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

KATHARINE HOUSE HOSPICE

WESTON ROAD, STAFFORD, ST16 3SB,
Company Registration Number
02700516
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Katharine House Hospice
KATHARINE HOUSE HOSPICE was founded on 1992-03-25 and has its registered office in . The organisation's status is listed as "Active". Katharine House 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
KATHARINE HOUSE HOSPICE
 
Legal Registered Office
WESTON ROAD
STAFFORD
ST16 3SB
Other companies in ST16
 
Charity Registration
Charity Number 1011712
Charity Address KATHARINE HOUSE HOSPICE, WESTON ROAD, STAFFORD, ST16 3SB
Charter A PROVIDER OF HOSPICE SERVICES THROUGH INPATIENT AND DAY CARE. A PROVIDER OF LYMPHOEDEMA SERVICES. A PROVIDER OF SUPPORT TO FAMILIES, THOSE WHO ARE BEREAVED, CARERS AND EX-CARERS.
Filing Information
Company Number 02700516
Company ID Number 02700516
Date formed 1992-03-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB974952859  
Last Datalog update: 2025-02-11 06:16:04
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 KATHARINE HOUSE HOSPICE
The following companies were found which have the same name as KATHARINE HOUSE HOSPICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KATHARINE HOUSE GALLERY LIMITED KATHARINE HOUSE THE PARADE MARLBOROUGH WILTSHIRE SN8 1NE Active Company formed on the 1999-05-19
KATHARINE HOUSE HOSPICE TRUST KATHARINE HOUSE HOSPICE AYNHO ROAD ADDERBURY BANBURY OX17 3NL Active Company formed on the 1987-05-20
KATHARINE HOUSE RETAIL LIMITED UNIT I, PRIESTLY COURT GILLETTE CLOSE STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0LQ Active Company formed on the 2000-03-16
KATHARINE HOUSEHOLDER, LLC 7901 4TH ST N STE 300 ST PETERSBURG FL 33702 Inactive Company formed on the 2019-08-23

Company Officers of KATHARINE HOUSE HOSPICE

Current Directors
Officer Role Date Appointed
PATRICK MILTON MCLEAN FARRINGTON
Company Secretary 2002-12-10
BARRY JOHN BAGGOTT
Director 2016-01-26
BERNARD OSBORN BESTER
Director 2014-11-19
ALLISON JAYNE CAPE
Director 2014-11-19
DAVID MALCOLM HARDING
Director 2008-12-09
TERESA ELIZABETH MINGAY
Director 2014-11-19
JUDITH CLARE MITTING
Director 2004-02-25
KAREN LESLEY OVERMASS
Director 2014-11-19
JEAN-PIERRE RAYMOND GABRIEL PARSONS
Director 2010-03-16
DAVID JOHN SANDY
Director 2008-09-16
CHRISTOPHER JOHN SECKER
Director 2013-05-14
IAN DAVID STARKIE
Director 2013-05-14
JENNIFER WOODYARD
Director 2013-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANNE CASHMORE-JAMES
Director 2006-11-07 2017-11-28
WILLIAM GEORGE JOHNSON
Director 2010-03-16 2015-11-17
JOHN ALEXANDER GIBSON
Director 1998-10-20 2013-10-10
LINDA MARGARET HILL-TOUT
Director 2012-02-14 2013-03-26
MICHAEL HUGH HEARN EVANS
Director 2006-01-31 2012-10-11
PAUL HILEY
Director 2008-06-10 2010-09-14
CATHERINE SUSAN HIGGS
Director 2004-10-26 2008-12-09
WILLIAM JOHN CRISP
Director 1997-10-21 2008-10-16
JAN TOMLIN BOULTER
Director 1999-12-21 2006-08-12
ANTHONY FREDERICK BURGESS
