Hospital Friends (taunton) Limited TAUNTON


Founded in 1990, Hospital Friends (taunton), classified under reg no. 02559526 is an active company. Currently registered at League Of Friends Shop TA1 5DA, Taunton the company has been in the business for 34 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

At present there are 7 directors in the the company, namely Nicholas B., Josephine P. and Anne B. and others. In addition one secretary - Tina F. - is with the firm. 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.

Hospital Friends (taunton) Limited Address / Contact

Office Address League Of Friends Shop
Office Address2 Musgrove Park Hospital
Town Taunton
Post code TA1 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02559526
Date of Incorporation Fri, 16th Nov 1990
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 31st January
Company age 34 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Tina F.

Position: Secretary

Appointed: 16 July 2022

Nicholas B.

Position: Director

Appointed: 15 July 2022

Josephine P.

Position: Director

Appointed: 08 December 2021

Anne B.

Position: Director

Appointed: 27 September 2019

Colin H.

Position: Director

Appointed: 27 September 2019

Alison S.

Position: Director

Appointed: 24 July 2019

Colin B.

Position: Director

Appointed: 20 July 2014

Susan E.

Position: Director

Appointed: 20 July 2014

John P.

Position: Director

Appointed: 01 November 2017

Resigned: 31 December 2021

Pauline H.

Position: Director

Appointed: 18 June 2012

Resigned: 27 May 2014

Jacqueline B.

Position: Secretary

Appointed: 07 May 2008

Resigned: 16 July 2022

Michael F.

Position: Director

Appointed: 19 August 1998

Resigned: 23 July 2023

Susan E.

Position: Secretary

Appointed: 25 September 1996

Resigned: 07 May 2008

Basil A.

Position: Director

Appointed: 01 November 1994

Resigned: 09 June 2014

Peter K.

Position: Director

Appointed: 16 November 1991

Resigned: 05 May 2012

Pauline H.

Position: Director

Appointed: 16 November 1991

Resigned: 31 October 1994

Margaret P.

Position: Secretary

Appointed: 16 November 1991

Resigned: 30 September 1996

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Colin H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Susan E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael F., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin H.

Notified on 11 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Susan E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael F.

Notified on 6 April 2016
Ceased on 11 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth28 59530 441       
Balance Sheet
Cash Bank In Hand18 97620 953       
Cash Bank On Hand 20 95336 36975 53694 680123 56947 87846 90290 684
Current Assets34 34337 13564 70990 826107 886138 99864 61461 929108 034
Debtors 3 46113 893813541  1 245104
Other Debtors  13 893 541  1 245 
Property Plant Equipment 1 7841 4271 1429142 2421 7941 763 
Stocks Inventory15 36712 721       
Tangible Fixed Assets2 2301 784       
Total Inventories 12 72114 44714 47712 66515 42916 73613 78217 246
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve10 21612 062       
Shareholder Funds28 59530 441       
Other
Accrued Liabilities       22 27244 610
Accumulated Depreciation Impairment Property Plant Equipment 19 33619 69319 97820 20621 12021 56822 00922 361
Average Number Employees During Period  4 55555
Creditors 8 47835 94161 99879 009109 90035 51632 70880 957
Creditors Due Within One Year7 9788 478       
Increase From Depreciation Charge For Year Property Plant Equipment  357285228914448441352
Net Current Assets Liabilities26 36528 65728 76828 82828 87729 09829 09829 22127 077
Number Shares Allotted 2       
Other Creditors 4 10032 69953 07268 79995 61025 08422 272 
Other Reserves18 37718 377       
Other Taxation Social Security Payable 1 094 2 1531 8396 3374 3584 797 
Par Value Share 1       
Prepayments Accrued Income       1 245104
Property Plant Equipment Gross Cost 21 12021 12021 12021 12023 36223 36223 772 
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation21 120        
Tangible Fixed Assets Depreciation18 89019 336       
Tangible Fixed Assets Depreciation Charged In Period 446       
Total Additions Including From Business Combinations Property Plant Equipment  120 81850 34113 1732 242 410 
Total Assets Less Current Liabilities28 59530 44130 19529 97029 79131 34030 89230 98428 488
Trade Creditors Trade Payables 3 2843 2426 7738 3717 9536 0745 63927 670
Trade Debtors Trade Receivables 3 461 813     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements