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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL | Secretary | 31 January 2019 | Active |
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL | Director | 06 August 2020 | Active |
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL | Director | 25 July 2013 | Active |
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL | Director | 31 January 2019 | Active |
The Old School House, 42 High Street, Hungerford, England, RG17 0NF | Director | 22 March 2017 | Active |
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL | Director | 22 March 2017 | Active |
Thatcham Medical Practice, Bath Road, Thatcham, England, RG18 3HD | Director | 27 April 2023 | Active |
Glenville, Burdens Heath Upper Bucklebury, Reading, RG7 6SX | Director | 12 December 2006 | Active |
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL | Director | 22 March 2017 | Active |
Tynwald 15 Monkswood Close, Newbury, RG14 6NR | Secretary | 01 May 1998 | Active |
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL | Secretary | 23 January 2014 | Active |
27 Mawson Road, Cambridge, CB1 2DZ | Secretary | 15 August 1997 | Active |
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL | Director | 20 December 2011 | Active |
Rakeshop, Newtown Common, Newbury, RG20 9DA | Director | 01 May 1998 | Active |
Tynwald 15 Monkswood Close, Newbury, RG14 6NR | Director | 01 May 1998 | Active |
17, Bartholomew Street, Newbury, United Kingdom, | Director | 08 February 2002 | Active |
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL | Director | 23 April 2002 | Active |
Field Acre, Hoe Benham, Newbury, RG20 8PD | Director | 01 May 1998 | Active |
112 Hills Road, Cambridge, CB2 1PH | Director | 15 August 1997 | Active |
11, The Avenue, Southanpton, United Kingdom, SO17 1XF | Director | 26 February 2002 | Active |
Raffin Stud, West Soley Chilton Foliat, Hungerford, RG17 0TN | Director | 01 May 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Officers | Change person director company with change date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-03-06 | Accounts | Accounts with accounts type full. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type full. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Termination secretary company with name termination date. | Download |
2019-02-15 | Officers | Appoint person secretary company with name date. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Accounts | Accounts with accounts type full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.