ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Isabel Hospice Trading Limited

Isabel Hospice Trading Limited is an active company incorporated on 29 August 1989 with the registered office located in . Isabel Hospice Trading Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02417607
Private limited by guarantee without share capital
Age
36 years
Incorporated 29 August 1989
Size
Unreported
Confirmation
Submitted
Dated 17 August 2025 (2 months ago)
Next confirmation dated 17 August 2026
Due by 31 August 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
99 Bridge Road East
Welwyn Garden City
AL7 1GD
United Kingdom
Address changed on 6 Feb 2025 (8 months ago)
Previous address was 99 Bridge Road East Welwyn Garden City AL7 1GL United Kingdom
Telephone
01707382500
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Director • Trading Director • British • Lives in England • Born in Mar 1973
Director • Managing Director • British • Lives in UK • Born in Aug 1965
Director • Bursar • British • Lives in England • Born in May 1974
Director • Global Director Of Grocery Operations • Irish • Lives in England • Born in Nov 1982
Director • Head Of Ecommerce • British • Lives in England • Born in Jun 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Isabel Hospice Limited
Ian Williams, Melanie Cottrell, and 2 more are mutual people.
Active
Queenswood Enterprises Limited
Ian Williams is a mutual person.
Active
Ware Priory Trading Limited
Terence John Philpott is a mutual person.
Active
IHL Services Limited
Terence John Philpott is a mutual person.
Active
Brands
Isabel Hospice
Isabel Hospice is a registered charity that provides palliative care and support for patients and their families in eastern Hertfordshire.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£408.95K
Increased by £28.8K (+8%)
Turnover
£2.94M
Increased by £84.36K (+3%)
Employees
107
Increased by 4 (+4%)
Total Assets
£862.08K
Increased by £39.67K (+5%)
Total Liabilities
-£771.55K
Increased by £39.67K (+5%)
Net Assets
£90.53K
Same as previous period
Debt Ratio (%)
89%
Increased by 0.51% (+1%)
Latest Activity
Mr Terry Philpott Details Changed
2 Days Ago on 20 Oct 2025
Small Accounts Submitted
12 Days Ago on 10 Oct 2025
Confirmation Submitted
16 Days Ago on 6 Oct 2025
Charge Satisfied
2 Months Ago on 29 Jul 2025
Registered Address Changed
8 Months Ago on 6 Feb 2025
Registered Address Changed
8 Months Ago on 3 Feb 2025
Registered Address Changed
8 Months Ago on 3 Feb 2025
Registered Address Changed
8 Months Ago on 3 Feb 2025
Savvas Papachristou Resigned
2 Years 2 Months Ago on 1 Aug 2023
Mr Savvas Papachristou Appointed
2 Years 2 Months Ago on 1 Aug 2023
Get Credit Report
Discover Isabel Hospice Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Terry Philpott on 20 October 2025
Submitted on 20 Oct 2025
Accounts for a small company made up to 31 March 2025
Submitted on 10 Oct 2025
Confirmation statement made on 17 August 2025 with no updates
Submitted on 6 Oct 2025
Satisfaction of charge 1 in full
Submitted on 29 Jul 2025
Termination of appointment of Savvas Papachristou as a director on 1 August 2023
Submitted on 29 Jul 2025
Appointment of Mr Savvas Papachristou as a director on 1 August 2023
Submitted on 2 Jun 2025
Registered office address changed from 99 Bridge Road East Welwyn Garden City AL7 1GL United Kingdom to 99 Bridge Road East Welwyn Garden City AL7 1GD on 6 February 2025
Submitted on 6 Feb 2025
Registered office address changed from 99 Bridge Road East Welwyn Garden City AL7 1JR England to 99 Bridge Road East Welwyn Garden City AL7 1GL on 3 February 2025
Submitted on 3 Feb 2025
Registered office address changed from 61 Bridge Road East Welwyn Garden City Hertfordshire AL7 1JR to 99 Bridge Road East Welwyn Garden City AL7 1JR on 3 February 2025
Submitted on 3 Feb 2025
Registered office address changed from 99 Bridge Road East Welwyn Garden City AL7 1GL United Kingdom to 99 Bridge Road East Welwyn Garden City AL7 1GL on 3 February 2025
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year