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

SOBELL HOUSE HOSPICE CHARITY LIMITED

30 ST. GILES, OXFORD, OX1 3LE,
Company Registration Number
05989017
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sobell House Hospice Charity Ltd
SOBELL HOUSE HOSPICE CHARITY LIMITED was founded on 2006-11-06 and has its registered office in Oxford. The organisation's status is listed as "Active". Sobell House Hospice Charity 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 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
SOBELL HOUSE HOSPICE CHARITY LIMITED
 
Legal Registered Office
30 ST. GILES
OXFORD
OX1 3LE
Other companies in OX1
 
Charity Registration
Charity Number 1118646
Charity Address SOBELL HOUSE HOSPICE CHARITY LTD, CHURCHILL HOSPITAL, OLD ROAD, HEADINGTON, OXFORD, OX3 7LE
Charter THE CHARITY OPERATES TO PROVIDE ON-GOING FUNDING TO SIR MICHAEL SOBELL HOUSE (THE HOSPICE). THE FUNDRAISING EFFORT CONCENTRATES ON FOUR MAIN AREAS, WHICH ARE:- - THE SOBELL LOTTERY - COMMUNITY FUNDRAISING - FINANCIAL SUPPORT - LEGACIES, INVESTMENTS AND GRANT INCOME - TRADING - SHOPS FUNDING IS PROVIDED TO THE HOSPICE BY WAY OF GRANTS AND SERVICES PROVIDED.
Filing Information
Company Number 05989017
Company ID Number 05989017
Date formed 2006-11-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB718325927  
Last Datalog update: 2023-12-05 14:22:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOBELL HOUSE HOSPICE CHARITY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   THAMES VALLEY ASSOCIATES LIMITED   WENN TOWNSEND ACCOUNTANTS LIMITED
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 SOBELL HOUSE HOSPICE CHARITY LIMITED

