Peace Hospice Shops Limited WATFORD


Founded in 1994, Peace Hospice Shops, classified under reg no. 02908934 is an active company. Currently registered at Peace Hospice Care WD17 3PH, Watford the company has been in the business for 30 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely John W., Richard R.. Of them, Richard R. has been with the company the longest, being appointed on 21 February 2023 and John W. has been with the company for the least time - from 7 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peace Hospice Shops Limited Address / Contact

Office Address Peace Hospice Care
Office Address2 Peace Drive
Town Watford
Post code WD17 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908934
Date of Incorporation Wed, 16th Mar 1994
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

John W.

Position: Director

Appointed: 07 December 2023

Richard R.

Position: Director

Appointed: 21 February 2023

Garry D.

Position: Director

Appointed: 25 November 2020

Resigned: 07 December 2023

Jarmo K.

Position: Director

Appointed: 18 May 2015

Resigned: 21 February 2023

Ragen A.

Position: Director

Appointed: 12 May 2014

Resigned: 18 May 2015

Susan P.

Position: Secretary

Appointed: 24 December 2013

Resigned: 12 June 2015

Helen F.

Position: Director

Appointed: 09 February 2012

Resigned: 21 February 2013

Belinda C.

Position: Director

Appointed: 06 October 2011

Resigned: 31 December 2018

Colin P.

Position: Director

Appointed: 25 April 2011

Resigned: 16 May 2016

Peter M.

Position: Director

Appointed: 25 April 2011

Resigned: 12 January 2015

Paul G.

Position: Director

Appointed: 20 April 2009

Resigned: 31 March 2013

Raj J.

Position: Director

Appointed: 27 February 2006

Resigned: 11 August 2011

James S.

Position: Director

Appointed: 27 February 2006

Resigned: 31 January 2009

Richard S.

Position: Director

Appointed: 27 February 2006

Resigned: 16 June 2011

Sharon K.

Position: Secretary

Appointed: 27 July 2005

Resigned: 22 August 2013

Michael S.

Position: Director

Appointed: 22 January 2004

Resigned: 13 May 2006

Gerald G.

Position: Director

Appointed: 04 June 2001

Resigned: 25 April 2011

Stephen R.

Position: Director

Appointed: 04 June 2001

Resigned: 05 May 2005

Gillian H.

Position: Director

Appointed: 02 March 2000

Resigned: 30 September 2019

Gerald R.

Position: Director

Appointed: 02 March 2000

Resigned: 03 August 2003

Joseph Q.

Position: Director

Appointed: 13 July 1998

Resigned: 30 September 1999

Anthony G.

Position: Director

Appointed: 13 July 1998

Resigned: 20 March 1999

Shaun P.

Position: Director

Appointed: 25 March 1997

Resigned: 20 February 2004

Peter S.

Position: Director

Appointed: 25 March 1997

Resigned: 30 April 1998

Martin H.

Position: Director

Appointed: 25 March 1997

Resigned: 20 November 2000

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 March 1994

Resigned: 16 March 1994

Gillian H.

Position: Director

Appointed: 16 March 1994

Resigned: 11 July 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1994

Resigned: 16 March 1994

Nigel M.

Position: Secretary

Appointed: 16 March 1994

Resigned: 09 August 2012

Nigel M.

Position: Director

Appointed: 16 March 1994

Resigned: 27 July 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Peace Hospice Care from Watford, England. The abovementioned PSC is classified as "a charitable company (limited by guarantee)", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Peace Hospice Care

Peace Drive Peace Drive, Watford, WD17 3PH, England

Legal authority The Companies Acts 1985 To 2006
Legal form Charitable Company (Limited By Guarantee)
Country registered United Kingdom
Place registered Companies House
Registration number 02604892
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand111 282    
Current Assets203 6591 002   
Debtors90 5071 002   
Net Assets Liabilities18 1731 0021 0021 0021 002
Other Debtors14 7861 002   
Property Plant Equipment19 579    
Total Inventories1 870    
Other
Accrued Liabilities Deferred Income36 635    
Accumulated Depreciation Impairment Property Plant Equipment226 791    
Administrative Expenses1 017 418518 157   
Average Number Employees During Period2522   
Cost Sales27 7518 869   
Creditors205 065    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 600   
Disposals Property Plant Equipment 11 000   
Distribution Costs 17 171   
Fixed Assets19 579    
Gross Profit Loss1 059 161603 082   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 255 992   
Increase From Depreciation Charge For Year Property Plant Equipment 10 702   
Interest Payable Similar Charges Finance Costs30 04985 167   
Net Current Assets Liabilities-1 4061 002   
Operating Profit Loss41 74367 754   
Other Creditors110 506    
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 230 893   
Other Interest Receivable Similar Income Finance Income184242   
Other Inventories1 870    
Prepayments Accrued Income75 721    
Profit Loss On Ordinary Activities After Tax -17 171   
Profit Loss On Ordinary Activities Before Tax11 878-17 171   
Property Plant Equipment Gross Cost246 370    
Taxation Social Security Payable11 878    
Tax Tax Credit On Profit Or Loss On Ordinary Activities11 878    
Total Additions Including From Business Combinations Property Plant Equipment 20 622   
Total Assets Less Current Liabilities18 1731 002   
Trade Creditors Trade Payables46 046    
Turnover Revenue1 086 912611 951   
Called Up Share Capital Not Paid Not Expressed As Current Asset  1 0021 0021 002
Number Shares Allotted   100100
Par Value Share   1010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements