Hodgkin House Limited BRISTOL


Founded in 1963, Hodgkin House, classified under reg no. 00761889 is an active company. Currently registered at 3 Meridian Place BS8 1JG, Bristol the company has been in the business for sixty one years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 9th Aug 2011 Hodgkin House Limited is no longer carrying the name St.brigid's House.

At present there are 8 directors in the the firm, namely Jacqueline C., Susan H. and Victoria H. and others. In addition one secretary - Victoria H. - is with the company. 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.

Hodgkin House Limited Address / Contact

Office Address 3 Meridian Place
Office Address2 Clifton
Town Bristol
Post code BS8 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00761889
Date of Incorporation Thu, 23rd May 1963
Industry Other accommodation
End of financial Year 30th September
Company age 61 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jacqueline C.

Position: Director

Appointed: 17 January 2022

Susan H.

Position: Director

Appointed: 28 October 2019

Victoria H.

Position: Secretary

Appointed: 05 February 2019

Victoria H.

Position: Director

Appointed: 19 March 2018

Margaret C.

Position: Director

Appointed: 20 March 2017

Gordon G.

Position: Director

Appointed: 21 November 2016

Roy D.

Position: Director

Appointed: 19 March 2012

James G.

Position: Director

Appointed: 12 January 2009

John A.

Position: Director

Appointed: 21 July 2008

Gordon S.

Position: Secretary

Resigned: 13 April 1993

Gordon G.

Position: Secretary

Appointed: 16 January 2018

Resigned: 05 February 2019

Muriel H.

Position: Director

Appointed: 16 March 2015

Resigned: 16 May 2022

Derek W.

Position: Secretary

Appointed: 01 October 2014

Resigned: 16 January 2018

Derek W.

Position: Director

Appointed: 18 March 2013

Resigned: 15 January 2018

Derek H.

Position: Director

Appointed: 17 September 2012

Resigned: 16 March 2014

Suzanne C.

Position: Director

Appointed: 22 November 2010

Resigned: 21 November 2016

Trevor H.

Position: Director

Appointed: 04 October 2010

Resigned: 28 April 2012

Ian P.

Position: Secretary

Appointed: 17 November 2008

Resigned: 30 September 2014

Margaret C.

Position: Director

Appointed: 16 June 2008

Resigned: 05 February 2019

Ian P.

Position: Director

Appointed: 25 June 2007

Resigned: 30 September 2014

Ronald R.

Position: Director

Appointed: 06 June 2005

Resigned: 18 November 2019

George L.

Position: Director

Appointed: 10 January 2005

Resigned: 29 June 2015

Cecil R.

Position: Director

Appointed: 01 January 2004

Resigned: 14 January 2008

Richard G.

Position: Director

Appointed: 21 January 2002

Resigned: 24 February 2003

John R.

Position: Director

Appointed: 01 March 1999

Resigned: 19 June 2006

John A.

Position: Director

Appointed: 19 January 1999

Resigned: 25 October 2005

Melvyn M.

Position: Director

Appointed: 20 January 1997

Resigned: 16 January 2012

Rita B.

Position: Director

Appointed: 20 January 1997

Resigned: 11 January 2010

Neil S.

Position: Director

Appointed: 25 November 1996

Resigned: 12 January 2004

Constance D.

Position: Director

Appointed: 10 June 1996

Resigned: 30 June 1997

Brenda D.

Position: Director

Appointed: 10 June 1996

Resigned: 10 January 2012

Mei F.

Position: Director

Appointed: 27 November 1995

Resigned: 26 November 1996

Keith H.

Position: Director

Appointed: 27 November 1995

Resigned: 16 January 2012

Edward S.

Position: Director

Appointed: 27 November 1995

Resigned: 08 July 2009

Margaret L.

Position: Director

Appointed: 20 November 1995

Resigned: 11 January 2010

Margaret L.

Position: Secretary

Appointed: 20 November 1995

Resigned: 16 November 2008

Margaret H.

Position: Secretary

Appointed: 14 April 1993

Resigned: 31 August 1995

Angela B.

Position: Director

Appointed: 18 January 1993

Resigned: 02 December 1995

Janet J.

Position: Director

Appointed: 18 January 1993

Resigned: 31 August 1995

Christine E.

