St Luke's Hospice Trading Limited WINSFORD


St Luke's Hospice Trading started in year 1995 as Private Limited Company with registration number 03024652. The St Luke's Hospice Trading company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Winsford at Grosvenor House. Postal code: CW7 1BH. Since Wed, 1st Mar 1995 St Luke's Hospice Trading Limited is no longer carrying the name St Like's Hospice Trading.

The firm has 2 directors, namely John R., Anthony B.. Of them, Anthony B. has been with the company the longest, being appointed on 20 July 2016 and John R. has been with the company for the least time - from 1 August 2021. 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.

St Luke's Hospice Trading Limited Address / Contact

Office Address Grosvenor House
Office Address2 Queensway
Town Winsford
Post code CW7 1BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03024652
Date of Incorporation Tue, 21st Feb 1995
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (246 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

John R.

Position: Director

Appointed: 01 August 2021

Anthony B.

Position: Director

Appointed: 20 July 2016

Andrea H.

Position: Director

Appointed: 27 March 2019

Resigned: 01 August 2021

Roger M.

Position: Director

Appointed: 27 October 2017

Resigned: 29 January 2020

Suzanne B.

Position: Secretary

Appointed: 09 September 2015

Resigned: 30 September 2017

Jacqueline N.

Position: Director

Appointed: 18 February 2015

Resigned: 18 January 2017

Andrea H.

Position: Director

Appointed: 16 April 2014

Resigned: 18 May 2016

John C.

Position: Director

Appointed: 29 May 2013

Resigned: 20 March 2019

Thomas S.

Position: Director

Appointed: 29 May 2012

Resigned: 03 March 2014

John K.

Position: Director

Appointed: 18 January 2012

Resigned: 13 June 2013

Peter M.

Position: Director

Appointed: 13 July 2010

Resigned: 30 November 2011

John M.

Position: Director

Appointed: 13 July 2010

Resigned: 03 July 2012

Pamela V.

Position: Director

Appointed: 10 September 2008

Resigned: 31 December 2011

Linda R.

Position: Secretary

Appointed: 01 February 1999

Resigned: 08 September 2015

William C.

Position: Director

Appointed: 22 March 1995

Resigned: 01 July 2013

Arthur F.

Position: Director

Appointed: 02 March 1995

Resigned: 10 September 2008

Vincent A.

Position: Secretary

Appointed: 02 March 1995

Resigned: 01 February 1999

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 21 February 1995

Resigned: 02 March 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 21 February 1995

Resigned: 02 March 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is St Lukes Cheshire Hospice from Winsford, England. The abovementioned PSC is categorised as "a registered charity", 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 this company, has 75,01-100% voting rights and has 75,01-100% shares.

St Lukes Cheshire Hospice

Grosvenor House Queensway, Winsford, CW7 1BH, England

Legal authority Uk Company Law
Legal form Registered Charity
Country registered Uk
Place registered Uk
Registration number 01846186
Notified on 21 February 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

St Like's Hospice Trading March 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand51 42957 106
Current Assets132 34499 813
Debtors58 08225 257
Net Assets Liabilities-209 047-204 807
Other Debtors699 
Property Plant Equipment61 59334 144
Total Inventories22 83317 450
Other
Accrued Liabilities Deferred Income15 65873 305
Accumulated Depreciation Impairment Property Plant Equipment150 983124 822
Amounts Owed To Group Undertakings5 833247 360
Average Number Employees During Period 30
Creditors5 833338 764
Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 594
Disposals Property Plant Equipment 53 610
Increase From Depreciation Charge For Year Property Plant Equipment 20 433
Net Current Assets Liabilities-264 807-238 951
Other Creditors 726
Prepayments Accrued Income50 36822 097
Property Plant Equipment Gross Cost212 576158 966
Total Assets Less Current Liabilities-203 214-204 807
Trade Creditors Trade Payables47 76015 551
Trade Debtors Trade Receivables7 0153 160

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 17th, October 2023
Free Download (9 pages)

Company search

Advertisements