About

Registered Number: 06067193
Date of Incorporation: 25/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 1 Bartholomew Lane, London, EC2N 2AX,

 

Theatre (Hospitals) No.1 Plc was registered on 25 January 2007 and are based in London, it has a status of "Active". There are no directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 08 June 2020
CH02 - Change of particulars for corporate director 27 March 2020
CH02 - Change of particulars for corporate director 27 March 2020
CH04 - Change of particulars for corporate secretary 27 March 2020
PSC05 - N/A 27 March 2020
AD01 - Change of registered office address 27 March 2020
CS01 - N/A 20 January 2020
AUD - Auditor's letter of resignation 07 August 2019
AUD - Auditor's letter of resignation 05 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 25 January 2019
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 29 January 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 07 February 2017
CH02 - Change of particulars for corporate director 15 December 2016
CH02 - Change of particulars for corporate director 15 December 2016
CH04 - Change of particulars for corporate secretary 15 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 09 February 2016
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 03 February 2010
CH02 - Change of particulars for corporate director 03 February 2010
CH02 - Change of particulars for corporate director 03 February 2010
CH04 - Change of particulars for corporate secretary 03 February 2010
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 11 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 08 March 2009
363a - Annual Return 05 March 2009
353 - Register of members 05 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 March 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 25 February 2008
395 - Particulars of a mortgage or charge 18 May 2007
225 - Change of Accounting Reference Date 12 March 2007
CERT8 - Certificate to entitle a public company to commence business and borrow 01 March 2007
117 - Application by a public company for certificate to commence business and statutory declaration in support 01 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
MEM/ARTS - N/A 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
287 - Change in situation or address of Registered Office 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
CERTNM - Change of name certificate 20 February 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge 11 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.