This company is commonly known as The Healthcare Management Trust. The company was founded 38 years ago and was given the registration number 01932882. The firm's registered office is in . You can find them at 14 Queen Annes Gate, London, , . This company's SIC code is 86101 - Hospital activities.
Name | : | THE HEALTHCARE MANAGEMENT TRUST |
---|---|---|
Company Number | : | 01932882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Queen Annes Gate, London, SW1H 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY | Secretary | 15 December 2022 | Active |
18, West End Avenue, Harrogate, England, HG2 9BY | Director | 25 May 2022 | Active |
1 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY | Director | 16 September 2015 | Active |
Flat 7, 1 Orange Street, Uppingham, Oakham, England, LE15 9SQ | Director | 12 December 2012 | Active |
1 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY | Director | 25 May 2022 | Active |
1 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY | Director | 26 July 2023 | Active |
1 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY | Director | 20 April 2016 | Active |
14 Queen Annes Gate, London, SW1H 9AA | Secretary | 26 July 2010 | Active |
14 Queen Annes Gate, London, SW1H 9AA | Secretary | 16 September 2015 | Active |
6 The Old Orchard, Nassington Road, London, NW3 2TR | Secretary | 10 July 2002 | Active |
73 Pimlico Road, London, SW1W 8NE | Secretary | 29 July 2009 | Active |
73 Pimlico Road, London, SW1W 8NE | Secretary | - | Active |
102 Lambeth Road, London, SE1 7PT | Director | - | Active |
1 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY | Director | 27 September 2023 | Active |
1 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY | Director | 07 June 2021 | Active |
1 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY | Director | 16 September 2015 | Active |
The Old Schoolhouse, Main Street, Sudborough, NN14 3BX | Director | 30 June 1999 | Active |
30, Hall Road, Bowdon, Altrincham, England, WA14 3AN | Director | 25 May 2022 | Active |
14 Queen Annes Gate, London, SW1H 9AA | Director | 11 July 2018 | Active |
Buckhurst Place, Wyatts Lane, Horsted Keynes, RH17 7AH | Director | - | Active |
15, Ashworth Road, Maida Vale, London, United Kingdom, W9 1JW | Director | 13 February 2002 | Active |
Exton Park, Oakham, Rutland, LE15 8AN | Director | - | Active |
51, Mayford Road, London, United Kingdom, SW12 8SE | Director | 12 December 2012 | Active |
14 Queen Annes Gate, London, SW1H 9AA | Director | 11 December 2013 | Active |
Butterstocks, Shipley, Horsham, RH13 8PE | Director | 26 April 1995 | Active |
1 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY | Director | 20 April 2016 | Active |
55, Priests Lane, Shenfield, Brentwood, England, CM15 8BX | Director | 25 May 2022 | Active |
6 The Old Orchard, Nassington Road, London, NW3 2TR | Director | 13 April 1994 | Active |
Grafton Lodge, Grafton, Montford Bridge, Shrewsbury, SY4 1HE | Director | 10 December 2003 | Active |
14 Queen Annes Gate, London, SW1H 9AA | Director | 11 July 2018 | Active |
Long Meadow, 9 Princes Drive, Oxshott, United Kingdom, KT22 0UL | Director | 12 December 2012 | Active |
73 Pimlico Road, London, SW1W 8NE | Director | 10 February 1993 | Active |
28 Ponsonby Terrace, London, SW1P 4QA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Officers | Termination secretary company with name termination date. | Download |
2022-12-21 | Officers | Appoint person secretary company with name date. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-10-26 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.