Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HOSPITAL OF ST JOHN AND ST ELIZABETH
Company Information for

THE HOSPITAL OF ST JOHN AND ST ELIZABETH

60 GROVE END ROAD, LONDON, NW8 9NH,
Company Registration Number
02808390
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Hospital Of St John And St Elizabeth
THE HOSPITAL OF ST JOHN AND ST ELIZABETH was founded on 1993-04-13 and has its registered office in London. The organisation's status is listed as "Active". The Hospital Of St John And St Elizabeth 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 DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE HOSPITAL OF ST JOHN AND ST ELIZABETH
 
Legal Registered Office
60 GROVE END ROAD
LONDON
NW8 9NH
Other companies in NW8
 
Charity Registration
Charity Number 1020916
Charity Address 60 GROVE END ROAD, LONDON, NW8 9NH
Charter OPERATES AS THE CORPORATE TRUSTEE OF A CHARITY
Filing Information
Company Number 02808390
Company ID Number 02808390
Date formed 1993-04-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB230254214  
Last Datalog update: 2024-05-05 06:14:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HOSPITAL OF ST JOHN AND ST ELIZABETH
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.

Company Officers of THE HOSPITAL OF ST JOHN AND ST ELIZABETH

Current Directors
Officer Role Date Appointed
MARK JOHN SPURGEON ALLEN
Director 2008-02-28
ALDA DORREN ANDREOTTI
Director 2016-12-01
CHARLES EDWARD FITZHERBERT
Director 2008-09-29
CHARLES RONALD LLEWELYN GUTHRIE
Director 2007-12-12
MARGARET ANNE JOHNSON
Director 2008-06-02
MONICA MARY KERR
Director 2008-04-02
SIMON PATRICK LAWLESS
Director 2016-11-28
ROBERT ADDENBROOKE MARSTON
Director 2014-11-25
RICHARD CHARLES RITCHIE
Director 2013-06-11
JULIAN DOMINIC SCHILD
Director 2008-04-02
WILLIAM WELLS
Director 2014-02-20
JOHN WILSON
Director 2016-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY WILLIAM GREEN
Company Secretary 2015-07-28 2016-07-08
DAVID ERROL MARSHALL
Company Secretary 2009-06-18 2015-07-27
GUBBY ANIRE AYIDA
Director 2012-05-22 2014-08-31
DAVID STEPHEN GRANT
Director 2008-07-08 2014-08-31
RICHARD WILLIAM BRINSLEY GRANTLEY
Director 2008-02-28 2012-01-16
NICHOLAS JOHN COULSON
Director 2008-04-02 2011-09-27
GEOFF GREEN
Director 2010-09-20 2011-09-05
CHRISTOPHER NIGEL BOARD
Company Secretary 2005-12-10 2009-06-18
NICHOLAS GODDARD
Director 2001-01-24 2008-07-08
AIDA DELLAL HERSHAM
Director 1999-09-28 2008-06-02
CHARLES EDWARD FITZHERBERT
Director 1999-11-24 2008-06-02
ANTONY CRAVEN CHAMBERS
Director 2001-03-28 2008-03-02
ROBIN JOHN ORLANDO BRIDGEMAN
Director 1998-03-31 2008-02-06
DOMINIC ELLIOT
Director 1999-03-30 2007-12-12
MARK FITZALAN HOWARD
Director 1997-04-09 2007-11-22
MICHAEL BIRD
Company Secretary 2003-08-01 2005-12-09
CLAIRE HORNICK
Company Secretary 2001-07-25 2003-07-31
CHARLES PEREGRINE ALBERMARLE BERTIE
Director 1995-07-26 2001-07-25
ANTHONY JOHN VICK
Company Secretary 1998-05-11 2000-01-21
JOHN BYNG OSWOLD CARLETON PAGET
Director 1993-04-13 1999-07-28
MARTIN STEPHEN ROBERT ELWES
Director 1993-04-13 1998-12-31
CHRISTOPHER NIGEL BOARD
Company Secretary 1993-04-13 1998-05-11
EWART MARTIN JEPSON
Director 1993-04-13 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EDWARD FITZHERBERT THOMPSON CLIVE INVESTMENTS PLC Director 2005-06-21 CURRENT 1980-07-01 Liquidation
CHARLES EDWARD FITZHERBERT GLENSIDE ORGANICS LIMITED Director 2003-12-19 CURRENT 2003-12-19 Active - Proposal to Strike off
CHARLES EDWARD FITZHERBERT THE GLENSIDE GROUP LIMITED Director 1989-03-04 CURRENT 1982-05-20 Active
CHARLES RONALD LLEWELYN GUTHRIE IMPERIAL WAR MUSEUM FOUNDATION Director 2010-05-05 CURRENT 2010-04-07 Active
CHARLES RONALD LLEWELYN GUTHRIE OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES Director 2007-06-27 CURRENT 1973-04-18 Active
MARGARET ANNE JOHNSON MARGARET JOHNSON CONSULTING LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
SIMON PATRICK LAWLESS THE LISTENING BOARD LTD Director 2018-01-08 CURRENT 2018-01-08 Active
SIMON PATRICK LAWLESS YWASTEFOOD LIMITED Director 2016-11-15 CURRENT 2015-11-27 Active - Proposal to Strike off
ROBERT ADDENBROOKE MARSTON NOTSRAM LTD Director 2009-12-03 CURRENT 2009-12-03 Active
RICHARD CHARLES RITCHIE BRITISH MANAGEMENT DATA FOUNDATION(THE) Director 2006-12-07 CURRENT 1970-03-13 Active - Proposal to Strike off
JOHN WILSON THE DYMPNA CENTRE LTD Director 2014-05-13 CURRENT 1987-04-13 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
2024-06-12Memorandum articles filed
2024-06-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-26DIRECTOR APPOINTED DR HIRSCH DAVID TAUBE
