Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ST. COLUMBA'S HOSPICE CARE
Company Information for

ST. COLUMBA'S HOSPICE CARE

CHALLENGER LODGE, BOSWALL ROAD, EDINBURGH, EH5 3RW,
Company Registration Number
SC048700
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St. Columba's Hospice Care
ST. COLUMBA'S HOSPICE CARE was founded on 1971-05-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active". St. Columba's Hospice Care is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND 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. COLUMBA'S HOSPICE CARE
 
Legal Registered Office
CHALLENGER LODGE
BOSWALL ROAD
EDINBURGH
EH5 3RW
Other companies in EH5
 
Previous Names
ST. COLUMBA'S HOSPICE LIMITED28/07/2021
Filing Information
Company Number SC048700
Company ID Number SC048700
Date formed 1971-05-14
Country SCOTLAND
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 25/11/2015
Return next due 23/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-06 18:33:36
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. COLUMBA'S HOSPICE CARE

Current Directors
Officer Role Date Appointed
DAVID NESS DUNSIRE
Company Secretary 2015-11-17
NORVAL MACKENZIE BRYSON
Director 2011-10-14
PATRICIA CANTLEY
Director 2012-01-17
DAVID NESS DUNSIRE
Director 2014-08-12
NICHOLAS ROBERTSON LANZL
Director 2018-01-23
ROBERT HUGH MACDOUGALL
Director 2011-10-17
JOHN GRANT MACRAE
Director 2015-09-29
LOUISE MASSON
Director 2017-01-01
EILEEN MARGARET MOIR OBE
Director 2013-05-28
LINDA MARGARET SELMAN
Director 2017-01-10
SALLY ANNE TOTHILL
Director 2015-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN C ADAM
Director 2010-07-01 2017-01-01
TM COMPANY SERVICES LIMITED
Company Secretary 1994-12-09 2015-11-17
GRAHAM MATHIESON BURNSIDE
Director 1989-10-30 2015-10-23
HENRY CHARLES ABRAM
Director 2011-10-07 2012-11-26
EDWARD MICHAEL PATRICK DENNY
Director 2010-05-25 2012-03-08
DAVID ALEXANDER COLTMAN
Director 2004-03-01 2011-05-23
SUE BRACE
Director 2005-08-15 2010-10-01
NORVAL MACKENZIE BRYSON
Director 2004-02-01 2009-11-04
JANICE ANDERSON
Director 1999-12-01 2006-12-31
SUSAN CASSELS DYER
Director 1998-03-24 2006-10-06
DIANA ROSEMARY BALFOUR
Director 1992-10-23 2005-10-07
GILBERT BAIRD ARCHER
Director 1992-11-25 2004-10-01
TORVALD COLLIANDER
Director 2000-10-16 2003-09-26
DAVID COLVIN
Director 1998-06-02 2003-09-26
KEITH FROST
Director 2002-05-21 2003-09-26
JOHN EDWARD BRUCE
Director 1988-12-05 2002-10-25
JOHN JAMES CALLENDER CORMACK
Director 1996-11-01 2002-07-07
ANN CLUNIE CLYDE
Director 1992-10-23 1999-10-29
WILLIAM ROBERTSON GRIEVE
Director 1988-12-05 1998-10-30
MICHAEL BRENTON HALIBURTON ASHMORE
Director 1988-12-05 1998-09-30
IAIN ANDERSON GALLOWAY
Director 1998-03-24 1998-06-29
RONALD HAXTON GIRDWOOD
Director 1988-12-05 1997-10-24
ROBERT JOHN BLANTYRE SIMPSON
Company Secretary 1988-12-05 1994-12-09
JOAN COOPER
Director 1988-12-05 1993-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NESS DUNSIRE ST COLUMBA'S HOSPICE (2007) LIMITED Director 2015-10-23 CURRENT 2007-12-12 Active
DAVID NESS DUNSIRE BIGHEARTED SCOTLAND Director 2015-05-26 CURRENT 2010-12-16 Active
JOHN GRANT MACRAE FAMILY FUND TRUST Director 2015-03-20 CURRENT 1996-03-01 Active
LOUISE MASSON ST. COLUMBA'S TRADING LIMITED Director 2017-05-04 CURRENT 1996-11-05 Active
LOUISE MASSON ESSENTIAL EDINBURGH Director 2016-06-14 CURRENT 2008-05-29 Active
EILEEN MARGARET MOIR OBE TURNING TIDES SCOTLAND LTD Director 2014-06-02 CURRENT 2014-06-02 Active
LINDA MARGARET SELMAN LONDON LGPS CIV LIMITED Director 2017-09-01 CURRENT 2014-07-17 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
2024-04-05DIRECTOR APPOINTED MRS CAROL GRAY FLOCKHART
2024-02-09APPOINTMENT TERMINATED, DIRECTOR KIRSTIE VICTORIA PENMAN-PATERSON
2023-11-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-27Director's details changed for Lynsey Kerr on 2022-10-16
