UKBizDB.co.uk

ROYAL HOSPITAL CHELSEA APPEAL LIMITED

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

This company is commonly known as Royal Hospital Chelsea Appeal Limited. The company was founded 25 years ago and was given the registration number 03701005. The firm's registered office is in LONDON. You can find them at Royal Hospital Chelsea, Royal Hospital Road, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:ROYAL HOSPITAL CHELSEA APPEAL LIMITED
Company Number:03701005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Royal Hospital Chelsea, Royal Hospital Road, London, SW3 4SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal Hospital Chelsea, Royal Hospital Road, London, SW3 4SR

Secretary01 December 2022Active
Royal Hospital Chelsea, Royal Hospital Road, London, SW3 4SR

Director17 September 2019Active
Royal Hospital Chelsea, Royal Hospital Road, London, SW3 4SR

Director31 March 2024Active
Royal Hospital Chelsea, Royal Hospital Road, London, SW3 4SR

Director01 May 2020Active
Royal Hospital Chelsea, Royal Hospital Road, London, SW3 4SR

Secretary16 March 2016Active
1 Park Place, Canary Wharf, London, E14 4HJ

Secretary29 January 1999Active
Royal Hospital Chelsea, Royal Hospital Road, London, SW3 4SR

Secretary31 October 2012Active
27 Gordon House, Royal Hospital Chelsea, London, SW3 4SR

Secretary02 May 2002Active
Royal Hospital Chelsea, Royal Hospital Road, London, SW3 4SR

Secretary03 April 2008Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary20 January 1999Active
24 Cheyne Walk, London, SW3 5HH

Director01 August 2003Active
18 Cadogan Gardens, London, SW3 2RP

Director29 January 1999Active
11 College Court, Royal Hospital Chelsea, London, SW3 4NL

Director01 October 2005Active
1 Park Place, Canary Wharf, London, E14 4HJ

Director02 May 2002Active
1 Park Place, Canary Wharf, London, E14 4HJ

Director29 January 1999Active
Royal Hospital Chelsea, Royal Hospital Road, London, SW3 4SR

Director31 July 2014Active
Lieutenant Governor's House, Royal Hospital, Royal Hospital Road, London, SW3 4SL

Director29 January 1999Active
Royal Hospital Chelsea, Royal Hospital Road, London, SW3 4SR

Director22 June 2012Active
8 Light Horse Court, Royal Hospital Chelsea, London, SW3 4SL

Director08 March 2007Active
28 Sterndale Road, London, W14 0HS

Director03 April 2008Active
40 Smith Street, Chelsea, London, SW3 4EP

Director28 January 2005Active
Governor`S Apartment, Light Horse Court Royal Hospital, London, SW3 4SL

Director29 January 1999Active
Royal Hospital Chelsea, Royal Hospital Road, London, SW3 4SR

Director16 March 2016Active
Royal Hospital Chelsea, Royal Hospital Road, London, SW3 4SR

Director17 September 2019Active
Governors Apartment, Royal Hospital Chelsea, London, SW3 4SL

Director09 August 1999Active
Royal Hospital Chelsea, Royal Hospital Road, London, SW3 4SR

Director04 August 2014Active
11 Chelsea Park Gardens, London, SW3 6AF

Director11 October 2007Active
Royal Hospital Chelsea, Royal Hospital Road, London, SW3 4SR

Director04 July 2011Active
Gerrardstone House, Broad Chalke, Salisbury, SP5 5HP

Director28 January 2005Active
Royal Hospital Chelsea, Royal Hospital Road, London, SW3 4SR

Director23 January 2013Active
27 Gordon House, Royal Hospital Chelsea, London, SW3 4SR

Director23 February 2004Active
9 Light Horse Court, Royal Hospital Chelsea, London, SW3 4SL

Director19 October 2006Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director20 January 1999Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director20 January 1999Active

People with Significant Control

The Commissioners Of The Royal Hospital Chelsea
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Royal Hospital Chelsea, Royal Hospital Road, London, England, SW3 4SR
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type group.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Appoint person secretary company with name date.

Download
2022-12-12Officers

Termination secretary company with name termination date.

Download
2022-11-18Accounts

Accounts with accounts type group.

Download
2022-05-04Incorporation

Memorandum articles.

Download
2022-05-04Resolution

Resolution.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type group.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-04Accounts

Accounts with accounts type group.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type group.

Download
2018-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.