Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies

Notice: Undefined offset: 1 in /srv/www/htdocs/datalog/browse/detail.php on line 777
Home > England & Wales Companies > SALISBURY HOSPICECARE TRADING LIMITED
Company Information for

SALISBURY HOSPICECARE TRADING LIMITED

ODSTOCK ROAD, SALISBURY, WILTSHIRE,
Company Registration Number
06748934
Private Limited Company
Dissolved

Dissolved 2018-06-05

Company Overview

About Salisbury Hospicecare Trading Ltd
SALISBURY HOSPICECARE TRADING LIMITED was founded on 2008-11-13 and had its registered office in Odstock Road. The company was dissolved on the 2018-06-05 and is no longer trading or active.

Key Data
Company Name
SALISBURY HOSPICECARE TRADING LIMITED
 
Legal Registered Office
ODSTOCK ROAD
SALISBURY
 
Filing Information
Company Number 06748934
Date formed 2008-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-06-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-06-24 06:01:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALISBURY HOSPICECARE TRADING 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 SALISBURY HOSPICECARE TRADING LIMITED

Current Directors
Officer Role Date Appointed
CERI HURFORD-JONES
Director 2008-11-13
MARK MERRILL
Director 2016-09-15
DAVID HUGH CHARLES PARDOE
Director 2014-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA BRACEY
Director 2016-09-15 2017-12-20
IAN PETER DOWNIE
Director 2010-02-10 2017-12-20
ANDREW JONATHAN HALL
Director 2014-11-27 2017-12-20
DENISE ELEANOR MAJOR
Director 2016-09-15 2017-12-20
NICOLA ANN SPICER
Director 2017-02-23 2017-12-20
STELLA VALENTINE MARGARET SYKES
Director 2014-05-28 2017-12-20
RICHARD GUY HILLIARD
Director 2014-05-28 2017-02-23
CHRISTOPHER MICHAEL ROBERT GLAYSHER
Director 2008-11-13 2016-09-15
COLETTE ANN MARTINDALE
Director 2008-11-13 2016-09-15
ROBERT NEWMAN
Director 2009-11-11 2016-09-15
ANDREW JAMES MERCER
Director 2008-11-13 2015-06-16
JONATHAN DAVID SIMM
Director 2012-10-09 2014-01-06
SHAUN GERARD MCGEE
Director 2008-11-13 2013-11-21
JACQUELINE ELIZABETH MURRAY-OBODYMSKI
Director 2012-10-09 2013-03-14
DOUGLAS MURRAY MCKENNA
Director 2008-11-13 2012-10-09
DEBORAH RUTH VYAS
Director 2008-11-13 2012-10-09
ANNE PATRICIA EDWARDS
Company Secretary 2008-11-13 2011-03-22
HELEN SALLY CHAVE
Director 2008-11-13 2010-02-10
MICHAEL JOHN COONEY
Director 2008-11-13 2009-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CERI HURFORD-JONES SALISBURY BUSINESS IMPROVEMENT DISTRICT LTD Director 2017-11-02 CURRENT 2013-12-13 Active
CERI HURFORD-JONES SPIRE FM LIMITED Director 2010-04-21 CURRENT 1991-04-03 Active - Proposal to Strike off
CERI HURFORD-JONES SALISBURY HOSPICE CHARITY LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active
MARK MERRILL SALISBURY HOSPICE CHARITY LIMITED Director 2016-09-15 CURRENT 2008-03-05 Active
MARK MERRILL DAYCARE TRUST Director 2013-01-01 CURRENT 1986-10-10 Dissolved 2015-05-12
MARK MERRILL NATIONAL ASSOCIATION OF FAMILY INFORMATION SERVICES (NAFIS) Director 2011-05-16 CURRENT 1997-05-30 Dissolved 2014-06-24
DAVID HUGH CHARLES PARDOE SOUTHWICK LANDSCAPE SERVICES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
DAVID HUGH CHARLES PARDOE APETHORPE FARM LIMITED Director 2016-03-16 CURRENT 1997-11-21 Active
DAVID HUGH CHARLES PARDOE SALISBURY HOSPICE CHARITY LIMITED Director 2014-02-20 CURRENT 2008-03-05 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
2018-06-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-12DS01APPLICATION FOR STRIKING-OFF
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STELLA SYKES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MAJOR
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SPICER
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOWNIE
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRACEY
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES
2017-10-27AA31/03/17 TOTAL EXEMPTION FULL
2017-03-28AP01DIRECTOR APPOINTED MRS NICOLA ANN SPICER
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HILLIARD
2016-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-23AP01DIRECTOR APPOINTED MRS DENISE ELEANOR MAJOR
2016-09-23AP01DIRECTOR APPOINTED MR MARK MERRILL
