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

ST JOSEPH'S HOSPICE HACKNEY

ST JOSEPHS HOSPICE, MARE STREET, HACKNEY LONDON, E8 4SA,
Company Registration Number
05513914
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St Joseph's Hospice Hackney
ST JOSEPH'S HOSPICE HACKNEY was founded on 2005-07-20 and has its registered office in Hackney London. The organisation's status is listed as "Active". St Joseph's Hospice Hackney 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ST JOSEPH'S HOSPICE HACKNEY
 
Legal Registered Office
ST JOSEPHS HOSPICE
MARE STREET
HACKNEY LONDON
E8 4SA
Other companies in E8
 
Charity Registration
Charity Number 1113125
Charity Address ST. JOSEPHS HOSPICE, MARE STREET, LONDON, E8 4SA
Charter THE CHARITY WAS DORMANT DURING THE YEAR.
Filing Information
Company Number 05513914
Company ID Number 05513914
Date formed 2005-07-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB429758155  
Last Datalog update: 2023-12-06 18:34:32
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 ST JOSEPH'S HOSPICE HACKNEY

Current Directors
Officer Role Date Appointed
ARCOTT MAHESH
Company Secretary 2018-02-09
FRANCIS MARTIN CAMPBELL
Director 2016-01-14
RITA DAWSON
Director 2011-11-01
MARGARET MARY DOHERTY
Director 2017-09-19
EDWARD BRIAN MCGUIGAN
Director 2016-09-20
PATRICK JOSEPH MCGUINNESS
Director 2017-09-19
JAMES MCMANUS
Director 2017-05-23
MICHAEL MORAN
Director 2017-04-05
GERALDINE O'CONNOR
Director 2005-07-20
PETER ROBERT EDMUND PLEDGER
Director 2017-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
KATIE MARGARET HICKMAN
Director 2017-09-19 2018-05-14
JOHN LESLIE REW
Company Secretary 2016-08-08 2018-02-09
GERARD THOMAS MAHAFFEY
Director 2011-11-01 2017-11-21
CRISPIN LUKE MANNERS
Director 2014-09-23 2017-09-19
CLARE FRANCES PHILLIPS
Director 2006-05-17 2017-05-25
MARK EDWARD ASTARITA
Director 2014-05-20 2017-05-23
CHRISTOPHER HUGH HAMILL
Director 2011-11-01 2017-01-30
ALISON BROWNE
Director 2014-09-23 2017-01-25
FRANCIS CHRISTOPHER BOURNE
Director 2011-11-01 2016-12-09
MARY BYRNE
Director 2011-11-01 2016-09-20
BARRY CLIVE SHINE
Company Secretary 2015-07-21 2016-08-08
ANTHONY PETER GRAHAM
Director 2007-05-23 2015-11-23
EMMA JOSEPHINE SNOW
Company Secretary 2013-01-01 2015-07-21
JACINTA MARY BOLAND
Director 2005-07-20 2014-09-23
ALISON KNAPP
Director 2005-11-24 2014-09-23
IAN CHIVERS
Company Secretary 2012-06-15 2012-12-31
MARINA MARGARET PHILLIPS
Company Secretary 2005-11-24 2012-06-14
DAVID JOHN SLOAN
Director 2006-09-11 2012-04-11
IMOGEN MELISSA DILLON HATCHER
Director 2007-11-05 2011-10-01
PAMELA JEAN HIBBS
Director 2005-11-24 2011-07-07
ROLAND EVERINGTON
Director 2005-11-24 2010-11-04
TESSA BROOKS
Director 2005-11-24 2008-07-21
DANIEL JOSEPH REGAN
Director 2005-11-24 2007-07-05
GERALDINE O'CONNOR
Company Secretary 2005-07-20 2005-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS MARTIN CAMPBELL GRADUATE PROSPECTS LTD Director 2017-07-01 CURRENT 1991-07-04 Active - Proposal to Strike off
FRANCIS MARTIN CAMPBELL HIGHER EDUCATION CAREERS SERVICES UNIT Director 2016-11-01 CURRENT 1996-01-31 Active
RITA DAWSON ST. ANDREW'S HOSPICE (LANARKSHIRE) Director 2012-06-05 CURRENT 2006-03-27 Active
RITA DAWSON ST MARGARET OF SCOTLAND HOSPICE Director 2005-04-28 CURRENT 2005-02-25 Active
MARGARET MARY DOHERTY ST JOSEPH'S CONVENT PREPARATORY SCHOOL GRAVESEND Director 2017-02-02 CURRENT 2006-08-10 Active
EDWARD BRIAN MCGUIGAN OPTIMUM MEDIA SOLUTIONS LTD Director 2016-05-16 CURRENT 2016-03-30 Active - Proposal to Strike off
EDWARD BRIAN MCGUIGAN ST. COLUMBKILLE'S TEA ROOM LIMITED Director 2011-05-04 CURRENT 2011-05-04 Active - Proposal to Strike off
EDWARD BRIAN MCGUIGAN ST MARGARET OF SCOTLAND HOSPICE Director 2005-04-28 CURRENT 2005-02-25 Active
EDWARD BRIAN MCGUIGAN NARPLAN (TECHNICAL SERVICES) LIMITED Director 2000-04-01 CURRENT 1983-03-08 Dissolved 2014-05-16
JAMES MCMANUS THE ASSOCIATION OF DIRECTORS OF PUBLIC HEALTH (UK) Director 2014-06-13 CURRENT 2013-03-18 Active
PETER ROBERT EDMUND PLEDGER NATIONAL FINANCIAL SERVICES SKILLS ACADEMY Director 2016-01-01 CURRENT 2007-04-05 Liquidation

