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

THE KILBRYDE HOSPICE

MCGUINNESS WAY, HAIRMYERS, EAST KILBRIDE, SOUTH LANARKSHIRE, G75 8GJ,
Company Registration Number
SC224366
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Kilbryde Hospice
THE KILBRYDE HOSPICE was founded on 2001-10-17 and has its registered office in East Kilbride. The organisation's status is listed as "Active". The Kilbryde Hospice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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 KILBRYDE HOSPICE
 
Legal Registered Office
MCGUINNESS WAY
HAIRMYERS
EAST KILBRIDE
SOUTH LANARKSHIRE
G75 8GJ
Other companies in G72
 
Filing Information
Company Number SC224366
Company ID Number SC224366
Date formed 2001-10-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 08:08:05
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.
Companies with same name THE KILBRYDE HOSPICE
The following companies were found which have the same name as THE KILBRYDE HOSPICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE KILBRYDE HOSPICE (CONSTRUCTION) LIMITED MCGUINNESS WAY HAIRMYERS EAST KILBRIDE SOUTH LANARKSHIRE G75 8GJ Active Company formed on the 2013-04-12

Company Officers of THE KILBRYDE HOSPICE

Current Directors
Officer Role Date Appointed
JOHN ROONEY RICHARDS
Company Secretary 2007-09-30
DENNIS PATRICK GALLAGHER
Director 2006-11-24
JOHN MICHAEL DENNING GRAHAM
Director 2014-08-22
SUSAN HAUGHEY
Director 2010-12-17
ADAM PATERSON INGRAM
Director 2010-12-17
JOSEPH LOWE
Director 2013-08-16
GRETTA MCGUINNESS
Director 2011-02-11
GORDON GREY MCHUGH
Director 2008-07-10
FIONA MCKEE
Director 2017-06-30
JOHN ROONEY RICHARDS
Director 2001-10-17
CHRISTINE SHERRY
Director 2011-10-26
IAN HOLMES STEWART
Director 2005-01-06
HOSNEY MOHAMMED YOSEF
Director 2011-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN PHILIP SWEENEY
Director 2009-01-01 2017-10-03
WENDY PATRICIA BAXTER
Director 2007-06-15 2016-08-16
RACHEL ANNE CARMICHAEL
Director 2011-10-14 2013-08-16
ANDREW PALMER KERR
Director 2011-05-13 2013-08-16
JOHN ANTHONY MCGUINNESS
Director 2001-10-17 2011-01-06
DAVID LAING CALDWELL BROWNING
Director 2001-10-17 2010-11-17
ALAN WILLIAM STEVEN
Company Secretary 2001-10-17 2007-09-30
ALAN WILLIAM STEVEN
Director 2001-10-17 2007-09-30
PETER DUFF
Director 2006-02-01 2007-05-09
BRIAN REID LTD.
Nominated Secretary 2001-10-17 2001-10-17
BRIAN REID LTD.
Nominated Director 2001-10-17 2001-10-17
STEPHEN MABBOTT LTD.
Nominated Director 2001-10-17 2001-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS PATRICK GALLAGHER THE KILBRYDE HOSPICE (CONSTRUCTION) LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
DENNIS PATRICK GALLAGHER CENTRE FOR CUSTOMER AWARENESS LIMITED Director 2005-07-04 CURRENT 2005-07-04 Active
JOHN MICHAEL DENNING GRAHAM OCHRE - A NATIONAL CANCER CHARITY Director 2004-07-27 CURRENT 2001-10-19 Active
JOHN MICHAEL DENNING GRAHAM KDL HOMES (PROJECTS) LIMITED Director 1992-04-14 CURRENT 1992-04-14 Active
SUSAN HAUGHEY THE 1&7 PUB COMPANY LIMITED Director 2007-12-21 CURRENT 2002-10-14 Active
SUSAN HAUGHEY CITY AIR CONDITIONING COMPANY (U.K.) LIMITED Director 2007-12-21 CURRENT 1990-09-06 Active
SUSAN HAUGHEY STEVENS PROPERTY DEVELOPMENT CO. LTD. Director 2007-12-21 CURRENT 1997-12-17 Active
SUSAN HAUGHEY EDENDALE LIMITED Director 2007-11-07 CURRENT 2007-10-17 Active
SUSAN HAUGHEY CITY FACILITIES MANAGEMENT HOLDINGS LIMITED Director 1999-09-27 CURRENT 1999-09-03 Active
ADAM PATERSON INGRAM ISSEE LIMITED Director 2008-11-27 CURRENT 2000-03-08 Active
ADAM PATERSON INGRAM ADAM INGRAM ADVISORY LTD. Director 2008-05-08 CURRENT 2008-05-08 Active - Proposal to Strike off
CHRISTINE SHERRY BOTHWELL PROPERTY DEVELOPMENTS LIMITED Director 2004-07-07 CURRENT 2004-05-06 Dissolved 2014-08-29
CHRISTINE SHERRY FURY MURRY'S (PAISLEY) LIMITED Director 1999-09-09 CURRENT 1996-04-15 Active - Proposal to Strike off
CHRISTINE SHERRY FURY MURRY'S (PAISLEY LICENSE) LIMITED Director 1999-06-09 CURRENT 1996-04-15 Active
IAN HOLMES STEWART THE KILBRYDE HOSPICE (CONSTRUCTION) LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
HOSNEY MOHAMMED YOSEF YOSEF SOLUTIONS LIMITED Director 2010-09-03 CURRENT 2010-09-03 Active - Proposal to Strike off
HOSNEY MOHAMMED YOSEF YOSEF CO. LIMITED Director 2007-04-13 CURRENT 2007-04-13 Active
HOSNEY MOHAMMED YOSEF MARSHELLE LIMITED Director 2007-04-13 CURRENT 2007-04-13 Active
HOSNEY MOHAMMED YOSEF OCHRE - A NATIONAL CANCER CHARITY Director 2001-10-19 CURRENT 2001-10-19 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
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-09-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-28APPOINTMENT TERMINATED, DIRECTOR JOSEPH LOWE
2022-10-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL DENNING GRAHAM
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-11-23AP01DIRECTOR APPOINTED DR ANNE HENDRY
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-11MEM/ARTSARTICLES OF ASSOCIATION
2020-12-07RES13Resolutions passed:
  • Payment of salary to ceo 02/10/2020
  • ADOPT ARTICLES
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-10-21AP01DIRECTOR APPOINTED MISS MHAIRI JEFFRIES
2018-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILIP SWEENEY
2017-09-27CH01Director's details changed for Lady Susan Haughey on 2017-09-27
2017-08-23AP01DIRECTOR APPOINTED MRS FIONA MCKEE
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PATRICIA BAXTER
2015-11-02AR0117/10/15 ANNUAL RETURN FULL LIST
2015-09-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/15 FROM The Kilbryde Hospice Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ Scotland
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM THE KILBRYDE HOSPICE MCGUINESS WAY HAIRMYERS EAST KILBRIDE SOUTH LANARKSHIRE G75 8GJ SCOTLAND
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM KILBRYDE HOSPICE EAGLESHAM ROAD EAST KILBRIDE GLASGOW G75 8GJ SCOTLAND
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/15 FROM 4 Bell Drive Hamilton International Technology Park Blantyre South Lanarkshire G72 0FB
2014-11-13AR0117/10/14 ANNUAL RETURN FULL LIST
2014-11-13CH01Director's details changed for Mrs Gretta Mcguinness on 2014-10-23
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17AP01DIRECTOR APPOINTED MR JOHN MICHAEL DENNING GRAHAM
2014-06-23CH01Director's details changed for John Rooney Richards on 2014-06-20
2014-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN ROONEY RICHARDS on 2014-06-20
2014-02-03AR0117/10/13 ANNUAL RETURN FULL LIST
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-23AP01DIRECTOR APPOINTED MR JOSEPH LOWE
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KERR
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CARMICHAEL
2013-06-04CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-04RES13SECTION 175(5) CONFLICTS OF INTEREST 10/05/2013
2013-06-04RES01ADOPT ARTICLES 10/05/2013
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-14AR0117/10/12 NO MEMBER LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PATRICK GALLAGHER / 17/10/2012
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02AR0117/10/11 NO MEMBER LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GRETTA MCGUINESS / 17/10/2011
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PALMER KER / 17/10/2011
2011-11-01AP01DIRECTOR APPOINTED MRS CHRISTINE SHERRY
2011-11-01AP01DIRECTOR APPOINTED MRS GRETTA MCGUINESS
2011-11-01AP01DIRECTOR APPOINTED MS RACHEL ANNE CARMICHAEL
2011-10-24AP01DIRECTOR APPOINTED DR HOSNEY MOHAMMED YOSEF
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGUINNESS
2011-08-24AP01DIRECTOR APPOINTED MR ANDREW PALMER KER
2011-08-24AP01DIRECTOR APPOINTED RT HON ADAM PATERSON INGRAM
2011-08-24AP01DIRECTOR APPOINTED MRS SUSAN HAUGHEY
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-17AR0117/10/10 NO MEMBER LIST
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROONEY RICHARDS / 17/10/2010
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNING
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-30AR0117/10/09 NO MEMBER LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP SWEENEY / 20/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HOLMES STEWART / 20/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROONEY RICHARDS / 20/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON GREY MCHUGH / 20/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MCGUINNESS / 20/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PATRICK GALLAGHER / 20/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAING CALDWELL BROWNING / 20/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY PATRICIA BAXTER / 20/10/2009
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-09288aDIRECTOR APPOINTED MR BRIAN PHILIP SWEENEY
2008-12-22363aANNUAL RETURN MADE UP TO 17/10/08
2008-12-17288aSECRETARY APPOINTED MR JOHN ROONEY RICHARDS
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 30 MILLER ROAD AYR KA7 2AY
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY ALAN STEVEN
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR ALAN STEVEN
2008-12-17288aDIRECTOR APPOINTED MR GORDON GRAY MCHUGH
2007-11-12363aANNUAL RETURN MADE UP TO 17/10/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288bDIRECTOR RESIGNED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-11288aNEW DIRECTOR APPOINTED
2006-11-06363aANNUAL RETURN MADE UP TO 17/10/06
2006-04-04288aNEW DIRECTOR APPOINTED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-31363aANNUAL RETURN MADE UP TO 17/10/05
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 KILBRYDE 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 KILBRYDE HOSPICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE KILBRYDE HOSPICE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE KILBRYDE HOSPICE

Intangible Assets
Patents
We have not found any records of THE KILBRYDE HOSPICE registering or being granted any patents
Domain Names
We do not have the domain name information for THE KILBRYDE HOSPICE
Trademarks
We have not found any records of THE KILBRYDE HOSPICE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KILBRYDE 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 KILBRYDE 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 KILBRYDE 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 KILBRYDE 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 KILBRYDE 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.
    Other companies at postcode G75 8GJ