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.
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 | : |
|
Registered Address | : | 1 Manor Terrace, Kilmington, Warminster, England, BA12 6RN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Manor Terrace, Kilmington, Warminster, England, BA12 6RN | Secretary | 08 June 2007 | Active |
1, Manor Terrace, Kilmington, Warminster, England, BA12 6RN | Director | 01 May 2007 | Active |
1, Manor Terrace, Kilmington, Warminster, England, BA12 6RN | Director | 01 May 2007 | Active |
Linton Hill House, Linton, Ross On Wye, HR9 7RS | Secretary | 25 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 July 2002 | Active |
Linton Hill House, Linton, Ross On Wye, HR9 7RS | Director | 25 July 2002 | Active |
Linton Hill House, Linton, Ross On Wye, HR9 7RS | Director | 25 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 July 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Officers | Change person director company with change date. | Download |
2016-04-21 | Officers | Change person director company with change date. | Download |
2016-04-21 | Officers | Change person secretary company with change date. | Download |
2015-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-25 | Officers | Change person director company with change date. | Download |
2014-07-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.