About

Registered Number: 03420143
Date of Incorporation: 15/08/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL

 

Newbury & Thatcham Hospital Building Trust was setup in 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as Endersby, Keith, Endersby, Keith, Doctor, Galbraith, Sylvia, Tayton, Robert Geoffrey, Dr, Tayton, Robert Geoffrey, Dr, Bishop, Susan Ethel, Fisher, Henry Michael, Dr, Galbraith, Brian Dominic at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENDERSBY, Keith, Doctor 25 July 2013 - 1
GALBRAITH, Sylvia 31 January 2019 - 1
TAYTON, Robert Geoffrey, Dr 12 December 2006 - 1
BISHOP, Susan Ethel 20 December 2011 30 January 2020 1
FISHER, Henry Michael, Dr 01 May 1998 31 December 2013 1
GALBRAITH, Brian Dominic 01 May 1998 30 March 2018 1
Secretary Name Appointed Resigned Total Appointments
ENDERSBY, Keith 31 January 2019 - 1
TAYTON, Robert Geoffrey, Dr 23 January 2014 31 January 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 March 2020
AA - Annual Accounts 06 March 2020
TM01 - Termination of appointment of director 05 February 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 26 February 2019
AP01 - Appointment of director 18 February 2019
TM02 - Termination of appointment of secretary 15 February 2019
AP03 - Appointment of secretary 15 February 2019
CS01 - N/A 06 December 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 April 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 29 November 2017
CH01 - Change of particulars for director 11 July 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
AA - Annual Accounts 23 March 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 12 December 2014
AP03 - Appointment of secretary 12 December 2014
CH01 - Change of particulars for director 12 December 2014
TM02 - Termination of appointment of secretary 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AA - Annual Accounts 10 February 2014
TM01 - Termination of appointment of director 31 January 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 21 August 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 10 January 2012
AP01 - Appointment of director 10 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 22 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2010
AD04 - Change of location of company records to the registered office 22 December 2010
MG01 - Particulars of a mortgage or charge 01 June 2010
AA - Annual Accounts 26 March 2010
RESOLUTIONS - N/A 10 March 2010
MEM/ARTS - N/A 10 March 2010
AR01 - Annual Return 05 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 23 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 24 January 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 02 April 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
363s - Annual Return 22 December 2006
225 - Change of Accounting Reference Date 14 September 2006
287 - Change in situation or address of Registered Office 28 July 2006
AA - Annual Accounts 05 July 2006
287 - Change in situation or address of Registered Office 10 January 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 14 December 2004
AUD - Auditor's letter of resignation 29 November 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 08 December 2003
MISC - Miscellaneous document 02 December 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 19 December 2002
395 - Particulars of a mortgage or charge 19 July 2002
AA - Annual Accounts 01 July 2002
AUD - Auditor's letter of resignation 24 June 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 12 July 1999
363a - Annual Return 23 December 1998
287 - Change in situation or address of Registered Office 08 December 1998
287 - Change in situation or address of Registered Office 30 November 1998
MEM/ARTS - N/A 22 June 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
RESOLUTIONS - N/A 22 January 1998
MEM/ARTS - N/A 22 January 1998
NEWINC - New incorporation documents 15 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2010 Outstanding

N/A

Debenture 04 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.