Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL TRINITY HOSPICE
Company Information for

ROYAL TRINITY HOSPICE

30 CLAPHAM COMMON NORTH SIDE, LONDON, SW4 0RN,
Company Registration Number
02673845
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Royal Trinity Hospice
ROYAL TRINITY HOSPICE was founded on 1991-12-23 and has its registered office in . The organisation's status is listed as "Active". Royal Trinity Hospice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ROYAL TRINITY HOSPICE
 
Legal Registered Office
30 CLAPHAM COMMON NORTH SIDE
LONDON
SW4 0RN
Other companies in SW4
 
Previous Names
TRINITY HOSPICE11/11/2015
TRINITY HOSPICE, CLAPHAM02/09/2004
Charity Registration
Charity Number 1013945
Charity Address TRINITY HOSPICE, 30 CLAPHAM COMMON NORTH SIDE, LONDON, SW4 0RN
Charter THE PROVISION OF SPECIALIST PALLIATIVE CARE SERVICES TO PEOPLE DIAGNOSED WITH TERMINAL ILLNESSES AND THEIR FAMILIES.
Filing Information
Company Number 02673845
Company ID Number 02673845
Date formed 1991-12-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB685212040  
Last Datalog update: 2023-11-06 09:20:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROYAL TRINITY HOSPICE
The following companies were found which have the same name as ROYAL TRINITY HOSPICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROYAL TRINITY AUSINDO PTY LTD WA 6150 Active Company formed on the 1998-11-30
ROYAL TRINITY TRADING NEIL ROAD Singapore 088842 Dissolved Company formed on the 2008-09-12
ROYAL TRINITY SAVE MY HOUSE, INC. 9306 HILLHAVEN CT ROSENBERG TX 77469 Dissolved Company formed on the 2016-05-23
ROYAL TRINITY LIFE COACHING, INC 9306 HILLHAVEN CT ROSENBERG TX 77469 Forfeited Company formed on the 2016-05-23
Royal Trinity Home Care Center 11611 Blucher Ave #136 Granada Hills CA 91344 Active Company formed on the 2016-11-08
Royal Trinity C.O.R. Ministries 1047 Raleigh Street Denver CO 80204 Delinquent Company formed on the 2010-09-26
ROYAL TRINITY ENRICHMENT CENTER INCORPORATED California Unknown
ROYAL TRINITY LLC 1220 RIDGEWAY DR ROCKWALL TX 75087 Forfeited Company formed on the 2019-08-15
ROYAL TRINITY BEAUTY SUPPLY LLC 1600B SW DASH POINT RD # 1023 FEDERAL WAY WA 980234530 Active Company formed on the 2020-07-20
ROYAL TRINITY REAL ESTATE FIRM LLC 2636 S LOOP W STE 301 HOUSTON TX 77054 Active Company formed on the 2024-03-20

