Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE
Company Information for

THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE

ANDOVER WAR MEMORIAL HOSPITAL, CHARLTON ROAD, ANDOVER, HAMPSHIRE, SP10 3LB,
Company Registration Number
02955846
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Princess Royal Trust For Carers In Hampshire
THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE was founded on 1994-08-05 and has its registered office in Andover. The organisation's status is listed as "Active". The Princess Royal Trust For Carers In Hampshire 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE
 
Legal Registered Office
ANDOVER WAR MEMORIAL HOSPITAL
CHARLTON ROAD
ANDOVER
HAMPSHIRE
SP10 3LB
Other companies in SP10
 
Previous Names
WINCHESTER DISTRICT CARER CENTRE11/07/2009
Charity Registration
Charity Number 1040518
Charity Address THE WINCHESTER CENTRE, 68 ST GEORGES STREET, WINCHESTER, SO23 8AH
Charter TO ENABLE THE PROVISION OF INFORMATION, COUNSELLING AND SUPPORT TO CARERS WITHIN HAMPSHIRE.
Filing Information
Company Number 02955846
Company ID Number 02955846
Date formed 1994-08-05
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 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:00:16
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 THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE

Current Directors
Officer Role Date Appointed
ALAN DOUGLAS DARLINGTON
Director 2018-02-01
SUSAN MARGARET GLASSPOOL
Director 1994-10-28
ROSEMARY HAMILTON
Director 2011-06-02
MARTIN CHRISTOPHER LARCOMBE
Director 2012-05-10
MICHAEL JOHN MARVAL
Director 2002-02-26
MICHAEL GEORGE MOORE
Director 2007-10-04
JOHN HECTOR PHILIP SCOTT SARGENT
Director 2015-12-07
IAN DONALD TAIT
Director 1999-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH AUSTIN
Director 2015-12-07 2018-03-29
DAVID MARTIN CLEATON POWELL
Director 2011-05-19 2012-08-15
KERRY LOUISE HEARSEY
Director 2009-11-05 2011-10-25
NIGEL SMITH
Company Secretary 2004-02-17 2011-09-08
NIGEL SMITH
Director 2004-02-17 2011-09-08
PATRICIA LOUISE ANDERSON TODD
Director 2006-11-23 2011-03-03
JOHN HECTOR PHILIP SCOTT SARGENT
Director 2004-08-05 2011-01-10
JOHN PETER MCCARTHY
Director 1998-07-23 2005-06-29
BRIGID BRIEN
Director 1998-03-10 2004-09-30
MARY KEER
Director 2000-01-13 2004-09-30
JOHN HECTOR PHILIP SCOTT SARGENT
Director 2004-01-01 2004-02-25
MARY DOCHERTY ROSENTHAL
Company Secretary 1998-10-30 2004-02-17
RICHARD EDMUND DREAPER
Director 1994-10-28 2004-02-01
ANN PRUDEN
Director 2000-01-13 2001-11-05
JAMES RIDER
Director 1994-08-05 2001-11-05
JEAN MARY HAMMERTON
Director 1994-10-28 2001-02-01
DAVIS HENRY GASON INCE
Director 1998-01-15 1999-06-29
LYNDA MARGARET BANISTER
Company Secretary 1994-11-14 1998-10-30
SUSAN MARY KNIGHT
Director 1994-10-28 1997-12-31
ELIZABETH HERMIONE LUTTRELL
Director 1994-10-28 1997-10-07
PETER WILLIAM HARLE
Director 1994-10-28 1996-11-20
ROBERT NICHOLAS KENDALL-CARPENTER
Director 1994-10-28 1996-11-20
SUSAN MARGARET GLASSPOOL
Company Secretary 1994-08-05 1994-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DOUGLAS DARLINGTON WINCHESTER BASICS BANK Director 2017-09-29 CURRENT 2004-01-05 Active
MARTIN CHRISTOPHER LARCOMBE WINCHESTER MUSICALS AND OPERA SOCIETY Director 2003-07-04 CURRENT 1996-06-20 Active
JOHN HECTOR PHILIP SCOTT SARGENT CHESSEL SUPPORT SERVICES (2015) LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
JOHN HECTOR PHILIP SCOTT SARGENT CHESSEL HOLDINGS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
JOHN HECTOR PHILIP SCOTT SARGENT CHESSEL AVENUE LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
JOHN HECTOR PHILIP SCOTT SARGENT WESTACRE DISABILITY SERVICES LIMITED Director 2002-03-25 CURRENT 2002-03-25 Active
JOHN HECTOR PHILIP SCOTT SARGENT PEAR TREE HOUSE REHABILITATION LIMITED Director 1996-01-11 CURRENT 1996-01-11 Active
JOHN HECTOR PHILIP SCOTT SARGENT CHESSEL SUPPORT SERVICES LTD. Director 1994-04-22 CURRENT 1994-04-22 Active
JOHN HECTOR PHILIP SCOTT SARGENT NURSING HOMES SERVICES LIMITED Director 1991-04-06 CURRENT 1990-04-06 Active
JOHN HECTOR PHILIP SCOTT SARGENT MEDICAL SCREENING SERVICES LIMITED Director 1990-12-23 CURRENT 1986-06-18 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
2024-01-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-08-06CH01Director's details changed for Cllr Ian Donald Tait on 2020-08-31
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HAMILTON
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HAMILTON
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET GLASSPOOL
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET GLASSPOOL
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28RES01ADOPT ARTICLES 28/08/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-01-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HECTOR PHILIP SCOTT SARGENT
