Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MARTLETS HOSPICE LIMITED
Company Information for

THE MARTLETS HOSPICE LIMITED

MARTLETS HOSPICE, WAYFIELD AVENUE, HOVE, BN3 7LW,
Company Registration Number
02326410
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Martlets Hospice Ltd
THE MARTLETS HOSPICE LIMITED was founded on 1988-12-08 and has its registered office in Hove. The organisation's status is listed as "Active". The Martlets Hospice Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
THE MARTLETS HOSPICE LIMITED
 
Legal Registered Office
MARTLETS HOSPICE
WAYFIELD AVENUE
HOVE
BN3 7LW
Other companies in BN3
 
Charity Registration
Charity Number 802145
Charity Address THE MARTLETS HOSPICE, WAYFIELD AVENUE, HOVE, BN3 7LW
Charter PROVIDING HOSPICE CARE TO PATIENTS WITH LIFE THREATENING ILLNESS IN BRIGHTON & HOVE CITY AND SURROUNDING AREAS. THE SERVICE INCLUDES AN 18-BEDDED IN-PATIENTS' UNIT, DAYHOSPICE AND HOSPICE @ HOME - SUPPORTED BY A FAMILY SUPPORT SERVICE WHICH PROVDES PYSCHOSOCIAL CARE THROUGHOUT AS WELL AS BEREAVEMENT CARE
Filing Information
Company Number 02326410
Company ID Number 02326410
Date formed 1988-12-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB218597181  
Last Datalog update: 2024-04-07 00:05:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MARTLETS HOSPICE 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 THE MARTLETS HOSPICE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER THOMAS
Company Secretary 2016-09-14
CHRISTINE ANN D'CRUZ
Director 2007-12-14
WILLIAM BARRY EGAN
Director 2016-03-23
MATTHEW SHAWCROSS FLETCHER
Director 2009-08-05
ANDREW GILLIES
Director 2016-03-23
BARRY ANTHONY HANCOCK
Director 2016-03-23
GILES CHRISTOPHER INGS
Director 2017-01-18
HARRY RICHARD KNIGHT
Director 2010-08-05
EMILY TAMELAYNE MCWHIRTER
Director 2016-03-23
ANN MARGARET NORMAN
Director 2010-08-05
JULIET ANNE SMITH
Director 2016-11-24
KEVIN GERALD SMYTH
Director 1995-06-14
DUNCAN BERNARD STEWART
Director 2016-06-01
CHRISTOPHER THOMAS
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN GERALD SMYTH
Company Secretary 1995-06-14 2016-09-14
MICHAEL RONALD EDWARDS
Director 2013-10-09 2016-09-14
JOHN EDWARD POWELL
Director 1995-06-14 2016-03-23
LYNNE SPENCER
Director 2012-08-08 2016-03-10
ALAN BEDFORD
Director 2005-04-06 2014-07-31
ROGER WILLIAM FRENCH
Director 2004-07-21 2013-04-10
JULIE DIANE STANFORD
Director 2008-07-11 2012-08-08
KATHLEEN ANN GORE
Director 2000-07-12 2010-08-04
LEONARD ALEXANDER STALL
Director 2006-08-11 2008-04-02
AUDREY MARY SIMPSON
Director 2001-04-24 2007-08-08
GEORGE PAUL DEUTSCH
Director 2004-11-24 2006-12-08
DEREK RUSSELL HUNNISETT
Director 1997-03-19 2006-08-03
DAVID JOHN LANGLEY
Director 1991-05-01 2006-08-03
ELIZABETH MANNING
Director 1998-05-04 2005-04-06
DOROTHY SHIRLEY MURRELL
Director 1991-05-01 2004-11-24
JENNIFER MARY LANGSTON BARNARD
Director 1999-09-20 2001-03-31
VICTORIA PETLEY
Director 1995-06-14 1999-12-31
IAN CHARLES ARMINE KING-HOLFORD
Director 1998-05-04 1999-06-23
AUSTIN WILLIAM PEARCE
Director 1995-06-14 1998-09-30
JOHN MCKAY MURDOCH
Company Secretary 1991-05-01 1995-06-14
JEAN MARGARET KAY
Director 1991-05-01 1995-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ANN D'CRUZ SAME SKY LIMITED Director 2017-06-05 CURRENT 1988-04-15 Active
CHRISTINE ANN D'CRUZ THE MARTLETS TRADING CO LTD Director 2016-07-01 CURRENT 2002-10-09 Active
CHRISTINE ANN D'CRUZ MARTLETS CARE LIMITED Director 2016-07-01 CURRENT 2007-05-17 Active
CHRISTINE ANN D'CRUZ SOUTH EAST DANCE LIMITED Director 2012-03-08 CURRENT 1997-09-16 Active
CHRISTINE ANN D'CRUZ CRUZ & CO LIMITED Director 2010-06-08 CURRENT 2010-06-08 Liquidation
