About

Registered Number: 03678856
Date of Incorporation: 04/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ

 

Town Hospitals (North Staffordshire Combined) Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 18 June 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 26 October 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 23 January 2018
AP01 - Appointment of director 23 January 2018
PSC02 - N/A 19 December 2017
PSC09 - N/A 19 December 2017
CS01 - N/A 20 November 2017
TM01 - Termination of appointment of director 13 September 2017
AA - Annual Accounts 17 August 2017
CH04 - Change of particulars for corporate secretary 19 May 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 01 December 2015
TM01 - Termination of appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AA - Annual Accounts 14 August 2015
CH01 - Change of particulars for director 07 August 2015
CH01 - Change of particulars for director 16 January 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 16 September 2014
CH01 - Change of particulars for director 22 July 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 26 September 2013
CH04 - Change of particulars for corporate secretary 19 September 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 12 July 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 11 June 2013
CH01 - Change of particulars for director 06 November 2012
AR01 - Annual Return 31 October 2012
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 17 September 2012
AA - Annual Accounts 26 July 2012
CH01 - Change of particulars for director 27 February 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 06 December 2009
CH04 - Change of particulars for corporate secretary 01 December 2009
AD01 - Change of registered office address 30 November 2009
AA - Annual Accounts 26 November 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AUD - Auditor's letter of resignation 01 July 2009
MISC - Miscellaneous document 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
225 - Change of Accounting Reference Date 04 November 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 27 August 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
287 - Change in situation or address of Registered Office 29 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363a - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 09 September 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
AA - Annual Accounts 20 July 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363a - Annual Return 08 February 2006
287 - Change in situation or address of Registered Office 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
AA - Annual Accounts 02 August 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
287 - Change in situation or address of Registered Office 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 18 August 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
363s - Annual Return 27 November 2003
AA - Annual Accounts 03 September 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
363s - Annual Return 07 November 2002
AA - Annual Accounts 13 September 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
363s - Annual Return 29 November 2001
288c - Notice of change of directors or secretaries or in their particulars 03 November 2001
287 - Change in situation or address of Registered Office 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
AA - Annual Accounts 04 June 2001
363a - Annual Return 31 October 2000
288c - Notice of change of directors or secretaries or in their particulars 23 August 2000
AA - Annual Accounts 30 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
123 - Notice of increase in nominal capital 16 March 2000
395 - Particulars of a mortgage or charge 23 December 1999
395 - Particulars of a mortgage or charge 18 December 1999
287 - Change in situation or address of Registered Office 16 December 1999
363a - Annual Return 08 December 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
287 - Change in situation or address of Registered Office 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
NEWINC - New incorporation documents 04 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 1999 Outstanding

N/A

Borrowers debenture between the company and the sumitomo bank limited as trustee for the bank secured creditors (as defined) 09 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.