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

SWAFFHAM & LITCHAM HOME HOSPICE SUPPORT LIMITED

11 LONDON STREET, SWAFFHAM, NORFOLK, PE37 7BW,
Company Registration Number
04181121
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Swaffham & Litcham Home Hospice Support Ltd
SWAFFHAM & LITCHAM HOME HOSPICE SUPPORT LIMITED was founded on 2001-03-16 and has its registered office in Norfolk. The organisation's status is listed as "Active". Swaffham & Litcham Home Hospice Support Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SWAFFHAM & LITCHAM HOME HOSPICE SUPPORT LIMITED
 
Legal Registered Office
11 LONDON STREET
SWAFFHAM
NORFOLK
PE37 7BW
Other companies in PE37
 
Charity Registration
Charity Number 1104166
Charity Address 11 LONDON STREET, SWAFFHAM, NORFOLK, PE37 7BW
Charter PROVIDING HOME HOSPICE SERVICES AND RELATED CARE.
Filing Information
Company Number 04181121
Company ID Number 04181121
Date formed 2001-03-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 05:51:01
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 SWAFFHAM & LITCHAM HOME HOSPICE SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHARLES TREVOR FOWLER
Company Secretary 2001-03-16
SIMON CHARLES TREVOR FOWLER
Director 2001-03-16
IAN HACZEWSKI
Director 2013-05-06
NICOLA KAREN HOLMES
Director 2014-05-06
MAVIS WHITE
Director 2001-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN COLLETT
Director 2004-02-04 2014-04-14
PETER WRIGHTON
Director 2008-05-07 2014-04-14
SIMON WILLIAM STRATON BROKE
Director 2004-09-01 2008-05-07
DONALD ROGER ATKINS
Director 2001-03-16 2004-09-01
CHRISTOPHER JOHN BOSWELL
Director 2001-03-16 2002-09-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-03-16 2001-03-16
COMBINED NOMINEES LIMITED
Nominated Director 2001-03-16 2001-03-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-03-16 2001-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES TREVOR FOWLER SACRED HEART SWAFFHAM LTD Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
SIMON CHARLES TREVOR FOWLER OLD FORD HOUSING ASSOCIATION Director 2016-02-25 CURRENT 1997-12-22 Converted / Closed
SIMON CHARLES TREVOR FOWLER BREAK Director 2015-08-20 CURRENT 1983-02-15 Active
SIMON CHARLES TREVOR FOWLER ICENI PARTNERSHIP LIMITED Director 2011-04-26 CURRENT 2001-07-24 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
2024-07-1531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-26Director's details changed for Mr Mervyn Thompson Gribbon on 2024-03-16
2024-03-26Director's details changed for Dr Ian Haczewski on 2024-03-16
2024-03-26CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-07-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-07-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-08-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-06-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-02-26AP01DIRECTOR APPOINTED MR MERVYN THOMPSON GRIBBON
2019-02-26AP01DIRECTOR APPOINTED MR MERVYN THOMPSON GRIBBON
2018-06-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-07-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES TREVOR FOWLER / 07/03/2017
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN HACZEWSKI / 07/03/2017
2016-06-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-16AR0116/03/16 ANNUAL RETURN FULL LIST
2015-06-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-01AR0116/03/15 ANNUAL RETURN FULL LIST
2015-06-01CH01Director's details changed for Dr Ian Haczewski on 2015-03-16
2014-08-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-17AP01DIRECTOR APPOINTED NICOLA KAREN HOLMES
2014-04-28AP01DIRECTOR APPOINTED DR IAN HACZEWSKI
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COLLETT
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHTON
2014-03-17AR0116/03/14 ANNUAL RETURN FULL LIST
2013-08-07AP01DIRECTOR APPOINTED DR IAN HCZEWSKI
2013-08-07Annotation
2013-07-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-26AR0116/03/13 ANNUAL RETURN FULL LIST
2013-03-26CH01Director's details changed for Mavis White on 2013-03-16
2012-10-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-03AR0116/03/12 ANNUAL RETURN FULL LIST
2011-11-08AA31/03/11 TOTAL EXEMPTION FULL
2011-03-30AR0116/03/11 NO MEMBER LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN COLLETT / 16/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES TREVOR FOWLER / 16/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHTON / 16/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MAVIS WHITE / 16/03/2011
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES TREVOR FOWLER / 16/03/2011
2010-12-08AA31/03/10 TOTAL EXEMPTION FULL
2010-03-23AR0116/03/10 NO MEMBER LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHTON / 16/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MAVIS WHITE / 16/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES TREVOR FOWLER / 16/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN COLLETT / 16/03/2010
2009-09-29AA31/03/09 TOTAL EXEMPTION FULL
2009-05-14363aANNUAL RETURN MADE UP TO 16/03/09
2008-11-07AA31/03/08 TOTAL EXEMPTION FULL
2008-08-15363sANNUAL RETURN MADE UP TO 16/03/08
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR SIMON BROKE
2008-07-03288aDIRECTOR APPOINTED PETER WRIGHTON
2007-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-21363sANNUAL RETURN MADE UP TO 16/03/07
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363sANNUAL RETURN MADE UP TO 16/03/06
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-18363sANNUAL RETURN MADE UP TO 16/03/05
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-05288bDIRECTOR RESIGNED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-05-04363sANNUAL RETURN MADE UP TO 16/03/04
2004-04-30288aNEW DIRECTOR APPOINTED
2004-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-10363sANNUAL RETURN MADE UP TO 16/03/03
2003-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-02363sANNUAL RETURN MADE UP TO 16/03/02
2001-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-25288bDIRECTOR RESIGNED
2001-05-25287REGISTERED OFFICE CHANGED ON 25/05/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SWAFFHAM & LITCHAM HOME HOSPICE SUPPORT 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 SWAFFHAM & LITCHAM HOME HOSPICE SUPPORT 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
TENANCY AGREEMENT 2005-12-03 Outstanding BRECKLAND DISTRICT COUNCIL
Intangible Assets
Patents
We have not found any records of SWAFFHAM & LITCHAM HOME HOSPICE SUPPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWAFFHAM & LITCHAM HOME HOSPICE SUPPORT LIMITED
Trademarks
We have not found any records of SWAFFHAM & LITCHAM HOME HOSPICE SUPPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWAFFHAM & LITCHAM HOME HOSPICE SUPPORT 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 (88990 - Other social work activities without accommodation n.e.c.) as SWAFFHAM & LITCHAM HOME HOSPICE SUPPORT LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where SWAFFHAM & LITCHAM HOME HOSPICE SUPPORT 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 SWAFFHAM & LITCHAM HOME HOSPICE SUPPORT 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 SWAFFHAM & LITCHAM HOME HOSPICE SUPPORT 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 PE37 7BW