THE FRIENDS OF BENENDEN HOSPITAL TRUST

Register to unlock more data on OkredoRegister

THE FRIENDS OF BENENDEN HOSPITAL TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02718286

Incorporation date

27/05/1992

Size

Dormant

Contacts

Registered address

Registered address

C/O C CANNINGS, Benenden Hospital Goddards Green Road, Benenden, Cranbrook, Kent TN17 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1992)
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon22/07/2013
Application to strike the company off the register
dot icon23/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-04-25 no member list
dot icon02/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-04-25 no member list
dot icon04/09/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Director's details changed for Rev Nicholas William Michael Leggett on 2011-07-07
dot icon18/07/2011
Appointment of Mrs Maggie Crawford as a director
dot icon18/07/2011
Termination of appointment of Beryl Hays as a director
dot icon05/05/2011
Annual return made up to 2011-04-25 no member list
dot icon05/05/2011
Registered office address changed from Holgate Park Drive York North Yorkshire YO26 4GG on 2011-05-06
dot icon19/12/2010
Termination of appointment of James Gibbon as a secretary
dot icon19/12/2010
Appointment of Ms Jane Elizabeth Abbott as a secretary
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-25 no member list
dot icon26/04/2010
Termination of appointment of Kenneth Mastris as a director
dot icon26/04/2010
Termination of appointment of Sheila Priest as a director
dot icon16/08/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Annual return made up to 25/04/09
dot icon16/11/2008
Appointment Terminated Director neil norfolk
dot icon16/11/2008
Director appointed sheila priest
dot icon17/08/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Annual return made up to 25/04/08
dot icon04/06/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Annual return made up to 25/04/07
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Secretary resigned
dot icon01/05/2007
New secretary appointed
dot icon08/10/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Annual return made up to 25/04/06
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon29/08/2005
New director appointed
dot icon07/08/2005
Director resigned
dot icon07/08/2005
New director appointed
dot icon07/08/2005
Director resigned
dot icon24/05/2005
Annual return made up to 25/04/05
dot icon29/03/2005
Auditor's resignation
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Director resigned
dot icon03/05/2004
Annual return made up to 25/04/04
dot icon17/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/11/2003
Full accounts made up to 2002-12-31
dot icon05/08/2003
Registered office changed on 06/08/03 from: 29 st georges place york YO24 1GT
dot icon12/05/2003
Annual return made up to 25/04/03
dot icon01/09/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
Annual return made up to 25/04/02
dot icon11/10/2001
New director appointed
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
New director appointed
dot icon29/04/2001
Annual return made up to 25/04/01
dot icon29/04/2001
Director's particulars changed
dot icon23/04/2001
Director resigned
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
Annual return made up to 25/04/00
dot icon07/11/1999
New director appointed
dot icon23/09/1999
Director resigned
dot icon22/09/1999
Declaration of satisfaction of mortgage/charge
dot icon22/09/1999
Declaration of satisfaction of mortgage/charge
dot icon22/09/1999
Declaration of satisfaction of mortgage/charge
dot icon27/06/1999
Full accounts made up to 1998-12-31
dot icon12/05/1999
Particulars of mortgage/charge
dot icon12/05/1999
Particulars of mortgage/charge
dot icon24/04/1999
Annual return made up to 25/04/99
dot icon15/03/1999
Particulars of mortgage/charge
dot icon14/09/1998
Auditor's resignation
dot icon13/08/1998
Full accounts made up to 1997-12-31
dot icon30/04/1998
Annual return made up to 25/04/98
dot icon30/04/1998
Registered office changed on 01/05/98
dot icon30/12/1997
Memorandum and Articles of Association
dot icon30/12/1997
Resolutions
dot icon07/10/1997
New director appointed
dot icon26/05/1997
Director resigned
dot icon02/05/1997
Full accounts made up to 1996-12-31
dot icon02/05/1997
Annual return made up to 25/04/97
dot icon23/06/1996
Director resigned
dot icon02/05/1996
Full group accounts made up to 1995-12-31
dot icon23/04/1996
Annual return made up to 25/04/96
dot icon23/04/1996
Director's particulars changed
dot icon12/02/1996
Resolutions
dot icon20/12/1995
New director appointed
dot icon06/10/1995
Particulars of mortgage/charge
dot icon06/10/1995
Particulars of mortgage/charge
dot icon05/07/1995
New director appointed
dot icon02/07/1995
Secretary resigned;new secretary appointed
dot icon14/06/1995
Annual return made up to 25/04/95
dot icon29/04/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Annual return made up to 25/04/94
dot icon16/04/1994
Full accounts made up to 1993-12-31
dot icon14/04/1994
Director resigned;new director appointed
dot icon14/04/1994
Director resigned;new director appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon07/12/1993
Full accounts made up to 1992-12-31
dot icon09/08/1993
New director appointed
dot icon01/08/1993
Director resigned
dot icon20/05/1993
Annual return made up to 10/05/93
dot icon29/06/1992
Accounting reference date notified as 31/12
dot icon16/06/1992
Registered office changed on 17/06/92 from: 27 holywell hill st albans hertfordshire AL1 1EZ
dot icon16/06/1992
Director resigned;new director appointed
dot icon16/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon16/06/1992
New director appointed
dot icon16/06/1992
New director appointed
dot icon27/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Jane Elizabeth
Secretary
20/12/2010 - Present
-
Mcintosh, Alison Jane
Secretary
28/05/1992 - 11/06/1992
-
Horam, Lawrence Brian
Secretary
11/06/1992 - 22/06/1995
-
Leggett, Nicholas William Michael, Rev
Director
15/07/2005 - Present
4
Gibbon, James William
Secretary
20/03/2007 - 20/12/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE FRIENDS OF BENENDEN HOSPITAL TRUST

THE FRIENDS OF BENENDEN HOSPITAL TRUST is an(a) Dissolved company incorporated on 27/05/1992 with the registered office located at C/O C CANNINGS, Benenden Hospital Goddards Green Road, Benenden, Cranbrook, Kent TN17 4AX. There are currently 3 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 THE FRIENDS OF BENENDEN HOSPITAL TRUST?

toggle

THE FRIENDS OF BENENDEN HOSPITAL TRUST is currently Dissolved. It was registered on 27/05/1992 and dissolved on 18/11/2013.

Where is THE FRIENDS OF BENENDEN HOSPITAL TRUST located?

toggle

THE FRIENDS OF BENENDEN HOSPITAL TRUST is registered at C/O C CANNINGS, Benenden Hospital Goddards Green Road, Benenden, Cranbrook, Kent TN17 4AX.

What does THE FRIENDS OF BENENDEN HOSPITAL TRUST do?

toggle

THE FRIENDS OF BENENDEN HOSPITAL TRUST operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for THE FRIENDS OF BENENDEN HOSPITAL TRUST?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via voluntary strike-off.