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

HOSPICE OF ST FRANCIS TRADING LIMITED

SPRING GARDEN LANE, BERKHAMSTED, HERTFORDSHIRE, HP4 3GW,
Company Registration Number
06140240
Private Limited Company
Active

Company Overview

About Hospice Of St Francis Trading Ltd
HOSPICE OF ST FRANCIS TRADING LIMITED was founded on 2007-03-06 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Hospice Of St Francis Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOSPICE OF ST FRANCIS TRADING LIMITED
 
Legal Registered Office
SPRING GARDEN LANE
BERKHAMSTED
HERTFORDSHIRE
HP4 3GW
Other companies in HP4
 
Filing Information
Company Number 06140240
Company ID Number 06140240
Date formed 2007-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 13:04:28
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 HOSPICE OF ST FRANCIS TRADING LIMITED

Current Directors
Officer Role Date Appointed
TRACY JANE MOORES
Director 2017-02-20
DAVID GREY WILLIAMS
Director 2012-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JEFFERY MILLER
Director 2011-04-12 2017-09-05
CLARE ELIZABETH MILES
Company Secretary 2007-03-06 2017-03-28
SUSAN ELIZABETH CRICHTON
Director 2010-09-08 2014-09-12
ANTHONY JAMES OGDEN
Director 2010-09-08 2013-09-18
LINDSAY MARGARET UNDERWOOD
Director 2007-08-15 2013-02-05
HELEN SHEILA HARDING
Director 2007-03-06 2013-02-04
GRAHAM ROY TAYLOR
Director 2008-11-05 2012-10-04
JACKIE ROBINSON
Director 2011-06-14 2011-12-20
SARAH VICTORIA THOMPSON
Director 2007-08-15 2011-06-14
CHARLES GERARD TONER
Director 2009-10-12 2011-04-12
PAMELA ANN ELDERKIN
Director 2007-08-15 2010-09-08
COLIN BERNARD GAGE
Director 2007-03-06 2010-09-08
KEITH GAY
Director 2009-01-28 2009-10-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-03-06 2007-03-06
WATERLOW NOMINEES LIMITED
Nominated Director 2007-03-06 2007-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY JANE MOORES HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED Director 2017-01-26 CURRENT 1980-07-14 Active
TRACY JANE MOORES GLORIOUS BRANDS LTD. Director 2010-05-25 CURRENT 2010-05-25 Active
DAVID GREY WILLIAMS THE ODYSSEY CINEMA ST ALBANS LIMITED Director 2016-07-11 CURRENT 2009-12-12 Active
DAVID GREY WILLIAMS MDL MARINAS GROUP LIMITED Director 2013-05-01 CURRENT 1985-09-20 Active
DAVID GREY WILLIAMS MDL DEVELOPMENTS LIMITED Director 2013-05-01 CURRENT 1981-04-15 Active
DAVID GREY WILLIAMS MARINA DEVELOPMENTS LIMITED Director 2013-05-01 CURRENT 1972-06-02 Active
DAVID GREY WILLIAMS OCEAN VILLAGE RESORTS LIMITED Director 2013-05-01 CURRENT 2004-12-21 Active
DAVID GREY WILLIAMS HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED Director 2012-11-19 CURRENT 1980-07-14 Active
DAVID GREY WILLIAMS OMNIS CONSULTING LIMITED Director 2002-07-24 CURRENT 2002-07-24 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
2024-01-04DIRECTOR APPOINTED MR RICHARD WELLESLEY HOUGHTON
2024-01-04DIRECTOR APPOINTED MR EDWARD JOHN POWELL
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-10-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-07CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR TRACY JANE MOORES
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-22AP01DIRECTOR APPOINTED MR SHAILEN GURADHARY RAO
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREY WILLIAMS
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEFFERY MILLER
2017-05-19AP01DIRECTOR APPOINTED TRACY JANE MOORES
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 40000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-28TM02Termination of appointment of Clare Elizabeth Miles on 2017-03-28
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 40000
2016-04-20AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-02AAMDAmended full accounts made up to 2015-03-31
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 40000
2015-04-24AR0106/03/15 ANNUAL RETURN FULL LIST
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH CRICHTON
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-26SH20Statement by directors
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 40000
2014-06-26SH19Statement of capital on 2014-06-26 GBP 40,000
2014-06-26CAP-SSSolvency statement dated 24/04/14
2014-06-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-03-07AR0106/03/14 ANNUAL RETURN FULL LIST
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY OGDEN
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HARDING
2013-03-15AR0106/03/13 ANNUAL RETURN FULL LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY UNDERWOOD
2012-11-28AP01DIRECTOR APPOINTED MR DAVID GREY WILLIAMS
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-11AR0106/03/12 FULL LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE ROBINSON
2011-11-13AP01DIRECTOR APPOINTED MRS JACKIE ROBINSON
2011-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH THOMPSON
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-10AP01DIRECTOR APPOINTED MR PETER JEFFERY MILLER
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TONER
2011-03-22AR0106/03/11 FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROY TAYLOR / 22/03/2011
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH CRICHTON / 21/02/2011
2010-10-21AP01DIRECTOR APPOINTED ANTHONY JAMES OGDEN
2010-10-21AP01DIRECTOR APPOINTED SUSAN ELIZABETH CRICHTON
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GAGE
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ELDERKIN
2010-07-28RES01ADOPT ARTICLES 12/07/2010
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-15AR0106/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY MARGARET UNDERWOOD / 06/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH VICTORIA THOMPSON / 06/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN SHEILA HARDING / 06/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE ELIZABETH MILES / 06/03/2010
2009-11-27AP01DIRECTOR APPOINTED MR CHARLES GERARD TONER
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GAY
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-12363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-02-07288aDIRECTOR APPOINTED DR KEITH GAY
2008-12-05288aDIRECTOR APPOINTED GRAHAM ROY TAYLOR
2008-09-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: CHARTER COURT, MIDLAND ROAD HEMEL HEMPSTEAD HERTS HP2 5GE
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-24288aNEW DIRECTOR APPOINTED
2007-06-08123NC INC ALREADY ADJUSTED 18/05/07
2007-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-08RES04£ NC 1000/100000 18/05
2007-06-0888(2)RAD 18/05/07--------- £ SI 69999@1=69999 £ IC 1/70000
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-18288bDIRECTOR RESIGNED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW SECRETARY APPOINTED
2007-04-18288bSECRETARY RESIGNED
2007-03-06NEWINCINCORPORATION 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
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)




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

  Average Max
MortgagesNumMortCharges0.659
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Intangible Assets
Patents
We have not found any records of HOSPICE OF ST FRANCIS TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOSPICE OF ST FRANCIS TRADING LIMITED
Trademarks
We have not found any records of HOSPICE OF ST FRANCIS TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOSPICE OF ST FRANCIS TRADING 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 (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as HOSPICE OF ST FRANCIS TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOSPICE OF ST FRANCIS TRADING 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 HOSPICE OF ST FRANCIS TRADING 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 HOSPICE OF ST FRANCIS TRADING 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 HP4 3GW