This company is commonly known as Royal Brompton And Harefield Hospitals Charity. The company was founded 12 years ago and was given the registration number 07795583. The firm's registered office is in LONDON. You can find them at One, Bartholomew Close, London, . This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.
Name | : | ROYAL BROMPTON AND HAREFIELD HOSPITALS CHARITY |
---|---|---|
Company Number | : | 07795583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Bartholomew Close, London, United Kingdom, EC1A 7BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 01 December 2015 | Active |
One, Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 11 March 2024 | Active |
2, Chelsea Harbour, London, England, SW10 0UQ | Director | 25 September 2019 | Active |
One, Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 11 March 2024 | Active |
One, Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 10 December 2019 | Active |
One, Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 21 June 2018 | Active |
The Marq, 32 Duke Street, St James's, London, England, SW1Y 6DF | Director | 10 March 2016 | Active |
8, Windmill Rise, Kingston, England, KT2 7TU | Director | 22 September 2016 | Active |
29, Bolton Gardens, London, United Kingdom, SW5 0AQ | Director | 10 November 2016 | Active |
One, Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 14 April 2022 | Active |
One, Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 10 December 2019 | Active |
28, Lansdowne Gardens, London, England, SW8 2EG | Director | 03 May 2012 | Active |
8, Salisbury House, 3 Drummond Gate, London, United Kingdom, SW1V 2HJ | Director | 21 March 2012 | Active |
33, Phillimore Gardens, London, England, W8 7QG | Director | 03 May 2012 | Active |
50, Broadway, London, United Kingdom, SW1H 0BL | Director | 03 October 2011 | Active |
Royal Brompton Hospital, Sydney Street, London, England, SW3 6NP | Director | 10 March 2016 | Active |
18, Murray Road, Wimbledon, London, United Kingdom, SW19 4PB | Director | 21 March 2012 | Active |
57, Addison Avenue, London, England, W11 4QU | Director | 03 May 2012 | Active |
50, Broadway, London, SW1H 0BL | Director | 18 August 2015 | Active |
The Steward's House, Bignor, Pulborough, England, RH20 1HQ | Director | 03 May 2012 | Active |
Hunting Plc 3, Cockspur Street, London, United Kingdom, SW1Y 5BQ | Director | 21 March 2012 | Active |
32, Roedean Crescent, London, England, SW15 5JU | Director | 03 May 2012 | Active |
50, Broadway, London, SW1H 0BL | Director | 24 November 2015 | Active |
Flat P4, Park Block, 50 St Edmund's Terrace, St John's Wood, United Kingdom, NW8 7ED | Director | 20 June 2019 | Active |
50, Broadway, London, United Kingdom, SW1H 0BL | Director | 03 October 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-23 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Accounts | Accounts with accounts type full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-08-12 | Resolution | Resolution. | Download |
2021-08-02 | Incorporation | Memorandum articles. | Download |
2021-03-08 | Resolution | Resolution. | Download |
2021-03-08 | Incorporation | Memorandum articles. | Download |
2021-03-08 | Change of constitution | Statement of companys objects. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.