UKBizDB.co.uk

FRIMLEY PARK HOSPITAL POSTGRADUATE EDUCATION CENTRE LIMITED

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

This company is commonly known as Frimley Park Hospital Postgraduate Education Centre Limited. The company was founded 39 years ago and was given the registration number 01916558. The firm's registered office is in FRIMLEY. You can find them at C/o Frimley Park Hospital, Portsmouth Road, Frimley, Surrey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FRIMLEY PARK HOSPITAL POSTGRADUATE EDUCATION CENTRE LIMITED
Company Number:01916558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1985
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:C/o Frimley Park Hospital, Portsmouth Road, Frimley, Surrey, GU16 7UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
189, Lynchford Road, Farnborough, England, GU14 6HD

Director16 January 2013Active
189 Lynchford Road, Farnborough, England, GU14 6HD

Director01 December 2015Active
189 Lynchford Road, Farnborough, England, GU14 6HD

Director01 December 2015Active
189, Lynchford Road, Farnborough, England, GU14 6HD

Director31 October 2010Active
189, Lynchford Road, Farnborough, England, GU14 6HD

Director24 March 2006Active
Tilewood Seale Lane, Seale, Farnham, GU10 1LE

Secretary03 October 2003Active
Tilewood Seale Lane, Seale, Farnham, GU10 1LE

Secretary-Active
Cobbetts, Mavins Road, Farnham, GU9 8JS

Secretary24 March 2006Active
189, Lynchford Road, Farnborough, England, GU14 6HD

Secretary31 October 2010Active
Corner Cottage, Heath Lane, Ewshot, Farnham, GU10 5AW

Director01 August 1999Active
7 Liddell Close, Finchampstead, Wokingham, RG40 4NS

Director01 April 2000Active
21 Old Acre, West End, Woking, GU24 9JT

Director-Active
Wellfield House Church Lane, Hartley Wintney, Basingstoke, RG27 8DY

Director31 March 1995Active
Tilewood Seale Lane, Seale, Farnham, GU10 1LE

Director-Active
The Priory Howards Lane, Holybourne, Alton, GU34 4HH

Director-Active
Firgrove House Old Farnham Lane, Farnham, GU9 8JU

Director01 April 1994Active
Stoneycroft, Quarry Lane, Yateley, United Kingdom, GU46 6XW

Director31 October 2010Active
Cobbetts, Mavins Road, Farnham, GU9 8JS

Director03 October 2003Active
Hillerton House Chandlers Lane, Yateley, Camberley, GU17 7SR

Director-Active
22 Angus Close, Camberley, GU15 1PU

Director24 March 2006Active
7 Knowles Avenue, Crowthorne, RG45 6DU

Director03 October 2003Active

People with Significant Control

Mrs Geeta Ravindran Menon
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:189 Lynchford Road, Farnborough, England, GU14 6HD
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
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-29Dissolution

Dissolution application strike off company.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Officers

Termination secretary company with name termination date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Officers

Appoint person director company with name date.

Download
2016-10-26Officers

Appoint person director company with name date.

Download
2015-12-12Accounts

Accounts with accounts type total exemption full.

Download
2015-11-24Officers

Change person director company with change date.

Download
2015-11-24Officers

Change person director company with change date.

Download
2015-11-24Officers

Change person director company with change date.

Download
2015-11-24Officers

Change person secretary company with change date.

Download
2015-10-22Annual return

Annual return company with made up date no member list.

Download
2015-10-21Officers

Termination director company with name termination date.

Download
2015-01-12Accounts

Accounts with accounts type total exemption full.

Download
2014-10-21Annual return

Annual return company with made up date no member list.

Download
2014-10-21Officers

Termination director company with name termination date.

Download
2013-11-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.