Position: Director

Appointed: 18 January 1993

Resigned: 18 December 1995

Peter B.

Position: Director

Appointed: 20 January 1992

Resigned: 18 August 1995

Kenneth H.

Position: Director

Appointed: 20 January 1992

Resigned: 18 January 1999

Margaret H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 1995

Cecil R.

Position: Director

Appointed: 31 December 1991

Resigned: 14 January 2002

Gordon S.

Position: Director

Appointed: 31 December 1991

Resigned: 18 August 1995

John T.

Position: Director

Appointed: 31 December 1991

Resigned: 26 November 1996

Patricia G.

Position: Director

Appointed: 31 December 1991

Resigned: 07 July 1991

Sheila B.

Position: Director

Appointed: 31 December 1991

Resigned: 13 January 2003

James A.

Position: Director

Appointed: 31 December 1991

Resigned: 12 January 2009

Margaret F.

Position: Director

Appointed: 31 December 1991

Resigned: 14 January 1991

John S.

Position: Director

Appointed: 31 December 1991

Resigned: 09 November 1992

Estelle M.

Position: Director

Appointed: 31 December 1991

Resigned: 12 November 1996

Peter M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1995

Peter M.

Position: Director

Appointed: 31 December 1991

Resigned: 07 April 2008

David B.

Position: Director

Appointed: 31 December 1991

Resigned: 20 January 1992

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Ronald R. The abovementioned PSC has significiant influence or control over this company,.

Ronald R.

Notified on 6 April 2016
Ceased on 14 November 2019
Nature of control: significiant influence or control

Company previous names

St.brigid's House August 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand366 236419 321378 732348 564315 639345 926
Current Assets381 943432 700382 578354 533336 413358 653
Debtors15 70713 3793 8465 96920 77412 727
Net Assets Liabilities387 458437 846392 496388 551351 489384 709
Other Debtors1 9503901303175163 915
Other
Charity Funds387 458437 846392 496388 551351 489384 709
Charity Registration Number England Wales 229 485229 485229 485 229 485
Cost Charitable Activity281 395259 260343 063 394 530359 448
Donations Legacies   600794700
Expenditure281 395259 260    
Expenditure Material Fund 259 260343 063318 934 359 448
Gain Loss Material Fund 3 7331 8845 307 2 226
Income Endowments304 237305 915295 829309 682357 883394 894
Income From Charitable Activities303 309304 435286 291305 877341 812388 470
Income From Charitable Activity303 309304 435286 291 341 812388 470
Income Material Fund 305 915295 829309 682 394 894
Investment Income9281 4801 0131 6231 9055 724
Net Gains Losses On Investment Assets3 6233 7331 8845 3074152 226
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses26 46550 38845 3503 94537 06233 220
Net Increase Decrease In Charitable Funds26 465     
Other Income  8 5251 58213 372 
Accrued Liabilities15 97814 94111 50010 3477 31613 772
Accumulated Depreciation Impairment Property Plant Equipment128 565128 565128 565 128 565 
Average Number Employees During Period777777
Creditors42 22946 33143 44424 98344 10731 872
Depreciation Expense Property Plant Equipment516     
Interest Income On Bank Deposits9281 4801 0131 2911 3094 752
Investments Fixed Assets47 74451 47753 36259 00159 18357 928
Net Current Assets Liabilities339 714386 369339 134329 550292 306326 781
Other Creditors 2 9351 200  4 500
Other Investments Other Than Loans47 74451 4771 8855 30759 1832 226
Other Taxation Social Security Payable 1 714   1 267
Pension Other Post-employment Benefit Costs Other Pension Costs1 5342 2343 0251 7191 7571 745
Prepayments Accrued Income    13 372246
Property Plant Equipment Gross Cost128 565128 565128 565 10 870 
Social Security Costs2 1563 3063 2942 5362 9012 962
Total Assets Less Current Liabilities387 458437 846392 496388 551351 489384 709
Trade Creditors Trade Payables5 0576 35516 8811 11120 399742
Wages Salaries97 023103 86299 616110 604119 711105 103

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 30th Sep 2023
filed on: 21st, December 2023
Free Download (24 pages)

Company search

Advertisements