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.
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 | : |
|
Registered Address | : | League Of Friends Shop, Musgrove Park Hospital, Taunton, Somerset, TA1 5DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
League Of Friends Shop, Musgrove Park Hospital, Taunton, England, TA1 5DA | Secretary | 16 July 2022 | Active |
53, Whitmore Road, Taunton, England, TA2 6EA | Director | 20 July 2014 | Active |
Touchwood, East Nynehead, Wellington, England, TA21 0DD | Director | 27 September 2019 | Active |
League Of Friends Shop, Musgrove Park Hospital, Taunton, England, TA1 5DA | Director | 15 July 2022 | Active |
2, Matthews Road, Taunton, England, TA1 4NH | Director | 20 July 2014 | Active |
133 Greenway Road, Taunton, England, TA2 6LG | Director | 27 September 2019 | Active |
League Of Friends Shop, Musgrove Park Hospital, Taunton, England, TA1 5DA | Director | 08 December 2021 | Active |
123, South Road, Taunton, England, TA1 3ED | Director | 24 July 2019 | Active |
17, Peile Drive, Taunton, TA2 7SZ | Secretary | 07 May 2008 | Active |
2 Matthews Road, Taunton, TA1 4NH | Secretary | 25 September 1996 | Active |
5 Gatchell Green, Trull, Taunton, TA3 7ER | Secretary | - | Active |
Ballacraine Thurlbear Lane, Stoke St Mary, Taunton, TA3 5BX | Director | 01 November 1994 | Active |
5 Delta Rise, Bishops Lydeard, Taunton, TA4 3AZ | Director | 19 August 1998 | Active |
Framptons Mead, Butchers Hill, Fivehead, Taunton, United Kingdom, TA3 6PD | Director | 18 June 2012 | Active |
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 | Director | 01 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Officers | Appoint person secretary company with name date. | Download |
2022-09-16 | Officers | Termination secretary company with name termination date. | Download |
2022-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.