This company is commonly known as The Benenden Hospital Trust. The company was founded 27 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.
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 | : |
|
Registered Address | : | Goddards Green Road, Benenden, Cranbrook, Kent, TN17 4AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goddards Green Road, Benenden, Cranbrook, TN17 4AX | Secretary | 01 May 2009 | Active |
Benenden, Holgate Park Drive, York, England, YO26 4GG | Director | 01 January 2018 | Active |
Mawbrook Stables, Melton Road, Scalford, Melton Mowbray, England, LE14 4UB | Director | 04 July 2019 | Active |
41, Quick Road, Chiswick, London, England, W4 2BU | Director | 15 October 2020 | Active |
19, Temple Road, Canterbury, England, CT2 8JD | Director | 20 July 2020 | Active |
Goddards Green Road, Benenden, Cranbrook, TN17 4AX | Director | 05 July 2023 | Active |
44, Pepper Hill, Great Amwell, Ware, England, SG12 9RZ | Director | 20 April 2017 | Active |
Goddards Green Road, Benenden, Cranbrook, TN17 4AX | Director | 01 September 2020 | Active |
The Old Post Office Church Hill, High Halden, Ashford, TN26 3JB | Secretary | 20 March 2000 | Active |
1 Merchant Place, Marden, Tonbridge, TN12 9TT | Secretary | 10 March 2004 | Active |
42 Seabourne Way, Dymchurch, Romney Marsh, TN29 0PX | Secretary | 01 January 2002 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 23 October 1997 | Active |
38 Partridge Way, Merrow Park, Guildford, GU4 7DW | Secretary | 04 December 1997 | Active |
48 North Grange Road, Bearsden, Glasgow, G61 3AF | Director | 04 December 1997 | Active |
Le Sol Du Tapou, Preyssac D'Excideuil, France, | Director | 04 December 1997 | Active |
3, Chelveston, Welwyn Garden City, England, AL7 2PW | Director | 06 July 2017 | Active |
Goddards Green Road, Benenden, Cranbrook, TN17 4AX | Director | 30 July 2015 | Active |
63 Marlborough Park South, Belfast, BT9 6HS | Director | 18 June 1999 | Active |
Norton, Walpole Avenue, Chipstead, Coulsdon, England, CR5 3PQ | Director | 04 July 2019 | Active |
Goddards Green Road, Benenden, Cranbrook, TN17 4AX | Director | 07 July 2011 | Active |
Hawthorn, Mill Lane Acaster Malbis, York, YO23 2UJ | Director | 04 December 1997 | Active |
65 Briar Drive, Buckley, CH7 2AS | Director | 04 December 1997 | Active |
114, Flowers Bottom Lane, Speen, Princes Risborough, Great Britain, HP27 0PZ | Director | 02 June 2009 | Active |
Copper Beeches, 20 Rectory Close, Merrow, Guildford, England, GU4 7AR | Director | 11 July 2014 | Active |
Goddards Green Road, Benenden, Cranbrook, TN17 4AX | Director | 07 December 2009 | Active |
9, Jireh Court, Haywards Heath, RH16 3BH | Director | 16 July 2009 | Active |
Sunnydale Barn, High Halden, TN26 3LL | Director | 04 February 2005 | Active |
Flat 6, Ruxley Court, West Hill Road, Woking, United Kingdom, GU22 7XA | Director | 18 May 2010 | Active |
13 Junewood Close, Woodham, Addlestone, KT15 3PX | Director | 18 June 1999 | Active |
1, Egerton Road, Stockport, England, SK3 8SR | Director | 01 January 2018 | Active |
5 Oakhill Avenue, Baillieston, Glasgow, G69 7ES | Director | 18 June 1999 | Active |
Eastlands Farmhouse, Malthouse Lane, Hurstpierpoint, Hassocks, BN6 9LA | Director | 16 July 2009 | Active |
Eastland Farmhouse, Malthouse Lane, Hurstpierpoint, BN6 9LA | Director | 18 July 2003 | Active |
Eastland Farmhouse, Malthouse Lane, Hurstpierpoint, BN6 9LA | Director | 04 December 1997 | Active |
Kynance, Sandy Lane, Addington, West Malling, United Kingdom, ME19 5BX | Director | 07 September 2012 | Active |
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.