TAUNTON HOSPITAL LIMITED

Nepicar House London Road Nepicar House London Road, Sevenoaks, TN15 7RS, Kent, England
StatusACTIVE
Company No.06572252
CategoryPrivate Limited Company
Incorporated21 Apr 2008
Age16 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

TAUNTON HOSPITAL LIMITED is an active private limited company with number 06572252. It was incorporated 16 years, 1 month, 27 days ago, on 21 April 2008. The company address is Nepicar House London Road Nepicar House London Road, Sevenoaks, TN15 7RS, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-13

Officer name: Mrs Jenny Gibson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katie Bowen

Appointment date: 2021-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-06

Officer name: Anthony James Coleman

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 11 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 11 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-30

Officer name: Mr Thomas Michael Day

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-19

Officer name: Gerald Thomas Corbett

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-13

Officer name: Dr Antonio Romero

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Auditors resignation company

Date: 22 Nov 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-07

Officer name: Mr Gerald Thomas Corbett

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Harrod

Termination date: 2019-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-27

Officer name: Nicola Jane Mcleod

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-27

Officer name: Dr Antonio Romero

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Anthony James Coleman

Change date: 2017-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Cole

Termination date: 2016-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-28

Officer name: Mr Laurence Harrod

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-19

Old address: Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England

New address: Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Old address: 3rd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE

New address: Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS

Change date: 2015-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Miscellaneous

Date: 30 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Sect 519 aud

Documents

View document PDF

Miscellaneous

Date: 30 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Sect 519 aud

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

New address: 3Rd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE

Old address: Orchard Portman House Orchard Portman Taunton Somerset TA3 7BQ

Change date: 2015-04-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-01

Officer name: Mr Anthony James Coleman

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Resolution

Date: 23 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 22 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 11 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Jane Mcleod

Appointment date: 2015-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Cole

Appointment date: 2015-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark George Ground

Appointment date: 2015-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-06

Officer name: Oliver David John Sargent

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Edmund Charles Farrier

Termination date: 2015-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Peaker

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Crier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Address

Type: AD01

Old address: Orchard Portman House Orchard Portman Taunton Somerset TA3 7BQ

Change date: 2011-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2011

Action Date: 29 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-29

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William James Peaker

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-08

Old address: Weston House Farm Lane Nutbourne Chichester West Sussex PO18 8SA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gudgin

Documents

View document PDF

Resolution

Date: 14 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 13 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 13 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Farrier

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Crier

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed droxford hospital LIMITED\certificate issued on 14/08/09

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 03/06/2009 from the old rectory bighton alresford hampshire SO24 9RB

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 28/11/08\gbp si 312449@1=312449\gbp ic 312501/624950\

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 20/05/08\gbp si 312500@1=312500\gbp ic 1/312501\

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/05/08

Documents

View document PDF

Resolution

Date: 06 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed oliver david john sargent

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed david gudgin

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director instant companies LIMITED

Documents

View document PDF

Incorporation company

Date: 21 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVOLUTION DESIGNS LTD.

11 BRUCE SQUARE,MAYBOLE,KA19 7RG

Number:SC311490
Status:ACTIVE
Category:Private Limited Company

HILLCREST (HULL) LIMITED

C/O WALKER ASSOCIATES ROYAL HOUSE,HARROGATE,HG1 1EP

Number:08561957
Status:ACTIVE
Category:Private Limited Company

INFACT SERVICES LIMITED

14 LEE WARNER ROAD,SWAFFHAM,PE37 7GD

Number:02669519
Status:ACTIVE
Category:Private Limited Company

PG WESTMORLAND LTD

NUMBER ONE BRISTOL OFFICE 1,BRISTOL,BS1 2NJ

Number:10899658
Status:ACTIVE
Category:Private Limited Company

RAINFORD PROPERTY DEVELOPMENTS LTD

1 EASTDALE ROAD,LIVERPOOL,L15 4HN

Number:08240061
Status:ACTIVE
Category:Private Limited Company
Number:AC001407
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source