About

Registered Number: 06430101
Date of Incorporation: 19/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Ward 10, Royal Bournemouth Hospital, Castle Lane East, Bournemouth, Dorset, BH7 7DW,

 

Based in Bournemouth, Dorset, The Bournemouth Healthcare Trust was founded on 19 November 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The organisation has 8 directors listed as Hall, Gillian, Papworth, Peter, Averna, Madeleine Anne, Flaherty, Karen Ann, Crick, Martin, Dinley, Roy Richard John, House, Jennifer Mary, Hunter, Stuart Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAPWORTH, Peter 04 July 2017 - 1
CRICK, Martin 01 March 2008 19 March 2012 1
DINLEY, Roy Richard John 19 November 2007 19 March 2012 1
HOUSE, Jennifer Mary 18 June 2012 02 February 2016 1
HUNTER, Stuart Charles 08 February 2016 19 June 2017 1
Secretary Name Appointed Resigned Total Appointments
HALL, Gillian 20 December 2019 - 1
AVERNA, Madeleine Anne 20 February 2008 25 September 2014 1
FLAHERTY, Karen Ann 25 January 2017 31 October 2019 1

Filing History

Document Type Date
AP03 - Appointment of secretary 03 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
AP01 - Appointment of director 20 September 2019
RESOLUTIONS - N/A 03 April 2019
MA - Memorandum and Articles 03 April 2019
MA - Memorandum and Articles 09 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 01 December 2017
AD01 - Change of registered office address 06 July 2017
PSC01 - N/A 06 July 2017
AP01 - Appointment of director 06 July 2017
PSC07 - N/A 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
AP03 - Appointment of secretary 07 February 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 02 December 2016
AD01 - Change of registered office address 18 April 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
RESOLUTIONS - N/A 12 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 18 December 2014
TM02 - Termination of appointment of secretary 25 September 2014
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 12 June 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AP01 - Appointment of director 17 March 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 30 August 2013
AD01 - Change of registered office address 19 August 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 26 October 2012
AP01 - Appointment of director 29 August 2012
AA - Annual Accounts 17 August 2012
AP01 - Appointment of director 18 July 2012
CH01 - Change of particulars for director 12 July 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 23 March 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 06 October 2010
AUD - Auditor's letter of resignation 30 March 2010
AD01 - Change of registered office address 18 January 2010
AA03 - Notice of resolution removing auditors 14 January 2010
AR01 - Annual Return 12 December 2009
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 16 December 2008
353 - Register of members 16 December 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
225 - Change of Accounting Reference Date 10 December 2007
NEWINC - New incorporation documents 19 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.