Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAOMI HOUSE CHILDREN'S HOSPICE LTD
Company Information for

NAOMI HOUSE CHILDREN'S HOSPICE LTD

NAOMI HOUSE, STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JE,
Company Registration Number
02861158
Private Limited Company
Active

Company Overview

About Naomi House Children's Hospice Ltd
NAOMI HOUSE CHILDREN'S HOSPICE LTD was founded on 1993-10-06 and has its registered office in Winchester. The organisation's status is listed as "Active". Naomi House Children's Hospice Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NAOMI HOUSE CHILDREN'S HOSPICE LTD
 
Legal Registered Office
NAOMI HOUSE
STOCKBRIDGE ROAD SUTTON SCOTNEY
WINCHESTER
HAMPSHIRE
SO21 3JE
Other companies in SO21
 
Filing Information
Company Number 02861158
Company ID Number 02861158
Date formed 1993-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 10:42:34
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 NAOMI HOUSE CHILDREN'S HOSPICE LTD

Current Directors
Officer Role Date Appointed
WENDY BURNS
Company Secretary 2018-03-29
DAVID D'ARCY-HUGHES
Director 2013-09-17
JEREMY ROBIN LEAR
Director 2004-09-20
FAITH LESLEY RAMSAY
Director 2014-03-12
CHRISTINE ANN TOFT-CHRISTENSEN
Director 2011-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JAMES CRAIG
Company Secretary 2005-11-21 2018-03-29
JOHN DAVID HAMILTON WILKES
Director 2001-07-18 2013-09-17
SUSAN CHRISTINE SHEAF
Director 2002-07-19 2011-10-17
NICHOLAS JONAS
Director 2003-12-08 2008-09-23
SOPHIE ANN NORVILL
Company Secretary 2004-09-20 2005-11-21
JONATHAN JAMES GREW
Director 1998-10-01 2005-05-23
NETHA ANNE SKINNER
Director 2000-01-19 2004-09-21
DAVID STRUDLEY
Company Secretary 2003-06-23 2004-09-20
DAVID BAKER
Company Secretary 2000-05-17 2003-05-12
ANDREW SHEGOG
Director 2001-11-14 2002-11-27
RICHARD JOHN BATES
Director 1995-02-20 2001-12-04
JEAN MARGARET MILES
Company Secretary 1998-11-23 2000-05-17
GEOFFREY COLIN STANLEY
Director 1996-01-08 1999-11-24
GRAEME CHARLES SEYMOUR CAMPBELL FRANCIS
Company Secretary 1998-04-23 1998-11-23
KHALID AZIZ
Director 1993-10-06 1997-11-18
BRIAN WALKER
Director 1993-10-06 1997-11-18
ROGER WILCOX
Director 1993-11-09 1997-11-18
ROGER WILCOX
Company Secretary 1993-10-06 1997-10-27
WILLIAM RUSSELL MCNEIL
Director 1995-02-20 1997-06-18
LORD LUCAS OF CRUDWELL
Director 1993-11-09 1995-11-09
FRANK CLOUGH
Director 1995-05-01 1995-11-02
TREVOR ALLAN MANN
Director 1993-11-09 1995-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ROBIN LEAR THE RNC & RAYC MANAGEMENT COMPANY LIMITED Director 2016-11-28 CURRENT 2011-07-18 Active - Proposal to Strike off
JEREMY ROBIN LEAR ORDNANCE PARK MANAGEMENT COMPANY LIMITED Director 2016-06-20 CURRENT 2004-03-05 Active
JEREMY ROBIN LEAR VERTEX HOLDINGS LIMITED Director 2014-11-17 CURRENT 1989-01-26 Active
JEREMY ROBIN LEAR DAVID COVER AND SON LIMITED Director 2014-11-17 CURRENT 1945-07-06 Active
JEREMY ROBIN LEAR ROYAL NAVAL CLUB AND ROYAL ALBERT YACHT CLUB LIMITED Director 2013-12-05 CURRENT 2013-12-05 Liquidation
JEREMY ROBIN LEAR BOLNORE LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
JEREMY ROBIN LEAR CAMARGUE PROPERTIES LIMITED Director 2008-03-10 CURRENT 1997-02-10 Active
JEREMY ROBIN LEAR BROYST GROUP LIMITED Director 2004-12-10 CURRENT 1965-09-09 Active
JEREMY ROBIN LEAR CAIRNFINCH LIMITED Director 2004-12-09 CURRENT 1980-04-09 Active
JEREMY ROBIN LEAR WINDHOVER PROJECTS LIMITED Director 2004-12-09 CURRENT 1975-12-01 Active
JEREMY ROBIN LEAR MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED Director 2004-12-09 CURRENT 1985-02-18 Active
JEREMY ROBIN LEAR CAMARGUE MONKS BROOK LIMITED Director 2004-09-02 CURRENT 2004-06-16 Active
FAITH LESLEY RAMSAY DEBT EXPLAINED LTD Director 2015-06-15 CURRENT 2007-03-12 Active
FAITH LESLEY RAMSAY SOCIETY FOR HORTICULTURAL THERAPY Director 2014-11-12 CURRENT 1979-02-19 Active
FAITH LESLEY RAMSAY WESSEX CHILDREN'S HOSPICE TRUST Director 2012-03-06 CURRENT 1991-04-15 Active
FAITH LESLEY RAMSAY EDEN EXECUTIVE CARS LIMITED Director 2011-04-19 CURRENT 2011-04-19 Dissolved 2015-07-21

