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.
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 | : |
|
Registered Address | : | Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ | Secretary | 06 October 2022 | Active |
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ | Director | 01 September 2017 | Active |
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ | Director | 28 March 2023 | Active |
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ | Director | 03 July 2018 | Active |
Christ's Hospital, The Avenue, Christs Hospital, Horsham, England, RH13 0LJ | Director | 01 October 2018 | Active |
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ | Director | 01 September 2017 | Active |
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ | Director | 01 July 2018 | Active |
Pangbourne College, Pangbourne, Reading, United Kingdom, RG8 8LA | Director | 16 March 2017 | Active |
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ | Director | 01 October 2021 | Active |
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ | Director | 01 October 2018 | Active |
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ | Director | 01 September 2023 | Active |
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ | Director | 01 October 2021 | Active |
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ | Director | 01 September 2017 | Active |
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ | Director | 01 October 2021 | Active |
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ | Director | 01 September 2019 | Active |
Christ's Hospital, The Avenue, Christs Hospital, Horsham, England, RH13 0LJ | Secretary | 01 September 2017 | Active |
The Lodge, Wiggonholt, Pulborough, RH20 2EL | Secretary | 01 May 2007 | Active |
4, The Avenue, Christs Hospital, Horsham, RH13 0LU | Secretary | 26 September 2007 | Active |
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ | Secretary | 01 September 2018 | Active |
Christs Hospital, Horsham, Uk, RH13 0LJ | Secretary | 04 October 2010 | Active |
Christ's Hospital, The Avenue, Christs Hospital, Horsham, England, RH13 0LJ | Director | 01 September 2017 | Active |
17 Cyprus Gardens, London, N3 1SP | Director | 19 September 2008 | Active |
4 Locksmeade Road, Richmond, TW10 7YT | Director | 26 September 2007 | Active |
Cat Street House, Upper Hartfield, Hartfield, TN7 4DP | Director | 01 May 2007 | Active |
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ | Director | 01 September 2017 | Active |
Downing College, Regent Street, Cambridge, CB2 1DQ | Director | 05 March 2010 | Active |
5, Joiners Yard, London, N1 9DW | Director | 15 September 2011 | Active |
Christ's Hospital, The Avenue, Christs Hospital, Horsham, England, RH13 0LJ | Director | 15 September 2011 | Active |
Christ's Hospital, The Avenue, Horsham, England, RH13 0LJ | Director | 17 September 2019 | Active |
21 Bedford Street, Oxford, OX4 1SU | Director | 26 September 2007 | Active |
Linden House, The Avenue, Stratford-Upon-Avon, United Kingdom, CV37 0RH | Director | 01 March 2012 | Active |
Headmasters House, Saint Olaves Goddington Lane, Orpington, BR6 9SH | Director | 26 September 2007 | Active |
The Bursary, Christ's Hospital School, The Counting House, Horsham, England, RH13 0YP | Director | 25 October 2010 | Active |
Christs Hospital School Office, Christs Hospital, Horsham, RH13 0LJ | Director | 16 June 2015 | Active |
9 School Lane, Bricket Wood, St. Albans, AL2 3XS | Director | 01 May 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-09 | Officers | Termination director company with name termination date. | Download |
2024-05-01 | Accounts | Accounts with accounts type group. | Download |
2024-04-17 | Officers | Change person director company with change date. | Download |
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Accounts | Accounts with accounts type group. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Appoint person secretary company with name date. | Download |
2022-10-12 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type group. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.