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

WOODLANDS HOSPICE LIMITED

WOODLANDS HOSPICE A U H CAMPUS, LONGMOOR LANE, LIVERPOOL, L9 7LA,
Company Registration Number
03278425
Private Limited Company
Active

Company Overview

About Woodlands Hospice Ltd
WOODLANDS HOSPICE LIMITED was founded on 1996-11-14 and has its registered office in Liverpool. The organisation's status is listed as "Active". Woodlands Hospice Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WOODLANDS HOSPICE LIMITED
 
Legal Registered Office
WOODLANDS HOSPICE A U H CAMPUS
LONGMOOR LANE
LIVERPOOL
L9 7LA
Other companies in L9
 
Filing Information
Company Number 03278425
Company ID Number 03278425
Date formed 1996-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB696310224  
Last Datalog update: 2024-01-09 16:37:55
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 WOODLANDS HOSPICE LIMITED
The following companies were found which have the same name as WOODLANDS HOSPICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODLANDS HOSPICE CHARITABLE TRUST WOODLANDS HOSPICE A U H CAMPUS LONGMOOR LANE LIVERPOOL L9 7LA Active Company formed on the 1995-06-01
WOODLANDS HOSPICE LLC Georgia Unknown
WOODLANDS HOSPICE LLC Georgia Unknown

Company Officers of WOODLANDS HOSPICE LIMITED

Current Directors
Officer Role Date Appointed
ROSE HILARY MILNES
Company Secretary 2011-04-01
BARRY JAMES BARTLETT
Director 2017-04-03
COLIN BRENNAND
Director 2012-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH HOSKISSON
Director 2010-01-26 2017-03-31
HENRY HARWOOD
Director 1996-11-14 2012-07-31
COLIN SAMBROOK SMITH
Company Secretary 2005-05-16 2011-04-01
ROBIN JOHN GORDON DOWNIE
Director 1997-06-05 2010-01-26
PHILLIP RUSSELL CHALMERS
Company Secretary 1998-01-19 2005-03-26
MICHAEL ANTHONY WHITE
Director 1997-07-02 1999-02-05
JOHANNA QUINNEY
Company Secretary 1996-11-14 1998-01-18
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1996-11-14 1996-11-14
WILDMAN & BATTELL LIMITED
Nominated Director 1996-11-14 1996-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JAMES BARTLETT ROBART PROPERTY LTD Director 2014-12-03 CURRENT 2014-12-03 Active
BARRY JAMES BARTLETT WOODLANDS HOSPICE CHARITABLE TRUST Director 2014-05-27 CURRENT 1995-06-01 Active
BARRY JAMES BARTLETT ATLANTIC ESTATES (NW) HOMES LTD Director 2010-01-26 CURRENT 2010-01-22 Active - Proposal to Strike off
BARRY JAMES BARTLETT ATLANTIC ESTATES (NW) LTD Director 2007-11-23 CURRENT 2007-11-20 Active
BARRY JAMES BARTLETT CONDY & LOFTHOUSE LIMITED Director 1999-07-01 CURRENT 1997-12-17 Active
COLIN BRENNAND PERSONAL INTERMEDIARY MANAGEMENT SERVICES LIMITED Director 2010-08-25 CURRENT 1996-10-24 Active

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
2023-12-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-01CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2022-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-06-07AP01DIRECTOR APPOINTED MRS SARAH WOOLISCROFT
2022-02-11Termination of appointment of Gillian Harvey on 2021-12-31
2022-02-11Appointment of Mr Robert Cameron Johnston as company secretary on 2021-12-31
2022-02-11AP03Appointment of Mr Robert Cameron Johnston as company secretary on 2021-12-31
2022-02-11TM02Termination of appointment of Gillian Harvey on 2021-12-31
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-07-26TM02Termination of appointment of Rose Hilary Milnes on 2021-07-16
2021-07-26AP03Appointment of Mrs Gillian Harvey as company secretary on 2021-07-16
2021-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-21PSC07CESSATION OF KENNETH HOSKISSON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JAMES BARLETT
2017-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM Woodlands Hospice Charitable Trust, U H a Campus, Longmoor Lane, Liverpool L9 7LA
2017-04-11AP01DIRECTOR APPOINTED MR BARRY JAMES BARTLETT
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HOSKISSON
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-25AR0114/11/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-02AR0114/11/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-14AR0114/11/13 ANNUAL RETURN FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-23AR0114/11/12 ANNUAL RETURN FULL LIST
2012-09-04AP01DIRECTOR APPOINTED MR COLIN BRENNAND
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HARWOOD
2011-12-29AR0114/11/11 ANNUAL RETURN FULL LIST
2011-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-07AP03SECRETARY APPOINTED MRS ROSE HILARY MILNES
2011-04-07TM02APPOINTMENT TERMINATED, SECRETARY COLIN SMITH
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-05AR0114/11/10 FULL LIST
2010-03-24AP01DIRECTOR APPOINTED MR KENNETH HOSKISSON
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DOWNIE
2010-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-24AR0114/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY HARWOOD / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN GORDON DOWNIE / 24/11/2009
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-05363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-11363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2006-12-22363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-16363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-16363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-17288aNEW SECRETARY APPOINTED
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-20288bSECRETARY RESIGNED
2004-12-14363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-13363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2001-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-14363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-14363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/00
2000-12-21363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/99
1999-12-15363sRETURN MADE UP TO 14/11/99; NO CHANGE OF MEMBERS
1999-12-10395PARTICULARS OF MORTGAGE/CHARGE
1999-03-04288bDIRECTOR RESIGNED
1998-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/98
1998-11-17363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-18363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1998-01-27288bSECRETARY RESIGNED
1998-01-27288aNEW SECRETARY APPOINTED
1997-09-10225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98
1997-07-08288aNEW DIRECTOR APPOINTED
1997-07-08288aNEW DIRECTOR APPOINTED
1996-12-05288bSECRETARY RESIGNED
1996-12-05288aNEW DIRECTOR APPOINTED
1996-12-05287REGISTERED OFFICE CHANGED ON 05/12/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1996-12-05288aNEW SECRETARY APPOINTED
1996-12-05288bDIRECTOR RESIGNED
1996-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

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 WOODLANDS HOSPICE 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 WOODLANDS HOSPICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-12-10 Outstanding WOODLANDS HOSPICE CHARITABLE TRUST LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
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 WOODLANDS HOSPICE LIMITED

Intangible Assets
Patents
We have not found any records of WOODLANDS HOSPICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODLANDS HOSPICE LIMITED
Trademarks
We have not found any records of WOODLANDS HOSPICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODLANDS HOSPICE 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 (46190 - Agents involved in the sale of a variety of goods) as WOODLANDS HOSPICE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where WOODLANDS HOSPICE 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 WOODLANDS HOSPICE 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 WOODLANDS HOSPICE 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 L9 7LA