This company is commonly known as The Basingstoke And Alton Cardiac Rehabilitation Charity Limited. The company was founded 31 years ago and was given the registration number 02732756. The firm's registered office is in ALTON. You can find them at Cardiac Rehab Centre, Chawton Park Road, Alton, Hampshire. This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | THE BASINGSTOKE AND ALTON CARDIAC REHABILITATION CHARITY LIMITED |
---|---|---|
Company Number | : | 02732756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cardiac Rehab Centre, Chawton Park Road, Alton, Hampshire, GU34 1RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ | Secretary | 29 November 2022 | Active |
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ | Director | 18 May 2022 | Active |
The Cardiac Rehabilitation Centre, Chawton Park Road, Alton, GU34 1RQ | Director | 02 September 1992 | Active |
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ | Director | 15 May 2019 | Active |
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ | Director | 23 February 2021 | Active |
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ | Director | 23 February 2021 | Active |
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ | Director | 08 November 2011 | Active |
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ | Director | 15 May 2019 | Active |
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ | Director | 01 June 2015 | Active |
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ | Director | 29 November 2022 | Active |
The Cardiac Rehabilitation Centre, Chawton Park Road, Alton, GU34 1RQ | Secretary | 02 September 1992 | Active |
63 Hatfield Close, Wellingborough, NN8 3FF | Secretary | 20 July 1992 | Active |
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ | Director | 21 November 2017 | Active |
86, The Crease, Micheldever, Winchester, United Kingdom, SO21 3DF | Director | 01 January 2000 | Active |
Hall Farm, Bentworth, Alton, GU34 5JU | Director | 01 January 2000 | Active |
The Moorings Bowling Alley, Crondall, Farnham, GU10 5RN | Director | 23 June 1998 | Active |
Newlands, Allington Lane, West End, Southampton, England, SO30 3HQ | Director | 23 June 1998 | Active |
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ | Director | 18 September 2018 | Active |
56 Downs Road, Epsom, KT18 5JU | Director | 23 June 1998 | Active |
Field House, Monxton, Andover, SP11 8AS | Director | 02 September 1992 | Active |
25a Frognal, Hampstead, London, NW3 6AR | Director | 20 July 1992 | Active |
The Cott Kilmeston, Alresford, SO24 0NW | Director | 22 December 1998 | Active |
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ | Director | 16 May 2006 | Active |
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ | Director | 21 November 2017 | Active |
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ | Director | 26 July 2011 | Active |
107a Cliddesden Road, Basingstoke, RG21 3EY | Director | 01 January 2000 | Active |
Parsonage Farm, Bentworth, GU34 5RB | Director | 02 September 1992 | Active |
Dashwood House, 69 Old Broad Street, London, EC2M 1PE | Director | 20 July 1992 | Active |
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ | Director | 01 June 2018 | Active |
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ | Director | 13 May 2016 | Active |
Cliffe Cottage, Whitmore Vale Grayshott, Hindhead, GU26 6JB | Director | 13 July 1994 | Active |
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ | Director | 23 February 2021 | Active |
Pinehurst, Pond Lane, Churt, Farnham, England, GU10 2PZ | Director | 09 October 2015 | Active |
Vine Farmhouse, Isington, Alton, GU34 4PW | Director | 24 October 2006 | Active |
Middle Bourne Church Lane, Holybourne, Alton, GU34 4HD | Director | 02 September 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Officers | Appoint person secretary company with name date. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Termination secretary company with name termination date. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Resolution | Resolution. | Download |
2022-02-10 | Incorporation | Memorandum articles. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Incorporation | Memorandum articles. | Download |
2021-05-07 | Resolution | Resolution. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.