UKBizDB.co.uk

THE BASINGSTOKE AND ALTON CARDIAC REHABILITATION ENTERPRISES LIMITED

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

This company is commonly known as The Basingstoke And Alton Cardiac Rehabilitation Enterprises Limited. The company was founded 30 years ago and was given the registration number 02837509. 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 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:THE BASINGSTOKE AND ALTON CARDIAC REHABILITATION ENTERPRISES LIMITED
Company Number:02837509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Cardiac Rehab Centre, Chawton Park Road, Alton, Hampshire, GU34 1RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Secretary29 November 2022Active
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Director18 May 2022Active
The Cardiac Rehabilitation Centre, Chawton Park Road, Alton, GU34 1RQ

Director19 July 1993Active
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Director15 May 2019Active
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Director23 February 2021Active
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Director23 February 2021Active
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Director08 November 2011Active
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Director15 May 2019Active
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Director01 June 2015Active
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Director29 November 2022Active
The Cardiac Rehabilitation Centre, Chawton Park Road, Alton, GU34 1RQ

Secretary19 July 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 July 1993Active
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Director21 November 2017Active
86, The Crease, Micheldever, Winchester, England, SO21 3DF

Director01 January 2000Active
Hall Farm, Bentworth, Alton, GU34 5JU

Director01 January 2000Active
The Moorings Bowling Alley, Crondall, Farnham, GU10 5RN

Director23 June 1998Active
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Director23 June 1998Active
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Director18 September 2018Active
56 Downs Road, Epsom, KT18 5JU

Director23 June 1998Active
Field House, Monxton, Andover, SP11 8AS

Director01 January 2000Active
The Cott Kilmeston, Alresford, SO24 0NW

Director22 December 1998Active
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Director16 May 2006Active
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Director21 November 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 July 1993Active
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Director26 July 2011Active
107a Cliddesden Road, Basingstoke, RG21 3EY

Director01 January 2000Active
Parsonage Farm, Bentworth, GU34 5RB

Director19 July 1993Active
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Director01 June 2018Active
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Director13 May 2016Active
Cliffe Cottage, Whitmore Vale Grayshott, Hindhead, GU26 6JB

Director13 July 1994Active
Cardiac Rehab Centre, Chawton Park Road, Alton, GU34 1RQ

Director23 February 2021Active
Pinehurst, Pond Lane, Churt, Farnham, England, GU10 2PZ

Director09 October 2015Active
Vine Farmhouse, Isington, Alton, GU34 4PW

Director24 October 2006Active
Middle Bourne Church Lane, Holybourne, Alton, GU34 4HD

Director19 July 1993Active
Orchard House, School Road, Amberley, BN18 9NA

Director16 March 2004Active

People with Significant Control

Basingstoke & Alton Cardiac Rehabilitation Charity Ltd
Notified on:19 July 2016
Status:Active
Country of residence:England
Address:Cardiac Rehab Centre, Chawton Park Road, Alton, England, GU34 1RQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-12-07Officers

Appoint person secretary company with name date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination secretary company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-02-24Incorporation

Memorandum articles.

Download
2022-02-24Resolution

Resolution.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.