UKBizDB.co.uk

COMMUNITY HOSPITALS ASSOCIATION

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

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.

Company Information

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:
  • 86210 - General medical practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wrens Nest Cottage, Walshes Road, Crowborough, United Kingdom, TN6 3RE

Director01 November 2017Active
Wrens Nest Cottage, Walshes Road, Crowborough, United Kingdom, TN6 3RE

Director11 May 2022Active
Suite 3, 1 - 3 Warren Court, Park Road, Crowborough, England, TN6 2QX

Director01 November 2017Active
Suite 3, 1 - 3 Warren Court, Park Road, Crowborough, England, TN6 2QX

Director01 December 2019Active
Suite 3, 1 - 3 Warren Court, Park Road, Crowborough, England, TN6 2QX

Director02 April 2013Active
Hugmore House, Lundy Green, Hempnall, Norwich, England, NR15 2NU

Director02 April 2013Active
Bullen Bungalow, Trott's Lane, Horton, Ilminster, TA19 9QX

Director02 April 2013Active
Hugmore House, Lundy Green, Hempnall, Norwich, England, NR15 2NU

Director02 April 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Address

Change registered office address company with date old address new address.

Download
2018-06-06Accounts

Change account reference date company current extended.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.