ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Isabel Hospice Limited

Isabel Hospice Limited is an active company incorporated on 16 May 1995 with the registered office located in . Isabel Hospice Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03056823
Private limited by guarantee without share capital
Age
30 years
Incorporated 16 May 1995
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 28 May 2025 (4 months ago)
Next confirmation dated 28 May 2026
Due by 11 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
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
16
Shareholders
-
Controllers (PSC)
1
Director • Director • Trading Director • British • Lives in England • Born in Mar 1973
Director • Director • Semi Retired • British • Lives in UK • Born in Jul 1955
Director • Director • Place Programme Manager • British • Lives in England • Born in Feb 1972
Director • Senior Clinical Advisor • British • Lives in England • Born in Jun 1976
Director • Town Clerk • British • Lives in England • Born in Jan 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Isabel Hospice Trading Limited
Ian Williams, Melanie Cottrell, and 2 more are mutual people.
Active
Queenswood Enterprises Limited
Ian Williams is a mutual person.
Active
Corporate Governance Services Limited
John Michael Mills is a mutual person.
Active
Pten Research Foundation
Renata Crome is a mutual person.
Active
Solvonis Therapeutics Plc
Renata Crome is a mutual person.
Active
Hensal Communications Ltd
Lisa Sale is a mutual person.
Active
IHL Services Limited
Claire Jackson is a mutual person.
Active
Solvonis Therapeutics UK R&D Ltd
Renata Crome is a mutual person.
Active
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
£2.75M
Increased by £1.18M (+75%)
Turnover
£10.45M
Increased by £1.07M (+11%)
Employees
94
Decreased by 1 (-1%)
Total Assets
£9.9M
Decreased by £83K (-1%)
Total Liabilities
-£775K
Decreased by £488K (-39%)
Net Assets
£9.12M
Increased by £405K (+5%)
Debt Ratio (%)
8%
Decreased by 4.82% (-38%)
Latest Activity
Group Accounts Submitted
14 Days Ago on 10 Oct 2025
Deborah Anne Perry Resigned
1 Month Ago on 10 Sep 2025
Debbie Shirley Resigned
1 Month Ago on 10 Sep 2025
Confirmation Submitted
4 Months Ago on 28 May 2025
Ms Ozlem Cholak Details Changed
6 Months Ago on 14 Apr 2025
Sarah Fuell Resigned
6 Months Ago on 31 Mar 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
New Charge Registered
10 Months Ago on 6 Dec 2024
Get Credit Report
Discover Isabel Hospice Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 10 Oct 2025
Termination of appointment of Deborah Anne Perry as a director on 10 September 2025
Submitted on 10 Sep 2025
Termination of appointment of Debbie Shirley as a director on 10 September 2025
Submitted on 10 Sep 2025
Confirmation statement made on 28 May 2025 with no updates
Submitted on 28 May 2025
Director's details changed for Ms Ozlem Cholak on 14 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Sarah Fuell as a director on 31 March 2025
Submitted on 8 Apr 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 Herts AL7 1JR to 99 Bridge Road East Welwyn Garden City AL7 1JR on 3 February 2025
Submitted on 3 Feb 2025
Registration of charge 030568230004, created on 6 December 2024
Submitted on 6 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year