Queenscourt Hospice Retail Limited SOUTHPORT


Founded in 2006, Queenscourt Hospice Retail, classified under reg no. 05730605 is an active company. Currently registered at C/o Queenscourt Hospice PR8 6RE, Southport the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 7 directors in the the firm, namely Neil R., Christopher G. and Stuart B. and others. In addition one secretary - Debra L. - is with the company. At the moment 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.

Queenscourt Hospice Retail Limited Address / Contact

Office Address C/o Queenscourt Hospice
Office Address2 Town Lane
Town Southport
Post code PR8 6RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05730605
Date of Incorporation Mon, 6th Mar 2006
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 18 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 Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Neil R.

Position: Director

Appointed: 10 August 2023

Christopher G.

Position: Director

Appointed: 15 October 2019

Stuart B.

Position: Director

Appointed: 21 March 2019

Debra L.

Position: Secretary

Appointed: 29 January 2018

Derek R.

Position: Director

Appointed: 20 July 2015

Yvonne B.

Position: Director

Appointed: 10 June 2013

John M.

Position: Director

Appointed: 07 March 2007

Margaret T.

Position: Director

Appointed: 23 May 2006

Jane R.

Position: Secretary

Appointed: 02 July 2013

Resigned: 29 May 2017

Terry C.

Position: Director

Appointed: 12 April 2012

Resigned: 08 April 2016

Keith M.

Position: Director

Appointed: 12 May 2010

Resigned: 16 October 2018

Michael H.

Position: Director

Appointed: 01 October 2009

Resigned: 19 November 2014

Brian M.

Position: Director

Appointed: 15 March 2006

Resigned: 01 October 2009

Neville B.

Position: Director

Appointed: 15 March 2006

Resigned: 15 April 2015

John M.

Position: Director

Appointed: 06 March 2006

Resigned: 12 October 2006

Ronald C.

Position: Director

Appointed: 06 March 2006

Resigned: 18 December 2011

Ann T.

Position: Secretary

Appointed: 06 March 2006

Resigned: 02 July 2013

Raymond J.

Position: Director

Appointed: 06 March 2006

Resigned: 31 March 2011

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Queenscourt Hospice from Southport, England. This PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. This 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 Hand104 34747 529203 011177 948
Current Assets131 29577 418207 930200 679
Debtors24 07724 4373 84620 981
Other Debtors2 8043 23672020 981
Property Plant Equipment4 2911 870421 
Total Inventories2 8715 4521 0731 750
Other
Accumulated Depreciation Impairment Property Plant Equipment114 458116 8793 7894 210
Amounts Owed To Group Undertakings38 72819 26342 27791 226
Average Number Employees During Period22171515
Corporation Tax Payable1 969 8 587 
Creditors69 58432 732116 351108 488
Increase From Depreciation Charge For Year Property Plant Equipment 2 4211 596421
Net Current Assets Liabilities61 71144 68691 57992 191
Other Creditors  50 0374 447
Other Taxation Social Security Payable  64 256
Property Plant Equipment Gross Cost118 749118 7494 210 
Total Assets Less Current Liabilities92 00246 55692 00092 191
Trade Creditors Trade Payables10 3184857 9458 559
Accrued Liabilities Deferred Income7 9046 4137 499 
Accumulated Amortisation Impairment Intangible Assets14 000   
Disposals Decrease In Amortisation Impairment Intangible Assets 14 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  114 686 
Disposals Intangible Assets 40 000  
Disposals Property Plant Equipment  114 539 
Fixed Assets30 2911 870  
Future Minimum Lease Payments Under Non-cancellable Operating Leases80 98081 58023 957 
Intangible Assets26 000   
Intangible Assets Gross Cost40 000   
Prepayments Accrued Income21 27321 2013 126 

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
16th April 2024 - the day director's appointment was terminated
filed on: 18th, April 2024
Free Download (1 page)

Company search

Advertisements