MATTHEW SHAWCROSS FLETCHER 2 EASTERN TERRACE MANAGEMENT LIMITED Director 2003-08-05 CURRENT 2001-06-08 Active
BARRY ANTHONY HANCOCK THE MARTLETS TRADING CO LTD Director 2017-01-18 CURRENT 2002-10-09 Active
BARRY ANTHONY HANCOCK MARTLETS CARE LIMITED Director 2017-01-18 CURRENT 2007-05-17 Active
GILES CHRISTOPHER INGS A B I R ARCHITECTS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
EMILY TAMELAYNE MCWHIRTER ENTERPRISE WORKS Director 2008-01-23 CURRENT 2008-01-11 Active - Proposal to Strike off
EMILY TAMELAYNE MCWHIRTER ENTERPRISE WORKS (PROPERTY) LTD. Director 2004-07-14 CURRENT 2004-07-13 Active
JULIET ANNE SMITH DORCHESTER CINEMA COMPANY LIMITED(THE) Director 1991-07-31 CURRENT 1932-11-12 Liquidation
DUNCAN BERNARD STEWART THE MARTLETS TRADING CO LTD Director 2017-01-18 CURRENT 2002-10-09 Active
DUNCAN BERNARD STEWART ROBIN HOOD HEALTH FOUNDATION Director 2016-03-22 CURRENT 2016-03-22 Active
DUNCAN BERNARD STEWART 140 MARINE PARADE (BRIGHTON) LIMITED Director 2014-06-14 CURRENT 2000-01-27 Active
DUNCAN BERNARD STEWART MARTLETS CONSULTANCY LIMITED Director 2011-02-04 CURRENT 2011-02-03 Dissolved 2014-02-04

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
2024-04-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-04-02APPOINTMENT TERMINATED, DIRECTOR MARK BAYLISS
2024-04-02APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERNARD STEWART
2024-04-02APPOINTMENT TERMINATED, DIRECTOR JULIET ANNE SMITH
2024-02-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-12Memorandum articles filed
2024-02-01APPOINTMENT TERMINATED, DIRECTOR JAKE STANDING
2024-02-01DIRECTOR APPOINTED MRS RUTH TAYLOR
2024-02-01DIRECTOR APPOINTED MRS ROSALIND JOAN BRITTON
2024-02-01DIRECTOR APPOINTED MR MICHAEL JOHN RYMER
2024-02-01Withdrawal of a person with significant control statement on 2024-02-01
2024-02-01Notification of St Barnabas Hospices (Sussex) Ltd as a person with significant control on 2024-02-01
2023-05-15APPOINTMENT TERMINATED, DIRECTOR NICOLA GAINSBOROUGH
2023-05-02DIRECTOR APPOINTED MRS NICOLA GAINSBOROUGH
2023-05-02CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-05-02Director's details changed for Mr Christopher Thomas on 2023-04-26
2022-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MANSOOR FOROUGHI
2021-03-10AP01DIRECTOR APPOINTED MR DAVID BRIAN QUINTON
2020-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023264100002
2020-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-12-30AP01DIRECTOR APPOINTED MR MANSOOR FOROUGHI
2019-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 023264100002
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN KHAN
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-30AP01DIRECTOR APPOINTED MR WAYNE BENEDICT THOMAS MURRAY
2019-08-29AP01DIRECTOR APPOINTED MR MICHAEL JAMES BEDINGFIELD
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARGARET NORMAN
2019-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-04-05MEM/ARTSARTICLES OF ASSOCIATION
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ANTHONY HANCOCK
2018-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-08AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH BLATCHFORD
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN D'CRUZ
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-05MR05All of the property or undertaking has been released from charge for charge number 1
2017-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BERNARD STEWART / 28/06/2017
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EMILY TAMELAYNE MCWHIRTER / 28/06/2017
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET ANNE SMITH / 28/06/2017
