UKBizDB.co.uk

HOSPITAL FRIENDS (TAUNTON) LIMITED

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

This company is commonly known as Hospital Friends (taunton) Limited. The company was founded 33 years ago and was given the registration number 02559526. The firm's registered office is in TAUNTON. You can find them at League Of Friends Shop, Musgrove Park Hospital, Taunton, Somerset. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:HOSPITAL FRIENDS (TAUNTON) LIMITED
Company Number:02559526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1990
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:League Of Friends Shop, Musgrove Park Hospital, Taunton, Somerset, TA1 5DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
League Of Friends Shop, Musgrove Park Hospital, Taunton, England, TA1 5DA

Secretary16 July 2022Active
53, Whitmore Road, Taunton, England, TA2 6EA

Director20 July 2014Active
Touchwood, East Nynehead, Wellington, England, TA21 0DD

Director27 September 2019Active
League Of Friends Shop, Musgrove Park Hospital, Taunton, England, TA1 5DA

Director15 July 2022Active
2, Matthews Road, Taunton, England, TA1 4NH

Director20 July 2014Active
133 Greenway Road, Taunton, England, TA2 6LG

Director27 September 2019Active
League Of Friends Shop, Musgrove Park Hospital, Taunton, England, TA1 5DA

Director08 December 2021Active
123, South Road, Taunton, England, TA1 3ED

Director24 July 2019Active
17, Peile Drive, Taunton, TA2 7SZ

Secretary07 May 2008Active
2 Matthews Road, Taunton, TA1 4NH

Secretary25 September 1996Active
5 Gatchell Green, Trull, Taunton, TA3 7ER

Secretary-Active
Ballacraine Thurlbear Lane, Stoke St Mary, Taunton, TA3 5BX

Director01 November 1994Active
5 Delta Rise, Bishops Lydeard, Taunton, TA4 3AZ

Director19 August 1998Active
Framptons Mead, Butchers Hill, Fivehead, Taunton, United Kingdom, TA3 6PD

Director18 June 2012Active
Framtons Mead, Butchers Hill Fivehead, Taunton, TA3 6PD

Director-Active
Staddlestones Milton Hill, Monkton Heathfield, Taunton, TA2 8PJ

Director-Active
12, Osborne Way, Taunton, England, TA1 4PU

Director01 November 2017Active

People with Significant Control

Mr Colin Hawkins
Notified on:11 January 2022
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:133 Greenway Road, Taunton, England, TA2 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Edward Fry
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:United Kingdom
Address:5 Delta Rise, Bishops Lydeard, Taunton, United Kingdom, TA4 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Ewan
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:2 Matthews Raod, Taunton, England, TA1 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Appoint person secretary company with name date.

Download
2022-09-16Officers

Termination secretary company with name termination date.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.