Company Officers of ROYAL TRINITY HOSPICE

Current Directors
Officer Role Date Appointed
LIESEL PAYNE
Company Secretary 2016-12-01
WILLIAM REOVERS BULLER
Director 2016-02-29
DAVID WILLIAM RICHARD CLARSON
Director 2011-02-01
FELICITY ANN HOPE HARVEY
Director 2016-02-29
JAMES ALISTAIR HIBBERT
Director 2014-12-08
TESSA KATHLEEN HOWARD
Director 2014-09-15
KATHARINE MARY JACKSON
Director 2012-06-11
GERARD ANTHONY MANLEY
Director 2018-06-04
JACKIE NAGHTEN
Director 2018-06-04
ALISON ELIZABETH PETIT
Director 2018-04-24
JAMES ANTHONY PIPER
Director 2018-04-24
NAVEEN KUMAR PURI
Director 2015-09-07
GERALDINE WALTERS
Director 2011-06-13
ADRIAN WILLIAMS
Director 2014-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN COGGINS
Company Secretary 2005-01-01 2017-02-14
LYNNE AGER
Director 2011-09-12 2016-09-12
JEREMY AUGUSTINE BLUNDEN
Director 2003-10-06 2012-03-12
PAUL AYLIEFF
Director 2004-02-02 2011-06-13
RICHARD HENRY BRIANCE
Director 2004-04-26 2011-01-31
CLAIRE ALISON AINSWORTH
Director 2004-02-02 2007-09-10
LESLIE JAMES WARDLE
Company Secretary 2002-07-01 2004-12-31
GERALD PETER BRISTOWE
Director 1999-10-18 2003-10-06
IRIS ALLEN
Director 1993-07-12 2002-09-30
ANNE HOOPER
Company Secretary 2002-05-20 2002-07-01
WENDY ANNE LOVE
Company Secretary 2001-03-05 2002-05-17
GORDON DAVID FOLKARD
Company Secretary 2000-09-08 2001-03-05
THELMA DOROTHY BATES
Director 1993-04-01 2000-10-16
OLIVER ROBERT FRANK COX
Director 1993-01-01 2000-10-16
HELEN FRANCES MORTON
Company Secretary 1996-01-15 2000-09-08
COLIN RICHARD BATEMAN BIRD
Director 1993-10-18 1999-10-18
CAROLINE ANNE CLARKE
Director 1993-04-01 1999-10-18
ARTHUR SAMUEL WILLS
Company Secretary 1993-01-01 1996-01-15
BRIAN CREAMER
Director 1993-04-01 1995-10-16
JANE BLUNDEN
Director 1993-04-01 1993-07-12
ANDREW HUGH PENNY
Company Secretary 1991-12-19 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM RICHARD CLARSON THE BRIDGE AT WATERLOO Director 2015-12-22 CURRENT 2015-12-22 Active
DAVID WILLIAM RICHARD CLARSON WESTMINSTER SQUARE MANAGEMENT LIMITED Director 2014-09-24 CURRENT 1996-08-28 Active
DAVID WILLIAM RICHARD CLARSON WACOCO Director 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
FELICITY ANN HOPE HARVEY MEDICLINIC GROUP LIMITED Director 2017-10-03 CURRENT 2012-12-20 Active
JAMES ALISTAIR HIBBERT TRINITY HOSPICE SHOPS LIMITED Director 2015-04-24 CURRENT 1985-09-13 Active
JAMES ALISTAIR HIBBERT WALKING WITH THE WOUNDED Director 2015-03-03 CURRENT 2013-07-17 Active
JAMES ALISTAIR HIBBERT THE GREAT RETAIL REVIVAL (UK) FOUNDATION Director 2013-12-23 CURRENT 2013-12-23 Dissolved 2016-04-05
JAMES ALISTAIR HIBBERT RIDE OF THE LEGENDS LIMITED Director 2013-07-22 CURRENT 2013-07-19 Active
JAMES ALISTAIR HIBBERT DRESS 2 KILL LTD Director 2000-02-01 CURRENT 2000-02-01 Active
TESSA KATHLEEN HOWARD TESSA MOORE CONSULTING LTD Director 2011-07-07 CURRENT 2011-07-07 Active
KATHARINE MARY JACKSON TALIS GROUP LIMITED Director 2018-08-08 CURRENT 2005-03-03 Active
KATHARINE MARY JACKSON WICHTIG INTERNATIONAL LIMITED Director 2018-01-02 CURRENT 2014-01-03 Active
KATHARINE MARY JACKSON IP PUBLISHING LIMITED Director 2016-04-01 CURRENT 1989-12-12 Active - Proposal to Strike off
KATHARINE MARY JACKSON PION LIMITED Director 2015-05-26 CURRENT 1959-03-11 Active - Proposal to Strike off
KATHARINE MARY JACKSON SYMPOSIUM JOURNALS LIMITED Director 2014-08-28 CURRENT 2002-07-09 Active - Proposal to Strike off
KATHARINE MARY JACKSON ADAM MATTHEW DIGITAL LIMITED Director 2012-10-05 CURRENT 2006-10-09 Active
KATHARINE MARY JACKSON LEARNING MATTERS LIMITED Director 2011-07-22 CURRENT 1999-04-01 Active - Proposal to Strike off
KATHARINE MARY JACKSON MEDINEWS (DIABETES) LIMITED Director 2008-05-14 CURRENT 2001-04-17 Active - Proposal to Strike off
KATHARINE MARY JACKSON JRAAS LIMITED Director 2008-05-14 CURRENT 2000-01-26 Active - Proposal to Strike off