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER INGS / 28/06/2017
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILLIES / 28/06/2017
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BARRY EGAN / 28/06/2017
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ANN D'CRUZ / 28/06/2017
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HANCOCK / 28/06/2017
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHAWCROSS FLETCHER / 28/06/2017
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM The Martlets Hospice Wayfield Avenue Hove East Sussex BN3 7LW
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-30AP01DIRECTOR APPOINTED MR GILES CHRISTOPHER INGS
2016-12-06CH01Director's details changed for Mr Christopher Thomas on 2016-09-14
2016-12-06AP03Appointment of Mr Christopher Thomas as company secretary on 2016-09-14
2016-12-05AP01DIRECTOR APPOINTED MRS JULIET ANNE SMITH
2016-12-05TM02APPOINTMENT TERMINATED, SECRETARY KEVIN SMYTH
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS
2016-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILSON
2016-06-01AP01DIRECTOR APPOINTED DR DUNCAN BERNARD STEWART
2016-05-09AR0101/05/16 NO MEMBER LIST
2016-04-20AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS
2016-04-20AP01DIRECTOR APPOINTED MR BARRY ANTHONY HANCOCK
2016-04-20AP01DIRECTOR APPOINTED MR ANDREW GILLIES
2016-04-19AP01DIRECTOR APPOINTED DR EMILY TAMELAYNE MCWHIRTER
2016-04-19AP01DIRECTOR APPOINTED MR WILLIAM BARRY EGAN
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE SPENCER
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-05AR0101/05/15 NO MEMBER LIST
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WILSON
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BEDFORD
2014-05-19AR0101/05/14 NO MEMBER LIST
2013-10-30AP01DIRECTOR APPOINTED MR MICHAEL RONALD EDWARDS
2013-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-22AR0101/05/13 NO MEMBER LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNEE SPENCER / 21/05/2013
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRENCH
2012-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-13AP01DIRECTOR APPOINTED LYNEE SPENCER
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIE STANFORD
2012-05-28AR0101/05/12 NO MEMBER LIST
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-26AR0101/05/11 NO MEMBER LIST
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-11AP01DIRECTOR APPOINTED HARRY RICHARD KNIGHT
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GORE
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VOKINS
2010-11-05AP01DIRECTOR APPOINTED COUNCILLOR ANN MARGARET NORMAN
2010-07-05AP01DIRECTOR APPOINTED MATTHEW SHAWCROSS FLETCHER
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TURTON
2010-05-19AR0101/05/10 NO MEMBER LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEREMY VOKINS / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES WILLIAM GILMOUR TURTON / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE DIANE STANFORD / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GERALD SMYTH / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BEDFORD / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN D'CRUZ / 01/10/2009
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN GERALD SMYTH / 01/04/2010
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-28363aANNUAL RETURN MADE UP TO 01/05/09
2008-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-18288aDIRECTOR APPOINTED MRS JULIE STANFORD
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 30 OLD STEYNE BRIGHTON EAST SUSSEX BN1 1FL
2008-05-27363aANNUAL RETURN MADE UP TO 01/05/08
