Warning: file_put_contents(c/971745f1a4924dcbc848a6a2784babf2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Christ's Hospital, RH13 0LJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHRIST'S HOSPITAL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Christ's Hospital. The company was founded 17 years ago and was given the registration number 06232556. The firm's registered office is in HORSHAM. You can find them at Christ's Hospital, The Avenue, Horsham, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:CHRIST'S HOSPITAL
Company Number:06232556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ

Secretary06 October 2022Active
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ

Director01 September 2017Active
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ

Director28 March 2023Active
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ

Director03 July 2018Active
Christ's Hospital, The Avenue, Christs Hospital, Horsham, England, RH13 0LJ

Director01 October 2018Active
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ

Director01 September 2017Active
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ

Director01 July 2018Active
Pangbourne College, Pangbourne, Reading, United Kingdom, RG8 8LA

Director16 March 2017Active
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ

Director01 October 2021Active
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ

Director01 October 2018Active
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ

Director01 September 2023Active
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ

Director01 October 2021Active
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ

Director01 September 2017Active
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ

Director01 October 2021Active
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ

Director01 September 2019Active
Christ's Hospital, The Avenue, Christs Hospital, Horsham, England, RH13 0LJ

Secretary01 September 2017Active
The Lodge, Wiggonholt, Pulborough, RH20 2EL

Secretary01 May 2007Active
4, The Avenue, Christs Hospital, Horsham, RH13 0LU

Secretary26 September 2007Active
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ

Secretary01 September 2018Active
Christs Hospital, Horsham, Uk, RH13 0LJ

Secretary04 October 2010Active
Christ's Hospital, The Avenue, Christs Hospital, Horsham, England, RH13 0LJ

Director01 September 2017Active
17 Cyprus Gardens, London, N3 1SP

Director19 September 2008Active
4 Locksmeade Road, Richmond, TW10 7YT

Director26 September 2007Active
Cat Street House, Upper Hartfield, Hartfield, TN7 4DP

Director01 May 2007Active
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ

Director01 September 2017Active
Downing College, Regent Street, Cambridge, CB2 1DQ

Director05 March 2010Active
5, Joiners Yard, London, N1 9DW

Director15 September 2011Active
Christ's Hospital, The Avenue, Christs Hospital, Horsham, England, RH13 0LJ

Director15 September 2011Active
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ

Director17 September 2019Active
21 Bedford Street, Oxford, OX4 1SU

Director26 September 2007Active
Linden House, The Avenue, Stratford-Upon-Avon, United Kingdom, CV37 0RH

Director01 March 2012Active
Headmasters House, Saint Olaves Goddington Lane, Orpington, BR6 9SH

Director26 September 2007Active
The Bursary, Christ's Hospital School, The Counting House, Horsham, England, RH13 0YP

Director25 October 2010Active
Christs Hospital School Office, Christs Hospital, Horsham, RH13 0LJ

Director16 June 2015Active
9 School Lane, Bricket Wood, St. Albans, AL2 3XS

Director01 May 2007Active

People with Significant Control

Mr Simon Reid
Notified on:01 September 2017
Status:Active
Date of birth:October 1961
Nationality:Irish
Country of residence:England
Address:Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ
Nature of control:
  • Significant influence or control
Council Of Almoners
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Counting House, Christs Hospital, Horsham, England, RH13 0YP
Nature of control:
  • Right to appoint and remove directors
Mr John Franklin
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Christ's Hospital School, The Avenue, Horsham, England, RH13 0LJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2024-05-09Officers

Termination director company with name termination date.

Download
2024-05-01Accounts

Accounts with accounts type group.

Download
2024-04-17Officers

Change person director company with change date.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-12Accounts

Accounts with accounts type group.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Appoint person secretary company with name date.

Download
2022-10-12Officers

Termination secretary company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type group.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.