Kirkwood Hospice Enterprises Limited HUDDERSFIELD


Kirkwood Hospice Enterprises started in year 2010 as Private Limited Company with registration number 07368034. The Kirkwood Hospice Enterprises company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Huddersfield at 21 Albany Road. Postal code: HD5 9UY.

The firm has 6 directors, namely Caroline B., Paul S. and Duncan B. and others. Of them, John B. has been with the company the longest, being appointed on 18 March 2011 and Caroline B. and Paul S. have been with the company for the least time - from 16 August 2023. As of 29 April 2024, there were 7 ex directors - Lorraine C., Peter B. and others listed below. There were no ex secretaries.

Kirkwood Hospice Enterprises Limited Address / Contact

Office Address 21 Albany Road
Office Address2 Dalton
Town Huddersfield
Post code HD5 9UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07368034
Date of Incorporation Tue, 7th Sep 2010
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Caroline B.

Position: Director

Appointed: 16 August 2023

Paul S.

Position: Director

Appointed: 16 August 2023

Duncan B.

Position: Director

Appointed: 18 September 2017

Kenneth D.

Position: Director

Appointed: 24 January 2014

Penny W.

Position: Director

Appointed: 24 January 2014

John B.

Position: Director

Appointed: 18 March 2011

Lorraine C.

Position: Director

Appointed: 11 November 2016

Resigned: 16 August 2023

Peter B.

Position: Director

Appointed: 12 November 2010

Resigned: 08 February 2017

Garry W.

Position: Director

Appointed: 17 September 2010

Resigned: 02 June 2017

Christopher H.

Position: Director

Appointed: 17 September 2010

Resigned: 15 July 2020

Joanne S.

Position: Director

Appointed: 17 September 2010

Resigned: 17 July 2019

Hilary T.

Position: Director

Appointed: 17 September 2010

Resigned: 24 January 2014

Helen H.

Position: Director

Appointed: 07 September 2010

Resigned: 17 September 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Kirkwood Hospice Limited from Huddersfield, England. The abovementioned PSC is classified as "a charity hospice", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Kirkwood Hospice Limited

21 Albany Road Albany Road, Dalton, Huddersfield, HD5 9UY, England

Legal authority Charities Act 2011
Legal form Charity Hospice
Country registered United Kingdom
Place registered Companies House And The Charity Commission
Registration number 1645888
Notified on 23 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand77 870130 223172 582
Current Assets187 711205 356242 289
Debtors46 58315 1424 776
Net Assets Liabilities74 05374 05374 053
Total Inventories63 25859 99164 931
Other
Accrued Liabilities Deferred Income1 9831 9602 160
Amounts Owed To Group Undertakings42 29967 328109 688
Average Number Employees During Period334
Bank Borrowings Overdrafts50 0005 86611 575
Corporation Tax Payable17 347  
Creditors63 65887 169137 307
Current Tax For Period17 347  
Future Minimum Lease Payments Under Non-cancellable Operating Leases33 25026 25020 000
Net Current Assets Liabilities124 053118 187104 982
Number Shares Issued Fully Paid100100100
Other Taxation Social Security Payable  6 067
Par Value Share 11
Prepayments Accrued Income46 56711 4861 938
Recoverable Value-added Tax163 656 
Tax Tax Credit On Profit Or Loss On Ordinary Activities17 347  
Total Assets Less Current Liabilities124 053118 187104 982
Trade Creditors Trade Payables2 02912 0157 817
Trade Debtors Trade Receivables  2 838

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
28th February 2024 - the day director's appointment was terminated
filed on: 8th, March 2024
Free Download (1 page)

Company search

Advertisements