Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE AYRSHIRE HOSPICE
Company Information for

THE AYRSHIRE HOSPICE

29 MILLER ROAD, AYR, KA7 2AX,
Company Registration Number
SC102741
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Ayrshire Hospice
THE AYRSHIRE HOSPICE was founded on 1987-01-14 and has its registered office in Ayr. The organisation's status is listed as "Active". The Ayrshire Hospice 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE AYRSHIRE HOSPICE
 
Legal Registered Office
29 MILLER ROAD
AYR
KA7 2AX
Other companies in KA7
 
Filing Information
Company Number SC102741
Company ID Number SC102741
Date formed 1987-01-14
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 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB751603352  
Last Datalog update: 2024-01-05 09:10:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE AYRSHIRE HOSPICE
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.
Companies with same name THE AYRSHIRE HOSPICE
The following companies were found which have the same name as THE AYRSHIRE HOSPICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE AYRSHIRE CHAMBER OF COMMERCE AND INDUSTRY THE MEZZANINE GLASGOW PRESTWICK INT. AIRPORT PRESTWICK AYRSHIRE KA9 2PL Active Company formed on the 1989-08-29
THE AYRSHIRE COMMUNITY TRUST 27 VERNON STREET SALTCOATS NORTH AYRSHIRE KA21 5HE Active Company formed on the 2001-05-17
THE AYRSHIRE GOLF COMPANY LIMITED 300 BATH STREET 1ST FLOOR WEST GLASGOW G2 4JR Active Company formed on the 2008-04-28
THE AYRSHIRE MAGAZINE LIMITED 1 SIMONSBURN ROAD KILMARNOCK SCOTLAND KA1 5LA Dissolved Company formed on the 2014-06-17
THE AYRSHIRE FARMERS MUTUAL TELEPHONE COMPANY 844 WOOD ST HAVELOCK IA 50546 Active Company formed on the 1932-03-28
THE AYRSHIRE CLEANING COMPANY LTD SC604875: COMPANIES HOUSE DEFAULT ADDRESS EDINBURGH EH3 1FD Active - Proposal to Strike off Company formed on the 2018-08-09
THE AYRSHIRE FARMERS MUTUAL TELEPHONE COMPANY 844 WOOD ST HAVELOCK IA 50546 Active Company formed on the 1932-03-28
THE AYRSHIRE TRAINING COMPANY LIMITED 1 GLEBE ROAD GALSTON KA4 8DS Active - Proposal to Strike off Company formed on the 2020-12-14
THE AYRSHIRE BOILER AND BATHROOM COMPANY LIMITED 29 Ladyacre Grove Irvine KA11 2FT Active - Proposal to Strike off Company formed on the 2022-07-11

