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

ST. ANDREW'S HOSPICE (LANARKSHIRE)

1 HENDERSON STREET, AIRDRIE, ML6 6DJ,
Company Registration Number
SC299663
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St. Andrew's Hospice (lanarkshire)
ST. ANDREW'S HOSPICE (LANARKSHIRE) was founded on 2006-03-27 and has its registered office in . The organisation's status is listed as "Active". St. Andrew's Hospice (lanarkshire) 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
ST. ANDREW'S HOSPICE (LANARKSHIRE)
 
Legal Registered Office
1 HENDERSON STREET
AIRDRIE
ML6 6DJ
Other companies in ML6
 
Filing Information
Company Number SC299663
Company ID Number SC299663
Date formed 2006-03-27
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 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:36:25
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. ANDREW'S HOSPICE (LANARKSHIRE)

Current Directors
Officer Role Date Appointed
JOSEPH CAIRNEY
Director 2013-02-27
RITA DAWSON
Director 2012-06-05
MATTHEW DONNELLY
Director 2011-03-04
MARIAN GARDINER
Director 2014-12-19
STEPHEN JOHN GIUSTI
Director 2012-11-02
MARCELLA ANNE MACLEAN
Director 2015-11-04
GEORGE ARNOTT MCCALL
Director 2016-03-02
HARRY MCMENAMIN
Director 2012-11-02
GERALDINE O'CONNOR
Director 2012-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET CURRIE
Company Secretary 2006-03-31 2015-09-02
GORDON PATRICK CANNING
Director 2006-03-31 2015-09-02
MARGARET CURRIE
Director 2006-03-31 2015-09-02
JACINTA MARY BOLAND
Director 2006-03-31 2014-09-03
CATHERINE EGAN
Director 2006-03-31 2014-09-03
CHRISTOPHER JOHN SUGDEN
Director 2006-03-31 2014-09-03
OWEN JAMES NESS
Director 2006-03-31 2014-01-31
JOSEPH CAIRNEY
Director 2012-11-02 2012-11-02
JAMES CANON FOLEY
Director 2006-03-31 2012-11-01
PATRICK MCKENNA
Director 2006-03-31 2012-08-31
THOMAS LYNCH
Director 2006-03-31 2012-03-31
GEOFFREY CHARLES SAGE
Director 2010-07-05 2012-03-09
TERENCE DUNNE
Director 2006-03-31 2011-03-04
THOMAS MURRAY GAULT
Director 2006-03-31 2010-06-22
JAMES MCKEE
Director 2006-03-31 2010-02-26
CHARLOTTE SECRETARIES LIMITED
Nominated Secretary 2006-03-27 2006-03-31
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 2006-03-27 2006-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RITA DAWSON ST JOSEPH'S HOSPICE HACKNEY Director 2011-11-01 CURRENT 2005-07-20 Active
RITA DAWSON ST MARGARET OF SCOTLAND HOSPICE Director 2005-04-28 CURRENT 2005-02-25 Active
MATTHEW DONNELLY DIGITAL ACCOUNTS & TAX LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
MATTHEW DONNELLY DIGITAL ACCOUNTS & BOOKKEEPING LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
MATTHEW DONNELLY DIGITAL ACCOUNTS & BOOKS LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
MATTHEW DONNELLY MACDON PROPERTY LTD Director 2013-11-04 CURRENT 2013-11-04 Active
MATTHEW DONNELLY HOLYROOD ASSET MANAGEMENT LIMITED Director 2001-05-21 CURRENT 1999-06-01 Active
MATTHEW DONNELLY AD BUSINESS SOLUTIONS LIMITED Director 1998-11-13 CURRENT 1998-11-13 Active - Proposal to Strike off
STEPHEN JOHN GIUSTI GM LEGAL CONSULTANCY LIMITED Director 2016-10-10 CURRENT 2016-10-10 Liquidation
GERALDINE O'CONNOR RSOC PROVIDENCE LIMITED Director 2008-11-10 CURRENT 2008-11-10 Dissolved 2014-08-05

