ABBOT'S HOSPITAL TRUSTEE COMPANY

Register to unlock more data on OkredoRegister

ABBOT'S HOSPITAL TRUSTEE COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05814686

Incorporation date

12/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Abbots Hospital, High Street, Guildford, Surrey GU1 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2006)
dot icon16/12/2025
Appointment of Mr Peter John Downey as a director on 2025-11-20
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/08/2025
Appointment of Ms Sallie Ann Barker as a director on 2025-06-26
dot icon17/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon09/05/2025
Termination of appointment of Sallie Ann Barker as a director on 2025-05-07
dot icon09/05/2025
Appointment of Mr Howard Smith as a director on 2025-05-07
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/05/2024
Termination of appointment of Masuk Miah as a director on 2024-05-08
dot icon20/05/2024
Appointment of Ms Sallie Ann Barker as a director on 2024-05-08
dot icon20/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon28/02/2024
Termination of appointment of Sally Louise Shaw as a director on 2024-02-12
dot icon22/01/2024
Appointment of Ms Nicola Jane Louise Davies as a director on 2024-01-09
dot icon22/01/2024
Appointment of Reverend Simon Butler as a director on 2024-01-09
dot icon15/01/2024
Appointment of Mr Peter John Coleman as a director on 2024-01-03
dot icon06/12/2023
Termination of appointment of Robert Chowen Bruce as a director on 2023-11-23
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/06/2023
Termination of appointment of Angela Jane Gunning as a director on 2023-06-26
dot icon15/06/2023
Termination of appointment of Robert Lloyd Cotton as a director on 2023-06-15
dot icon25/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon24/05/2023
Appointment of Mr Masuk Miah as a director on 2023-05-10
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon19/05/2022
Appointment of Mr Dennis George William Booth as a director on 2022-05-11
dot icon19/05/2022
Termination of appointment of Marsha Jayne Moseley as a director on 2022-05-11
dot icon23/02/2022
Appointment of Reverend Father Neil Charles Roberts as a director on 2021-09-07
dot icon17/01/2022
Termination of appointment of Marion Elizabeth Peters as a director on 2022-01-05
dot icon31/12/2021
Second filing for the appointment of Mr Desmond Brian Mccann as a director
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/09/2021
Termination of appointment of Stephen John Mundy as a director on 2021-08-25
dot icon16/08/2021
Appointment of Mr William Paul Savage as a director on 2021-06-24
dot icon28/05/2021
Appointment of Mayor Marsha Jayne Moseley as a director on 2021-05-19
dot icon27/05/2021
Termination of appointment of Richard John Billington as a director on 2021-05-19
dot icon26/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon26/05/2021
Appointment of Mayor Richard John Billington as a director on 2019-05-08
dot icon24/05/2021
Director's details changed for Councillor Angela Jane Gunning on 2009-10-01
dot icon23/04/2021
Termination of appointment of Peter John Robertson Souster as a director on 2020-12-05
dot icon28/01/2021
Appointment of Mr Ian James Bowler as a secretary on 2021-01-04
dot icon27/01/2021
Appointment of Mrs Marion Elizabeth Peters as a director on 2020-11-06
dot icon26/01/2021
Termination of appointment of Anthony Michael Duncan Mckechnie as a secretary on 2020-12-31
dot icon09/01/2021
Termination of appointment of Victoria Payne as a director on 2020-09-17
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon23/04/2020
Appointment of Mr Philip O'dwyer as a director on 2020-02-09
dot icon23/04/2020
Appointment of Mr Robert Chowen Bruce as a director on 2019-06-20
dot icon23/04/2020
Appointment of Mrs Sally Louise Shaw as a director on 2019-11-14
dot icon16/04/2020
Termination of appointment of Paul Robin Monrad Smith as a director on 2020-01-10
dot icon16/04/2020
Termination of appointment of Keith Childs as a director on 2019-11-14
dot icon27/09/2019
Termination of appointment of Dennis Paul as a director on 2019-09-26
dot icon27/09/2019
Termination of appointment of Andrew Herbert Norman as a director on 2019-09-26
