This company is commonly known as Thanet Health Community Interest Company. The company was founded 13 years ago and was given the registration number 07485521. The firm's registered office is in BROADSTAIRS. You can find them at Kent Innovation Centre, Is4, Broadstairs, . This company's SIC code is 86101 - Hospital activities.
Name | : | THANET HEALTH COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 07485521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kent Innovation Centre, Is4, Broadstairs, England, CT10 2QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kent Innovation Centre, Fo10, Broadstairs, England, CT10 2QQ | Director | 06 June 2023 | Active |
Kent Innovation Centre, Fo10, Westbrook, Broadstairs, England, CT10 2QQ | Director | 24 November 2015 | Active |
Kent Innovation Centre, Fo10, Broadstairs, England, CT10 2QQ | Director | 01 July 2019 | Active |
Kent Innovation Centre, Fo10, Broadstairs, England, CT10 2QQ | Secretary | 26 March 2019 | Active |
Bethesda Medical Centre, Palm Bay Avenue, Cliftonville, Margate, CT9 3NR | Secretary | 28 February 2015 | Active |
Kent Innovation Centre, Is4, Broadstairs, England, CT10 2QQ | Secretary | 31 January 2016 | Active |
Bethesda Medical Centre, Palm Bay Avenue, Cliftonville, Margate, CT9 3NR | Secretary | 07 January 2011 | Active |
Kent Innovation Centre, Fo10, Broadstairs, England, CT10 2QQ | Director | 17 May 2019 | Active |
Bethesda Medical Centre, Palm Bay Avenue, Cliftonville, Margate, CT9 3NR | Director | 07 January 2011 | Active |
10, The Hawthorns, Broadstairs, England, CT10 2NG | Director | 25 November 2015 | Active |
Kent Innovation Centre, Is4, Broadstairs, England, CT10 2QQ | Director | 14 October 2018 | Active |
2, Newmans Close, Broadstairs, England, CT10 3PL | Director | 24 November 2015 | Active |
Westgate Surgery, Westgate-On-Sea, CT8 8SN | Director | 07 January 2011 | Active |
Mrs Sandra Patricia Houghton | ||
Notified on | : | 06 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Kent Innovation Centre, Fo10, Broadstairs, England, CT10 2QQ |
Nature of control | : |
|
Mrs Sandra Jane Muirhead | ||
Notified on | : | 27 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kent Innovation Centre, Fo10, Broadstairs, England, CT10 2QQ |
Nature of control | : |
|
Mr Graeme Haggerty | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | Scottish,British |
Country of residence | : | England |
Address | : | Kent Innovation Centre, Fo10, Broadstairs, England, CT10 2QQ |
Nature of control | : |
|
Dr Dega Venkataramana Reddy | ||
Notified on | : | 14 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kent Innovation Centre, Is4, Broadstairs, England, CT10 2QQ |
Nature of control | : |
|
Dr Ashwani Peshen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kent Innovation Centre, Is4, Broadstairs, England, CT10 2QQ |
Nature of control | : |
|
Dr Muhmammad Yasir Sohail | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange Practice, Dumpton Park Drive, Ramsgate, England, CT11 8AD |
Nature of control | : |
|
Dr Markus Erich Martin Maiden-Tilsen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Kent Innovation Centre, Fo10, Broadstairs, England, CT10 2QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Change account reference date company current extended. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.