BRITAIN-NEPAL MEDICAL TRUST(THE)

Register to unlock more data on OkredoRegister

BRITAIN-NEPAL MEDICAL TRUST(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00921566

Incorporation date

07/11/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1986)
dot icon24/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2025
Termination of appointment of Jeffrey W Mecaskey as a director on 2025-05-21
dot icon29/04/2025
Appointment of Ms Jane Elizabeth Beglin as a director on 2025-04-17
dot icon25/04/2025
Appointment of Mr Jeffrey W Mecaskey as a director on 2025-04-15
dot icon17/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon20/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Appointment of Dr Bob Fryatt as a director on 2024-05-10
dot icon23/05/2024
Appointment of Dr Andrew Robert Cramb Ramsay as a director on 2024-05-10
dot icon23/05/2024
Appointment of Ms Sarah Anne Barton as a director on 2024-05-10
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/06/2023
Director's details changed for Mr Jeffrey Wendler Mecaskey on 2023-05-24
dot icon02/03/2023
Registered office address changed from , 17 Church Road, Tunbridge Wells, Kent, TN1 1LG, England to Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2023-03-02
dot icon13/12/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/11/2020
Director's details changed for Dr Gillian Margaret Claire Holdsworth on 2020-11-01
dot icon13/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon09/10/2019
Termination of appointment of Surya Prasad Subedi as a director on 2019-09-27
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/01/2018
Secretary's details changed for Dr Mashbileg Maidrag on 2018-01-15
dot icon28/01/2018
Secretary's details changed for Dr Mashbileg Maidrag on 2018-01-15
dot icon20/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon20/10/2017
Termination of appointment of Adele Gay Peck as a secretary on 2017-10-15
dot icon16/10/2017
Registered office address changed from , 130 Vale Road, Tonbridge, Kent, TN9 1SP to Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2017-10-16
dot icon15/10/2017
Appointment of Dr Mashbileg Maidrag as a secretary on 2017-10-14
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/04/2017
Termination of appointment of Wendy Anne Darby as a director on 2017-04-10
dot icon06/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon02/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/10/2015
Annual return made up to 2015-10-01 no member list
dot icon29/04/2015
Termination of appointment of Ian Alfred Baker as a director on 2015-04-18
dot icon22/10/2014
Annual return made up to 2014-10-01 no member list
dot icon22/10/2014
Director's details changed for Mr Jeffrey Wendler Mecaskey on 2014-10-13
dot icon06/10/2014
Termination of appointment of Simon Sinclair as a director on 2014-03-21
dot icon06/10/2014
Termination of appointment of Donald Patterson as a director on 2014-09-21
dot icon06/10/2014
Termination of appointment of Andrew Robert Freedman as a director on 2014-09-21
dot icon06/10/2014
Termination of appointment of Ian Allan Campbell as a director on 2014-09-21
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon05/10/2013
Annual return made up to 2013-10-01 no member list
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/05/2013
Auditor's resignation
dot icon22/10/2012
Annual return made up to 2012-10-01 no member list
dot icon04/10/2012
Appointment of Raghav Prasad Dhital as a director
dot icon03/10/2012
Termination of appointment of Mahesh Sharma as a director
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-01 no member list
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon25/10/2010
Director's details changed for Jeffrey Wendler Mecaskey on 2010-10-23
dot icon12/10/2010
Annual return made up to 2010-10-01 no member list
dot icon12/10/2010
Appointment of Ms Wendy Anne Darby as a director
dot icon03/10/2010
Termination of appointment of Sakuntala Singh as a director
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-10-01 no member list
dot icon13/10/2009
Director's details changed for Sakuntala Singh on 2009-10-01
dot icon13/10/2009
Director's details changed for Doctor John Martin Victor Payne on 2009-10-01
dot icon13/10/2009
Director's details changed for Professor Surya Prasad Subedi on 2009-10-01
dot icon13/10/2009
Director's details changed for Doctor Donald Patterson on 2009-10-01
dot icon13/10/2009
Director's details changed for Mahesh Raj Sharma on 2009-10-01
dot icon13/10/2009
Director's details changed for Doctor Simon Sinclair on 2009-10-01
dot icon13/10/2009
Director's details changed for Gillian Margaret Claire Holdsworth on 2009-10-01
dot icon13/10/2009
Director's details changed for Doctor Ian Allan Campbell on 2009-10-01
dot icon13/10/2009
Director's details changed for Jeffrey Wendler Mecaskey on 2009-10-01
dot icon13/10/2009
Director's details changed for Doctor Ian Alfred Baker on 2009-10-01
dot icon13/10/2009
Director's details changed for Doctor Andrew Freedman on 2009-10-01
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Appointment terminated director anil subedi
dot icon27/02/2009
Director appointed professor surya prasad subedi
dot icon07/10/2008
Annual return made up to 01/10/08
dot icon03/10/2008
Appointment terminated director knut ovreberg
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon09/10/2007
Annual return made up to 01/10/07
dot icon09/10/2007
Director's particulars changed
dot icon09/10/2007
Director's particulars changed
dot icon28/09/2007
Full accounts made up to 2006-12-31
dot icon26/09/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon04/05/2007