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE TOTHILL
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-14Second filing of director appointment of Kirstie Victoria Penman-Paterson
2022-12-09DIRECTOR APPOINTED KIRSTIE VICTORIA PENMAN-PATERSON
2022-10-07DIRECTOR APPOINTED UILLEAM FRASER CAMERON
2022-10-06DIRECTOR APPOINTED MR DAVID DOW BROWN
2021-12-21Director's details changed for Mr Nicholas Robertson Lanzl on 2021-10-31
2021-12-21CH01Director's details changed for Mr Nicholas Robertson Lanzl on 2021-10-31
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-11-25MEM/ARTSARTICLES OF ASSOCIATION
2021-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-09RES01ADOPT ARTICLES 09/11/21
2021-09-13AP01DIRECTOR APPOINTED AUDREY COWIE
2021-07-28CERTNMCompany name changed st. Columba's hospice LIMITED\certificate issued on 28/07/21
2021-07-28NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-07-28RES15CHANGE OF COMPANY NAME 23/12/21
2021-01-05AP01DIRECTOR APPOINTED DR SARAH LOUISE KEIR
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NORVAL MACKENZIE BRYSON
2020-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-19MEM/ARTSARTICLES OF ASSOCIATION
2020-08-19RES01ADOPT ARTICLES 19/08/20
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGH MACDOUGALL
2019-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-22AP01DIRECTOR APPOINTED PROFESSOR DAVID CAMERON
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARGARET MOIR OBE / 27/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT HUGH MACDOUGALL / 27/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NESS DUNSIRE / 27/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA CANTLEY / 27/02/2018
2018-02-27CH03SECRETARY'S DETAILS CHNAGED FOR DAVID NESS DUNSIRE on 2018-02-27
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM Challenger Lodge Boswell Road Edinburgh EH5 3RW
2018-02-13AP01DIRECTOR APPOINTED MR NICHOLAS ROBERTSON LANZL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-19CC04Statement of company's objects
2017-10-19MEM/ARTSARTICLES OF ASSOCIATION
2017-10-19RES01ADOPT ARTICLES 19/10/17
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREDERICK JOHNSTON
2017-01-17AP01DIRECTOR APPOINTED MRS LINDA MARGARET SELMAN
2017-01-09AP01DIRECTOR APPOINTED LOUISE MASSON
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN C ADAM
2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-12-05AUDAUDITOR'S RESIGNATION
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALISTAIR OSCAR HAMMOND-CHAMBERS
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-16AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-19AP03Appointment of David Ness Dunsire as company secretary on 2015-11-17
2015-11-19TM02APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCLAREN
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SKINNER
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BURNSIDE
2015-10-23AP01DIRECTOR APPOINTED MR JOHN GRANT MACRAE
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SYDIE
2015-08-20RP04SECOND FILING FOR FORM AP01
2015-08-20ANNOTATIONClarification
2015-08-19AP01DIRECTOR APPOINTED DR SALLY ANNE TOTHILL
2015-06-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 01/01/2015
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HILSLEY
2014-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-28AR0125/11/14 NO MEMBER LIST
2014-10-20AUDAUDITOR'S RESIGNATION
2014-08-30AP01DIRECTOR APPOINTED DAVID NESS DUNSIRE
2014-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-02AR0125/11/13 NO MEMBER LIST
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FIONA MARGARET SKINNER / 01/10/2013
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARGARET MOIR / 01/10/2013
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT HUGH MACDOUGALL / 01/10/2013
