ROYAL BROMPTON AND HAREFIELD HOSPITALS CHARITY

One One, London, EC1A 7BL, United Kingdom
StatusACTIVE
Company No.07795583
Category
Incorporated03 Oct 2011
Age12 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

ROYAL BROMPTON AND HAREFIELD HOSPITALS CHARITY is an active with number 07795583. It was incorporated 12 years, 7 months, 13 days ago, on 03 October 2011. The company address is One One, London, EC1A 7BL, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Antonio De Marvao

Appointment date: 2024-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-11

Officer name: Mr David John Blake

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077955830019

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077955830020

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077955830021

Charge creation date: 2023-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-08

Charge number: 077955830022

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-19

Officer name: Paul John Oldershaw

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hugh Hunting Cbe

Termination date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Robert James Borwick

Termination date: 2022-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-14

Officer name: Ms Jennifer Ann Julia Winter

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 12 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 08 Mar 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-10

Officer name: Dr Raj Rashmikant Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-17

New address: One Bartholomew Close London EC1A 7BL

Old address: 1 Bartholomew Close London EC1A 7BL United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-10

Old address: 50 Broadway London SW1H 0BL

New address: 1 Bartholomew Close London EC1A 7BL

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Ms Priya Ponnaiyah

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mr Donald Martin Denis Wootton

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Newitt

Termination date: 2019-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Alan Corbyn

Appointment date: 2019-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-20

Officer name: Dr Paul John Oldershaw

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-20

Officer name: Caroline Anne Greenhalgh

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-20

Officer name: Duncan Geddes

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-09

Officer name: Timothy William Evans

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Margaret Putter

Appointment date: 2018-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-24

Officer name: Mrs Sarah Newitt

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-10

Officer name: Mrs Brenda Vandamme

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-22

Officer name: Ms Joanne Louise Thomas

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2017

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Oct 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-30

Charge number: 077955830020

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Anne Greenhalgh

Appointment date: 2015-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Caroline Bault

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Professor Timothy William Evans

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Dr Raj Rashmikant Shah

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gerard Finch

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-13

Officer name: Susan Mary Aubrey-Cound

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Bell

Termination date: 2016-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-05

Officer name: Michiel Pieter Lap

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed royal brompton & harefield charity trustee\certificate issued on 28/01/16

Documents

View document PDF

Resolution

Date: 22 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 08 Dec 2015

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-18

Officer name: Caroline Anne Greenhalgh

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-03

Officer name: Caroline Anne Greenhalgh

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Mary Aubrey-Cound

Appointment date: 2012-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Duncan Geddes

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michiel Pieter Lap

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Geoffrey Robert James Borwick

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077955830019

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Legacy

Date: 20 Apr 2012

Category: Mortgage

Type: MG06

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG06

Description: Particulars of a charge subject to which a property has been acquired / charge no: 1

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG06

Description: Particulars of a charge subject to which a property has been acquired / charge no: 14

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG06

Description: Particulars of a charge subject to which a property has been acquired / charge no: 4

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG06

Description: Particulars of a charge subject to which a property has been acquired / charge no: 6

Documents

View document PDF


Some Companies

DUNLADY HOUSE LIMITED

DUNLADY HOUSE 18 DUNLADY ROAD,BELFAST,BT16 1TT

Number:NI043662
Status:ACTIVE
Category:Private Limited Company

EVANJELIN'S FASHION LTD

284 ALCESTER RD,BIRMINGHAM,B14 6EN

Number:11861669
Status:ACTIVE
Category:Private Limited Company

LANDMARK SPORTS MARKETING LTD

UNIT 4 GROUND FLOOR,STAMFORD,PE9 2FX

Number:09374022
Status:ACTIVE
Category:Private Limited Company

RAVEN ESK8BOARD LIMITED

46B GLENWOOD ROAD,LONDON,SE6 4NF

Number:11249807
Status:ACTIVE
Category:Private Limited Company

ROOMS FOR CHANGE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10828924
Status:ACTIVE
Category:Private Limited Company

STRUT DEVELOPMENTS LIMITED

29 HIGH STREET,HIGH WYCOMBE,HP11 2AG

Number:02268363
Status:ACTIVE
Category:Private Limited Company

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