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
2024-03-28Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2024-03-27Memorandum articles filed
2023-12-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-12-04Memorandum articles filed
2023-09-14APPOINTMENT TERMINATED, DIRECTOR UNA MOLLOY
2023-08-23DIRECTOR APPOINTED MS JANE HEFFERNAN
2023-08-23DIRECTOR APPOINTED MR NICK HOWARD
2023-08-23DIRECTOR APPOINTED MR EDWARD DAVIES
2023-05-15Director's details changed for Mr Peter Robert Edmund Pledger on 2023-05-14
2023-05-15CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-04-17APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARY DOHERTY
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-08-31CH01Director's details changed for Michael Moran on 2021-08-31
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-26CH01Director's details changed for Mr Peter Robert Edmund Pledger on 2021-04-25
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MARTIN CAMPBELL
2020-03-16AP01DIRECTOR APPOINTED SISTER JACQUELINE MARY DOHERTY
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE O'CONNOR
2019-11-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-31AP01DIRECTOR APPOINTED MRS UNA MOLLOY
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-09-06AP03Appointment of Edward Brian Mcguigan as company secretary on 2019-09-04
2019-09-06CH01Director's details changed for Michael Moran on 2019-08-27
2019-06-30TM02Termination of appointment of Arcott Mahesh on 2019-06-28
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LEWIS HARDING
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-04AP01DIRECTOR APPOINTED MR NIGEL LEWIS HARDING
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KATIE MARGARET HICKMAN
2018-02-09TM02Termination of appointment of John Leslie Rew on 2018-02-09
2018-02-09AP03Appointment of Mr Arcott Mahesh as company secretary on 2018-02-09
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GERARD THOMAS MAHAFFEY
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-24AP01DIRECTOR APPOINTED MISS MARGARET MARY DOHERTY
2017-10-23AP01DIRECTOR APPOINTED MR PATRICK JOSEPH MCGUINNESS
2017-10-23AP01DIRECTOR APPOINTED MR PETER ROBERT EDMUND PLEDGER
2017-10-23AP01DIRECTOR APPOINTED MISS KATIE MARGARET HICKMAN
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN LUKE MANNERS
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-06-21AP01DIRECTOR APPOINTED MICHAEL MORAN
2017-06-21AP01DIRECTOR APPOINTED DR JAMES MCMANUS
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARE PHILLIPS
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASTARITA
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGH HAMILL
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BROWNE
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CHRISTOPHER BOURNE
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY BYRNE
2016-12-08AP01DIRECTOR APPOINTED MR EDWARD BRIAN MCGUIGAN
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-08TM02APPOINTMENT TERMINATED, SECRETARY BARRY SHINE
2016-08-08AP03SECRETARY APPOINTED MR JOHN LESLIE REW
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SR GERALDINE O'CONNOR / 15/12/2015
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER MARY BYRNE / 15/12/2015
2016-05-16AP01DIRECTOR APPOINTED MR FRANCIS MARTIN CAMPBELL
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM
2015-12-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-08AR0117/08/15 NO MEMBER LIST
2015-08-06TM02APPOINTMENT TERMINATED, SECRETARY EMMA SNOW
2015-08-06AP03SECRETARY APPOINTED MR BARRY CLIVE SHINE
2014-10-21AP01DIRECTOR APPOINTED MR CRISPIN LUKE MANNERS
2014-10-21AP01DIRECTOR APPOINTED ALISON BROWNE
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON KNAPP
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JACINTA BOLAND
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-02AR0117/08/14 NO MEMBER LIST
2014-06-19AP01DIRECTOR APPOINTED MR MARK EDWARD ASTARITA
