This company is commonly known as The Princess Royal Trust For Carers In Hampshire. The company was founded 29 years ago and was given the registration number 02955846. The firm's registered office is in ANDOVER. You can find them at Andover War Memorial Hospital, Charlton Road, Andover, Hampshire. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE |
---|---|---|
Company Number | : | 02955846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Andover War Memorial Hospital, Charlton Road, Andover, Hampshire, SP10 3LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Andover War Memorial Hospital, Charlton Road, Andover, SP10 3LB | Director | 01 February 2018 | Active |
Andover War Memorial Hospital, Charlton Road, Andover, United Kingdom, SP10 3LB | Director | 10 May 2012 | Active |
Andover War Memorial Hospital, Charlton Road, Andover, United Kingdom, SP10 3LB | Director | 26 February 2002 | Active |
Andover War Memorial Hospital, Charlton Road, Andover, United Kingdom, SP10 3LB | Director | 04 October 2007 | Active |
Andover War Memorial Hospital, Charlton Road, Andover, United Kingdom, SP10 3LB | Director | 07 January 1999 | Active |
18 Medlicott Way, Swanmore, Southampton, SO23 2NE | Secretary | 14 November 1994 | Active |
West Haye, Itchen Abbas, Winchester, SO21 1AX | Secretary | 05 August 1994 | Active |
8 Pine Court, Pine Road, Chandlers Ford, SO53 1LJ | Secretary | 30 October 1998 | Active |
Beaconsfield House, Andover Road, Winchester, United Kingdom, SO22 6AT | Secretary | 17 February 2004 | Active |
The Winchester Centre, 68 St Georges Street, Winchester, SO23 8AH | Director | 23 November 2006 | Active |
Andover War Memorial Hospital, Charlton Road, Andover, SP10 3LB | Director | 07 December 2015 | Active |
8 Bereweeke Way, Winchester, SO22 6BJ | Director | 10 March 1998 | Active |
Willow Norlands Drive, Otterbourne, Winchester, SO21 2DT | Director | 28 October 1994 | Active |
Andover War Memorial Hospital, Charlton Road, Andover, United Kingdom, SP10 3LB | Director | 28 October 1994 | Active |
Andover War Memorial Hospital, Charlton Road, Andover, United Kingdom, SP10 3LB | Director | 02 June 2011 | Active |
Sedgemoor, Botley Road, Bishops Waltham, SO32 1DR | Director | 28 October 1994 | Active |
31 Springvale Road, Kingsworthy, Winchester, SO23 7ND | Director | 28 October 1994 | Active |
Beaconsfield House, Andover Road, Winchester, United Kingdom, SO22 6AT | Director | 05 November 2009 | Active |
5 The Old Dairy, Easton, SO21 1EU | Director | 15 January 1998 | Active |
Kipping Cottage, Cheriton, Alresford, SO24 0PW | Director | 13 January 2000 | Active |
Garth Cottage, Easton, Winchester, SO21 1EG | Director | 28 October 1994 | Active |
Oakwood, Itchen Abbas, Winchester, SO21 1AX | Director | 28 October 1994 | Active |
Waterwynch, Itchen Abbas, Winchester, SO21 1AX | Director | 28 October 1994 | Active |
4 Abbey Hill Road, Winchester, SO23 7AT | Director | 23 July 1998 | Active |
Andover War Memorial Hospital, Charlton Road, Andover, United Kingdom, SP10 3LB | Director | 19 May 2011 | Active |
4 Lillywhite Crescent, Andover, SP10 5NA | Director | 13 January 2000 | Active |
41 Harrow Down, Badger Farm, Winchester, SO22 4LZ | Director | 05 August 1994 | Active |
Andover War Memorial Hospital, Charlton Road, Andover, SP10 3LB | Director | 07 December 2015 | Active |
The Winchester Centre, 68 St Georges Street, Winchester, SO23 8AH | Director | 05 August 2004 | Active |
The Old Rectory, Bighton, Alresford, SO24 9RB | Director | 01 January 2004 | Active |
Beaconsfield House, Andover Road, Winchester, United Kingdom, SO22 6AT | Director | 17 February 2004 | Active |
Mrs Kerry Louise Hearsey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Andover War Memorial Hospital, Charlton Road, Andover, SP10 3LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Resolution | Resolution. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-16 | Officers | Appoint person director company with name date. | Download |
2016-02-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.