About

Registered Number: 00921566
Date of Incorporation: 07/11/1967 (56 years and 6 months ago)
Company Status: Active
Registered Address: 17 Church Road, Tunbridge Wells, Kent, TN1 1LG,

 

Based in Kent, The Britain-nepal Medical Trust was established in 1967, it's status at Companies House is "Active". We don't know the number of employees at this company. The company has 26 directors listed as Maidrag, Mashbileg, Dr, Mecaskey, Jeffrey Wendler, Jacques, Diana Jane, Payne, John Martin Victor, Doctor, Peck, Adele Gay, Aitken, Jean-marion, Baker, Ian Alfred, Doctor, Darby, Wendy Anne, Darbyshire, Janet Howard, Doctor, Freedman, Andrew Robert, Fryatt, Robert John, Dr, Gronseth, Finn, Harper, Ian, Dr, Heaford, Graham, Heineman, Erick, Doctor, Ovreberg, Knut, Doctor, Saunders, Philippa Mary, Sharma, Mahesh Raj, Sinclair, Simon, Doctor, Singh, Sakuntala, Subedi, Anil, Subedi, Surya Prasad, Professor, Tamang, Devika, Vos, Elout Louwers, Doctor, Wilson, Pauline Lilian, Wylie, Charles Geoffrey, Lieutenent Colonel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MECASKEY, Jeffrey Wendler 16 September 2001 - 1
AITKEN, Jean-Marion N/A 01 June 2000 1
BAKER, Ian Alfred, Doctor N/A 18 April 2015 1
DARBY, Wendy Anne 01 October 2010 10 April 2017 1
DARBYSHIRE, Janet Howard, Doctor N/A 03 February 1996 1
FREEDMAN, Andrew Robert 22 September 2007 21 September 2014 1
FRYATT, Robert John, Dr 23 January 1993 23 September 1995 1
GRONSETH, Finn N/A 25 September 1994 1
HARPER, Ian, Dr 21 July 2001 20 September 2003 1
HEAFORD, Graham N/A 23 January 1993 1
HEINEMAN, Erick, Doctor N/A 26 September 1993 1
OVREBERG, Knut, Doctor N/A 20 September 2008 1
SAUNDERS, Philippa Mary 20 May 1995 20 September 2003 1
SHARMA, Mahesh Raj 16 September 2006 22 September 2012 1
SINCLAIR, Simon, Doctor N/A 21 March 2014 1
SINGH, Sakuntala 03 February 2007 15 September 2010 1
SUBEDI, Anil 05 May 2007 17 February 2009 1
SUBEDI, Surya Prasad, Professor 31 January 2009 27 September 2019 1
TAMANG, Devika 23 September 2000 03 February 2007 1
VOS, Elout Louwers, Doctor N/A 20 May 1995 1
WILSON, Pauline Lilian 23 February 2001 09 October 2006 1
WYLIE, Charles Geoffrey, Lieutenent Colonel 29 January 1994 21 September 1996 1
Secretary Name Appointed Resigned Total Appointments
MAIDRAG, Mashbileg, Dr 14 October 2017 - 1
JACQUES, Diana Jane 25 September 1994 21 September 1996 1
PAYNE, John Martin Victor, Doctor 19 September 1992 25 September 1994 1
PECK, Adele Gay 21 September 1996 15 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 27 September 2018
CH03 - Change of particulars for secretary 28 January 2018
CH03 - Change of particulars for secretary 28 January 2018
CS01 - N/A 20 October 2017
TM02 - Termination of appointment of secretary 20 October 2017
AD01 - Change of registered office address 16 October 2017
AP03 - Appointment of secretary 15 October 2017
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 02 October 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 18 October 2015
TM01 - Termination of appointment of director 29 April 2015
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 22 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 30 September 2013
AUD - Auditor's letter of resignation 13 May 2013
AR01 - Annual Return 22 October 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 25 October 2010
AR01 - Annual Return 12 October 2010
AP01 - Appointment of director 12 October 2010
TM01 - Termination of appointment of director 03 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 23 September 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 06 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
RESOLUTIONS - N/A 28 March 2006
MEM/ARTS - N/A 28 March 2006
MISC - Miscellaneous document 06 February 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
AA - Annual Accounts 21 September 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
363s - Annual Return 17 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
AA - Annual Accounts 28 September 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 30 September 1999
287 - Change in situation or address of Registered Office 17 March 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 25 September 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 13 October 1997
RESOLUTIONS - N/A 24 June 1997
MEM/ARTS - N/A 24 June 1997
363s - Annual Return 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
AA - Annual Accounts 26 September 1996
288 - N/A 17 February 1996
363s - Annual Return 08 November 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
AA - Annual Accounts 27 September 1995
288 - N/A 07 June 1995
363s - Annual Return 30 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
AA - Annual Accounts 29 September 1994
288 - N/A 14 February 1994
288 - N/A 02 November 1993
363s - Annual Return 25 October 1993
288 - N/A 13 October 1993
288 - N/A 13 October 1993
AA - Annual Accounts 13 October 1993
288 - N/A 14 February 1993
363s - Annual Return 21 October 1992
288 - N/A 12 October 1992
AA - Annual Accounts 08 October 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 02 December 1991
288 - N/A 11 March 1991
288 - N/A 28 November 1990
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
288 - N/A 21 September 1990
288 - N/A 21 September 1990
288 - N/A 21 September 1990
288 - N/A 21 September 1990
RESOLUTIONS - N/A 30 May 1990
363 - Annual Return 01 December 1989
AA - Annual Accounts 13 October 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
MEM/ARTS - N/A 21 October 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
288 - N/A 27 October 1986
AA - Annual Accounts 14 October 1986
363 - Annual Return 14 October 1986
288 - N/A 19 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.