UKBizDB.co.uk

THE HEALTHCARE MANAGEMENT TRUST

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

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.

Company Information

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:
  • 86101 - Hospital activities
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:14 Queen Annes Gate, London, SW1H 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY

Secretary15 December 2022Active
18, West End Avenue, Harrogate, England, HG2 9BY

Director25 May 2022Active
1 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY

Director16 September 2015Active
Flat 7, 1 Orange Street, Uppingham, Oakham, England, LE15 9SQ

Director12 December 2012Active
1 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY

Director25 May 2022Active
1 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY

Director26 July 2023Active
1 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY

Director20 April 2016Active
14 Queen Annes Gate, London, SW1H 9AA

Secretary26 July 2010Active
14 Queen Annes Gate, London, SW1H 9AA

Secretary16 September 2015Active
6 The Old Orchard, Nassington Road, London, NW3 2TR

Secretary10 July 2002Active
73 Pimlico Road, London, SW1W 8NE

Secretary29 July 2009Active
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

Director27 September 2023Active
1 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY

Director07 June 2021Active
1 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY

Director16 September 2015Active
The Old Schoolhouse, Main Street, Sudborough, NN14 3BX

Director30 June 1999Active
30, Hall Road, Bowdon, Altrincham, England, WA14 3AN

Director25 May 2022Active
14 Queen Annes Gate, London, SW1H 9AA

Director11 July 2018Active
Buckhurst Place, Wyatts Lane, Horsted Keynes, RH17 7AH

Director-Active
15, Ashworth Road, Maida Vale, London, United Kingdom, W9 1JW

Director13 February 2002Active
Exton Park, Oakham, Rutland, LE15 8AN

Director-Active
51, Mayford Road, London, United Kingdom, SW12 8SE

Director12 December 2012Active
14 Queen Annes Gate, London, SW1H 9AA

Director11 December 2013Active
Butterstocks, Shipley, Horsham, RH13 8PE

Director26 April 1995Active
1 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY

Director20 April 2016Active
55, Priests Lane, Shenfield, Brentwood, England, CM15 8BX

Director25 May 2022Active
6 The Old Orchard, Nassington Road, London, NW3 2TR

Director13 April 1994Active
Grafton Lodge, Grafton, Montford Bridge, Shrewsbury, SY4 1HE

Director10 December 2003Active
14 Queen Annes Gate, London, SW1H 9AA

Director11 July 2018Active
Long Meadow, 9 Princes Drive, Oxshott, United Kingdom, KT22 0UL

Director12 December 2012Active
73 Pimlico Road, London, SW1W 8NE

Director10 February 1993Active
28 Ponsonby Terrace, London, SW1P 4QA

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-25Mortgage

Mortgage charge part release with charge number.

Download
2023-05-22Address

Change registered office address company with date old address new address.

Download
2022-12-21Officers

Termination secretary company with name termination date.

Download
2022-12-21Officers

Appoint person secretary company with name date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.