Current Directors
Officer Role Date Appointed
DIANE ARAXIE GARDNER
Company Secretary 2008-12-01
WILLIAM COULDRICK
Director 2007-02-20
JULIE FINDLEY
Director 2017-10-02
HUGH EVERARD DUNCAN FRASER
Director 2007-02-20
MARYROSE DANVERS HODGSON
Director 2007-02-20
PETER JOHN HOLLORAN
Director 2007-09-24
IAN DAVID MILES
Director 2007-02-20
SANDRA MARGARET NASH
Director 2007-02-20
GILLIAN MARGARET NINEHAM
Director 2009-09-21
KENNETH JOHN MCEWING SMITH
Director 2007-02-20
VIVIENNE SPURGE
Director 2007-02-20
RACHEL STARER
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HENRY GEORGE EBBS
Director 2012-11-19 2016-10-03
PETER JOHN WATTS
Director 2013-09-16 2016-10-03
HERBERT JOSEPH BALLAD
Director 2007-02-20 2013-09-16
PATRICIA HELEN SCOTT
Director 2007-02-20 2013-09-16
HMG LAW SECRETARIAL LIMITED
Company Secretary 2007-10-23 2008-12-01
NICOLA JANE STAPLETON
Company Secretary 2006-11-06 2007-10-23
DOREEN LEVY
Director 2007-02-20 2007-09-24
CAROLINE RUTH JOHNSON
Director 2006-11-06 2007-02-20
NICOLA JANE STAPLETON
Director 2006-11-06 2007-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH EVERARD DUNCAN FRASER FRASERS RETAIL LIMITED Director 2011-05-13 CURRENT 2011-05-13 Active
HUGH EVERARD DUNCAN FRASER THE SOBELL HOUSE HOSPICE CO. LIMITED Director 2007-09-24 CURRENT 1989-10-31 Active
HUGH EVERARD DUNCAN FRASER FRASER GARAGES LIMITED Director 1991-03-06 CURRENT 1985-05-24 Active - Proposal to Strike off
PETER JOHN HOLLORAN SOBELL LOTTERY LTD Director 2012-11-08 CURRENT 1999-03-22 Active
PETER JOHN HOLLORAN FLAME TREE PUBLISHING LTD. Director 2012-04-13 CURRENT 2009-01-07 Active
PETER JOHN HOLLORAN ORCA BOOK SERVICES LIMITED Director 2008-10-09 CURRENT 1999-09-08 Active
PETER JOHN HOLLORAN MARSTON LINDSAY ROSS INTERNATIONAL LIMITED Director 2001-04-04 CURRENT 1983-01-19 Active - Proposal to Strike off
PETER JOHN HOLLORAN MARSTON BOOK SERVICES LIMITED Director 1999-06-24 CURRENT 1974-10-10 Active
PETER JOHN HOLLORAN VIOLIA MEDIA SERVICES LIMITED Director 1998-10-12 CURRENT 1998-09-18 Active
IAN DAVID MILES WESTCLIFF FLATS (BUDE) LIMITED Director 2017-02-07 CURRENT 2004-12-01 Active
IAN DAVID MILES JC XP LTD Director 2014-10-08 CURRENT 2014-05-01 Active
IAN DAVID MILES J C CORPORATE (MILES) LTD Director 2012-04-05 CURRENT 2012-04-05 Dissolved 2014-05-20
IAN DAVID MILES JAMES COWPER TRUSTEES LIMITED Director 2008-08-28 CURRENT 2000-11-30 Active
SANDRA MARGARET NASH THE SOBELL HOUSE HOSPICE CO. LIMITED Director 2017-10-02 CURRENT 1989-10-31 Active
GILLIAN MARGARET NINEHAM MAVERICK HEALTH GURU LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
GILLIAN MARGARET NINEHAM OTMOOR PUBLISHING LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active - Proposal to Strike off
GILLIAN MARGARET NINEHAM IPT EDUCATION AND CONFERENCES LIMITED Director 2009-04-15 CURRENT 2009-04-15 Dissolved 2014-05-27
GILLIAN MARGARET NINEHAM THE INDEPENDENT PRACTITIONER LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
VIVIENNE SPURGE APC SUCCESS LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
VIVIENNE SPURGE SOBELL LOTTERY LTD Director 2007-09-24 CURRENT 1999-03-22 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
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-21APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAMES VARNEY
2023-07-21APPOINTMENT TERMINATED, DIRECTOR MARYROSE DANVERS HODGSON
2023-07-21APPOINTMENT TERMINATED, DIRECTOR RACHEL STARER
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET NINEHAM
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-11-05AP03Appointment of Amelia Foster as company secretary on 2021-11-05
2021-11-05TM02Termination of appointment of Diane Araxie Gardner on 2021-11-05
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-28CH01Director's details changed for Dr Rachel Starer on 2020-10-28
2020-03-05AP01DIRECTOR APPOINTED MR BERNARD GREGORY BIRDSEYE
2019-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-11-11AP01DIRECTOR APPOINTED MR GRAHAM JAMES VARNEY
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN MCEWING SMITH
2018-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-14CH01Director's details changed for Ms Julie Findley on 2018-11-05
2018-06-29AP01DIRECTOR APPOINTED MS JULIE FINDLEY
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-11-20AP01DIRECTOR APPOINTED DR RACHEL STARER
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE SPURGE / 06/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MCEWING SMITH / 06/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARGARET NASH / 06/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARGARET NINEHAM / 06/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARYROSE DANVERS HODGSON / 06/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MILES / 06/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EVERARD DUNCAN FRASER / 06/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COULDRICK / 06/11/2016
2016-11-10CH03SECRETARY'S DETAILS CHNAGED FOR DIANE ARAXIE GARDNER on 2016-11-06
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATTS
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EBBS
2016-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-11-13AR0106/11/15 NO MEMBER LIST
2015-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-11-17AR0106/11/14 NO MEMBER LIST
2014-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-14AP01DIRECTOR APPOINTED MR PETER JOHN WATTS
2013-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-14AR0106/11/13 NO MEMBER LIST
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SCOTT
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARGARET NASH / 16/09/2013
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT BALLAD
2012-12-10AR0106/11/12 NO MEMBER LIST
2012-12-05AP01DIRECTOR APPOINTED DR DAVID HENRY GEORGE EBBS
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-02AR0106/11/11 NO MEMBER LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MILES / 31/12/2010
2011-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HOLLORAN / 25/05/2011
2010-12-02AR0106/11/10 NO MEMBER LIST
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-11-25AR0106/11/09 NO MEMBER LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE SPURGE / 06/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MCEWING SMITH / 06/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HELEN SCOTT / 06/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARGARET NINEHAM / 06/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARGARET NASH / 06/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MILES / 06/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARYROSE DANVERS HODGSON / 06/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COULDRICK / 06/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT JOSEPH BALLAD / 06/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE ARAXIE GARDENER / 06/11/2009
2009-11-17AP01DIRECTOR APPOINTED MS GILLIAN MARGARET NINEHAM
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY HMG LAW SECRETARIAL LIMITED
2008-12-17288aSECRETARY APPOINTED DIANE ARAXIE GARDENER
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 126 HIGH STREET OXFORD OXFORDSHIRE OX1 4DG
2008-12-02363aANNUAL RETURN MADE UP TO 06/11/08
2008-11-12RES01ALTER MEMORANDUM 07/07/2008
2008-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-24288aDIRECTOR APPOINTED PETER JOHN HOLLORAN
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR DOREEN LEVY
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-24225PREVEXT FROM 30/11/2007 TO 31/03/2008
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07363aANNUAL RETURN MADE UP TO 06/11/07
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-25288bSECRETARY RESIGNED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
2006-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47791 - Retail sale of antiques including antique books in stores

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)

86 - Human health activities
861 - Hospital activities
86101 - Hospital activities


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

  Average Max
MortgagesNumMortCharges0.699
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 47791 - Retail sale of antiques including antique books in stores

Intangible Assets
Patents
We have not found any records of SOBELL HOUSE HOSPICE CHARITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOBELL HOUSE HOSPICE CHARITY LIMITED
Trademarks
We have not found any records of SOBELL HOUSE HOSPICE CHARITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOBELL HOUSE HOSPICE CHARITY 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 (47791 - Retail sale of antiques including antique books in stores) as SOBELL HOUSE HOSPICE CHARITY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOBELL HOUSE HOSPICE CHARITY 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 SOBELL HOUSE HOSPICE CHARITY 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 SOBELL HOUSE HOSPICE CHARITY 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.