Company Officers of THE AYRSHIRE HOSPICE

Current Directors
Officer Role Date Appointed
PATRICK ANDREWS
Director 2016-11-01
DAVID MCROBERT BROOKS
Director 2014-01-21
HUGH COULTER BROWN
Director 2016-04-05
JEAN CLARKE
Director 2009-05-21
JOHN RODGER CORRIGAN
Director 2012-11-02
JOHN GRIBBEN
Director 2015-01-08
ROBERT JOHN HUME
Director 2014-12-29
LAURA JOHNSTONE
Director 2016-11-01
DONALD LYONS
Director 2016-11-17
ELIZABETH STEWART MORTON
Director 2016-11-14
THOMAS STEELE
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ANN CAMPBELL GRANT COCHRANE
Director 2004-01-22 2017-12-04
DAVID LINDEN
Director 2013-08-21 2016-09-18
KENNETH ANDREW GORDON
Director 2009-05-21 2015-10-14
LESLEY ROSE KERR
Director 2012-11-02 2015-06-08
JOHN ARTHUR ELLIOTT
Director 2003-02-14 2015-05-22
JAMES GORDON ERSKINE
Director 2006-03-23 2013-09-19
ROBERT NIGEL MARTIN
Director 1994-11-17 2013-01-24
JANICE HARTLEY
Director 2004-01-22 2012-11-16
FRASER MCGAVIN
Company Secretary 2007-09-20 2011-09-22
MALCOLM MCDONALD BROWN CLARK
Director 1998-05-21 2010-10-14
EVELYN BOYD
Director 1988-11-24 2009-06-03
JAMES MUIR AUSTIN
Director 2006-10-20 2008-12-18
JAMES BRODIE
Director 1988-11-24 2008-09-18
THOMAS NEWALL COUGHTRIE
Director 2006-03-23 2008-05-22
DOROTHY BROWN CLARK BONE
Company Secretary 1988-11-24 2007-09-20
DOROTHY BROWN CLARK BONE
Director 1990-08-23 2007-09-20
JOHN BORTHWICK MACDONALD
Director 1988-11-24 2003-01-23
JEAN ANNABEL ABBOTT
Director 1988-11-24 2001-09-20
ALASDAIR MACLEAN GORDON
Director 1988-11-24 1999-11-13
WILLIAM JAMES BARR
Director 1988-11-24 1999-09-23
CORINNE FLEUR JARRETT BENDER
Director 1989-09-21 1998-03-31
JESSIE MARGARET ARBUTHNOT WATT FOULKES
Director 1988-11-24 1996-01-18
JOHN COLLINS KAVANAGH
Director 1989-09-21 1994-07-21
ALEXANDER JAMES BLAIR AGNEW
Director 1988-11-24 1989-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK ANDREWS LENDALFOOT COMMUNITY ASSOCIATION LIMITED Director 2017-09-28 CURRENT 2005-08-22 Active
DAVID MCROBERT BROOKS ASHBROOK RESEARCH AND CONSULTANCY LIMITED Director 1995-11-20 CURRENT 1995-11-17 Active
HUGH COULTER BROWN AYRSHIRE AND ARRAN LOCAL MEDICAL COMMITTEE LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
JEAN CLARKE ASPIRE2GETHER Director 2008-01-03 CURRENT 2008-01-03 Active - Proposal to Strike off
JOHN RODGER CORRIGAN RIGAN SOLUTIONS LTD Director 2011-05-17 CURRENT 2011-05-17 Dissolved 2014-03-07
JOHN GRIBBEN COAST HR SOLUTIONS LIMITED Director 2011-12-28 CURRENT 2011-12-28 Active - Proposal to Strike off
DONALD LYONS COSGROVE CARE Director 2014-04-14 CURRENT 1997-10-24 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
2023-12-06Memorandum articles filed
2023-12-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STEWART MORTON
2023-08-02Director's details changed for Mr John Gribben on 2023-08-01
2023-07-24CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-07-04Director's details changed for Doctor Hugh Coulter Brown on 2023-07-04
2023-05-16Director's details changed for Mr Fraser Mcjannet on 2023-05-15
2023-05-01DIRECTOR APPOINTED MR GERARD JAMES SEENAN
2023-05-01DIRECTOR APPOINTED MS CATHY BELL
2023-05-01DIRECTOR APPOINTED MS JANIS HEANEY
2023-05-01DIRECTOR APPOINTED MS HAZEL ANN BORLAND
2023-05-01DIRECTOR APPOINTED MR FRASER MCJANNET
2023-05-01DIRECTOR APPOINTED MS SUSAN YOUNG
2023-05-01DIRECTOR APPOINTED MS KAREN MCBRIDE
2023-03-15Director's details changed for Mr Andrew James Baillie on 2023-03-02
2023-03-10APPOINTMENT TERMINATED, DIRECTOR DONALD LYONS
2023-01-12Director's details changed for Mr Andrew John Niven Rennie on 2023-01-10
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JEAN CLARKE
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JEAN CLARKE
2022-10-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RODGER CORRIGAN
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-07-25Director's details changed for Ms Laura Johnstone on 2022-07-22
2022-07-25Director's details changed for Mr John Gribben on 2022-07-22
2022-07-25CH01Director's details changed for Ms Laura Johnstone on 2022-07-22
2022-07-20CH01Director's details changed for Mr Andrew John Niven Rennie on 2022-07-15
2022-07-14CH01Director's details changed for Mr Thomas Steele on 2022-07-12
2022-04-29REGISTRATION OF A CHARGE / CHARGE CODE SC1027410004
2022-04-29REGISTRATION OF A CHARGE / CHARGE CODE SC1027410005
2022-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1027410005
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RUSSELL BOWIE
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM 35 Racecourse Road Ayr KA7 2TG
2022-02-16Director's details changed for Mr Allan Russell Bowie on 2022-02-16
2022-02-16CH01Director's details changed for Mr Allan Russell Bowie on 2022-02-16
2022-02-15DIRECTOR APPOINTED MR ALLAN RUSSELL BOWIE
2022-02-15DIRECTOR APPOINTED MS JENNIFER PORTEOUS
2022-02-15DIRECTOR APPOINTED MR ANDREW JOHN NIVEN RENNIE
2022-02-15DIRECTOR APPOINTED MS VALERIE MARGARET SIM
2022-02-15DIRECTOR APPOINTED MR ANDREW BAILLIE
2022-02-15DIRECTOR APPOINTED MS MARGARET GILSENAN
2022-02-15AP01DIRECTOR APPOINTED MR ALLAN RUSSELL BOWIE
2021-11-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-12AUDAUDITOR'S RESIGNATION
2021-07-27CH01Director's details changed for Ms Laura Johnstone on 2021-07-27
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1027410003
2021-01-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-26AP01DIRECTOR APPOINTED MR JOHN DEMPSTER
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-07-27CH01Director's details changed for Ms Elizabeth Stewart Morton on 2020-07-24
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-18CH01Director's details changed for Doctor Hugh Coulter Brown on 2019-07-18
2019-07-10CH01Director's details changed for Mr John Gribben on 2019-07-01
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ANDREWS
2018-12-14RES01ADOPT ARTICLES 14/12/18
2018-12-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE COCHRANE
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SEENAN
2017-11-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TEMPLETON
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIBBEN / 17/07/2017