KATHARINE MARY JACKSON RICHARD SADLER LIMITED Director 2005-12-01 CURRENT 1965-05-24 Active - Proposal to Strike off
KATHARINE MARY JACKSON LUCKY DUCK PUBLISHING LIMITED Director 2004-09-08 CURRENT 1999-07-27 Active - Proposal to Strike off
KATHARINE MARY JACKSON WOODCOCK PUBLICATIONS LIMITED Director 2003-04-01 CURRENT 1981-12-17 Active - Proposal to Strike off
KATHARINE MARY JACKSON PAUL CHAPMAN PUBLISHING LIMITED Director 2003-03-10 CURRENT 1987-09-28 Active - Proposal to Strike off
KATHARINE MARY JACKSON SAGE PUBLICATIONS LIMITED Director 2003-03-10 CURRENT 1971-07-13 Active
GERARD ANTHONY MANLEY OS FOODS AFRICA LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2017-02-28
GERARD ANTHONY MANLEY OLAM INTERNATIONAL UK LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
GERARD ANTHONY MANLEY OLAM FOOD INGREDIENTS UK LIMITED Director 2011-01-28 CURRENT 1994-01-26 Active
JACKIE NAGHTEN TRINITY HOSPICE SHOPS LIMITED Director 2018-06-04 CURRENT 1985-09-13 Active
JACKIE NAGHTEN JACKIE NAGHTEN CONSULTANCY LIMITED Director 2005-04-25 CURRENT 2005-04-25 Active
ALISON ELIZABETH PETIT ALISON PETIT LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
JAMES ANTHONY PIPER MINERVA (ST GEORGES HOUSE) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2016-02-02
JAMES ANTHONY PIPER JIMTRACK LIMITED Director 2014-12-31 CURRENT 1997-02-07 Dissolved 2017-02-21
JAMES ANTHONY PIPER MINERVA (CITY) LIMITED Director 2014-12-31 CURRENT 1997-04-08 Dissolved 2017-02-21
JAMES ANTHONY PIPER MINERVA (KENSINGTON) LIMITED Director 2014-12-31 CURRENT 2005-09-05 Dissolved 2017-03-07
JAMES ANTHONY PIPER MINERVA (LANCASTER GATE) LIMITED Director 2014-12-31 CURRENT 2005-05-18 Dissolved 2017-02-21
JAMES ANTHONY PIPER MINERVA (VENTURES) LIMITED Director 2014-12-31 CURRENT 2006-06-05 Dissolved 2017-02-21
JAMES ANTHONY PIPER MINERVA PROPERTIES LIMITED Director 2014-12-31 CURRENT 2012-08-23 Dissolved 2017-02-21
JAMES ANTHONY PIPER OMD HOLBORN LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-02-21
JAMES ANTHONY PIPER OMD HOLDINGS LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
JAMES ANTHONY PIPER OMD PROPERTY (HOLBORN) LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
JAMES ANTHONY PIPER MINERVA INVESTMENT HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-01-09 Dissolved 2017-03-07
JAMES ANTHONY PIPER CROYDON PLAZA LIMITED Director 2014-12-31 CURRENT 1988-06-02 Active
JAMES ANTHONY PIPER FUTURESTATE LIMITED Director 2014-12-31 CURRENT 1994-11-14 Liquidation
JAMES ANTHONY PIPER JACK CADE LIMITED Director 2014-12-31 CURRENT 2005-12-02 Liquidation
JAMES ANTHONY PIPER CROYDON RETAIL LIMITED Director 2014-12-31 CURRENT 2009-04-29 Liquidation
JAMES ANTHONY PIPER MINERVA (CROYDON) LIMITED Director 2014-12-31 CURRENT 2000-01-13 Active
JAMES ANTHONY PIPER KENMIN (HP) LIMITED Director 2014-12-31 CURRENT 2009-06-10 Active
JAMES ANTHONY PIPER MINERVA DOWGATE LIMITED Director 2014-12-31 CURRENT 2009-06-10 Liquidation
JAMES ANTHONY PIPER MINERVA (KENSINGTON DEVELOPMENTS) LIMITED Director 2014-12-31 CURRENT 2014-10-30 Active
JAMES ANTHONY PIPER MINERVA CORPORATION LIMITED Director 2014-12-31 CURRENT 1987-10-12 Active
JAMES ANTHONY PIPER LARCHFIELD INVESTMENTS LIMITED Director 2014-12-31 CURRENT 1988-10-31 Liquidation
JAMES ANTHONY PIPER MINERVA PROPERTY SERVICES LIMITED Director 2014-12-31 CURRENT 1996-02-15 Liquidation
JAMES ANTHONY PIPER MINERVA (FINANCE) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
JAMES ANTHONY PIPER MINERVA (STORES) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Content Development ManagerBalhamUsing common analytical tools, you will measure the effectiveness of our content and recommend and implement site improvements based on these findings as well...2016-07-27
Driver - PorterBalhamSalary: 18,410 Location: Balham, London Hours: 37.5 hours per week. There will be a need for flexible working hours to meet the needs of the business which2016-04-20

