About

Registered Number: 11124256
Date of Incorporation: 22/12/2017 (6 years and 6 months ago)
Company Status: Active
Registered Address: Riverside House, College Baths Road, Cheltenham, GL53 7QB,

 

Founded in 2017, Gloucestershire Hospitals Subsidiary Company Ltd has its registered office in Cheltenham, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Hamer, Keith David, Headdon, Kathryn Amanda, Koeltgen, Alison Kerry, Law Fox, Kaye Marcroft, Perkins, Stephen Andrew, Wadley, Simon David, Bohdan, Lukasz Andrzej, Jackson, Neil James, Stansfield, Sarah, Webster, Stephen John are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMER, Keith David 15 July 2019 - 1
HEADDON, Kathryn Amanda 10 April 2018 - 1
KOELTGEN, Alison Kerry 11 July 2019 - 1
LAW FOX, Kaye Marcroft 08 November 2018 - 1
PERKINS, Stephen Andrew 23 March 2020 - 1
WADLEY, Simon David 18 March 2019 - 1
BOHDAN, Lukasz Andrzej 22 December 2017 11 July 2019 1
JACKSON, Neil James 08 March 2018 15 July 2019 1
STANSFIELD, Sarah 08 March 2018 13 September 2018 1
WEBSTER, Stephen John 22 December 2017 31 March 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 July 2020
MA - Memorandum and Articles 02 July 2020
AP01 - Appointment of director 20 April 2020
TM01 - Termination of appointment of director 16 January 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 26 September 2019
AP01 - Appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
AP01 - Appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
AP01 - Appointment of director 05 April 2019
AA01 - Change of accounting reference date 04 March 2019
RP04TM01 - N/A 16 January 2019
CS01 - N/A 03 January 2019
TM01 - Termination of appointment of director 21 December 2018
AP01 - Appointment of director 21 December 2018
AP01 - Appointment of director 22 October 2018
RESOLUTIONS - N/A 13 September 2018
SH01 - Return of Allotment of shares 24 August 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
NEWINC - New incorporation documents 22 December 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.