About

Registered Number: 06583647
Date of Incorporation: 02/05/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: 23 Trinity Street, Bungay, Suffolk, NR35 1EH,

 

All Hallows Healthcare Trust was registered on 02 May 2008 and are based in Bungay, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There are 11 directors listed as Davies, Maureen, Day, Sheila Margaret, Sister, Jones, Suzanne Helen, Musgrave, Richard Geoffrey, Vallis, Martin Philip, Dr, Green, Howard Nigel Faustin, Westwood-deamer, Clair Eve, Claxton, Roger, Green, Howard Nigel Faustin, Kemp, Peter Wyndham, Dr, Oldman, Susan Elizabeth, Sister for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Maureen 27 January 2009 - 1
DAY, Sheila Margaret, Sister 05 September 2013 - 1
JONES, Suzanne Helen 01 May 2015 - 1
MUSGRAVE, Richard Geoffrey 02 October 2012 - 1
VALLIS, Martin Philip, Dr 12 December 2018 - 1
CLAXTON, Roger 01 June 2011 02 April 2014 1
GREEN, Howard Nigel Faustin 02 May 2008 27 May 2014 1
KEMP, Peter Wyndham, Dr 27 January 2009 19 June 2017 1
OLDMAN, Susan Elizabeth, Sister 02 May 2008 05 September 2013 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Howard Nigel Faustin 07 July 2014 30 June 2017 1
WESTWOOD-DEAMER, Clair Eve 02 May 2008 28 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 06 January 2020
RESOLUTIONS - N/A 24 December 2019
AD01 - Change of registered office address 20 December 2019
AA - Annual Accounts 17 December 2019
AA01 - Change of accounting reference date 24 September 2019
RESOLUTIONS - N/A 04 June 2019
MR01 - N/A 31 May 2019
CS01 - N/A 14 May 2019
AP01 - Appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM02 - Termination of appointment of secretary 06 July 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 05 January 2016
RESOLUTIONS - N/A 28 July 2015
CH01 - Change of particulars for director 01 June 2015
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 27 May 2015
AA - Annual Accounts 20 October 2014
AP03 - Appointment of secretary 10 September 2014
TM01 - Termination of appointment of director 14 July 2014
AR01 - Annual Return 20 May 2014
TM01 - Termination of appointment of director 11 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
AA - Annual Accounts 04 December 2013
AP01 - Appointment of director 20 September 2013
AP01 - Appointment of director 20 September 2013
AP01 - Appointment of director 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 01 March 2013
AA - Annual Accounts 24 December 2012
TM01 - Termination of appointment of director 06 June 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 17 November 2011
AP01 - Appointment of director 13 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 21 June 2010
CH03 - Change of particulars for secretary 18 June 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 18 June 2010
CH03 - Change of particulars for secretary 20 January 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
CERTNM - Change of name certificate 28 February 2009
225 - Change of Accounting Reference Date 24 September 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.