Director 1997-10-21 2006-08-12
JOHN VICTOR GRANT
Director 1999-08-24 2006-08-12
JOHN ROBIN GREGORY
Director 2000-06-27 2006-08-12
MICHAEL GEOFFREY CUTLER
Director 1998-02-17 2004-08-12
DEREK WILLIAM GARDINER
Director 1997-10-21 2003-03-29
RICHARD THOMAS SOULSBY
Company Secretary 2002-07-15 2002-12-10
KAREN LOUISE MORRISON
Company Secretary 1997-04-15 2002-07-15
SHEILA GREEN
Director 1992-05-20 2000-09-28
JAMES HUGH DUNCAN
Director 1997-10-21 2000-03-28
LESLIE ETHERINGTON
Director 1995-10-17 2000-03-28
DONALD JOHN JAMES WHITE
Company Secretary 1992-05-20 1997-04-15
JOHN BRIDGER
Director 1992-03-20 1995-06-27
VALERIE ANNE MOORE
Company Secretary 1992-03-20 1992-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN BAGGOTT TRADING & RECYCLING COMPANY LTD. Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2016-05-24
BARRY JOHN BAGGOTT DLT TRADING LIMITED Director 2011-05-05 CURRENT 2009-03-03 Active - Proposal to Strike off
BARRY JOHN BAGGOTT KATHARINE HOUSE RETAIL LIMITED Director 2011-05-05 CURRENT 2000-03-16 Active
BARRY JOHN BAGGOTT STAFFORD INDEPENDENT GRAMMAR SCHOOL Director 2000-05-22 CURRENT 1982-08-11 Active
BARRY JOHN BAGGOTT CLASSIC LEASING LIMITED Director 1993-01-24 CURRENT 1990-01-24 Liquidation
BERNARD OSBORN BESTER LANNAN OSBORN SOCIAL WORK CONSULTANCY LIMITED Director 2008-05-06 CURRENT 2008-05-06 Dissolved 2018-01-09
ALLISON JAYNE CAPE EMBRACE QUALITY CARE LIMITED Director 2015-11-03 CURRENT 2012-04-30 Active - Proposal to Strike off
DAVID MALCOLM HARDING TRADING & RECYCLING COMPANY LTD. Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2016-05-24
DAVID MALCOLM HARDING KATHARINE HOUSE RETAIL LIMITED Director 2009-03-10 CURRENT 2000-03-16 Active
DAVID MALCOLM HARDING DLT TRADING LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active - Proposal to Strike off
DAVID MALCOLM HARDING BROOKLANDS SCHOOL LIMITED Director 1997-02-05 CURRENT 1946-09-02 Dissolved 2016-09-09
DAVID MALCOLM HARDING LA POTINIERE LIMITED Director 1996-11-13 CURRENT 1996-11-13 Active
TERESA ELIZABETH MINGAY WALSALL HOUSING GROUP LIMITED Director 2011-09-27 CURRENT 2000-06-15 Active
JEAN-PIERRE RAYMOND GABRIEL PARSONS BOSWORTH COURT (LICHFIELD) MANAGEMENT COMPANY LIMITED Director 2010-09-30 CURRENT 2003-08-29 Active
JEAN-PIERRE RAYMOND GABRIEL PARSONS KH PROMOTIONS LIMITED Director 2010-09-14 CURRENT 1996-12-23 Active
DAVID JOHN SANDY TRADING & RECYCLING COMPANY LTD. Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2016-05-24
DAVID JOHN SANDY DLT TRADING LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active - Proposal to Strike off
DAVID JOHN SANDY KATHARINE HOUSE RETAIL LIMITED Director 2000-03-16 CURRENT 2000-03-16 Active
CHRISTOPHER JOHN SECKER THE RACHEL GUNTER COMPANY Director 2008-03-10 CURRENT 2006-05-11 Active
CHRISTOPHER JOHN SECKER MID STAFFORDSHIRE POSTGRADUATE MEDICAL CENTRE (EDUCATION) Director 2003-07-07 CURRENT 1994-01-26 Active
JENNIFER WOODYARD EMBRACE QUALITY CARE LIMITED Director 2013-08-06 CURRENT 2012-04-30 Active - Proposal to Strike off