2016-09-23AP01DIRECTOR APPOINTED MRS VICTORIA BRACEY
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLAYSHER
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE MARTINDALE
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWMAN
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GUY HILLIARD / 04/02/2016
2015-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MICHAEL ROBERT GLAYSHER / 23/11/2015
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0113/11/15 FULL LIST
2015-11-24AD02SAIL ADDRESS CHANGED FROM: THE DIRECTOR GENERALS HOUSE 15 ROCKSTONE PLACE SOUTHAMPTON HAMPSHIRE SO15 2EP
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MERCER
2015-03-16AP01DIRECTOR APPOINTED DR ANDREW JONATHAN HALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-20AR0113/11/14 FULL LIST
2014-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 6 MANOR FARM BARNS BURCOMBE LANE, BURCOMBE SALISBURY SP2 0EJ
2014-06-13AP01DIRECTOR APPOINTED STELLA VALENTINE MARGARET SYKES
2014-06-13AP01DIRECTOR APPOINTED RICHARD GUY HILLIARD
2014-03-27AP01DIRECTOR APPOINTED DAVID HUGH CHARLES PARDOE
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMM
2013-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-04AR0113/11/13 FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MCGEE
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM SALISBURY HOSPICE SALISBURY DISTRICT HOSPITAL SALISBURY WILTSHIRE SP2 8BJ
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MURRAY-OBODYMSKI
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-05AR0113/11/12 FULL LIST
2012-11-23AP01DIRECTOR APPOINTED JONATHAN DAVID SIMM
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH VYAS
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCKENNA
2012-11-15AP01DIRECTOR APPOINTED MRS JACQUELINE ELIZABETH MURRAY-OBODYMSKI
2012-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-17AR0113/11/11 FULL LIST
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY ANNE EDWARDS
2011-04-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-04-01AD02SAIL ADDRESS CHANGED FROM: SALISBURY HOSPICE, SDH ODSTOCK ROAD SALISBURY SP2 8BJ UNITED KINGDOM
2010-11-17AR0113/11/10 FULL LIST
2010-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLETTE ANN MARTINDALE / 13/11/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MURRAY MCKENNA / 13/11/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHAUN GERARD MCGEE / 13/11/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CERI HURFORD-JONES / 13/11/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MICHAEL ROBERT GLAYSHER / 13/11/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MERCER / 13/11/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH RUTH VYAS / 13/11/2009
2010-04-01AP01DIRECTOR APPOINTED MR IAN PETER DOWNIE
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHAVE
2009-12-16AP01DIRECTOR APPOINTED MR ROBERT NEWMAN
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COONEY
2009-11-25AR0113/11/09 FULL LIST
2009-11-18AD02SAIL ADDRESS CREATED
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN SALLY CHAVE / 13/11/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE PATRICIA EDWARDS / 13/11/2009
2009-02-24225CURREXT FROM 30/11/2009 TO 31/03/2010
2008-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SALISBURY HOSPICECARE 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 SALISBURY HOSPICECARE 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
SALISBURY HOSPICECARE TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SALISBURY HOSPICECARE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALISBURY HOSPICECARE TRADING LIMITED
Trademarks
We have not found any records of SALISBURY HOSPICECARE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALISBURY HOSPICECARE 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 (99999 - Dormant Company) as SALISBURY HOSPICECARE TRADING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SALISBURY HOSPICECARE 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 SALISBURY HOSPICECARE 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 SALISBURY HOSPICECARE 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 WILTSHIRE