This company is commonly known as Intercontinental Hotels Group Healthcare Trustee Limited. The company was founded 28 years ago and was given the registration number 03076935. The firm's registered office is in DENHAM. You can find them at Broadwater Park, , Denham, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTERCONTINENTAL HOTELS GROUP HEALTHCARE TRUSTEE LIMITED |
---|---|---|
Company Number | : | 03076935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadwater Park, Denham, Buckinghamshire, UB9 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Secretary | 05 May 2023 | Active |
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 29 March 2019 | Active |
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 11 December 2019 | Active |
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 16 September 2014 | Active |
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 12 September 2018 | Active |
17 Airedale Avenue, Chiswick, London, W4 2NW | Secretary | 27 May 1999 | Active |
1 The Green, Bisham, Marlow, SL7 1RY | Secretary | 25 September 2000 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 01 December 2015 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 19 March 2018 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 08 November 2011 | Active |
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Secretary | 29 June 2022 | Active |
11 Derwent Yard, Derwent Road Ealing, London, W5 4TW | Secretary | 27 January 2000 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 14 September 2017 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 02 June 2003 | Active |
23 Derby Road, Cheam, Sutton, SM1 2BL | Secretary | 03 July 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 July 1995 | Active |
Hawthorn Lodge, Rickmansworth Lane, Chalfont-St-Peter, SL9 0HS | Director | 02 June 2003 | Active |
17 Airedale Avenue, Chiswick, London, W4 2NW | Director | 21 February 2001 | Active |
4 Penn Green, Beaconsfield, HP9 2RT | Director | 04 February 2004 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 28 July 2011 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 09 September 2015 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 29 June 2006 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 02 May 2013 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 13 February 2012 | Active |
The Bramblings, Moor End Lane, Frieth, Henley-Onthames, RG9 6PS | Director | 02 June 2003 | Active |
Russet House, Latchmore Avenue, Gerrards Cross, SL9 8LL | Director | 18 February 2002 | Active |
Braeside House, Redburn, Hexham, NE47 7EA | Director | 02 June 2003 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 01 August 2012 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 13 February 2012 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 07 November 2013 | Active |
Moongate, 16 Meadow Rise, Barton Under Needwood, DE13 8DT | Director | 03 July 1995 | Active |
32 Blacketts Wood Drive, Chorleywood, WD3 5QH | Director | 05 November 2001 | Active |
Copelands Blackmore Manor, Wheathampstead, St Albans, AL4 8LY | Director | 03 July 1995 | Active |
14 The Park, London, NW11 7SU | Director | 03 July 1995 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 01 January 2018 | Active |
Six Continents Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Windsor Dials, Windsor, England, SL4 1RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Termination secretary company with name termination date. | Download |
2023-05-15 | Officers | Appoint person secretary company with name date. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Appoint person secretary company with name date. | Download |
2022-06-29 | Officers | Termination secretary company with name termination date. | Download |
2021-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2018-09-20 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Officers | Termination director company. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.