dot icon27/09/2019
Termination of appointment of Andrew Christian Higgitt as a director on 2019-06-20
dot icon27/09/2019
Termination of appointment of Ruth Fromow as a director on 2019-09-24
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/05/2019
Appointment of Mr Paul Robin Monrad Smith as a director on 2018-06-21
dot icon23/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon06/11/2018
Termination of appointment of Sarah Kathleen Creedy as a director on 2018-06-21
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/05/2018
Appointment of Mr Stephen John Mundy as a director on 2018-03-22
dot icon24/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon23/05/2018
Termination of appointment of Michael Godfrey Harrap as a director on 2018-03-22
dot icon23/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/08/2017
Appointment of Mr Dennis Paul as a director on 2015-09-03
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon10/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/06/2016
Director's details changed for Mr Desmond Mccann on 2016-06-10
dot icon09/06/2016
Termination of appointment of Anthony Michael Duncan Mckechnie as a secretary on 2016-06-09
dot icon09/06/2016
Annual return made up to 2016-05-12 no member list
dot icon08/06/2016
Appointment of Mr Anthony Michael Duncan Mckechnie as a secretary on 2015-09-01
dot icon08/06/2016
Termination of appointment of a secretary
dot icon08/06/2016
Termination of appointment of Richard Paul Green as a director on 2015-09-30
dot icon08/06/2016
Appointment of Mrs Lesley Spencer as a director on 2016-02-23
dot icon08/06/2016
Appointment of Mr Desmond Mccann as a director on 2015-11-18
dot icon08/06/2016
Termination of appointment of Robin Jarrard Campbell Privett as a director on 2015-09-30
dot icon08/06/2016
Termination of appointment of Nicola Katrin Vale Nelson-Smith as a director on 2016-06-02
dot icon08/06/2016
Secretary's details changed for Anthony Peter O'connor Richmond on 2015-09-01
dot icon31/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/06/2015
Appointment of Ms Nicola Katrin Vale Nelson-Smith as a director on 2015-05-13
dot icon31/05/2015
Annual return made up to 2015-05-12 no member list
dot icon31/05/2015
Termination of appointment of Lucy Miriam Euphrasia Taylor as a director on 2014-12-31
dot icon18/06/2014
Appointment of Mrs Victoria Payne as a director
dot icon06/06/2014
Annual return made up to 2014-05-12 no member list
dot icon06/06/2014
Termination of appointment of Diana Lockyer-Nibbs as a director
dot icon06/06/2014
Termination of appointment of Michelle Bowles as a director
dot icon27/05/2014
Termination of appointment of Michelle Bowles as a director
dot icon06/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/06/2013
Annual return made up to 2013-05-12 no member list
dot icon10/05/2013
Appointment of Mrs Diana Lockyer-Nibbs as a director
dot icon10/05/2013
Termination of appointment of Jennifer Jordan as a director
dot icon20/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/11/2012
Appointment of Mr Andrew Christian Higgitt as a director
dot icon16/11/2012
Appointment of Ruth Fromow as a director
dot icon21/05/2012
Appointment of Mr Colin Robert Mullis as a director
dot icon21/05/2012
Appointment of Mr Peter John Robertson Souster as a director
dot icon18/05/2012
Termination of appointment of Colin Mullis as a director
dot icon17/05/2012
Appointment of Councillor Jennifer Jordan as a director
dot icon17/05/2012
Termination of appointment of William Stokoe as a director
dot icon17/05/2012
Termination of appointment of Terence Patrick as a director
dot icon15/05/2012
Annual return made up to 2012-05-12 no member list
dot icon14/05/2012
Registered office address changed from Abbot's Hospital High Street Guildford Surrey GU1 3AJ on 2012-05-14
dot icon30/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/04/2012
Termination of appointment of Christopher Elston as a director
dot icon13/12/2011
Appointment of Mr Colin Robert Mullis as a director
dot icon26/05/2011
Appointment of Mr Terence Dickson Patrick as a director
dot icon12/05/2011
Annual return made up to 2011-05-12 no member list
dot icon12/05/2011
Termination of appointment of Marsha Moseley as a director
