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

HOSPICE ENTERPRISES LIMITED

20 DUMBRECK ROAD, GLASGOW, G41 5BW,
Company Registration Number
SC162781
Private Limited Company
Active

Company Overview

About Hospice Enterprises Ltd
HOSPICE ENTERPRISES LIMITED was founded on 1996-01-19 and has its registered office in Glasgow. The organisation's status is listed as "Active". Hospice Enterprises Limited is a Private Limited Company registered in SCOTLAND 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
HOSPICE ENTERPRISES LIMITED
 
Legal Registered Office
20 DUMBRECK ROAD
GLASGOW
G41 5BW
Other companies in G5
 
Filing Information
Company Number SC162781
Company ID Number SC162781
Date formed 1996-01-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:05:38
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 HOSPICE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
WILLAIM IAIN MUNRO SOMERVILLE
Company Secretary 2005-12-23
SURJIT CHOWDHARY
Director 2015-06-23
ROBERT JOSEPH GRANT
Director 2007-05-14
MAUREEN HENDERSON
Director 2009-09-30
STEUART HOWIE
Director 2013-06-18
ANNE LEDGERWOOD
Director 2015-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CYRIL TOMKINS
Director 2009-09-30 2017-11-29
ROBERTO COCOZZA
Director 2010-10-19 2014-08-20
DIANE ELIZABETH SHERET
Director 2006-04-18 2009-09-24
DUDLEY SPENCER GEE
Director 2006-04-18 2009-09-02
MICHAEL KILMURRY
Director 2008-04-29 2009-08-31
ANNE MCBRYAN
Director 1996-08-22 2009-08-14
JOHN DUNCAN MACPHERSON DALBY
Director 2007-12-18 2009-01-12
THOMAS CRINGLES HISLOP WILSON
Director 1999-11-02 2007-09-17
JAMES LAUDER MILLAR
Director 1996-08-22 2007-06-05
MIRIAM JOSEPHINE GAYA
Director 1996-03-27 2006-10-18
GERARD CASEY
Company Secretary 2000-07-05 2005-12-23
ELIZABETH AGNES MCGILLIVRAY
Director 2000-08-28 2004-04-28
MADELEINE SANDRA LLOYD THOMSON
Company Secretary 1997-12-15 2000-07-05
MADELEINE SANDRA LLOYD THOMSON
Director 1997-12-15 2000-07-05
MARK MONASH GOLDBERG
Director 1996-08-22 1999-09-07
ROBERT REID LAUCHLAN
Company Secretary 1996-08-22 1997-12-15
WILLIAM PETER EDMONDSON
Director 1996-03-27 1996-08-28
STAN GILMORE
Director 1996-03-27 1996-08-28
JAMES EDWARD MARR
Director 1996-03-27 1996-08-28
PETER J SLATER
Director 1996-03-27 1996-08-28
MADELEINE SANDRA LLOYD THOMSON
Director 1996-03-27 1996-08-28
GORDON MYERS
Company Secretary 1996-03-27 1996-08-06
BISHOP & ROBERTSON CHALMERS
Nominated Secretary 1996-01-19 1996-03-27
JAMES RUSSELL LANG
Director 1996-01-19 1996-03-27
JAMES ALLAN MILLAR
Nominated Director 1996-01-19 1996-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLAIM IAIN MUNRO SOMERVILLE HOSPICE REALISATIONS LIMITED Company Secretary 2005-12-23 CURRENT 1999-12-14 Active
MAUREEN HENDERSON PRINCE & PRINCESS OF WALES HOSPICE, (THE) Director 2005-11-30 CURRENT 1983-07-20 Active
STEUART HOWIE PRINCE & PRINCESS OF WALES HOSPICE, (THE) Director 2013-04-24 CURRENT 1983-07-20 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
2023-12-04CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-02-20Termination of appointment of Christopher Harwood on 2023-02-20
2023-02-20Appointment of Mrs Emma Mcmullan as company secretary on 2023-02-20
2022-03-04AP01DIRECTOR APPOINTED MRS RHONA BAILLIE
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SURJIT CHOWDHARY
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-09-03TM02Termination of appointment of Willaim Iain Munro Somerville on 2020-08-31
2020-09-03AP03Appointment of Mr Christopher Harwood as company secretary on 2020-09-01
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN HENDERSON
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM 71 Carlton Place Glasgow G5 9TD
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CYRIL TOMKINS
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-14AP01DIRECTOR APPOINTED MS ANNE LEDGERWOOD
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-04AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-18AP01DIRECTOR APPOINTED MR. SURJIT CHOWDHARY
2015-11-18CH01Director's details changed for Miss Maureen Henderson on 2015-11-16
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-11AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO COCOZZA
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-27AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-27AP01DIRECTOR APPOINTED MR. STEUART HOWIE
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-07AR0130/11/12 ANNUAL RETURN FULL LIST
2011-12-02AR0130/11/11 ANNUAL RETURN FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-24AP01DIRECTOR APPOINTED MR ROBERTO COCOZZA
2010-12-01AR0130/11/10 ANNUAL RETURN FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CYRIL TOMKINS / 01/12/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MAUREEN HENDERSON / 01/12/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH GRANT / 01/12/2010
2010-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / WILLAIM IAIN MUNRO SOMERVILLE / 01/12/2010
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-01RES01ADOPT ARTICLES 25/08/2010
2009-12-03AR0130/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CYRIL TOMKINS / 30/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH GRANT / 30/11/2009
2009-12-03AP01DIRECTOR APPOINTED MR ALAN CYRIL TOMKINS
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-30AP01DIRECTOR APPOINTED MISS MAUREEN HENDERSON
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR DIANE SHERET
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR DUDLEY GEE
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR ANNE MCBRYAN
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KILMURRY
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN DALBY
2008-12-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-27288aDIRECTOR APPOINTED MICHAEL KILMURRY LOGGED FORM
2008-01-24363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-12-27288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-02288bDIRECTOR RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-02-07363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-07363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-10-27288bDIRECTOR RESIGNED
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-02-08363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-01-11288bSECRETARY RESIGNED
2006-01-11288aNEW SECRETARY APPOINTED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-23363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-08-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-29288bDIRECTOR RESIGNED
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-03288cDIRECTOR'S PARTICULARS CHANGED
2003-01-31363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-11-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-11363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-29363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-11-02288cDIRECTOR'S PARTICULARS CHANGED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-23288aNEW DIRECTOR APPOINTED
2000-08-10288aNEW SECRETARY APPOINTED
2000-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)



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

  Average Max
MortgagesNumMortCharges0.659
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores

Intangible Assets
Patents
We have not found any records of HOSPICE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOSPICE ENTERPRISES LIMITED
Trademarks
We have not found any records of HOSPICE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOSPICE ENTERPRISES LIMITED. 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 (47710 - Retail sale of clothing in specialised stores) as HOSPICE ENTERPRISES LIMITED are:

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