UKBizDB.co.uk

TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITED

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

This company is commonly known as Town Hospitals (north Staffordshire Combined) Limited. The company was founded 25 years ago and was given the registration number 03678856. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITED
Company Number:03678856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary18 January 2008Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director18 June 2019Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director21 January 2021Active
4 Elm Tree Avenue, Esher, KT10 8JG

Secretary16 October 2006Active
6, Connaught Gardens, Berkhamsted, HP4 1SF

Secretary04 December 1998Active
100 Cyprus Street, London, E2 ONN

Secretary28 September 2007Active
24 Knightswood Close, Sutton Coldfield, B75 6EA

Secretary05 June 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 December 1998Active
Aylesbury House, 17-18 Aylesbury Street, London, EC1R 0DB

Corporate Secretary24 August 2001Active
3 Stormont Road, London, N6 4NS

Director17 May 2001Active
Flat 1 Silvester House, 192 Joel Street Eastcote Pinner, London, HA5 2RB

Director28 June 2007Active
Serenity, High Street Langham, Colchester, CO4 5NT

Director26 June 2003Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director23 January 2018Active
Greenlands, Elcot Lane, Marlborough, SN8 2AZ

Director31 October 2002Active
20 Dumville Drive, Godstone, RH9 8NY

Director24 January 2002Active
2 Giffard Close, Brewood, ST19 9HD

Director02 December 2003Active
9 Manor Close, Hinstock, Market Drayton, TF9 2TZ

Director11 March 2005Active
1 Pennywell, Shrewsbury, SY3 8BY

Director29 March 1999Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director24 September 2015Active
14 Dane Park, Bishops Stortford, CM23 2PR

Director26 March 2003Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director23 January 2018Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director13 June 2013Active
48 Christ Church Street, Chelsea, London, SW3 4AR

Director31 August 1999Active
6, Connaught Gardens, Berkhamsted, HP4 1SF

Director22 March 2002Active
6, Connaught Gardens, Berkhamsted, HP4 1SF

Director04 December 1998Active
Field View, Pensax, Abberley, WR6 6AJ

Director03 March 2004Active
Longbourn Smith Lane, Mobberley, Knutsford, WA16 7QE

Director04 December 1998Active
5 Standring Gardens, Eccleston Hill, St Helens, WA10 3BB

Director18 January 2008Active
The Old Farmhouse Tunstead Milton, Whaley Bridge, High Peak, SK23 7ES

Director31 August 1999Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director18 June 2019Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 December 1998Active
6 Penkside, Coven, Wolverhampton, WV9 5BL

Director28 June 2007Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director30 March 2017Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director03 September 2012Active
7 Brocklebank Road, London, SW18 3AP

Director03 March 2004Active

People with Significant Control

Town Hospitals (North Staffordshire) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, Broad Quay House, Bristol, England, BS1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-07-22Officers

Change person director company with change date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Accounts with accounts type full.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.