Katharine House Retail Limited STAFFORD


Katharine House Retail started in year 2000 as Private Limited Company with registration number 03949314. The Katharine House Retail company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Stafford at Unit I, Priestly Court Gillette Close. Postal code: ST18 0LQ.

Currently there are 6 directors in the the firm, namely Francis G., Alan J. and Ian H. and others. In addition one secretary - Richard S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Karen M. who worked with the the firm until 15 July 2002.

Katharine House Retail Limited Address / Contact

Office Address Unit I, Priestly Court Gillette Close
Office Address2 Staffordshire Technology Park
Town Stafford
Post code ST18 0LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03949314
Date of Incorporation Thu, 16th Mar 2000
Industry Other retail sale not in stores, stalls or markets
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Francis G.

Position: Director

Appointed: 01 December 2022

Alan J.

Position: Director

Appointed: 25 September 2018

Ian H.

Position: Director

Appointed: 19 April 2018

Richard S.

Position: Director

Appointed: 18 March 2014

David H.

Position: Director

Appointed: 10 March 2009

Richard S.

Position: Secretary

Appointed: 15 July 2002

David S.

Position: Director

Appointed: 16 March 2000

Peter C.

Position: Director

Appointed: 02 June 2022

Resigned: 03 November 2022

Mark E.

Position: Director

Appointed: 29 April 2019

Resigned: 07 April 2022

Reginald L.

Position: Director

Appointed: 02 June 2016

Resigned: 19 April 2018

Barry B.

Position: Director

Appointed: 05 May 2011

Resigned: 11 October 2019

Martin M.

Position: Director

Appointed: 10 March 2009

Resigned: 22 September 2016

Derek G.

Position: Director

Appointed: 16 March 2000

Resigned: 29 March 2003

Karen M.

Position: Secretary

Appointed: 16 March 2000

Resigned: 15 July 2002

Michael C.

Position: Director

Appointed: 16 March 2000

Resigned: 10 March 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2000

Resigned: 16 March 2000

John G.

Position: Director

Appointed: 16 March 2000

Resigned: 10 March 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Katharine House Hospice Ltd from Stafford, England. The abovementioned PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Katharine House Hospice Ltd

Katharine House Hospice Weston Road, Stafford, ST16 3SB, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House, England
Registration number 2700516
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors
significiant influence or control
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand244 3121 413 395
Current Assets289 0351 433 132
Debtors43 04418 926
Net Assets Liabilities9 7419 741
Other Debtors37 75718 926
Property Plant Equipment50 48124 271
Total Inventories1 679811
Other
Accrued Liabilities Deferred Income931931
Accumulated Depreciation Impairment Property Plant Equipment506 846164 156
Amounts Owed To Group Undertakings306 8961 447 938
Average Number Employees During Period104
Creditors329 0241 450 251
Finance Lease Liabilities Present Value Total8 887 
Fixed Assets50 48224 271
Increase From Depreciation Charge For Year Property Plant Equipment 26 210
Investments Fixed Assets1 
Investments In Group Undertakings Participating Interests1 
Net Current Assets Liabilities-39 989-17 119
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 368 900
Other Disposals Property Plant Equipment 368 900
Property Plant Equipment Gross Cost557 327188 427
Provisions For Liabilities Balance Sheet Subtotal752-2 589
Total Assets Less Current Liabilities10 4937 152
Trade Creditors Trade Payables12 3101 382
Trade Debtors Trade Receivables5 287 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Small-sized company accounts made up to 2023/03/31
filed on: 29th, December 2023
Free Download (19 pages)

Company search

Advertisements