UKBizDB.co.uk

THE BENENDEN HOSPITAL TRUST

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

This company is commonly known as The Benenden Hospital Trust. The company was founded 26 years ago and was given the registration number 03454120. The firm's registered office is in CRANBROOK. You can find them at Goddards Green Road, Benenden, Cranbrook, Kent. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:THE BENENDEN HOSPITAL TRUST
Company Number:03454120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Goddards Green Road, Benenden, Cranbrook, Kent, TN17 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goddards Green Road, Benenden, Cranbrook, TN17 4AX

Secretary01 May 2009Active
Benenden, Holgate Park Drive, York, England, YO26 4GG

Director01 January 2018Active
Mawbrook Stables, Melton Road, Scalford, Melton Mowbray, England, LE14 4UB

Director04 July 2019Active
41, Quick Road, Chiswick, London, England, W4 2BU

Director15 October 2020Active
19, Temple Road, Canterbury, England, CT2 8JD

Director20 July 2020Active
Goddards Green Road, Benenden, Cranbrook, TN17 4AX

Director05 July 2023Active
44, Pepper Hill, Great Amwell, Ware, England, SG12 9RZ

Director20 April 2017Active
Goddards Green Road, Benenden, Cranbrook, TN17 4AX

Director01 September 2020Active
The Old Post Office Church Hill, High Halden, Ashford, TN26 3JB

Secretary20 March 2000Active
1 Merchant Place, Marden, Tonbridge, TN12 9TT

Secretary10 March 2004Active
42 Seabourne Way, Dymchurch, Romney Marsh, TN29 0PX

Secretary01 January 2002Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary23 October 1997Active
38 Partridge Way, Merrow Park, Guildford, GU4 7DW

Secretary04 December 1997Active
48 North Grange Road, Bearsden, Glasgow, G61 3AF

Director04 December 1997Active
Le Sol Du Tapou, Preyssac D'Excideuil, France,

Director04 December 1997Active
3, Chelveston, Welwyn Garden City, England, AL7 2PW

Director06 July 2017Active
Goddards Green Road, Benenden, Cranbrook, TN17 4AX

Director30 July 2015Active
63 Marlborough Park South, Belfast, BT9 6HS

Director18 June 1999Active
Norton, Walpole Avenue, Chipstead, Coulsdon, England, CR5 3PQ

Director04 July 2019Active
Goddards Green Road, Benenden, Cranbrook, TN17 4AX

Director07 July 2011Active
Hawthorn, Mill Lane Acaster Malbis, York, YO23 2UJ

Director04 December 1997Active
65 Briar Drive, Buckley, CH7 2AS

Director04 December 1997Active
114, Flowers Bottom Lane, Speen, Princes Risborough, Great Britain, HP27 0PZ

Director02 June 2009Active
Copper Beeches, 20 Rectory Close, Merrow, Guildford, England, GU4 7AR

Director11 July 2014Active
Goddards Green Road, Benenden, Cranbrook, TN17 4AX

Director07 December 2009Active
9, Jireh Court, Haywards Heath, RH16 3BH

Director16 July 2009Active
Sunnydale Barn, High Halden, TN26 3LL

Director04 February 2005Active
Flat 6, Ruxley Court, West Hill Road, Woking, United Kingdom, GU22 7XA

Director18 May 2010Active
13 Junewood Close, Woodham, Addlestone, KT15 3PX

Director18 June 1999Active
1, Egerton Road, Stockport, England, SK3 8SR

Director01 January 2018Active
5 Oakhill Avenue, Baillieston, Glasgow, G69 7ES

Director18 June 1999Active
Eastlands Farmhouse, Malthouse Lane, Hurstpierpoint, Hassocks, BN6 9LA

Director16 July 2009Active
Eastland Farmhouse, Malthouse Lane, Hurstpierpoint, BN6 9LA

Director18 July 2003Active
Eastland Farmhouse, Malthouse Lane, Hurstpierpoint, BN6 9LA

Director04 December 1997Active
Kynance, Sandy Lane, Addington, West Malling, United Kingdom, ME19 5BX

Director07 September 2012Active

People with Significant Control

Benenden Healthcare Society Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Holgate Park Drive, Holgate Park Drive, York, England, YO26 4GG
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Termination secretary company with name termination date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts amended with accounts type full.

Download
2021-01-21Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.