UKBizDB.co.uk

TAUNTON HOSPITAL LIMITED

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

This company is commonly known as Taunton Hospital Limited. The company was founded 16 years ago and was given the registration number 06572252. The firm's registered office is in SEVENOAKS. You can find them at Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:TAUNTON HOSPITAL LIMITED
Company Number:06572252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Secretary06 December 2021Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director30 July 2021Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director13 December 2022Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director06 February 2015Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director27 December 2017Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Secretary01 April 2015Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director06 February 2015Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director07 August 2019Active
4, Lindow Road, Old Trafford, Manchester, M16 0DP

Director24 September 2009Active
North Lodge, 5 Clematis Gardens, Redbridge, Woodford Green, IG8 0BU

Director14 July 2009Active
22 Queens Road, Thames Ditton, KT7 0QX

Director21 April 2008Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director28 September 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Director21 April 2008Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director06 February 2015Active
Orchard Portman House, Orchard Portman, Taunton, TA3 7BQ

Director01 May 2010Active
Western House, Farm Lane Nutbourne, Chichester, PO18 8SA

Director21 April 2008Active

People with Significant Control

Orchard Portman House Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nepicar House, London Road, Sevenoaks, England, TN15 7RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Appoint person secretary company with name date.

Download
2021-12-10Officers

Termination secretary company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-11Accounts

Legacy.

Download
2021-08-11Other

Legacy.

Download
2021-08-11Other

Legacy.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2020-09-21Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Auditors

Auditors resignation company.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.