Scarborough Hospice Sales Limited SCARBOROUGH


Founded in 1986, Scarborough Hospice Sales, classified under reg no. 02053320 is an active company. Currently registered at Saint Catherine's Hospice YO12 5RE, Scarborough the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Rachael B., Sharon C. and John S. and others. In addition one secretary - Ray B. - 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.

Scarborough Hospice Sales Limited Address / Contact

Office Address Saint Catherine's Hospice
Office Address2 Throxenby Lane
Town Scarborough
Post code YO12 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02053320
Date of Incorporation Mon, 8th Sep 1986
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Rachael B.

Position: Director

Appointed: 20 November 2023

Ray B.

Position: Secretary

Appointed: 06 March 2023

Sharon C.

Position: Director

Appointed: 27 February 2023

John S.

Position: Director

Appointed: 05 September 2019

Margaret M.

Position: Director

Appointed: 05 September 2019

Timothy B.

Position: Director

Resigned: 07 October 2019

Heather A.

Position: Secretary

Appointed: 28 November 2022

Resigned: 27 February 2023

Simon W.

Position: Director

Appointed: 05 September 2019

Resigned: 04 October 2021

Malcolm C.

Position: Director

Appointed: 22 August 2016

Resigned: 20 November 2023

Michael W.

Position: Secretary

Appointed: 13 October 2014

Resigned: 17 February 2023

John A.

Position: Director

Appointed: 01 December 2010

Resigned: 03 October 2016

Ian W.

Position: Director

Appointed: 01 January 2010

Resigned: 09 May 2014

Catherine M.

Position: Director

Appointed: 01 April 2005

Resigned: 31 March 2006

Lee B.

Position: Secretary

Appointed: 11 October 2004

Resigned: 13 October 2014

Robert C.

Position: Secretary

Appointed: 18 September 1997

Resigned: 11 October 2004

Gerald W.

Position: Director

Appointed: 10 November 1995

Resigned: 28 February 2002

Richard G.

Position: Director

Appointed: 21 November 1994

Resigned: 10 December 2010

Max P.

Position: Director

Appointed: 03 March 1994

Resigned: 31 March 2012

Margaret D.

Position: Director

Appointed: 20 February 1992

Resigned: 01 July 2008

Geoffrey B.

Position: Secretary

Appointed: 20 February 1992

Resigned: 18 September 1997

Ronald H.

Position: Director

Appointed: 20 February 1992

Resigned: 10 November 1995

Ian B.

Position: Director

Appointed: 20 February 1992

Resigned: 14 November 1995

Susan B.

Position: Director

Appointed: 20 February 1992

Resigned: 24 March 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Saint Catherin's Hospice Trust Ltd from Scarborough, England. The abovementioned PSC is classified as "a charitable trust", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Saint Catherin's Hospice Trust Ltd

Saint Catherine's Hospice Throxenby Lane, Scarborough, YO12 5RE, England

Legal authority Charities Act
Legal form Charitable Trust
Country registered England
Place registered England
Registration number 284701
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 05319 61221 96925 38014 4515 347
Current Assets22 33023 28029 71133 34018 58811 391
Debtors5972992 1082 528  
Other Debtors597299    
Property Plant Equipment2 4992 0491 6801 3781 130926
Total Inventories4 6803 3695 6345 4324 1376 044
Other
Accumulated Depreciation Impairment Property Plant Equipment 4508191 1211 3691 573
Administrative Expenses8 1949 19310 30110 46410 389 
Amounts Owed To Group Undertakings19 81617 508 28 72513 3817 074
Average Number Employees During Period 11111
Cost Sales31 05816 44118 87711 61916 684 
Creditors23 82324 32330 38533 71218 71211 311
Depreciation Expense Property Plant Equipment 450369302248 
Dividends Paid19 78317 16417 78910 05918 642 
Gross Profit Loss29 22727 60729 09020 52329 031 
Increase From Depreciation Charge For Year Property Plant Equipment 450369302248204
Interest Payable Similar Charges Finance Costs1 2501 2501 000   
Net Current Assets Liabilities-1 493-1 043-674-372-12480
Operating Profit Loss21 03318 41418 78910 059  
Other Creditors2 0112 011 2 7212 7152 715
Other Taxation Social Security Payable1 5064 649 2 1702 6091 486
Profit Loss19 78317 16417 78910 05918 642 
Profit Loss On Ordinary Activities Before Tax19 78317 16417 78910 05918 642 
Property Plant Equipment Gross Cost2 4992 4992 4992 4992 499 
Total Assets Less Current Liabilities1 0061 0061 0061 0061 0061 006
Trade Creditors Trade Payables490155 96736
Turnover Revenue60 28544 04847 96732 14245 715 
Trade Debtors Trade Receivables   2 528  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 24th, October 2023
Free Download (8 pages)

Company search

Advertisements