Company Information for GUY'S AND ST THOMAS' HOSPITAL KIDNEY PATIENTS' ASSOCIATION
RENAL OFFICES 6TH FLOOR BOROUGH WING GUY'S HOSPITAL, GREAT MAZE POND, LONDON, SE1 9RT,
|
Company Registration Number
08713676
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
GUY'S AND ST THOMAS' HOSPITAL KIDNEY PATIENTS' ASSOCIATION | |
Legal Registered Office | |
RENAL OFFICES 6TH FLOOR BOROUGH WING GUY'S HOSPITAL GREAT MAZE POND LONDON SE1 9RT Other companies in SE1 | |
Company Number | 08713676 | |
---|---|---|
Company ID Number | 08713676 | |
Date formed | 2013-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 17:24:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE LEOPOLD BROWN |
||
TERESA DURKIN |
||
SUSAN LYON |
||
SONIALIN MOORHOUSE |
||
JOHN DELESEPT OGILVIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY SPURRIER-KIMBELL |
Director | ||
TREVOR FRANCIS COOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OO PROJECTS LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active | |
SE1 FREEHOLDS LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA ANNE DURKIN | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABRINA NELSON | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN DELESEPT OGILVIE | ||
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
Withdrawal of a person with significant control statement on 2024-01-23 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DELESEPT OGILVIE | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
DIRECTOR APPOINTED MS SABRINA NELSON | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOR | ||
APPOINTMENT TERMINATED, DIRECTOR SONIALIN MOORHOUSE | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN LYON | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN CONNOR | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY SPURRIER-KIMBELL | |
AP01 | DIRECTOR APPOINTED MS SUSAN LYON | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 02/05/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
CC04 | Statement of company's objects | |
CH01 | Director's details changed for Sonialin Moorhouse on 2016-05-31 | |
AP01 | DIRECTOR APPOINTED MR JOHN DELESEPT OGILVIE | |
AP01 | DIRECTOR APPOINTED MR GEORGE LEOPOLD BROWN | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AA | 31/10/14 TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 31/10/15 TO 31/03/15 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR COOK | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUY'S AND ST THOMAS' HOSPITAL KIDNEY PATIENTS' ASSOCIATION
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as GUY'S AND ST THOMAS' HOSPITAL KIDNEY PATIENTS' ASSOCIATION are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |