BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1)

Register to unlock more data on OkredoRegister

BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06430101

Incorporation date

19/11/2007

Size

Group

Contacts

Registered address

Registered address

Ward 10, Royal Bournemouth Hospital, Castle Lane East, Bournemouth, Dorset BH7 7DWCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2007)
dot icon11/04/2026
Group of companies' accounts made up to 2025-03-31
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon09/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon27/11/2025
Termination of appointment of Robert Duncan Howell as a director on 2025-11-15
dot icon17/06/2025
Notification of a person with significant control statement
dot icon03/03/2025
Appointment of Mr Robert Duncan Howell as a director on 2025-03-01
dot icon03/03/2025
Termination of appointment of Abigail Jane Daughters as a director on 2024-03-01
dot icon03/03/2025
Cessation of Peter Papworth as a person with significant control on 2025-03-01
dot icon03/03/2025
Appointment of Abigail Jane Daughters as a director on 2024-03-01
dot icon03/03/2025
Appointment of Abigail Jane Daughters as a director on 2025-03-01
dot icon03/03/2025
Termination of appointment of Peter Papworth as a director on 2025-03-01
dot icon03/03/2025
Termination of appointment of Mark Ashley Mould as a director on 2025-03-01
dot icon03/03/2025
Termination of appointment of Richard Ian Renaut as a director on 2025-03-01
dot icon03/03/2025
Appointment of Andrew Guy Monahan as a director on 2025-03-01
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon05/06/2024
Second filing for the termination of Deborah Mary Fleming as a director
dot icon15/05/2024
Termination of appointment of Deborah Mary Fleming as a director on 2024-05-15
dot icon13/03/2024
Change of name notice
dot icon13/03/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon13/03/2024
Certificate of change of name
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon15/11/2023
Cessation of Anthony Spotswood as a person with significant control on 2023-09-11
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon13/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon09/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon14/07/2021
Resolutions
dot icon14/07/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon14/07/2021
Change of name notice
dot icon28/06/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon03/06/2021
Appointment of Dr Martin John Louis Schuster-Bruce as a director on 2021-04-01
dot icon03/06/2021
Appointment of Mr Richard Ian Renaut as a director on 2021-04-01
dot icon03/06/2021
Termination of appointment of Anthony Spotswood as a director on 2021-03-31
dot icon03/06/2021
Appointment of Mark Ashley Mould as a director on 2021-04-01
dot icon18/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon24/02/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon22/09/2020
Termination of appointment of Gillian Hall as a secretary on 2020-09-16
dot icon03/01/2020
Appointment of Ms Gillian Hall as a secretary on 2019-12-20
dot icon31/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon11/11/2019
Termination of appointment of Karen Ann Flaherty as a secretary on 2019-10-31
dot icon20/09/2019
Appointment of Mrs Deborah Mary Fleming as a director on 2019-09-04
dot icon03/04/2019
Resolutions
dot icon03/04/2019
Memorandum and Articles of Association
dot icon09/01/2019
Memorandum and Articles of Association
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon15/12/2017
Full accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon06/07/2017
Cessation of Stuart Charles Hunter as a person with significant control on 2017-06-19
dot icon06/07/2017
Termination of appointment of Stuart Charles Hunter as a director on 2017-06-19
dot icon06/07/2017
Notification of Peter Papworth as a person with significant control on 2017-07-04
dot icon06/07/2017
Appointment of Mr Peter Papworth as a director on 2017-07-04
dot icon06/07/2017
Registered office address changed from , Ward 12 Royal Bournemouth Hospital, Castle Lane East, Bournemouth, Dorset, BH7 7DW, United Kingdom to Ward 10, Royal Bournemouth Hospital Castle Lane East Bournemouth Dorset BH7 7DW on 2017-07-06
dot icon07/02/2017
Appointment of Ms Karen Ann Flaherty as a secretary on 2017-01-25
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon18/04/2016
Registered office address changed from , Education Centre (F32) Royal Bournemouth Hospital, Castle Lane East, Bournemouth, BH7 7DW to Ward 10, Royal Bournemouth Hospital Castle Lane East Bournemouth Dorset BH7 7DW on 2016-04-18
dot icon02/03/2016
Termination of appointment of David Anthony Ridley as a director on 2016-02-24
dot icon09/02/2016