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-15Termination of appointment of Sara Griffin on 2023-07-14
2023-08-15Appointment of Mr Stephen James Hooper as company secretary on 2023-08-03
2023-06-30DIRECTOR APPOINTED DR SUZANNE JANE SHALE
2023-06-30APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONATHAN MARK WILLIAMS
2022-12-16APPOINTMENT TERMINATED, DIRECTOR TESSA KATHLEEN HOWARD
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-08-17RP04AP01Second filing of director appointment of Mr Adrian Williams
2021-08-09CH01Director's details changed for Stefan Leban on 2021-02-01
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE MARY JACKSON
2021-02-23CH01Director's details changed for Mr James Anthony Piper on 2021-02-22
2021-02-03AP01DIRECTOR APPOINTED MR DAVID CARMALT
2021-02-02AP01DIRECTOR APPOINTED MR JONATHAN KEMBERY
2021-02-01AP01DIRECTOR APPOINTED ROCHELLE ROEST
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE WALTERS
2020-11-07MEM/ARTSARTICLES OF ASSOCIATION
2020-11-06RES01ADOPT ARTICLES 06/11/20
2020-11-06RES13Resolutions passed:
  • To confirm the reappointment of auditors / resignation of a member / company business 11/09/2020
  • ALTER ARTICLES
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY ANN HOPE HARVEY
2020-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM RICHARD CLARSON
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALISTAIR HIBBERT
2019-03-27AP03Appointment of Mrs Sara Griffin as company secretary on 2019-03-18
2019-03-27TM02Termination of appointment of Liesel Payne on 2019-03-17
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE NAGHTEN
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MS HEATHER CAROLE BLAKE
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NAVEEN KUMAR PURI
2018-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-07AP01DIRECTOR APPOINTED MR GERARD ANTHONY MANLEY
2018-06-07AP01DIRECTOR APPOINTED MS JACKIE NAGHTEN
2018-04-27AP01DIRECTOR APPOINTED MRS ALISON ELIZABETH PETIT
2018-04-27AP01DIRECTOR APPOINTED MR JAMES ANTHONY PIPER
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUGH THELLUSSON
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MURRAY WYATT
2017-02-21TM02Termination of appointment of David John Coggins on 2017-02-14
2017-01-08RES01ADOPT ARTICLES 08/01/17
2016-12-06AP03Appointment of Mrs Liesel Payne as company secretary on 2016-12-01
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE AGER
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-09AP01DIRECTOR APPOINTED DR NAVEEN KUMAR PURI
2016-05-25AP01DIRECTOR APPOINTED WILLIAM REOVERS BULLER
2016-04-28AP01DIRECTOR APPOINTED DR FELICITY ANN HOPE HARVEY
2016-01-18AR0123/12/15 NO MEMBER LIST
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ROBERTSON
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADIAN WILLIAMS / 18/01/2016
2015-11-11RES15CHANGE OF NAME 09/10/2015
2015-11-11CERTNMCOMPANY NAME CHANGED TRINITY HOSPICE CERTIFICATE ISSUED ON 11/11/15
2015-11-11NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-11MISCNE01
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LADBROOKE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GLUCKMAN
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TESSA HOWARD
2015-11-02Annotation
2015-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-14AP01DIRECTOR APPOINTED JAMES ALISTAIR HIBBERT
2015-01-19AR0123/12/14 NO MEMBER LIST
2014-11-18AP01DIRECTOR APPOINTED ADIAN WILLIAMS
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCGOURTY
2014-10-09AP01DIRECTOR APPOINTED MS TESSA KATHLEEN HOWARD
2014-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-08AR0123/12/13 NO MEMBER LIST
2013-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOHNSON
2013-10-04AP01DIRECTOR APPOINTED JULIA ROBERTSON
2013-01-22AP01DIRECTOR APPOINTED MR JAMES HUGH THELLUSSON
2013-01-16AR0123/12/12 NO MEMBER LIST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RAINE
