This company is commonly known as Community Hospitals Association. The company was founded 11 years ago and was given the registration number 08469880. The firm's registered office is in CROWBOROUGH. You can find them at Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex. This company's SIC code is 86210 - General medical practice activities.
Name | : | COMMUNITY HOSPITALS ASSOCIATION |
---|---|---|
Company Number | : | 08469880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, England, TN6 2QX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wrens Nest Cottage, Walshes Road, Crowborough, United Kingdom, TN6 3RE | Director | 01 November 2017 | Active |
Wrens Nest Cottage, Walshes Road, Crowborough, United Kingdom, TN6 3RE | Director | 11 May 2022 | Active |
Suite 3, 1 - 3 Warren Court, Park Road, Crowborough, England, TN6 2QX | Director | 01 November 2017 | Active |
Suite 3, 1 - 3 Warren Court, Park Road, Crowborough, England, TN6 2QX | Director | 01 December 2019 | Active |
Suite 3, 1 - 3 Warren Court, Park Road, Crowborough, England, TN6 2QX | Director | 02 April 2013 | Active |
Hugmore House, Lundy Green, Hempnall, Norwich, England, NR15 2NU | Director | 02 April 2013 | Active |
Bullen Bungalow, Trott's Lane, Horton, Ilminster, TA19 9QX | Director | 02 April 2013 | Active |
Hugmore House, Lundy Green, Hempnall, Norwich, England, NR15 2NU | Director | 02 April 2013 | Active |
Mr Richard Vaughan Hallett | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, 1 - 3 Warren Court, Crowborough, England, TN6 2QX |
Nature of control | : |
|
Dr David Anthony Seamark | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, 1 - 3 Warren Court, Crowborough, England, TN6 2QX |
Nature of control | : |
|
Mrs Suzanne Helen Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, 1 - 3 Warren Court, Crowborough, England, TN6 2QX |
Nature of control | : |
|
Dr Philip Daniel Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hugmore House, Lundy Green, Norwich, England, NR15 2NU |
Nature of control | : |
|
Mrs Janet Daphne Marriott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hugmore House, Lundy Green, Norwich, England, NR15 2NU |
Nature of control | : |
|
Mrs Barbara Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hugmore House, Lundy Green, Norwich, England, NR15 2NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-24 | Officers | Change person director company with change date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Accounts | Change account reference date company current extended. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.