2024-04-10CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-10-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-29APPOINTMENT TERMINATED, DIRECTOR NABIL ARISS
2023-08-29Appointment of Mrs Elaina Moss as company secretary on 2023-07-24
2023-05-16CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-10-27TM02Termination of appointment of Hema Parmar on 2022-07-29
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-12CH01Director's details changed for Mr Nabil Ariss on 2021-10-12
2021-09-21AP01DIRECTOR APPOINTED MR PEREGRINE HENRY TOWNELEY
2021-08-11RES01ADOPT ARTICLES 11/08/21
2021-08-11MEM/ARTSARTICLES OF ASSOCIATION
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD FITZHERBERT
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADDENBROOKE MARSTON
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-23AP01DIRECTOR APPOINTED PROFESSOR HIS HONOUR WILLIAM PATRICK MORRIS
2020-04-22AP01DIRECTOR APPOINTED MR FRANCIS FITZHERBERT-BROCKHOLES
2019-09-20AP01DIRECTOR APPOINTED BISHOP JOHN FRANCIS SHERRINGTON
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON
2019-06-13AP03Appointment of Mrs Hema Parmar as company secretary on 2019-04-01
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-03-14AP01DIRECTOR APPOINTED MR NORBERT REIS
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELLS
2018-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-26CH01Director's details changed for Julian Dominic Schild on 2018-07-20
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MONICA MARY KERR
2018-06-27PSC08Notification of a person with significant control statement
2018-06-27PSC09Withdrawal of a person with significant control statement on 2018-06-27
2018-06-04AP01DIRECTOR APPOINTED THE RIGHT REVEREND JOHN WILSON
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PASCHAL RYAN
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOSTYN
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCHERER
2017-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028083900016
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-01-12AP01DIRECTOR APPOINTED MISS ALDA DORREN ANDREOTTI
2017-01-06AP01DIRECTOR APPOINTED MR SIMON PATRICK LAWLESS
2016-12-07MEM/ARTSARTICLES OF ASSOCIATION
2016-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-13TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY GREEN
2016-04-15AR0108/04/16 NO MEMBER LIST
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIA RILEY
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028083900015
2015-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-19AP03SECRETARY APPOINTED MR GEOFFREY WILLIAM GREEN
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2015-08-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID MARSHALL
2015-04-17AR0108/04/15 NO MEMBER LIST
2014-12-08AP01DIRECTOR APPOINTED DR ROBERT ADDENBROOKE MARSTON
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GUBBY AYIDA
2014-10-29RES01ALTER ARTICLES 31/12/2013
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-08AR0108/04/14 NO MEMBER LIST
2014-05-07AP01DIRECTOR APPOINTED MR WILLIAM WELLS
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR NORBERT REIS
2014-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028083900014
2013-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12
2013-08-15AP01DIRECTOR APPOINTED RICHARD CHARLES RITCHIE
2013-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-19AR0108/04/13 NO MEMBER LIST
2012-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-19AP01DIRECTOR APPOINTED DR GUBBY ANIRE AYIDA
2012-05-17AR0108/04/12 NO MEMBER LIST
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRANTLEY
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COULSON
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF GREEN
2011-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-06AP01DIRECTOR APPOINTED REVEREND PASCHAL FRANCIS PATRICK TYNAN RYAN
2011-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / CHIEF EXECUTIVE OFFICER DAVID ERROL MARSHALL / 06/07/2011
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STACK
2011-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-15AR0108/04/11 NO MEMBER LIST
2011-03-07AP01DIRECTOR APPOINTED DIRECTOR OF FINANCE AND BUSINESS DEVELOPMENT GEOFF GREEN
2011-03-07AP01DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER DAVID ERROL MARSHALL
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-30AR0108/04/10 NO MEMBER LIST
2010-04-30AP01DIRECTOR APPOINTED DR JULIA RILEY