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR LEONARD STALL
2007-12-14288aNEW DIRECTOR APPOINTED
2007-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-11288bDIRECTOR RESIGNED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-06-04363sANNUAL RETURN MADE UP TO 01/05/07
2006-12-19288bDIRECTOR RESIGNED
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288bDIRECTOR RESIGNED
2006-06-19363sANNUAL RETURN MADE UP TO 26/04/06
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-20363sANNUAL RETURN MADE UP TO 01/05/05
2005-05-20288bDIRECTOR RESIGNED
2005-04-21288aNEW DIRECTOR APPOINTED
2004-12-09288bDIRECTOR RESIGNED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-08-12288bDIRECTOR RESIGNED
2004-08-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-24363sANNUAL RETURN MADE UP TO 01/05/04
2003-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-03363sANNUAL RETURN MADE UP TO 01/05/03
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 MARTLETS HOSPICE 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 THE MARTLETS HOSPICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-03-02 Outstanding EAST SUSSEX HEALTH AUTHORITY
Intangible Assets
Patents
We have not found any records of THE MARTLETS HOSPICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MARTLETS HOSPICE LIMITED
Trademarks
We have not found any records of THE MARTLETS HOSPICE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE MARTLETS HOSPICE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-04-02 GBP £500 ASC Physical Support
Brighton & Hove City Council 2014-12-10 GBP £90 S Svcs - Learning Disability
Brighton & Hove City Council 2014-12-10 GBP £360 S Svcs Other Adult Services
Brighton & Hove City Council 2014-08-29 GBP £2,881 Hsing Benefits
Brighton & Hove City Council 2014-08-06 GBP £1,650 Hsing Benefits
Brighton & Hove City Council 2014-07-23 GBP £18 S Svcs - Learning Disability
Brighton & Hove City Council 2014-07-23 GBP £405 S Svcs Other Adult Services
Brighton & Hove City Council 2014-07-23 GBP £27 Support Services (SSC)
Brighton & Hove City Council 2014-06-25 GBP £1,386 Hsing Benefits
Brighton & Hove City Council 2014-06-11 GBP £5,470 Hsing Benefits
Brighton & Hove City Council 2014-04-30 GBP £3,457 Hsing Benefits
Brighton & Hove City Council 2014-04-04 GBP £3,377 Hsing Benefits
Brighton & Hove City Council 2014-04-02 GBP £2,212 Hsing Benefits
Brighton & Hove City Council 2014-03-28 GBP £4,751 Hsing Benefits
Brighton & Hove City Council 2014-03-13 GBP £270 Trusts
Brighton & Hove City Council 2014-03-05 GBP £3,095 Hsing Benefits
Brighton & Hove City Council 2014-02-05 GBP £450 Support Services (SSC)
Brighton & Hove City Council 2013-11-06 GBP £450 Support Services (SSC)
Brighton & Hove City Council 2013-08-21 GBP £400 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-08-14 GBP £360 S Svcs - Other Adult Services
Brighton & Hove City Council 2013-08-14 GBP £90 Support Services (SSC)
Brighton & Hove City Council 2013-05-15 GBP £422 S Svcs - Other Adult Services
Brighton & Hove City Council 2013-05-15 GBP £28 Support Services (SSC)
Brighton & Hove City Council 2013-04-26 GBP £400 S Svcs - Physical Disability
Brighton & Hove City Council 2013-04-17 GBP £1,600 S Svcs - Older People Svcs
Brighton & Hove City Council 2012-09-26 GBP £621 S Svcs - Other Adult Services
Brighton & Hove City Council 2012-09-26 GBP £279 Support Services (SSC)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE MARTLETS HOSPICE 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 THE MARTLETS HOSPICE 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 THE MARTLETS HOSPICE 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.