Founded in 2008, Taunton Hospital Ltd has its registered office in Sevenoaks in Kent, it has a status of "Active". The current directors of this company are listed as Coleman, Anthony James, Crier, David, Instant Companies Limited at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRIER, David | 24 September 2009 | 31 January 2012 | 1 |
INSTANT COMPANIES LIMITED | 21 April 2008 | 21 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLEMAN, Anthony James | 01 April 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
CS01 - N/A | 14 May 2020 | |
AUD - Auditor's letter of resignation | 22 November 2019 | |
AA - Annual Accounts | 08 October 2019 | |
AP01 - Appointment of director | 16 August 2019 | |
TM01 - Termination of appointment of director | 16 August 2019 | |
CS01 - N/A | 16 May 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 18 May 2018 | |
TM01 - Termination of appointment of director | 09 January 2018 | |
AP01 - Appointment of director | 09 January 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 17 May 2017 | |
CH03 - Change of particulars for secretary | 17 May 2017 | |
TM01 - Termination of appointment of director | 30 November 2016 | |
AP01 - Appointment of director | 05 October 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA01 - Change of accounting reference date | 01 March 2016 | |
AA - Annual Accounts | 08 February 2016 | |
AD01 - Change of registered office address | 19 January 2016 | |
AD01 - Change of registered office address | 21 December 2015 | |
AR01 - Annual Return | 08 June 2015 | |
MISC - Miscellaneous document | 30 April 2015 | |
MISC - Miscellaneous document | 30 April 2015 | |
AD01 - Change of registered office address | 16 April 2015 | |
AP03 - Appointment of secretary | 09 April 2015 | |
MR04 - N/A | 03 March 2015 | |
RESOLUTIONS - N/A | 23 February 2015 | |
RESOLUTIONS - N/A | 22 February 2015 | |
AA - Annual Accounts | 11 February 2015 | |
AP01 - Appointment of director | 10 February 2015 | |
AP01 - Appointment of director | 10 February 2015 | |
AP01 - Appointment of director | 10 February 2015 | |
TM01 - Termination of appointment of director | 10 February 2015 | |
TM01 - Termination of appointment of director | 10 February 2015 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 05 February 2013 | |
TM01 - Termination of appointment of director | 12 October 2012 | |
TM01 - Termination of appointment of director | 12 October 2012 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 27 July 2011 | |
AD01 - Change of registered office address | 08 March 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AP01 - Appointment of director | 15 September 2010 | |
AD01 - Change of registered office address | 08 June 2010 | |
AR01 - Annual Return | 08 June 2010 | |
AR01 - Annual Return | 24 May 2010 | |
TM01 - Termination of appointment of director | 20 April 2010 | |
RESOLUTIONS - N/A | 14 April 2010 | |
RESOLUTIONS - N/A | 13 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 30 March 2010 | |
AA - Annual Accounts | 21 January 2010 | |
AP01 - Appointment of director | 20 November 2009 | |
AP01 - Appointment of director | 09 November 2009 | |
CERTNM - Change of name certificate | 13 August 2009 | |
363a - Annual Return | 11 June 2009 | |
287 - Change in situation or address of Registered Office | 03 June 2009 | |
395 - Particulars of a mortgage or charge | 15 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 December 2008 | |
RESOLUTIONS - N/A | 06 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 June 2008 | |
123 - Notice of increase in nominal capital | 06 June 2008 | |
395 - Particulars of a mortgage or charge | 30 May 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
288b - Notice of resignation of directors or secretaries | 12 May 2008 | |
NEWINC - New incorporation documents | 21 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Trust debenture | 11 March 2010 | Fully Satisfied |
N/A |
Trust debenture | 28 November 2008 | Fully Satisfied |
N/A |
Trust debenture | 20 May 2008 | Fully Satisfied |
N/A |