UKBizDB.co.uk

NEWBURY & THATCHAM HOSPITAL BUILDING TRUST

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

This company is commonly known as Newbury & Thatcham Hospital Building Trust. The company was founded 26 years ago and was given the registration number 03420143. The firm's registered office is in READING. You can find them at 2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NEWBURY & THATCHAM HOSPITAL BUILDING TRUST
Company Number:03420143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL

Secretary31 January 2019Active
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL

Director06 August 2020Active
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL

Director25 July 2013Active
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL

Director31 January 2019Active
The Old School House, 42 High Street, Hungerford, England, RG17 0NF

Director22 March 2017Active
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL

Director22 March 2017Active
Thatcham Medical Practice, Bath Road, Thatcham, England, RG18 3HD

Director27 April 2023Active
Glenville, Burdens Heath Upper Bucklebury, Reading, RG7 6SX

Director12 December 2006Active
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL

Director22 March 2017Active
Tynwald 15 Monkswood Close, Newbury, RG14 6NR

Secretary01 May 1998Active
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL

Secretary23 January 2014Active
27 Mawson Road, Cambridge, CB1 2DZ

Secretary15 August 1997Active
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL

Director20 December 2011Active
Rakeshop, Newtown Common, Newbury, RG20 9DA

Director01 May 1998Active
Tynwald 15 Monkswood Close, Newbury, RG14 6NR

Director01 May 1998Active
17, Bartholomew Street, Newbury, United Kingdom,

Director08 February 2002Active
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL

Director23 April 2002Active
Field Acre, Hoe Benham, Newbury, RG20 8PD

Director01 May 1998Active
112 Hills Road, Cambridge, CB2 1PH

Director15 August 1997Active
11, The Avenue, Southanpton, United Kingdom, SO17 1XF

Director26 February 2002Active
Raffin Stud, West Soley Chilton Foliat, Hungerford, RG17 0TN

Director01 May 1998Active

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

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-06Accounts

Accounts with accounts type full.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type full.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Termination secretary company with name termination date.

Download
2019-02-15Officers

Appoint person secretary company with name date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-03-12Accounts

Accounts with accounts type full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.