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 06/10/23, WITH NO UPDATES
2023-03-06APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBIN LEAR
2023-03-06DIRECTOR APPOINTED MR STEVE RADJEN
2023-01-17DIRECTOR APPOINTED MR ANDREW DAVID MEEHAN
2023-01-03APPOINTMENT TERMINATED, DIRECTOR FAITH LESLEY RAMSAY
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR FAITH LESLEY RAMSAY
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2021-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2020-12-09CH01Director's details changed for Mrs Samantha Jane Curd on 2020-10-31
2020-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-09-23TM02Termination of appointment of Claire Emma Imhofe on 2020-08-31
2020-09-23AP03Appointment of Mrs Katie Sarah Lumsden as company secretary on 2020-09-01
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-08-15AP03Appointment of Mrs Claire Emma Imhofe as company secretary on 2018-08-15
2018-08-15TM02Termination of appointment of Wendy Burns on 2018-08-15
2018-08-15AP01DIRECTOR APPOINTED MR MARK WINSTON SMITH
2018-08-13AP01DIRECTOR APPOINTED MRS SAMANTHA JANE CURD
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID D'ARCY-HUGHES
2018-03-29AP03Appointment of Ms Wendy Burns as company secretary on 2018-03-29
2018-03-29TM02Termination of appointment of Thomas James Craig on 2018-03-29
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-09AR0106/10/15 ANNUAL RETURN FULL LIST
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-29AR0106/10/14 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-08AP01DIRECTOR APPOINTED MRS FAITH LESLEY RAMSAY
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-08AR0106/10/13 ANNUAL RETURN FULL LIST
2013-11-08AP01DIRECTOR APPOINTED MR DAVID D'ARCY-HUGHES
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILKES
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-25AR0106/10/12 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-28AP01DIRECTOR APPOINTED MRS CHRISTINE ANN TOFT-CHRISTENSEN
2011-11-28AR0106/10/11 FULL LIST
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHEAF
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-07AUDAUDITOR'S RESIGNATION
2010-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-06AR0106/10/10 FULL LIST
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07AR0106/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CHRISTINE SHEAF / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HAMILTON WILKES / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBIN LEAR / 06/10/2009
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-05363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS JONAS
2008-01-22363sRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-08363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-31288bSECRETARY RESIGNED
2006-01-31288aNEW SECRETARY APPOINTED
2006-01-30363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-27288bDIRECTOR RESIGNED
2004-10-27AUDAUDITOR'S RESIGNATION
2004-10-19363sRETURN MADE UP TO 06/10/04; NO CHANGE OF MEMBERS
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-05288aNEW SECRETARY APPOINTED
2004-10-04288bDIRECTOR RESIGNED
2004-10-04288bSECRETARY RESIGNED
2004-02-23288aNEW DIRECTOR APPOINTED
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-15363sRETURN MADE UP TO 06/10/03; NO CHANGE OF MEMBERS
2003-07-24288aNEW SECRETARY APPOINTED
2003-05-29288bSECRETARY RESIGNED
2002-12-12288bDIRECTOR RESIGNED
2002-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-10363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-08-03288aNEW DIRECTOR APPOINTED
2001-12-19288bDIRECTOR RESIGNED
2001-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-11-22288aNEW DIRECTOR APPOINTED
2001-10-28225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-10-28363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-10-08288aNEW DIRECTOR APPOINTED
2001-03-20CERTNMCOMPANY NAME CHANGED WESSEX CHILDCARE LIMITED CERTIFICATE ISSUED ON 20/03/01
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-17363sRETURN MADE UP TO 06/10/00; NO CHANGE OF MEMBERS
2000-06-05288aNEW SECRETARY APPOINTED
2000-06-05288bSECRETARY RESIGNED
2000-02-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets



Licences & Regulatory approval
We could not find any licences issued to NAOMI HOUSE CHILDREN'S HOSPICE LTD 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 NAOMI HOUSE CHILDREN'S HOSPICE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NAOMI HOUSE CHILDREN'S HOSPICE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Intangible Assets
Patents
We have not found any records of NAOMI HOUSE CHILDREN'S HOSPICE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NAOMI HOUSE CHILDREN'S HOSPICE LTD
Trademarks
We have not found any records of NAOMI HOUSE CHILDREN'S HOSPICE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAOMI HOUSE CHILDREN'S HOSPICE LTD. 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 (47190 - Other retail sale in non-specialised stores) as NAOMI HOUSE CHILDREN'S HOSPICE LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where NAOMI HOUSE CHILDREN'S HOSPICE LTD 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 NAOMI HOUSE CHILDREN'S HOSPICE LTD 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 NAOMI HOUSE CHILDREN'S HOSPICE LTD 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 SO21 3JE