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARTON
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MATHIESON BURNSIDE / 11/11/2013
2013-06-19AP01DIRECTOR APPOINTED EILEEN MARGARET MOIR
2012-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-30AR0125/11/12 NO MEMBER LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ABRAM
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ABRAM
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR THELMA MCGUIRE
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DENNY
2012-02-23AP01DIRECTOR APPOINTED DR PATRICIA CANTLEY
2011-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-29AR0125/11/11 NO MEMBER LIST
2011-11-09AP01DIRECTOR APPOINTED PROFESSOR ROBERT HUGH MACDOUGALL
2011-10-21AP01DIRECTOR APPOINTED DR NORVAL MACKENZIE BRYSON
2011-10-20AP01DIRECTOR APPOINTED MR HENRY CHARLES ABRAM
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTH SUTHERLAND
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLTMAN
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SUE BRACE
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMYTH
2011-03-22AR0125/11/10 NO MEMBER LIST
2011-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-12AP01DIRECTOR APPOINTED IAN C ADAM
2010-06-10AP01DIRECTOR APPOINTED MR MICHAEL FREDERICK JOHNSTON
2010-06-04AP01DIRECTOR APPOINTED EDWARD MICHAEL PATRICK DENNY
2009-12-18AR0125/11/09 NO MEMBER LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH SYDIE / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ALISON SUTHERLAND / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN FLETCHER SMYTH / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FIONA MARGARET SKINNER / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THELMA MCGUIRE / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND BRIAN CARLYLE HILSLEY / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SNOWDEN HARTON / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALISTAIR OSCAR HAMMOND-CHAMBERS / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE BRACE / 01/10/2009
2009-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 01/10/2009
2009-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NORVAL BRYSON
2009-10-14RES01ADOPT ARTICLES
2009-10-14CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-12363aANNUAL RETURN MADE UP TO 25/11/08
2007-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-11363sANNUAL RETURN MADE UP TO 25/11/07
2007-02-02288aNEW DIRECTOR APPOINTED
2007-02-02288bDIRECTOR RESIGNED
2006-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-19363(288)DIRECTOR RESIGNED
2006-12-19363sANNUAL RETURN MADE UP TO 25/11/06
2006-10-23288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-12363sANNUAL RETURN MADE UP TO 25/11/05
2005-11-02288bDIRECTOR RESIGNED
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. COLUMBA'S HOSPICE CARE 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. COLUMBA'S HOSPICE CARE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1993-05-27 Satisfied CITY OF EDINBURGH DISTRICT COUNCIL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. COLUMBA'S HOSPICE CARE

Intangible Assets
Patents
We have not found any records of ST. COLUMBA'S HOSPICE CARE registering or being granted any patents
Domain Names

ST. COLUMBA'S HOSPICE CARE owns 1 domain names.

lightalight.co.uk  

Trademarks
We have not found any records of ST. COLUMBA'S HOSPICE CARE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. COLUMBA'S HOSPICE CARE. 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. COLUMBA'S HOSPICE CARE are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where ST. COLUMBA'S HOSPICE CARE 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. COLUMBA'S HOSPICE CARE 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. COLUMBA'S HOSPICE CARE 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.