About

Registered Number: 04495595
Date of Incorporation: 25/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 1 Manor Terrace, Kilmington, Warminster, BA12 6RN,

 

Based in Warminster, The Monte Hospital Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The companies director is listed as Eyton-williams, Dinah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYTON-WILLIAMS, Dinah 25 July 2002 08 June 2007 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AD01 - Change of registered office address 11 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 25 July 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 22 June 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 25 July 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH03 - Change of particulars for secretary 21 April 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 25 July 2015
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH03 - Change of particulars for secretary 25 July 2014
CH01 - Change of particulars for director 25 July 2014
AA - Annual Accounts 24 July 2014
AD01 - Change of registered office address 10 December 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 25 July 2013
AD01 - Change of registered office address 06 June 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 26 July 2011
AD01 - Change of registered office address 21 February 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AD01 - Change of registered office address 23 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
287 - Change in situation or address of Registered Office 26 March 2009
MEM/ARTS - N/A 25 March 2009
CERTNM - Change of name certificate 20 March 2009
225 - Change of Accounting Reference Date 12 March 2009
AA - Annual Accounts 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
363a - Annual Return 24 November 2008
363s - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
AA - Annual Accounts 27 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 22 September 2006
AA - Annual Accounts 06 September 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
225 - Change of Accounting Reference Date 28 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
287 - Change in situation or address of Registered Office 03 October 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.