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TEMPLETON / 14/07/2017
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEELE / 14/07/2017
2016-12-05RES01ADOPT ARTICLES 05/12/16
2016-11-18AP01DIRECTOR APPOINTED DR DONALD LYONS
2016-11-18AP01DIRECTOR APPOINTED MS ELIZABETH STEWART MORTON
2016-11-14AP01DIRECTOR APPOINTED MR PATRICK ANDREWS
2016-11-14AP01DIRECTOR APPOINTED MS LAURA JOHNSTONE
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-04RES01ADOPT ARTICLES 04/10/16
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LINDEN
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-25CH01Director's details changed for Dr David Linden on 2016-07-16
2016-07-20CH01Director's details changed for Mrs Jean Clarke on 2016-07-16
2016-07-19CH01Director's details changed for Mr John Gribben on 2016-07-16
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDY MCALPINE
2016-04-12AP01DIRECTOR APPOINTED DR HUGH COULTER BROWN
2016-04-12AP01DIRECTOR APPOINTED MR THOMAS STEELE
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GORDON
2015-08-11AR0117/07/15 NO MEMBER LIST
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIBBEN / 24/07/2015
2015-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODGER CORRIGAN / 24/07/2015
2015-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TEMPLETON / 24/07/2015
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY KERR
2015-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT
2015-01-30AP01DIRECTOR APPOINTED MR COLIN TEMPLETON
2015-01-19AP01DIRECTOR APPOINTED MR JOHN GRIBBEN
2015-01-16AP01DIRECTOR APPOINTED MR ROBERT JOHN HUME
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-13AR0117/07/14 NO MEMBER LIST
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCMURDO
2014-01-24AP01DIRECTOR APPOINTED MR GERARD JAMES SEENAN
2014-01-21AP01DIRECTOR APPOINTED DR DAVID MCROBERT BROOKS
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE MCKIE
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ERSKINE
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ISABEL MCKIE / 30/08/2013
2013-08-30AP01DIRECTOR APPOINTED DR DAVID LINDEN
2013-08-07AR0117/07/13 NO MEMBER LIST
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ISABEL MCKIE / 16/07/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANN CAMPBELL GRANT COCHRANE / 16/07/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN CLARKE / 16/07/2013
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY TOLLAND
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINGLETON
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-06AP01DIRECTOR APPOINTED MR IAN DAVID MCMURDO
2012-12-05AP01DIRECTOR APPOINTED MRS LESLEY ROSE KERR
2012-12-04AP01DIRECTOR APPOINTED MRS JANE ISABEL MCKIE
2012-12-04AP01DIRECTOR APPOINTED MR JOHN RODGER CORRIGAN QPM
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JANICE HARTLEY
2012-07-27AR0117/07/12 NO MEMBER LIST
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY CAMERON TOLLAND / 27/07/2012
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SINGLETON / 27/07/2012
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY MCALPINE / 27/07/2012
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL MARTIN / 27/07/2012
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE HARTLEY / 27/07/2012
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES GORDON ERSKINE / 27/07/2012
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ARTHUR ELLIOTT / 27/07/2012
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN CAMPBELL GRANT COCHRANE / 27/07/2012
2012-06-12MEM/ARTSARTICLES OF ASSOCIATION
2012-06-12RES01ALTER ARTICLES 24/05/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY MCALPINE / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ARTHUR ELLIOTT / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES GORDON ERSKINE / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN CAMPBELL GRANT COCHRANE / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SINGLETON / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL MARTIN / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE HARTLEY / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW GORDON / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN CLARKE / 14/02/2012
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-10RES01ADOPT ARTICLES 22/09/2011
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MCGAVIN
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY FRASER MCGAVIN
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW GORDON / 02/08/2011
2011-07-27AP01DIRECTOR APPOINTED MR ANDY MCALPINE
2011-07-27AR0117/07/11 NO MEMBER LIST
2011-07-13AP01DIRECTOR APPOINTED MR LINDSAY CAMERON TOLLAND
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STEVENSON
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD EDWARD STEVENSON / 01/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANDREW GORDON / 01/04/2011
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE RODGER
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLARK
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-21AR0117/07/10 NO MEMBER LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ANGUS RODGER / 17/07/2010
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE AYRSHIRE HOSPICE 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 THE AYRSHIRE HOSPICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1992-11-18 Satisfied
STANDARD SECURITY 1992-11-18 Satisfied MRS ISABEL STEVENSON TURNER AND ANOTHER
Intangible Assets
Patents
We have not found any records of THE AYRSHIRE HOSPICE registering or being granted any patents
Domain Names
We do not have the domain name information for THE AYRSHIRE HOSPICE
Trademarks
We have not found any records of THE AYRSHIRE HOSPICE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE AYRSHIRE HOSPICE. 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 (86900 - Other human health activities) as THE AYRSHIRE HOSPICE are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE AYRSHIRE HOSPICE 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 THE AYRSHIRE HOSPICE 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 THE AYRSHIRE HOSPICE 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.