New director appointed
dot icon12/02/2007
Director resigned
dot icon14/11/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon10/10/2006
Annual return made up to 01/10/06
dot icon10/10/2006
Director's particulars changed
dot icon10/10/2006
Director's particulars changed
dot icon06/10/2006
Full accounts made up to 2005-12-31
dot icon27/09/2006
New director appointed
dot icon28/03/2006
Memorandum and Articles of Association
dot icon28/03/2006
Resolutions
dot icon06/02/2006
Miscellaneous
dot icon07/10/2005
Annual return made up to 01/10/05
dot icon30/09/2005
Full accounts made up to 2004-12-31
dot icon08/10/2004
Annual return made up to 01/10/04
dot icon30/09/2004
Full accounts made up to 2003-12-31
dot icon10/10/2003
Annual return made up to 01/10/03
dot icon06/10/2003
Full accounts made up to 2002-12-31
dot icon06/10/2003
Director resigned
dot icon06/10/2003
Director resigned
dot icon17/10/2002
Annual return made up to 01/10/02
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon23/10/2001
New director appointed
dot icon23/10/2001
Annual return made up to 01/10/01
dot icon25/09/2001
New director appointed
dot icon21/09/2001
Full accounts made up to 2000-12-31
dot icon22/03/2001
New director appointed
dot icon17/10/2000
Annual return made up to 01/10/00
dot icon04/10/2000
New director appointed
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon14/07/2000
Director resigned
dot icon11/10/1999
Annual return made up to 01/10/99
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
Registered office changed on 17/03/99 from:\stafford hse, 16 east st, tonbridge, kent TN9 1HG
dot icon08/10/1998
Annual return made up to 01/10/98
dot icon25/09/1998
Full accounts made up to 1997-12-31
dot icon21/11/1997
Full accounts made up to 1996-12-31
dot icon13/10/1997
Annual return made up to 01/10/97
dot icon24/06/1997
Memorandum and Articles of Association
dot icon24/06/1997
Resolutions
dot icon16/10/1996
New secretary appointed
dot icon16/10/1996
Annual return made up to 01/10/96
dot icon26/09/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
Director resigned
dot icon08/11/1995
Annual return made up to 14/10/95
dot icon28/09/1995
Director resigned
dot icon28/09/1995
Director resigned
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Director resigned;new director appointed
dot icon30/10/1994
Annual return made up to 14/10/94
dot icon06/10/1994
Secretary resigned;new secretary appointed
dot icon06/10/1994
Director resigned
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon14/02/1994
Director resigned;new director appointed
dot icon02/11/1993
Director's particulars changed;director resigned;new director appointed
dot icon25/10/1993
Annual return made up to 14/10/93
dot icon13/10/1993
Director's particulars changed
dot icon13/10/1993
Director's particulars changed
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon14/02/1993
Director resigned;new director appointed
dot icon21/10/1992
Annual return made up to 14/10/92
dot icon12/10/1992
Secretary resigned;new secretary appointed
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon23/12/1991
Full accounts made up to 1990-12-31
dot icon02/12/1991
Annual return made up to 14/10/91
dot icon11/03/1991
Director resigned;new director appointed
dot icon28/11/1990
Director resigned
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon08/11/1990
Annual return made up to 29/09/90
dot icon21/09/1990
Director's particulars changed
dot icon21/09/1990
Director resigned
dot icon21/09/1990
Director's particulars changed
dot icon21/09/1990
New director appointed
dot icon30/05/1990
Resolutions
dot icon01/12/1989
Annual return made up to 14/10/89
dot icon13/10/1989
Accounts for a small company made up to 1988-12-31
dot icon14/02/1989
Accounts for a small company made up to 1987-12-31
dot icon14/02/1989
Annual return made up to 28/10/88
dot icon21/10/1988
Memorandum and Articles of Association
dot icon11/11/1987
Accounts for a small company made up to 1986-12-31
dot icon11/11/1987
Annual return made up to 26/09/87
dot icon27/10/1986
New director appointed
dot icon14/10/1986
Accounts for a small company made up to 1985-12-31
dot icon14/10/1986
Annual return made up to 27/09/86
dot icon19/06/1986
New director appointed
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
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
-
-
0.00
-
-
2022
1
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhital, Raghav Prasad, Dr
Director
22/09/2012 - Present
2
Beglin, Jane Elizabeth
Director
17/04/2025 - Present
-
Mecaskey, Jeffrey Wendler
Director
16/09/2001 - Present
1
Holdsworth, Gillian Margaret Claire, Dr
Director
26/09/1993 - Present
2
Fryatt, Bob, Dr
Director
10/05/2024 - Present
-

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 BRITAIN-NEPAL MEDICAL TRUST(THE)

BRITAIN-NEPAL MEDICAL TRUST(THE) is an(a) Active company incorporated on 07/11/1967 with the registered office located at Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU. There are currently 7 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 BRITAIN-NEPAL MEDICAL TRUST(THE)?

toggle

BRITAIN-NEPAL MEDICAL TRUST(THE) is currently Active. It was registered on 07/11/1967 .

Where is BRITAIN-NEPAL MEDICAL TRUST(THE) located?

toggle

BRITAIN-NEPAL MEDICAL TRUST(THE) is registered at Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU.

What does BRITAIN-NEPAL MEDICAL TRUST(THE) do?

toggle

BRITAIN-NEPAL MEDICAL TRUST(THE) operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRITAIN-NEPAL MEDICAL TRUST(THE)?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-03 with no updates.