About

Registered Number: 08570544
Date of Incorporation: 14/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Basingstoke And North Hampshire Hospital, Aldermaston Road, Basingstoke, Hampshire, RG24 9NA

 

Founded in 2013, Hampshire Hospitals Contract Services Ltd have registered office in Basingstoke, it's status at Companies House is "Active". We don't know the number of employees at the company. Wagner, Lauren, Ace, Malcolm James, Erskine, Steve, Wagner, Lauren, Grimes, Timothy, Thiriet, Camille Christine Agnes, French, David, Houston, Robert Tracey, Lustman, Arnold Marc, Thiriet, Camille Christine Agnes are listed as the directors of Hampshire Hospitals Contract Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACE, Malcolm James 26 March 2020 - 1
ERSKINE, Steve 01 January 2019 - 1
WAGNER, Lauren 27 February 2015 - 1
FRENCH, David 14 June 2013 29 January 2016 1
HOUSTON, Robert Tracey 29 January 2016 26 March 2020 1
LUSTMAN, Arnold Marc 30 May 2014 28 November 2016 1
THIRIET, Camille Christine Agnes 14 June 2013 17 March 2014 1
Secretary Name Appointed Resigned Total Appointments
WAGNER, Lauren 27 February 2015 - 1
GRIMES, Timothy 30 May 2014 27 February 2015 1
THIRIET, Camille Christine Agnes 14 June 2013 17 March 2014 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AP01 - Appointment of director 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 29 August 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 29 August 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 29 November 2016
RP04SH01 - N/A 17 August 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 07 March 2016
SH01 - Return of Allotment of shares 09 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 01 February 2016
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 06 March 2015
AA01 - Change of accounting reference date 04 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
AP03 - Appointment of secretary 02 March 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 19 February 2015
RESOLUTIONS - N/A 15 August 2014
AP01 - Appointment of director 05 August 2014
MEM/ARTS - N/A 01 August 2014
AR01 - Annual Return 01 August 2014
AP01 - Appointment of director 28 July 2014
SH01 - Return of Allotment of shares 22 July 2014
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 26 June 2014
AP03 - Appointment of secretary 25 June 2014
TM02 - Termination of appointment of secretary 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
NEWINC - New incorporation documents 14 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.