Termination of appointment of John Gatrell as a director on 2016-02-05
dot icon09/02/2016
Appointment of Mr Stuart Charles Hunter as a director on 2016-02-08
dot icon03/02/2016
Termination of appointment of Jennifer Mary House as a director on 2016-02-02
dot icon03/02/2016
Termination of appointment of David Munro Dickson as a director on 2016-01-27
dot icon28/01/2016
Appointment of Mr Anthony Spotswood as a director on 2016-01-27
dot icon28/01/2016
Termination of appointment of Mary Armitage as a director on 2016-01-25
dot icon12/01/2016
Resolutions
dot icon04/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-11-19 no member list
dot icon12/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-11-19 no member list
dot icon25/09/2014
Appointment of Mr John Gatrell as a director on 2014-09-22
dot icon25/09/2014
Termination of appointment of Madeleine Anne Averna as a secretary on 2014-09-25
dot icon12/06/2014
Termination of appointment of Nicholas Fiddian as a director
dot icon11/06/2014
Termination of appointment of Richard Dunnill as a director
dot icon11/06/2014
Appointment of Dr David Munro Dickson as a director
dot icon17/03/2014
Appointment of Dr Mary Armitage as a director
dot icon21/11/2013
Annual return made up to 2013-11-19 no member list
dot icon30/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon19/08/2013
Registered office address changed from , Derwent Suite Royal Bournemouth Hospital, Castle Lane East, Bournemouth, Dorset, BH7 7DW on 2013-08-19
dot icon21/11/2012
Annual return made up to 2012-11-19 no member list
dot icon26/10/2012
Director's details changed for Dr Richard Paul Hyde Dunnill on 2012-10-18
dot icon29/08/2012
Appointment of Mrs Jennifer Mary House as a director
dot icon17/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon18/07/2012
Appointment of Mr Nicholas James Fiddian as a director
dot icon12/07/2012
Director's details changed for Dr Richard Paul Hyde Dunnill on 2012-07-11
dot icon10/05/2012
Termination of appointment of Martin Crick as a director
dot icon23/03/2012
Termination of appointment of Roy Dinley as a director
dot icon21/11/2011
Annual return made up to 2011-11-19 no member list
dot icon14/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon25/11/2010
Director's details changed for Martin Crick on 2010-11-25
dot icon25/11/2010
Director's details changed for Dr Richard Paul Hyde Dunnill on 2010-11-25
dot icon25/11/2010
Director's details changed for Roy Richard John Dinley on 2010-11-25
dot icon25/11/2010
Annual return made up to 2010-11-19 no member list
dot icon06/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon30/03/2010
Auditor's resignation
dot icon18/01/2010
Registered office address changed from , 100 Fetter Lane, London, Greater London, EC4A 1BN on 2010-01-18
dot icon14/01/2010
Resignation of an auditor
dot icon12/12/2009
Annual return made up to 2009-11-19
dot icon14/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon10/02/2009
Director appointed david anthony ridley
dot icon16/12/2008
Location of register of members
dot icon16/12/2008
Annual return made up to 19/11/08
dot icon21/10/2008
Appointment terminated director janet pressland
dot icon03/03/2008
Secretary appointed madeleine anne averna
dot icon03/03/2008
Director appointed martin crick
dot icon03/03/2008
Appointment terminated secretary ian chilver
dot icon10/12/2007
Accounting reference date extended from 30/11/08 to 31/03/09
dot icon19/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spotswood, Anthony
Director
27/01/2016 - 31/03/2021
10
Papworth, Peter
Director
04/07/2017 - 01/03/2025
1
Dickson, David Munro, Dr
Director
24/03/2014 - 27/01/2016
5
Ridley, David Anthony
Director
20/01/2009 - 24/02/2016
6
Pressland, Janet Elaine
Director
19/11/2007 - 15/10/2008
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1)

BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1) is an(a) Active company incorporated on 19/11/2007 with the registered office located at Ward 10, Royal Bournemouth Hospital, Castle Lane East, Bournemouth, Dorset BH7 7DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1)?

toggle

BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1) is currently Active. It was registered on 19/11/2007 .

Where is BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1) located?

toggle

BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1) is registered at Ward 10, Royal Bournemouth Hospital, Castle Lane East, Bournemouth, Dorset BH7 7DW.

What does BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1) do?

toggle

BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1) operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1)?

toggle

The latest filing was on 11/04/2026: Group of companies' accounts made up to 2025-03-31.