Help The Hospices (trading) Limited


Founded in 1986, Help The Hospices (trading), classified under reg no. 02000660 is an active company. Currently registered at 34-44 Britannia Street WC1X 9JG, the company has been in the business for thirty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Rowena L., Craig D.. Of them, Craig D. has been with the company the longest, being appointed on 3 September 2012 and Rowena L. has been with the company for the least time - from 12 August 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Help The Hospices (trading) Limited Address / Contact

Office Address 34-44 Britannia Street
Office Address2 London
Town
Post code WC1X 9JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02000660
Date of Incorporation Mon, 17th Mar 1986
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Rowena L.

Position: Director

Appointed: 12 August 2015

Craig D.

Position: Director

Appointed: 03 September 2012

Julia D.

Position: Director

Appointed: 12 August 2015

Resigned: 06 July 2018

Lee B.

Position: Director

Appointed: 11 March 2013

Resigned: 20 October 2014

Maxine T.

Position: Director

Appointed: 11 October 2011

Resigned: 12 December 2014

Michael O.

Position: Director

Appointed: 22 July 2008

Resigned: 04 August 2008

Peter E.

Position: Director

Appointed: 22 July 2008

Resigned: 04 August 2008

David P.

Position: Secretary

Appointed: 10 November 2006

Resigned: 12 August 2015

George M.

Position: Director

Appointed: 14 July 2004

Resigned: 02 July 2007

David B.

Position: Director

Appointed: 14 January 2004

Resigned: 30 January 2013

Maxwell J.

Position: Secretary

Appointed: 09 April 2003

Resigned: 10 November 2006

David P.

Position: Director

Appointed: 09 April 2003

Resigned: 12 August 2015

Maxwell J.

Position: Director

Appointed: 09 April 2003

Resigned: 10 November 2006

David P.

Position: Secretary

Appointed: 05 June 2002

Resigned: 09 April 2003

Hugh S.

Position: Director

Appointed: 07 January 2002

Resigned: 09 April 2003

Claire-Louise H.

Position: Secretary

Appointed: 01 May 2001

Resigned: 05 June 2002

George M.

Position: Director

Appointed: 18 May 1999

Resigned: 09 April 2003

Stephen B.

Position: Director

Appointed: 26 March 1997

Resigned: 05 June 2002

Hazel M.

Position: Director

Appointed: 26 March 1997

Resigned: 21 September 1999

Ronald G.

Position: Director

Appointed: 07 January 1997

Resigned: 04 December 2002

David P.

Position: Secretary

Appointed: 07 October 1996

Resigned: 01 May 2001

Jacqueline G.

Position: Secretary

Appointed: 23 July 1996

Resigned: 07 January 1997

Terence T.

Position: Secretary

Appointed: 19 April 1993

Resigned: 31 July 1996

Michael B.

Position: Director

Appointed: 30 January 1992

Resigned: 11 October 2011

Carol H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 19 April 1993

Eric W.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1995

Juan Q.

Position: Director

Appointed: 31 December 1991

Resigned: 09 November 1999

Norfolk A.

Position: Director

Appointed: 31 December 1991

Resigned: 09 April 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand514 137413 558
Current Assets609 920499 215
Debtors94 14384 017
Net Assets Liabilities18 01218 012
Total Inventories1 6401 640
Other
Accrued Liabilities Deferred Income80 32042 395
Administrative Expenses152 501190 485
Cost Sales367 239389 896
Creditors591 908481 203
Gross Profit Loss434 151326 718
Interest Payable Similar Charges Finance Costs4 1113 171
Net Current Assets Liabilities18 01218 012
Operating Profit Loss281 650136 233
Other Creditors477 920420 697
Other Interest Receivable Similar Income Finance Income521592
Other Inventories1 6401 640
Prepayments Accrued Income9 35212 159
Profit Loss On Ordinary Activities After Tax278 060133 654
Profit Loss On Ordinary Activities Before Tax278 060133 654
Total Assets Less Current Liabilities18 01218 012
Trade Creditors Trade Payables33 66818 111
Trade Debtors Trade Receivables84 79171 858
Turnover Revenue801 390716 614

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small company accounts for the period up to March 31, 2023
filed on: 20th, October 2023
Free Download (13 pages)

Company search

Advertisements