This company is commonly known as The Bournemouth Private Clinic Limited. The company was founded 16 years ago and was given the registration number 06434541. The firm's registered office is in BOURNEMOUTH. You can find them at Royal Bournemouth Hospital Ward 10, Castle Lane East, Bournemouth, Dorset. This company's SIC code is 86101 - Hospital activities.
Name | : | THE BOURNEMOUTH PRIVATE CLINIC LIMITED |
---|---|---|
Company Number | : | 06434541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royal Bournemouth Hospital Ward 10, Castle Lane East, Bournemouth, Dorset, England, BH7 7DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Royal Bournemouth Hospital, Ward 10, Castle Lane East, Bournemouth, England, BH7 7DW | Director | 27 June 2019 | Active |
Royal Bournemouth Hospital, Ward 10, Castle Lane East, Bournemouth, England, BH7 7DW | Director | 01 April 2021 | Active |
Royal Bournemouth Hospital, Ward 10, Castle Lane East, Bournemouth, England, BH7 7DW | Director | 04 July 2017 | Active |
Post Point F32, Ff Education Centre, Royal Bournemouth Hospital, Castle Lane East, Bournemouth, England, BH7 7DW | Director | 15 January 2016 | Active |
Royal Bournemouth Hospital, Ward 10, Castle Lane East, Bournemouth, England, BH7 7DW | Director | 25 April 2017 | Active |
1, Yew Lane, New Milton, BH25 5BA | Secretary | 20 February 2008 | Active |
103 Brook Gardens, Emsworth, PO10 7LB | Secretary | 22 November 2007 | Active |
Royal Bournemouth Hospital, Ward 10, Castle Lane East, Bournemouth, England, BH7 7DW | Secretary | 25 January 2017 | Active |
Royal Bournemouth Hospital, Ward 10, Castle Lane East, Bournemouth, England, BH7 7DW | Secretary | 20 December 2019 | Active |
16 Spencer Road, Canford Cliffs, Poole, BH13 7EU | Director | 22 November 2007 | Active |
Education Centre (F32), Royal Bournemenouth Hospital, Castle Lane East, Bournemouth, England, BH7 7DW | Director | 22 November 2007 | Active |
Kings House, 17 West Borough, Wimborne Minster, BH21 1LT | Director | 22 November 2007 | Active |
Post Point F32, Ff Education Centre, Royal Bournemouth Hospital, Castle Lane East, Bournemouth, England, BH7 7DW | Director | 08 February 2016 | Active |
33 Milton Abbas, Blandford Forum, DT11 0BL | Director | 22 November 2007 | Active |
6, Upper Golf Links Road, Broadstone, BH18 8BU | Director | 20 January 2009 | Active |
F32, Education Centre, Bournemouth Hospital, Castle Lane East, Bournemouth, England, BH7 7DW | Director | 25 January 2016 | Active |
Royal Bournemouth Hospital, Ward 10, Castle Lane East, Bournemouth, England, BH7 7DW | Director | 25 April 2017 | Active |
The Farmhouse, 11 Witchampton Mill, Wimborne, BH21 5DE | Director | 01 February 2008 | Active |
30, Greensome Drive, Ferndown, BH22 8BE | Director | 22 November 2007 | Active |
The Bournemouth Healthcare Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ward 12 Royal Bournemouth Hospital, Castle Lane East, Bournemouth, England, BH7 7DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Resolution | Resolution. | Download |
2021-07-07 | Change of name | Change of name notice. | Download |
2021-07-06 | Change of name | Change of name request comments. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Accounts | Accounts with accounts type small. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Officers | Termination secretary company with name termination date. | Download |
2020-01-03 | Officers | Appoint person secretary company with name date. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Termination secretary company with name termination date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Accounts | Accounts with accounts type small. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type small. | Download |
2017-12-11 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.