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AUSTIN
2018-02-13AP01DIRECTOR APPOINTED MR ALAN DOUGLAS DARLINGTON
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-02-16AP01DIRECTOR APPOINTED MRS ELIZABETH AUSTIN
2016-02-16AP01DIRECTOR APPOINTED DR JOHN HECTOR PHILIP SCOTT SARGENT
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06AR0101/08/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-12AR0101/08/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-13AR0101/08/13 ANNUAL RETURN FULL LIST
2013-07-23AUDAUDITOR'S RESIGNATION
2013-07-16MEM/ARTSARTICLES OF ASSOCIATION
2013-07-16RES01ADOPT ARTICLES 16/07/13
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL
2012-08-09AR0101/08/12 ANNUAL RETURN FULL LIST
2012-06-08AP01DIRECTOR APPOINTED MR MARTIN CHRISTOPHER LARCOMBE
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/12 FROM Beaconsfield House Andover Road Winchester Hampshire SO22 6AT United Kingdom
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KERRY HEARSEY
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY NIGEL SMITH
2011-08-18AR0101/08/11 NO MEMBER LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY LOUISE WINCOTT / 24/06/2011
2011-06-03AP01DIRECTOR APPOINTED MRS ROSEMARY HAMILTON
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2011 FROM THE WINCHESTER CENTRE 68 ST GEORGES STREET WINCHESTER HAMPSHIRE SO23 8AH
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANDERSON TODD
2011-05-19AP01DIRECTOR APPOINTED MR DAVID MARTIN CLEATON POWELL
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SARGENT
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-12MEM/ARTSARTICLES OF ASSOCIATION
2010-10-12RES01ALTER ARTICLES 19/08/2010
2010-08-11AR0101/08/10 NO MEMBER LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR IAN DONALD TAIT / 01/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SMITH / 01/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN HECTOR PHILIP SCOTT SARGENT / 01/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GEORGE MOORE / 01/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MARVAL / 01/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET GLASSPOOL / 01/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LOUISE ANDERSON TODD / 01/08/2010
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL SMITH / 01/08/2010
2009-11-25AP01DIRECTOR APPOINTED MS KERRY LOUISE WINCOTT
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-14363aANNUAL RETURN MADE UP TO 01/08/09
2009-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-10CERTNMCOMPANY NAME CHANGED WINCHESTER DISTRICT CARER CENTRE CERTIFICATE ISSUED ON 11/07/09
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-21363aANNUAL RETURN MADE UP TO 01/08/08
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANDERSON TODD / 01/08/2008
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08363aANNUAL RETURN MADE UP TO 01/08/07
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-17363aANNUAL RETURN MADE UP TO 01/08/06
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10363aANNUAL RETURN MADE UP TO 01/08/05
2005-08-09353LOCATION OF REGISTER OF MEMBERS
2005-07-07288bDIRECTOR RESIGNED
2005-03-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-10288aNEW DIRECTOR APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-10-26288bDIRECTOR RESIGNED
2004-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-02363sANNUAL RETURN MADE UP TO 01/08/04
2004-03-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE 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 PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE registering or being granted any patents
Domain Names
We do not have the domain name information for THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE
Trademarks
We have not found any records of THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE. 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 (63990 - Other information service activities n.e.c.) as THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Hampshire County Council Health and social work services 2013/12/12 GBP 3,192,245

Hampshire County Council requires delivery of Carers Services for carers who care for an adult living in Hampshire. The services will be divided into the following Lots:

Outgoings
Business Rates/Property Tax
No properties were found where THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE 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 PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE 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 PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE 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 SP10 3LB