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DOMINIC SCHILD / 08/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MOSTYN / 08/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA MARY KERR / 08/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET JOHNSON / 08/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD RICHARD WILLIAM BRINSLEY GRANTLEY / 08/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID STEPHEN GRANT / 08/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MARK JOHN SPURGEON ALLEN / 08/04/2010
2009-06-18288aSECRETARY APPOINTED MR DAVID ERROL MARSHALL
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BOARD
2009-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-15363aANNUAL RETURN MADE UP TO 08/04/09
2009-02-11288aDIRECTOR APPOINTED NORBERT JOHANNES REIS
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 12
2008-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-08288aDIRECTOR APPOINTED MARGARET ANNE JOHNSON
2008-10-08288aDIRECTOR APPOINTED NICHOLAS ANTHONY MOSTYN
2008-10-01288aDIRECTOR APPOINTED MR CHARLES EDWARD FITZHERBERT
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS GODDARD
2008-09-11288aDIRECTOR APPOINTED DR DAVID STEPHEN GRANT
2008-06-24288aDIRECTOR APPOINTED CHARLES RONALD LLEWELYN GUTHRIE LOGGED FORM
2008-06-17288aDIRECTOR APPOINTED RICHARD WILLIAM BRINSLEY GRANTLEY
2008-06-11363aANNUAL RETURN MADE UP TO 08/04/08
2008-06-10288aDIRECTOR APPOINTED LORD CHARLES RONALD LLEWELLYN GUTHRIE
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR AIDA DELLAL HERSHAM
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR CHARLES FITZHERBERT
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR JACOB REES MOGG
2008-05-13288aDIRECTOR APPOINTED JULIAN DOMINIC SCHILD
2008-05-13288aDIRECTOR APPOINTED NICHOLAS JOHN COULSON
2008-05-13288aDIRECTOR APPOINTED JONATHAN FRANCIS SCHERER
2008-05-07288aDIRECTOR APPOINTED MONICA MARY KERR
2008-05-07288aDIRECTOR APPOINTED SIR MARK JOHN SPURGEON ALLEN
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR CHARLES WELD
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR ANTONY CHAMBERS
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR ROBIN BRIDGEMAN
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to THE HOSPITAL OF ST JOHN AND ST ELIZABETH 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 THE HOSPITAL OF ST JOHN AND ST ELIZABETH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-03 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2015-12-01 Outstanding BARCLAYS BANK PLC
2014-04-19 Outstanding BARCLAYS BANK PLC
CHATTELS MORTGAGE 2011-07-23 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2008-12-06 Satisfied JULIAN SCHILD AS SECURITY TRUSTEE
DEBENTURE 2006-12-18 Satisfied HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2006-12-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-12-18 Satisfied HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2006-12-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-04-14 Satisfied HSBC BANK PLC
DEBENTURE 2004-03-31 Satisfied HSBC BANK PLC
CHATTEL MORTGAGE 2004-02-05 Outstanding BARCLAYS BANK PLC
MORTGAGE 2004-01-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-03 Outstanding THE TRUSTEES OF THE BRAMPTON TRUST
LEGAL CHARGE 1994-11-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-11-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HOSPITAL OF ST JOHN AND ST ELIZABETH

Intangible Assets
Patents
We have not found any records of THE HOSPITAL OF ST JOHN AND ST ELIZABETH registering or being granted any patents
Domain Names
We do not have the domain name information for THE HOSPITAL OF ST JOHN AND ST ELIZABETH
Trademarks
We have not found any records of THE HOSPITAL OF ST JOHN AND ST ELIZABETH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HOSPITAL OF ST JOHN AND ST ELIZABETH. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as THE HOSPITAL OF ST JOHN AND ST ELIZABETH are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where THE HOSPITAL OF ST JOHN AND ST ELIZABETH 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.
Import/Export of Goods
Goods imported/exported by THE HOSPITAL OF ST JOHN AND ST ELIZABETH
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0054079200Woven fabrics of yarn containing predominantly, but < 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed, other than those mixed principally or solely with cotton
2011-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HOSPITAL OF ST JOHN AND ST ELIZABETH 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 THE HOSPITAL OF ST JOHN AND ST ELIZABETH 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 NW8 9NH