UKBizDB.co.uk

THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Andover War Memorial Hospital, Charlton Road, Andover, Hampshire, SP10 3LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Andover War Memorial Hospital, Charlton Road, Andover, SP10 3LB

Director01 February 2018Active
Andover War Memorial Hospital, Charlton Road, Andover, United Kingdom, SP10 3LB

Director10 May 2012Active
Andover War Memorial Hospital, Charlton Road, Andover, United Kingdom, SP10 3LB

Director26 February 2002Active
Andover War Memorial Hospital, Charlton Road, Andover, United Kingdom, SP10 3LB

Director04 October 2007Active
Andover War Memorial Hospital, Charlton Road, Andover, United Kingdom, SP10 3LB

Director07 January 1999Active
18 Medlicott Way, Swanmore, Southampton, SO23 2NE

Secretary14 November 1994Active
West Haye, Itchen Abbas, Winchester, SO21 1AX

Secretary05 August 1994Active
8 Pine Court, Pine Road, Chandlers Ford, SO53 1LJ

Secretary30 October 1998Active
Beaconsfield House, Andover Road, Winchester, United Kingdom, SO22 6AT

Secretary17 February 2004Active
The Winchester Centre, 68 St Georges Street, Winchester, SO23 8AH

Director23 November 2006Active
Andover War Memorial Hospital, Charlton Road, Andover, SP10 3LB

Director07 December 2015Active
8 Bereweeke Way, Winchester, SO22 6BJ

Director10 March 1998Active
Willow Norlands Drive, Otterbourne, Winchester, SO21 2DT

Director28 October 1994Active
Andover War Memorial Hospital, Charlton Road, Andover, United Kingdom, SP10 3LB

Director28 October 1994Active
Andover War Memorial Hospital, Charlton Road, Andover, United Kingdom, SP10 3LB

Director02 June 2011Active
Sedgemoor, Botley Road, Bishops Waltham, SO32 1DR

Director28 October 1994Active
31 Springvale Road, Kingsworthy, Winchester, SO23 7ND

Director28 October 1994Active
Beaconsfield House, Andover Road, Winchester, United Kingdom, SO22 6AT

Director05 November 2009Active
5 The Old Dairy, Easton, SO21 1EU

Director15 January 1998Active
Kipping Cottage, Cheriton, Alresford, SO24 0PW

Director13 January 2000Active
Garth Cottage, Easton, Winchester, SO21 1EG

Director28 October 1994Active
Oakwood, Itchen Abbas, Winchester, SO21 1AX

Director28 October 1994Active
Waterwynch, Itchen Abbas, Winchester, SO21 1AX

Director28 October 1994Active
4 Abbey Hill Road, Winchester, SO23 7AT

Director23 July 1998Active
Andover War Memorial Hospital, Charlton Road, Andover, United Kingdom, SP10 3LB

Director19 May 2011Active
4 Lillywhite Crescent, Andover, SP10 5NA

Director13 January 2000Active
41 Harrow Down, Badger Farm, Winchester, SO22 4LZ

Director05 August 1994Active
Andover War Memorial Hospital, Charlton Road, Andover, SP10 3LB

Director07 December 2015Active
The Winchester Centre, 68 St Georges Street, Winchester, SO23 8AH

Director05 August 2004Active
The Old Rectory, Bighton, Alresford, SO24 9RB

Director01 January 2004Active
Beaconsfield House, Andover Road, Winchester, United Kingdom, SO22 6AT

Director17 February 2004Active

People with Significant Control

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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Resolution

Resolution.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption full.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-16Officers

Appoint person director company with name date.

Download
2016-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.