About

Registered Number: 03207488
Date of Incorporation: 31/05/1996 (28 years ago)
Company Status: Active
Registered Address: Dunwells, 234 High Road Chadwell Heath, Romford, Essex, RM6 6AP

 

The Royal Hospital of St. Bartholomew Charitable Foundation was setup in 1996. Currently we aren't aware of the number of employees at the this organisation. Lumley, John Stuart Penton, Professor, Gammon, Alfred William Maxwell, Dr, Carter Ruck, Peter Frederick, Lumley, John Stuart Penton, Professor, Chalstrey, John, Sir, Donaldson, Dorothy Mary, Dame, Griffiths, John are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMMON, Alfred William Maxwell, Dr 31 May 1996 - 1
CHALSTREY, John, Sir 21 January 1997 19 October 2000 1
DONALDSON, Dorothy Mary, Dame 04 September 1996 18 March 1997 1
GRIFFITHS, John 04 September 1996 11 April 2001 1
Secretary Name Appointed Resigned Total Appointments
LUMLEY, John Stuart Penton, Professor 24 May 2004 - 1
CARTER RUCK, Peter Frederick 12 November 2001 19 December 2003 1
LUMLEY, John Stuart Penton, Professor 31 May 1996 22 May 1997 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 August 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 20 July 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 07 June 2002
287 - Change in situation or address of Registered Office 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
AA - Annual Accounts 13 August 2001
AUD - Auditor's letter of resignation 13 August 2001
363a - Annual Return 07 June 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
AA - Annual Accounts 16 October 2000
363a - Annual Return 05 June 2000
AA - Annual Accounts 18 October 1999
363a - Annual Return 03 June 1999
AA - Annual Accounts 26 November 1998
363a - Annual Return 09 June 1998
AA - Annual Accounts 02 October 1997
225 - Change of Accounting Reference Date 22 September 1997
363a - Annual Return 17 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
NEWINC - New incorporation documents 31 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.