UKBizDB.co.uk

THE MONTE HOSPITAL LIMITED

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

This company is commonly known as The Monte Hospital Limited. The company was founded 21 years ago and was given the registration number 04495595. The firm's registered office is in WARMINSTER. You can find them at 1 Manor Terrace, Kilmington, Warminster, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:THE MONTE HOSPITAL LIMITED
Company Number:04495595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:1 Manor Terrace, Kilmington, Warminster, England, BA12 6RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Manor Terrace, Kilmington, Warminster, England, BA12 6RN

Secretary08 June 2007Active
1, Manor Terrace, Kilmington, Warminster, England, BA12 6RN

Director01 May 2007Active
1, Manor Terrace, Kilmington, Warminster, England, BA12 6RN

Director01 May 2007Active
Linton Hill House, Linton, Ross On Wye, HR9 7RS

Secretary25 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 July 2002Active
Linton Hill House, Linton, Ross On Wye, HR9 7RS

Director25 July 2002Active
Linton Hill House, Linton, Ross On Wye, HR9 7RS

Director25 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 July 2002Active

People with Significant Control

Mr Roderick Maurice Shipley
Notified on:25 July 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:1, Manor Terrace, Warminster, England, BA12 6RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Dorothy Shipley
Notified on:25 July 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:1, Manor Terrace, Warminster, England, BA12 6RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Address

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

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Officers

Change person director company with change date.

Download
2016-04-21Officers

Change person director company with change date.

Download
2016-04-21Officers

Change person secretary company with change date.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download
2015-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Officers

Change person director company with change date.

Download
2014-07-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.