About

Registered Number: 06572252
Date of Incorporation: 21/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.