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

THE J'S HOSPICE

119 NEWLAND STREET, WITHAM, ESSEX, CM8 1BE,
Company Registration Number
04825988
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About The J's Hospice
THE J'S HOSPICE was founded on 2003-07-09 and has its registered office in Witham. The organisation's status is listed as "Active - Proposal to Strike off". The J's Hospice is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE J'S HOSPICE
 
Legal Registered Office
119 NEWLAND STREET
WITHAM
ESSEX
CM8 1BE
Other companies in CM2
 
Previous Names
THE J'S HOSPICE LIMITED24/07/2003
Charity Registration
Charity Number 1099562
Charity Address 4 DAWS CLOSE, WRITTLE, CHELMSFORD, CM1 3PE
Charter THE CHARITY IS CURRENTLY RAISING FUNDS TO PURCHASE LAND TO BUILD A HOSPICE AND TO PROVIDE AN OUTREACH AT HOME SEVICE FOR YOUNG ADULTS AGED 18 TO 40 WITH LIFE LIMITING CONDITIONS.
Filing Information
Company Number 04825988
Company ID Number 04825988
Date formed 2003-07-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB198998893  
Last Datalog update: 2020-01-05 05:32:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE J'S HOSPICE
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 J'S HOSPICE

Current Directors
Officer Role Date Appointed
HELEN LOUISE ANN FORSTER
Director 2017-04-01
BRIAN JOHN GILLARD
Director 2017-04-01
NIKKI GRANT
Director 2010-01-01
TERRY HARDING
Director 2017-04-01
BARRY JOHN LINGER
Director 2009-04-29
BRIAN RICHARD TERRY
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE WILLIAM PEGLER
Director 2017-04-01 2017-05-15
ROBERT WILLIAM BARCLAY
Director 2013-10-21 2017-04-01
COLIN GRANNELL
Director 2014-02-17 2017-04-01
CHRISTINE HILL
Director 2016-03-21 2017-04-01
CHRISTINA THURSTON
Director 2011-12-12 2017-04-01
SIMON MANSFIELD
Director 2012-09-10 2016-03-21
RUTH MAY
Director 2012-09-10 2016-02-22
DIPAK NARSIDAS PAU
Director 2003-07-09 2015-03-16
DENISE MARGARET ANN WHIFFIN
Director 2003-07-09 2015-03-12
ALAN KILBEY
Director 2010-01-01 2014-12-31
HELENA MARY HOOPER
Company Secretary 2003-07-09 2014-02-17
KAREN CHUMBLEY
Director 2011-10-10 2014-01-27
CAROL O'LEARY
Director 2010-01-01 2013-03-31
DAVID SIMMONDS
Director 2010-01-01 2011-01-01
DOROTHY MARY GEORGE
Director 2003-09-18 2010-01-01
HELENA MARY HOOPER
Director 2003-07-09 2010-01-01
JANETTE CAROL COCKS
Director 2003-07-09 2009-06-30
PETER ANTHONY MAYES
Director 2003-07-09 2009-06-30
MARTIN PETER BELL
Director 2003-07-09 2003-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRY HARDING HAVENS HOSPICES Director 2016-11-18 CURRENT 1993-03-30 Active
BARRY JOHN LINGER THE J'S HOSPICE TRADING LIMITED Director 2014-01-20 CURRENT 2014-01-20 Dissolved 2017-08-08
BRIAN RICHARD TERRY HAVENS HOSPICES Director 2011-11-24 CURRENT 1993-03-30 Active
BRIAN RICHARD TERRY CARERS CHOICES Director 2011-01-25 CURRENT 2001-11-12 Active
BRIAN RICHARD TERRY CASTLE POINT CITIZENS ADVICE BUREAU Director 2010-12-16 CURRENT 2001-07-17 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Events InternChelmsfordCreating social media plans and content. The Js Hospice has an opportunity for an Events Intern to join our dynamic and friendly Fundraising Team....2016-06-20
Wellbeing Team Administrator (Internship)ChelmsfordThe J's Hospice is seeking an *Intern* to join our dynamic and friendly Wellbeing Team and gain great exeperience in an office and hospice setting. This2016-04-05
Complementary TherapistChelmsfordThis voluntary role is based in the community across Essex so a full driving licence is required, however referrals can be limited to your geographical location...2016-04-05

