Queenscourt Hospice Enterprises Limited LANCASHIRE


Founded in 1993, Queenscourt Hospice Enterprises, classified under reg no. 02873874 is an active company. Currently registered at Queenscourt Hospice, Town Lane PR8 6RE, Lancashire the company has been in the business for 31 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Stuart B., Margaret T. and John M. and others. In addition one secretary - Debra L. - is with the firm. Currently 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.

Queenscourt Hospice Enterprises Limited Address / Contact

Office Address Queenscourt Hospice, Town Lane
Office Address2 Southport
Town Lancashire
Post code PR8 6RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02873874
Date of Incorporation Tue, 16th Nov 1993
Industry Gambling and betting activities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Stuart B.

Position: Director

Appointed: 21 March 2019

Debra L.

Position: Secretary

Appointed: 29 January 2018

Margaret T.

Position: Director

Appointed: 23 May 2006

John M.

Position: Director

Appointed: 26 November 2002

Christopher G.

Position: Director

Appointed: 09 April 1999

Jane R.

Position: Secretary

Appointed: 02 July 2013

Resigned: 29 May 2017

Keith M.

Position: Director

Appointed: 15 May 2010

Resigned: 16 October 2018

Michael H.

Position: Director

Appointed: 01 October 2009

Resigned: 19 November 2014

Neville B.

Position: Director

Appointed: 15 March 2006

Resigned: 15 April 2015

Ann T.

Position: Secretary

Appointed: 15 March 2006

Resigned: 02 July 2013

Brian M.

Position: Director

Appointed: 18 August 2000

Resigned: 30 November 2009

Stavert I.

Position: Director

Appointed: 21 March 1994

Resigned: 28 February 2006

Raymond J.

Position: Director

Appointed: 16 November 1993

Resigned: 01 May 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 November 1993

Resigned: 16 November 1993

Ronald C.

Position: Director

Appointed: 16 November 1993

Resigned: 18 December 2011

Ronald C.

Position: Secretary

Appointed: 16 November 1993

Resigned: 15 March 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1993

Resigned: 16 November 1993

John K.

Position: Director

Appointed: 16 November 1993

Resigned: 14 October 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Queenscourt Hospice from Southport, England. The abovementioned PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Queenscourt Hospice

Queenscourt Hospice Town Lane, Southport, PR8 6RE, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 02102320
Notified on 14 February 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand119 904118 810136 408128 818
Current Assets120 865120 612138 275133 376
Debtors9611 8021 8674 558
Other Debtors  4104 558
Property Plant Equipment992932
Other
Accumulated Depreciation Impairment Property Plant Equipment16 15516 1551 4793 013
Amounts Owed To Group Undertakings38 78434 89049 71450 942
Average Number Employees During Period3443
Creditors107 099106 846124 509120 540
Increase From Depreciation Charge For Year Property Plant Equipment   1 534
Net Current Assets Liabilities13 76613 76613 76612 836
Other Creditors3 8253 64873 30169 537
Property Plant Equipment Gross Cost16 16416 1641 4813 945
Total Additions Including From Business Combinations Property Plant Equipment   2 464
Total Assets Less Current Liabilities13 77513 77513 76813 768
Trade Creditors Trade Payables61 18764 91770 91761
Accrued Liabilities3 3033 3913 878 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 676 
Disposals Property Plant Equipment  14 683 
Prepayments9611 8021 457 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 17th, November 2023
Free Download (8 pages)

Company search

Advertisements