dot icon12/05/2011
Termination of appointment of Sarah Hartnett as a director
dot icon15/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-05-12 no member list
dot icon13/05/2010
Director's details changed for Rev Canon Andrew Herbert Norman on 2010-05-12
dot icon13/05/2010
Director's details changed for Christopher James Starr Elston on 2010-05-12
dot icon13/05/2010
Director's details changed for Robin Jarrard Campbell Privett on 2010-05-12
dot icon13/05/2010
Director's details changed for Councillor Angela Jane Gunning on 2010-05-12
dot icon13/05/2010
Director's details changed for Dr Jonathan Mark Cox on 2010-05-12
dot icon13/05/2010
Director's details changed for Sarah Irwin Hartnett on 2010-05-12
dot icon13/05/2010
Director's details changed for Lucy Miriam Euphrasia Taylor on 2010-05-12
dot icon13/05/2010
Director's details changed for Mark Christian Woodward on 2010-05-12
dot icon13/05/2010
Director's details changed for Keith Childs on 2010-05-12
dot icon13/05/2010
Director's details changed for Michelle Martine Bowles on 2010-05-12
dot icon10/05/2010
Termination of appointment of Pauline Searle as a director
dot icon10/05/2010
Appointment of Mrs Marsha Moseley as a director
dot icon15/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/05/2009
Director appointed councillor pauline searle
dot icon13/05/2009
Annual return made up to 12/05/09
dot icon13/05/2009
Appointment terminated director jennifer jordan
dot icon13/05/2009
Appointment terminated director marika dalgliesh
dot icon09/12/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon29/08/2008
Accounts for a dormant company made up to 2008-05-31
dot icon01/07/2008
Director appointed cllr jennifer jordan
dot icon04/06/2008
Annual return made up to 12/05/08
dot icon03/06/2008
Location of register of members
dot icon03/06/2008
Location of debenture register
dot icon03/06/2008
Registered office changed on 03/06/2008 from abbot's hospital high street guildford surrey GU1 3AJ
dot icon03/06/2008
Director's change of particulars / angela gunning / 03/05/2007
dot icon03/06/2008
Appointment terminated director michael nevins
dot icon03/06/2008
Director's change of particulars / robin privett / 23/05/2008
dot icon03/06/2008
Secretary's change of particulars / anthony richmond / 03/06/2008
dot icon04/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon19/12/2007
New secretary appointed
dot icon11/12/2007
Secretary resigned
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon04/09/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Secretary's particulars changed
dot icon22/05/2007
Annual return made up to 12/05/07
dot icon14/05/2007
Director resigned
dot icon27/02/2007
Resolutions
dot icon26/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon20/10/2006
New secretary appointed
dot icon20/10/2006
Secretary resigned
dot icon10/10/2006
New director appointed
dot icon26/09/2006
Memorandum and Articles of Association
dot icon26/09/2006
Resolutions
dot icon26/09/2006
Resolutions
dot icon12/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Nicola Jane Louise
Director
09/01/2024 - Present
-
Childs, Keith
Director
01/02/2007 - 14/11/2019
2
Searle, Pauline, Councillor
Director
07/05/2009 - 05/05/2010
1
Spencer, Lesley
Director
23/02/2016 - Present
-
Butler, Simon, Canon
Director
09/01/2024 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOT'S HOSPITAL TRUSTEE COMPANY

ABBOT'S HOSPITAL TRUSTEE COMPANY is an(a) Active company incorporated on 12/05/2006 with the registered office located at Abbots Hospital, High Street, Guildford, Surrey GU1 3AJ. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOT'S HOSPITAL TRUSTEE COMPANY?

toggle

ABBOT'S HOSPITAL TRUSTEE COMPANY is currently Active. It was registered on 12/05/2006 .

Where is ABBOT'S HOSPITAL TRUSTEE COMPANY located?

toggle

ABBOT'S HOSPITAL TRUSTEE COMPANY is registered at Abbots Hospital, High Street, Guildford, Surrey GU1 3AJ.

What does ABBOT'S HOSPITAL TRUSTEE COMPANY do?

toggle

ABBOT'S HOSPITAL TRUSTEE COMPANY operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ABBOT'S HOSPITAL TRUSTEE COMPANY?

toggle

The latest filing was on 16/12/2025: Appointment of Mr Peter John Downey as a director on 2025-11-20.