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
2024-04-10CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-03-22DIRECTOR APPOINTED MR PAUL GREIG
2024-01-09Memorandum articles filed
2023-12-15DIRECTOR APPOINTED MR JOHN QUINN
2023-11-29APPOINTMENT TERMINATED, DIRECTOR JACINTA RANKIN
2023-10-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-07CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-12-29AP01DIRECTOR APPOINTED SISTER JACINTA RANKIN
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE O'CONNOR
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2996630004
2017-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-17466(Scot)Alter floating charge SC2996630003
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2996630003
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-08AR0127/03/16 ANNUAL RETURN FULL LIST
2016-06-08AP01DIRECTOR APPOINTED MR GEORGE ARNOTT MCCALL
2016-06-08AP01DIRECTOR APPOINTED MRS MARCELLA ANNE MACLEAN
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CURRIE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CANNING
2015-11-02TM02Termination of appointment of Margaret Currie on 2015-09-02
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-02AR0127/03/15 ANNUAL RETURN FULL LIST
2014-12-19AP01DIRECTOR APPOINTED MRS MARIAN GARDINER
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUGDEN
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE EGAN
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JACINTA BOLAND
2014-04-03AR0127/03/14 NO MEMBER LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR OWEN NESS
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR OWEN NESS
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-27AR0127/03/13 NO MEMBER LIST
2013-03-04AP01DIRECTOR APPOINTED MR JOSEPH CAIRNEY
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FOLEY
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CAIRNEY
2012-12-17AP01DIRECTOR APPOINTED SISTER RITA DAWSON
2012-12-11AP01DIRECTOR APPOINTED SISTER GERALDINE O'CONNOR
2012-11-29AP01DIRECTOR APPOINTED MR JOSEPH CAIRNEY
2012-11-29AP01DIRECTOR APPOINTED MR HARRY MCMENAMIN
2012-11-29AP01DIRECTOR APPOINTED MR STEPHEN JOHN GIUSTI
2012-09-12RES01ADOPT ARTICLES 31/08/2012
2012-09-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCKENNA
2012-04-18AR0127/03/12 NO MEMBER LIST
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LYNCH
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SAGE
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-29AR0127/03/11 NO MEMBER LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER CATHERINE EGAN / 26/03/2011
2011-03-21AP01DIRECTOR APPOINTED MR MATTHEW DONNELLY
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LYNCH / 04/03/2011
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES SAGE
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GAULT
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 20/04/2010
2010-04-16AR0127/03/10 NO MEMBER LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND FATHER OWEN JAMES NESS / 01/01/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VERY REVEREND JAMES CANON FOLEY / 01/01/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN SUGDEN / 01/01/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURRAY GAULT / 01/01/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER CATHERINE EGAN / 01/01/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 01/01/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND MARGARET CURRIE / 01/01/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GORDON CANNING / 01/01/2010
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKEE
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCKENNA / 14/04/2010
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-27363aANNUAL RETURN MADE UP TO 27/03/09
2008-12-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET CURRIE / 03/04/2008
2008-04-03363aANNUAL RETURN MADE UP TO 27/03/08
2008-02-08410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17363aANNUAL RETURN MADE UP TO 27/03/07
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-10288bSECRETARY RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-08-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to ST. ANDREW'S HOSPICE (LANARKSHIRE) 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. ANDREW'S HOSPICE (LANARKSHIRE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-10-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-02-08 Outstanding NORTH LANARKSHIRE HOSPICE (LANARKSHIRE)
STANDARD SECURITY 2008-02-01 Satisfied BIG LOTTERY FUND
Intangible Assets
Patents
We have not found any records of ST. ANDREW'S HOSPICE (LANARKSHIRE) registering or being granted any patents
Domain Names
We do not have the domain name information for ST. ANDREW'S HOSPICE (LANARKSHIRE)
Trademarks
We have not found any records of ST. ANDREW'S HOSPICE (LANARKSHIRE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. ANDREW'S HOSPICE (LANARKSHIRE). 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 (86220 - Specialists medical practice activities) as ST. ANDREW'S HOSPICE (LANARKSHIRE) are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where ST. ANDREW'S HOSPICE (LANARKSHIRE) 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. ANDREW'S HOSPICE (LANARKSHIRE) 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. ANDREW'S HOSPICE (LANARKSHIRE) 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.