More director information

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
2025-02-10CONFIRMATION STATEMENT MADE ON 01/02/25, WITH NO UPDATES
2024-10-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-09-09APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT HARLEY
2024-07-25DIRECTOR APPOINTED MRS HELEN ELIZABETH REEVES
2024-07-25DIRECTOR APPOINTED MRS AMANDA JAYNE BROOKE
2024-07-25SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN PAUL KIRWAN on 2024-07-24
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-25Amended group accounts made up to 2023-03-31
2024-01-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-01-04Memorandum articles filed
2023-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-05APPOINTMENT TERMINATED, DIRECTOR JENNIFER WOODYARD
2023-12-05Termination of appointment of Jennifer Woodyard on 2023-11-28
2023-12-05Appointment of Mr Stephen Paul Kirwan as company secretary on 2023-11-28
2023-10-25Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-24Memorandum articles filed
2023-10-24Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-15CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-01-31DIRECTOR APPOINTED MR STEPHEN PAUL KIRWAN
2022-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE RAYMOND GABRIEL PARSONS
2022-11-01AP03Appointment of Ms Jennifer Woodyard as company secretary on 2022-09-27
2022-11-01TM02Termination of appointment of Patrick Milton Mclean Farrington on 2022-09-27
2022-10-05DIRECTOR APPOINTED MR JAMES ROBERT HARLEY
2022-10-05DIRECTOR APPOINTED MR ANDREW SEAN PORTER
2022-10-05DIRECTOR APPOINTED MR MICHAEL RICHARD SMITH
2022-10-05DIRECTOR APPOINTED MRS JENNY CAROLYN CLARKE
2022-10-05AP01DIRECTOR APPOINTED MR JAMES ROBERT HARLEY
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID STARKIE
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORDON EVANS
2022-02-08CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FRANCES MILAKOVIC
2021-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027005160004
2021-05-24CH01Director's details changed for Mr Ian David Starkie on 2021-05-24
2021-02-04CH01Director's details changed for Mr Richard Glynn Moore Hughes on 2021-01-26
2021-02-03AP01DIRECTOR APPOINTED DR ZIA DIN
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-02-02AP01DIRECTOR APPOINTED MR RICHARD GLYNN MOORE HUGHES
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-24AP01DIRECTOR APPOINTED MR FRANCIS ANTHONY GAFFNEY
2020-10-15CH01Director's details changed for Ms Jennifer Woodyard on 2020-09-15
2020-07-31AP01DIRECTOR APPOINTED MRS SUSAN FRANCES MILAKOVIC
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SECKER
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-25AP01DIRECTOR APPOINTED MR MARK EVANS
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH CLARE MITTING
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LESLEY OVERMASS
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SANDY
2019-02-21AP01DIRECTOR APPOINTED MRS STEPHANIE JOY HARRIS
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027005160005
2018-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-11CH01Director's details changed for Mr David John Sandy on 2018-10-01
2018-10-11AP01DIRECTOR APPOINTED MR ALAN PATRICK JEFFRIES
2018-08-13AP01DIRECTOR APPOINTED DR JOSEPH MARK BLAND
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD STUART LLOYD
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH CASHMORE-JAMES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PRAKASH SAMANI
2017-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-03-08AP01DIRECTOR APPOINTED MR PRAKASH SAMANI
2016-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-24AR0118/02/16 ANNUAL RETURN FULL LIST
2016-02-24AP01DIRECTOR APPOINTED MR BARRY JOHN BAGGOTT
2016-02-24AP01DIRECTOR APPOINTED DR REGINALD STUART LLOYD
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILSON
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MELLING
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHNSON
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN SALLAH
2015-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-13AR0125/03/15 ANNUAL RETURN FULL LIST
2014-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-24AP01DIRECTOR APPOINTED MRS TERESA ELIZABETH MINGAY
2014-11-24AP01DIRECTOR APPOINTED MRS ALLISON JAYNE CAPE
2014-11-24AP01DIRECTOR APPOINTED MRS KAREN LESLEY OVERMASS
2014-11-24AP01DIRECTOR APPOINTED MR BERNARD OSBORN BESTER
2014-04-02AR0125/03/14 NO MEMBER LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY WEETMAN
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NORMA O'NEILL
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027005160004
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027005160003
2013-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-20AP01DIRECTOR APPOINTED DR CHRISTOPHER JOHN SECKER
2013-05-20AP01DIRECTOR APPOINTED MR IAN DAVID STARKIE
2013-05-20AP01DIRECTOR APPOINTED MS JENNIFER WOODYARD
2013-05-20AP01DIRECTOR APPOINTED MRS KATHRYN SALLAH
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HILL-TOUT
2013-05-10AR0125/03/13 NO MEMBER LIST
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-13MISCSECTION 519
2012-06-21AR0125/03/12 NO MEMBER LIST
2012-06-21AP01DIRECTOR APPOINTED MRS LINDA MARGARET HILL-TOUT
2011-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-09AR0125/03/11 NO MEMBER LIST
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILKINSON
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HILEY
2011-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-22AR0125/03/10 NO MEMBER LIST
2010-06-22AP01DIRECTOR APPOINTED MR JEAN-PIERRE RAYMOND GABRIEL PARSONS
2010-06-22AP01DIRECTOR APPOINTED MR WILLIAM GEORGE JOHNSON
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN WILSON / 25/03/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELIZABETH WEETMAN / 25/03/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA MARGARET O'NEILL / 25/03/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL HILEY / 25/03/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ALEXANDER GIBSON / 25/03/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH HEARN EVANS / 25/03/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE CASHMORE-JAMES / 25/03/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY REYNOLDS
2010-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-30363aANNUAL RETURN MADE UP TO 25/03/09
2009-03-30288aDIRECTOR APPOINTED MR DAVID MALCOLM HARDING
2009-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM CRISP
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE HIGGS
2008-10-28288aDIRECTOR APPOINTED DAVID JOHN SANDY
2008-07-04288aDIRECTOR APPOINTED DR PAUL HILEY
2008-04-05363aANNUAL RETURN MADE UP TO 25/03/08
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR NEIL MCKELLAR
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEE
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17288bDIRECTOR RESIGNED
2007-05-17288bDIRECTOR RESIGNED
2007-05-17363sANNUAL RETURN MADE UP TO 25/03/07
2007-05-17288bDIRECTOR RESIGNED
2007-05-17288bDIRECTOR RESIGNED
2007-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-30288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-07363aANNUAL RETURN MADE UP TO 25/03/06
2005-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities


Licences & Regulatory approval
We could not find any licences issued to KATHARINE HOUSE 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 KATHARINE HOUSE HOSPICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-06 Outstanding LLOYDS TSB BANK PLC
2013-12-06 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KATHARINE HOUSE HOSPICE registering or being granted any patents
Domain Names
We do not have the domain name information for KATHARINE HOUSE HOSPICE
Trademarks
We have not found any records of KATHARINE HOUSE HOSPICE registering or being granted any trademarks
Income
Government Income

Government spend with KATHARINE HOUSE HOSPICE

Government Department Income DateTransaction(s) Value Services/Products
East Staffordshire Borough Council 2013-04-23 GBP £2,789 Grants To Voluntary Orgnstns

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 KATHARINE HOUSE 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 KATHARINE HOUSE 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 KATHARINE HOUSE 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.