ASSOCIATION OF NHS CHARITIES

Register to unlock more data on OkredoRegister

ASSOCIATION OF NHS CHARITIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12325259

Incorporation date

20/11/2019

Size

Group

Contacts

Registered address

Registered address

Suite 68 Lake View House, Wilton Drive, Warwick CV34 6RGCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2019)
dot icon01/12/2025
Termination of appointment of Christopher John Harrison as a director on 2025-12-01
dot icon27/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon19/11/2025
Termination of appointment of Christopher Robert Burghes as a director on 2025-11-08
dot icon19/11/2025
Termination of appointment of Jane Helen Ferguson as a director on 2025-09-17
dot icon17/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/04/2025
Termination of appointment of Kirsty Lucinda Thomson as a director on 2025-04-11
dot icon20/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon23/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/10/2024
Appointment of Mr Peter Sangster Phippen as a director on 2024-09-25
dot icon02/10/2024
Appointment of Ms Sarah Louise Armstrong as a director on 2024-09-25
dot icon02/10/2024
Appointment of Professor Christopher John Harrison as a director on 2024-09-25
dot icon02/10/2024
Appointment of Mr James Clarke as a director on 2024-09-25
dot icon02/10/2024
Appointment of Mrs Sarah Brampton as a director on 2024-09-25
dot icon02/10/2024
Appointment of Mrs Nicola Gilham as a director on 2024-09-25
dot icon02/10/2024
Appointment of Ms Joanne Revill as a director on 2024-09-25
dot icon02/10/2024
Appointment of Mr Khalil -Ur Rehman as a director on 2024-09-25
dot icon20/09/2024
Termination of appointment of Ian Frank Lush as a director on 2024-09-18
dot icon07/06/2024
Termination of appointment of Daniel Joseph Mortimer as a director on 2024-06-06
dot icon07/02/2024
Termination of appointment of Amerjit Chohan as a director on 2024-02-07
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon03/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/09/2023
Termination of appointment of Kiki Syrad as a director on 2023-09-11
dot icon10/07/2023
Director's details changed for Mr Amerjit Chohan on 2023-07-10
dot icon31/03/2023
Termination of appointment of William Keith Brooks as a director on 2023-03-31
dot icon16/02/2023
Termination of appointment of Gill Morgan as a director on 2023-02-15
dot icon22/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon24/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon12/11/2021
Memorandum and Articles of Association
dot icon12/11/2021
Resolutions
dot icon04/10/2021
Director's details changed for Ms Jayne Elizabeth Mee on 2021-10-04
dot icon24/09/2021
Appointment of Ms Jayne Elizabeth Mee as a director on 2021-09-22
dot icon24/09/2021
Appointment of Dame Gill Morgan as a director on 2021-09-22
dot icon23/09/2021
Appointment of Mr Amarjit Singh as a director on 2021-09-22
dot icon22/09/2021
Appointment of Dr Kiki Syrad as a director on 2021-09-22
dot icon22/09/2021
Appointment of Mr Daniel Joseph Mortimer as a director on 2021-09-22
dot icon22/09/2021
Director's details changed for Mr Antony Tiernan on 2021-09-22
dot icon22/09/2021
Appointment of Mr Antony Tiernan as a director on 2021-09-22
dot icon31/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/02/2021
Previous accounting period extended from 2020-11-30 to 2020-12-31
dot icon14/01/2021
Resolutions
dot icon14/01/2021
Memorandum and Articles of Association
dot icon14/01/2021
Statement of company's objects
dot icon11/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon23/10/2020
Termination of appointment of Sarah Lisbeth Naismith as a director on 2020-10-22
dot icon23/10/2020
Termination of appointment of Jonathan Robert Rennison as a director on 2020-10-22
dot icon29/07/2020
Termination of appointment of David James Reynolds as a director on 2020-04-30
dot icon29/07/2020
Appointment of Mrs Sarah Lisbeth Naismith as a director on 2020-05-20
dot icon29/07/2020
Appointment of Ms Kirsty Lucinda Thomson as a director on 2020-05-20
dot icon29/07/2020
Appointment of Mrs Jane Helen Ferguson as a director on 2020-05-20
dot icon24/12/2019
Termination of appointment of Colin William Maclean as a director on 2019-12-18
dot icon20/11/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, James
Director
25/09/2024 - Present
-
Mee, Jayne Elizabeth
Director
22/09/2021 - Present
29
Armstrong, Sarah Louise
Director
25/09/2024 - Present
2
Syrad, Kiki, Dr
Director
22/09/2021 - 11/09/2023
1
Gilham, Nicola
Director
25/09/2024 - Present
9

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 ASSOCIATION OF NHS CHARITIES

ASSOCIATION OF NHS CHARITIES is an(a) Active company incorporated on 20/11/2019 with the registered office located at Suite 68 Lake View House, Wilton Drive, Warwick CV34 6RG. There are currently 11 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 ASSOCIATION OF NHS CHARITIES?

toggle

ASSOCIATION OF NHS CHARITIES is currently Active. It was registered on 20/11/2019 .

Where is ASSOCIATION OF NHS CHARITIES located?

toggle

ASSOCIATION OF NHS CHARITIES is registered at Suite 68 Lake View House, Wilton Drive, Warwick CV34 6RG.

What does ASSOCIATION OF NHS CHARITIES do?

toggle

ASSOCIATION OF NHS CHARITIES operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF NHS CHARITIES?

toggle

The latest filing was on 01/12/2025: Termination of appointment of Christopher John Harrison as a director on 2025-12-01.