Jobs results powered by Indeed
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
2019-12-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-06DS01Application to strike the company off the register
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE ANN FORSTER
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-09-12AAMDAmended full accounts made up to 2017-03-31
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM Alexandra House 36a Church Street Great Baddow Chelmsford CM2 7HY
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAM PEGLER
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-20RES01ADOPT ARTICLES 20/04/17
2017-04-10AP01DIRECTOR APPOINTED MR TERRY HARDING
2017-04-07AP01DIRECTOR APPOINTED MS HELEN LOUISE ANN FORSTER
2017-04-07AP01DIRECTOR APPOINTED REVD CLIVE WILLIAM PEGLER
2017-04-07AP01DIRECTOR APPOINTED MR BRIAN JOHN GILLARD
2017-04-07AP01DIRECTOR APPOINTED MR BRIAN RICHARD TERRY
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA THURSTON
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HILL
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRANNELL
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARCLAY
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-03-29AP01DIRECTOR APPOINTED MRS CHRISTINE HILL
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MAY
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MANSFIELD
2016-01-06AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-08-03AR0101/08/15 NO MEMBER LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DENISE WHIFFIN
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DIPAK PAU
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KILBEY
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM LAPWING, 6 BRAMSTON CLOSE GREAT BADDOW CHELMSFORD ESSEX CM2 7EW
2015-01-20RES01ALTER ARTICLES 17/11/2014
2014-08-04AR0101/08/14 NO MEMBER LIST
2014-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-04RES13COMPANY BUSINESS 14/04/2014
2014-06-04RES01ADOPT ARTICLES 14/04/2014
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MANSFIELD / 25/02/2014
2014-03-17AP01DIRECTOR APPOINTED MR COLIN GRANNELL
2014-03-17TM02APPOINTMENT TERMINATED, SECRETARY HELENA HOOPER
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CHUMBLEY
2013-11-27AP01DIRECTOR APPOINTED MR ROBERT WILLIAM BARCLAY
2013-09-17AR0101/08/13 NO MEMBER LIST
2013-09-12AP01DIRECTOR APPOINTED MRS RUTH MAY
2013-09-12AP01DIRECTOR APPOINTED MR SIMON MANSFIELD
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROL O'LEARY
2013-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-08-06AR0101/08/12 NO MEMBER LIST
2012-08-06AP01DIRECTOR APPOINTED DR CHRISTINA THURSTON
2012-08-06AP01DIRECTOR APPOINTED DR KAREN CHUMBLEY
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-03AR0109/07/11 NO MEMBER LIST
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMMONDS
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN LINGER / 01/01/2011
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY GEORGE
2010-10-08AR0109/07/10 NO MEMBER LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARGARET ANN WHIFFIN / 01/01/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN LINGER / 01/01/2010
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HELENA HOOPER
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARY GEORGE / 01/01/2010
2010-09-27AP01DIRECTOR APPOINTED MS NIKKI GRANT
2010-09-27AP01DIRECTOR APPOINTED MS CAROL O'LEARY
2010-09-27AP01DIRECTOR APPOINTED MR ALAN KILBEY
2010-09-27AP01DIRECTOR APPOINTED MR DAVID SIMMONDS
2010-04-12AA01CURREXT FROM 31/07/2010 TO 31/12/2010
2010-02-23AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-27363aANNUAL RETURN MADE UP TO 09/07/09
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR PETER MAYES
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR JANETTE COCKS
2009-07-20288aDIRECTOR APPOINTED BARRY JOHN LINGER
2009-02-25AA31/07/08 PARTIAL EXEMPTION
2008-08-12363aANNUAL RETURN MADE UP TO 09/07/08
2007-12-14AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/07
2007-08-24363aANNUAL RETURN MADE UP TO 09/07/07
2007-03-13AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06
2006-07-28363sANNUAL RETURN MADE UP TO 09/07/06
2006-04-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05
2005-09-29363sANNUAL RETURN MADE UP TO 09/07/05
2005-08-24288aNEW DIRECTOR APPOINTED
2005-04-09AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04
2004-07-19363sANNUAL RETURN MADE UP TO 09/07/04
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288aNEW DIRECTOR APPOINTED
2003-07-24CERTNMCOMPANY NAME CHANGED THE J'S HOSPICE LIMITED CERTIFICATE ISSUED ON 24/07/03
2003-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE J'S HOSPICE registering or being granted any patents
Domain Names
We do not have the domain name information for THE J'S HOSPICE
Trademarks
We have not found any records of THE J'S HOSPICE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE J'S HOSPICE. 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 (86900 - Other human health activities) as THE J'S HOSPICE 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 THE J'S 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 THE J'S 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 THE J'S 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.