UKBizDB.co.uk

SHELFORD HEALTH ROUNDTABLE

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

This company is commonly known as Shelford Health Roundtable. The company was founded 12 years ago and was given the registration number 07713462. The firm's registered office is in LONDON. You can find them at 32-34 Great Peter Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SHELFORD HEALTH ROUNDTABLE
Company Number:07713462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2011
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:32-34 Great Peter Street, London, England, SW1P 2DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Horseferry Road, London, England, SW1P 2AF

Director25 July 2019Active
52, Horseferry Road, London, England, SW1P 2AF

Director20 May 2012Active
52, Horseferry Road, London, England, SW1P 2AF

Director05 October 2015Active
52, Horseferry Road, London, England, SW1P 2AF

Director16 November 2015Active
31, East Park Farm Drive, Charvil, Reading, United Kingdom, RG10 9UG

Secretary22 July 2011Active
203, Bickenhall Mansions, Bickenhall Street, London, England, W1U 6BX

Director07 April 2014Active
Chief Executive, Sheffield Teaching Hospitals Nhs Foundation Trust, 8 Beech Hill Road, Sheffield, United Kingdom, S10 2SB

Director22 July 2011Active
Sheffield Teaching Hospital Nhs Trust, Herries Road, Sheffield, England, S5 7AU

Director21 May 2012Active
31, East Park Farm Drive, Charvil, Reading, United Kingdom, RG10 9UG

Director21 July 2011Active
The Newcastle Upon Tyne Hospitals Nhs Foundation T, Freeman Road, High Heaton, Newcastle Upon Tyne, United Kingdom, NE7 7DN

Director22 July 2011Active
Office Of The Chief Executive, Addenbrooke's Hospital, Hills Road, Cambridge, United Kingdom, CB2 0QQ

Director22 July 2011Active
Guy's & St. Thomas' Nhs Foundation Trust, 4th Floor - Gassiot House, Westminster Bridge Road, London, United Kingdom, SE1 7EH

Director22 July 2011Active
32-34, Great Peter Street, London, England, SW1P 2DB

Director03 January 2017Active
Sheffield Teaching Hospital Nhs Trust, Herries Road, Sheffield, England, S5 7AU

Director01 July 2013Active
Sheffield Teaching Hospital Nhs Trust, Herries Road, Sheffield, England, S5 7AU

Director01 July 2013Active
Sheffield Teaching Hospital Nhs Trust, Herries Road, Sheffield, S5 7AU

Director02 November 2015Active
University Hospital Birmingham Nhs Trust, Trust Headquarters, Mindelsohn Way, Edgbaston, England, B15 2PR

Director01 July 2013Active
Chief Executive Uclh Nhs Foundation Trust, Euston Road, London, United Kingdom, NW1 2PG

Director22 July 2011Active
32-34, Great Peter Street, London, England, SW1P 2DB

Director01 October 2015Active
Sheffield Teaching Hospital Nhs Trust, Herries Road, Sheffield, England, S5 7AU

Director20 May 2012Active
Sheffield Teaching Hospital Nhs Trust, Herries Road, Sheffield, S5 7AU

Director23 May 2016Active

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 (5 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
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-12Dissolution

Dissolution application strike off company.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Address

Change registered office address company with date old address new address.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-03-14Address

Change registered office address company with date old address new address.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type dormant.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.