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BLUNDEN
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-24RES01ADOPT ARTICLES 05/09/2012
2012-09-07AP01DIRECTOR APPOINTED MRS KATHARINE MARY JACKSON
2012-01-24AP01DIRECTOR APPOINTED MR DAVID WILLIAM RICHARD CLARSON
2012-01-24AP01DIRECTOR APPOINTED MRS LYNNE AGER
2012-01-24AP01DIRECTOR APPOINTED MS GERALDINE WALTERS
2012-01-24AP01DIRECTOR APPOINTED MR DEREK MURRAY WYATT
2012-01-23AR0123/12/11 NO MEMBER LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY DAWSON
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA TATE
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA KITSON
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIANCE
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AYLIEFF
2011-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-07AR0123/12/10 NO MEMBER LIST
2011-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN COGGINS / 23/12/2010
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-21AR0123/12/09 NO MEMBER LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY VIRGINIA JOAN TATE / 23/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DENBY RAINE / 23/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN THOMAS MCGOURTY / 23/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY ERIC LADBROOKE / 23/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE JOHNSON / 23/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GLUCKMAN / 23/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY NEVILLE DAWSON / 23/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JEREMY AUGUSTINE BLUNDEN / 23/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AYLIEFF / 23/12/2009
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TOWNSLEY
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK WANSBROUGH JONES
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILDRED
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE LOVELL
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DARK
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOMAR
2009-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-16288aDIRECTOR APPOINTED GUY NEVILLE DAWSON
2009-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-20363aANNUAL RETURN MADE UP TO 23/12/08
2009-01-19288aDIRECTOR APPOINTED LADY VIRGINA JOAN TATE
2008-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-03363aANNUAL RETURN MADE UP TO 23/12/07
2007-12-07288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-02288bDIRECTOR RESIGNED
2007-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-25363(288)DIRECTOR RESIGNED
2007-01-25363sANNUAL RETURN MADE UP TO 23/12/06
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-01-23363sANNUAL RETURN MADE UP TO 23/12/05
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ROYAL TRINITY HOSPICE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROYAL TRINITY HOSPICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYAL TRINITY HOSPICE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of ROYAL TRINITY HOSPICE registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL TRINITY HOSPICE
Trademarks
We have not found any records of ROYAL TRINITY HOSPICE registering or being granted any trademarks
Income
Government Income

Government spend with ROYAL TRINITY HOSPICE

Government Department Income DateTransaction(s) Value Services/Products
Wyre Council 2015-05-19 GBP £7,270 Donation from the Mayor and Mayoress of Wyre, Cllr Ron and Mrs Brenda Shewan - Proceeds of their Mayoral Year 2014/15.
Wyre Council 2013-05-08 GBP £5,793 Contributions
Wyre Council 2012-05-02 GBP £6,822 Miscellaneous Debits

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROYAL TRINITY HOSPICE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYAL TRINITY HOSPICE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYAL TRINITY HOSPICE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW4 0RN