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02AR0117/08/13 NO MEMBER LIST
2013-10-02AP03SECRETARY APPOINTED MS EMMA JOSEPHINE SNOW
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY IAN CHIVERS
2012-11-19AR0117/08/12 NO MEMBER LIST
2012-11-19AP03SECRETARY APPOINTED MR IAN CHIVERS
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY MARINA PHILLIPS
2012-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-12RES01ADOPT ARTICLES 27/03/2012
2012-04-12CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-04-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SLOAN
2012-01-26AP01DIRECTOR APPOINTED SISTER RITA DAWSON
2012-01-04AP01DIRECTOR APPOINTED MR GERARD THOMAS MAHAFFEY
2011-12-23AP01DIRECTOR APPOINTED SISTER MARY BYRNE
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR IMOGEN DILLON HATCHER
2011-12-20AP01DIRECTOR APPOINTED MR CHRISTOPHER HUGH HAMILL
2011-12-20AP01DIRECTOR APPOINTED MR FRANCIS CHRISTOPHER BOURNE
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-17AR0117/08/11 NO MEMBER LIST
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA HIBBS
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND EVERINGTON
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-21AR0120/07/10 NO MEMBER LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SR GERALDINE O'CONNOR / 12/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER JACINTA MARY BOLAND / 12/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN SLOAN / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE FRANCES PHILLIPS / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON KNAPP / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JEAN HIBBS / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER GRAHAM / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND EVERINGTON / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IMOGEN MELISSA DILLON HATCHER / 20/07/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MARINA PHILLIPS / 20/07/2010
2009-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-23363aANNUAL RETURN MADE UP TO 20/07/09
2008-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-28363aANNUAL RETURN MADE UP TO 20/07/08
2008-07-28353LOCATION OF REGISTER OF MEMBERS
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SLOAN / 27/08/2007
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR TESSA BROOKS
2007-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-13288aNEW DIRECTOR APPOINTED
2007-08-09363aANNUAL RETURN MADE UP TO 20/07/07
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09288bDIRECTOR RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2006-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-20288aNEW DIRECTOR APPOINTED
2006-08-07363(288)SECRETARY RESIGNED
2006-08-07363sANNUAL RETURN MADE UP TO 20/07/06
2006-06-01288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
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 ST JOSEPH'S HOSPICE HACKNEY 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 ST JOSEPH'S HOSPICE HACKNEY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST JOSEPH'S HOSPICE HACKNEY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities

Intangible Assets
Patents
We have not found any records of ST JOSEPH'S HOSPICE HACKNEY registering or being granted any patents
Domain Names
We do not have the domain name information for ST JOSEPH'S HOSPICE HACKNEY
Trademarks
We have not found any records of ST JOSEPH'S HOSPICE HACKNEY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST JOSEPH'S HOSPICE HACKNEY. 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 ST JOSEPH'S HOSPICE HACKNEY are:

Outgoings
Business Rates/Property Tax
No properties were found where ST JOSEPH'S HOSPICE HACKNEY 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 ST JOSEPH'S HOSPICE HACKNEY 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 ST JOSEPH'S HOSPICE HACKNEY 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.