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

QUEENSCOURT HOSPICE ENTERPRISES LIMITED

QUEENSCOURT HOSPICE, TOWN LANE, SOUTHPORT, LANCASHIRE, PR8 6RE,
Company Registration Number
02873874
Private Limited Company
Active

Company Overview

About Queenscourt Hospice Enterprises Ltd
QUEENSCOURT HOSPICE ENTERPRISES LIMITED was founded on 1993-11-16 and has its registered office in Lancashire. The organisation's status is listed as "Active". Queenscourt Hospice Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUEENSCOURT HOSPICE ENTERPRISES LIMITED
 
Legal Registered Office
QUEENSCOURT HOSPICE, TOWN LANE
SOUTHPORT
LANCASHIRE
PR8 6RE
Other companies in PR8
 
Filing Information
Company Number 02873874
Company ID Number 02873874
Date formed 1993-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 21:01:48
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.

Company Officers of QUEENSCOURT HOSPICE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
DEBRA JANE LAWSON
Company Secretary 2018-01-29
CHRISTOPHER GAYTON
Director 1999-04-09
KEITH CARR MITCHELL
Director 2010-05-15
JOHN STEPHEN MOFFAT
Director 2002-11-26
MARGARET HELEN TARPEY
Director 2006-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ROYDS
Company Secretary 2013-07-02 2017-05-29
NEVILLE CHARLES BAIN
Director 2006-03-15 2015-04-15
MICHAEL PAUL HALSALL
Director 2009-10-01 2014-11-19
ANN THROP
Company Secretary 2006-03-15 2013-07-02
RONALD ASHTON HILTON COLLINGE
Director 1993-11-16 2011-12-18
RAYMOND OLIVER JEFFS
Director 1993-11-16 2011-05-01
BRIAN MOLYNEUX
Director 2000-08-18 2009-11-30
RONALD ASHTON HILTON COLLINGE
Company Secretary 1993-11-16 2006-03-15
STAVERT IRVING
Director 1994-03-21 2006-02-28
JOHN KENNEDY
Director 1993-11-16 2000-10-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-11-16 1993-11-16
WATERLOW NOMINEES LIMITED
Nominated Director 1993-11-16 1993-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GAYTON VITALPROFIT LTD Director 2012-01-06 CURRENT 2011-09-09 Active
CHRISTOPHER GAYTON GMR ACCOUNTANTS LTD Director 2003-09-23 CURRENT 2003-05-14 Active
CHRISTOPHER GAYTON GAYTON, MULLER & CO LTD Director 1991-05-11 CURRENT 1988-12-19 Liquidation
KEITH CARR MITCHELL QUEENSCOURT HOSPICE RETAIL LIMITED Director 2010-05-12 CURRENT 2006-03-06 Active
KEITH CARR MITCHELL QUEENSCOURT HOSPICE Director 2010-05-12 CURRENT 1987-02-23 Active
JOHN STEPHEN MOFFAT QUEENSCOURT HOSPICE RETAIL LIMITED Director 2007-03-07 CURRENT 2006-03-06 Active
MARGARET HELEN TARPEY QUEENSCOURT HOSPICE RETAIL LIMITED Director 2006-05-23 CURRENT 2006-03-06 Active
MARGARET HELEN TARPEY SOUTHPORT FLOWER SHOW Director 2005-10-21 CURRENT 1987-02-25 Active
MARGARET HELEN TARPEY QUEENSCOURT HOSPICE Director 2004-04-19 CURRENT 1987-02-23 Active
MARGARET HELEN TARPEY CONCEPT COMMUNICATIONS UK LIMITED Director 2000-11-14 CURRENT 2000-11-14 Dissolved 2016-03-22

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
2023-10-24CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-02-20Withdrawal of a person with significant control statement on 2023-02-20
2023-02-20Notification of Queenscourt Hospice as a person with significant control on 2023-02-14
2022-11-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2021-10-21EH03Elect to keep the company secretary residential address information on the public register
2021-10-21EH01Elect to keep the directors register information on the public register
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2019-10-28CH01Director's details changed for Mr Christopher Gayton on 2019-10-15
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-22AP01DIRECTOR APPOINTED MR STUART WILLIAM BAKER
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CARR MITCHELL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-02AP03Appointment of Miss Debra Jane Lawson as company secretary on 2018-01-29
2017-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-08-10TM02Termination of appointment of Jane Royds on 2017-05-29
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-07AUDAUDITOR'S RESIGNATION
2016-07-05AUDAUDITOR'S RESIGNATION
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-30AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE CHARLES BAIN
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL HALSALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-07AR0117/10/14 ANNUAL RETURN FULL LIST
2014-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-07AR0117/10/13 ANNUAL RETURN FULL LIST
2013-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-02AP03Appointment of Mrs Jane Royds as company secretary
2013-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANN THROP
2012-10-18AR0117/10/12 FULL LIST
2012-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HELEN TARPEY / 28/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN MOFFAT / 28/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GAYTON / 28/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE CHARLES BAIN / 28/05/2012
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COLLINGE
2011-10-28AR0117/10/11 FULL LIST
2011-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MOLYNEUX
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JEFFS
2010-10-29AR0117/10/10 FULL LIST
2010-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-07AP01DIRECTOR APPOINTED MR KEITH CARR MITCHELL
2009-11-26AR0117/10/09 FULL LIST
2009-11-26AP01DIRECTOR APPOINTED MR MICHAEL PAUL HALSALL
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MOLYNEUX / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN MOFFAT / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GAYTON / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ASHTON HILTON COLLINGE / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE CHARLES BAIN / 01/10/2009
2009-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-10-27363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-11-01363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-10-27363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-10-27190LOCATION OF DEBENTURE REGISTER
2006-10-27353LOCATION OF REGISTER OF MEMBERS
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: TOWN LANE SOUTHPORT MERSEYSIDE PR8 6RE
2006-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-15288aNEW DIRECTOR APPOINTED
2006-03-30288bDIRECTOR RESIGNED
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 1A ALMA ROAD SOUTHPORT LANCASHIRE PR8 4AN
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-24288bSECRETARY RESIGNED
2006-03-24288aNEW SECRETARY APPOINTED
2005-10-31363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-11-03363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-10-24363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-04225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288cDIRECTOR'S PARTICULARS CHANGED
2002-11-14363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-20363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-05363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-10-20288bDIRECTOR RESIGNED
2000-08-24288aNEW DIRECTOR APPOINTED
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-28ELRESS386 DISP APP AUDS 16/03/00
2000-03-28ELRESS252 DISP LAYING ACC 16/03/00
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to QUEENSCOURT HOSPICE ENTERPRISES LIMITED 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 QUEENSCOURT HOSPICE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUEENSCOURT HOSPICE ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.239
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.359

This shows the max and average number of mortgages for companies with the same SIC code of 92000 - Gambling and betting activities

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 QUEENSCOURT HOSPICE ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of QUEENSCOURT HOSPICE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENSCOURT HOSPICE ENTERPRISES LIMITED
Trademarks
We have not found any records of QUEENSCOURT HOSPICE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEENSCOURT HOSPICE ENTERPRISES LIMITED. 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 (92000 - Gambling and betting activities) as QUEENSCOURT HOSPICE ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUEENSCOURT HOSPICE ENTERPRISES LIMITED 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 QUEENSCOURT HOSPICE ENTERPRISES LIMITED 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 QUEENSCOURT HOSPICE ENTERPRISES LIMITED 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 PR8 6RE