THE BOURNEMOUTH HEALTHCARE TRUST
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH7 7DW

Company number 06430101
Status Active
Incorporation Date 19 November 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WARD 12 ROYAL BOURNEMOUTH HOSPITAL, CASTLE LANE EAST, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH7 7DW
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of Ms Karen Ann Flaherty as a secretary on 25 January 2017; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 19 November 2016 with updates. The most likely internet sites of THE BOURNEMOUTH HEALTHCARE TRUST are www.thebournemouthhealthcare.co.uk, and www.the-bournemouth-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The Bournemouth Healthcare Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06430101. The Bournemouth Healthcare Trust has been working since 19 November 2007. The present status of the company is Active. The registered address of The Bournemouth Healthcare Trust is Ward 12 Royal Bournemouth Hospital Castle Lane East Bournemouth Dorset United Kingdom Bh7 7dw. . FLAHERTY, Karen Ann is a Secretary of the company. HUNTER, Stuart Charles is a Director of the company. SPOTSWOOD, Anthony is a Director of the company. Secretary AVERNA, Madeleine Anne has been resigned. Secretary CHILVER, Ian Charles William has been resigned. Director ARMITAGE, Mary, Dr has been resigned. Director CRICK, Martin has been resigned. Director DICKSON, David Munro, Dr has been resigned. Director DINLEY, Roy Richard John has been resigned. Director DUNNILL, Richard Paul Hyde, Dr has been resigned. Director FIDDIAN, Nicholas James has been resigned. Director GATRELL, John has been resigned. Director HOUSE, Jennifer Mary has been resigned. Director PRESSLAND, Janet Elaine has been resigned. Director RIDLEY, David Anthony has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
FLAHERTY, Karen Ann
Appointed Date: 25 January 2017

Director
HUNTER, Stuart Charles
Appointed Date: 08 February 2016
63 years old

Director
SPOTSWOOD, Anthony
Appointed Date: 27 January 2016
64 years old

Resigned Directors

Secretary
AVERNA, Madeleine Anne
Resigned: 25 September 2014
Appointed Date: 20 February 2008

Secretary
CHILVER, Ian Charles William
Resigned: 20 February 2008
Appointed Date: 19 November 2007

Director
ARMITAGE, Mary, Dr
Resigned: 25 January 2016
Appointed Date: 09 December 2013
69 years old

Director
CRICK, Martin
Resigned: 19 March 2012
Appointed Date: 01 March 2008
83 years old

Director
DICKSON, David Munro, Dr
Resigned: 27 January 2016
Appointed Date: 24 March 2014
71 years old

Director
DINLEY, Roy Richard John
Resigned: 19 March 2012
Appointed Date: 19 November 2007
84 years old

Director
DUNNILL, Richard Paul Hyde, Dr
Resigned: 31 March 2014
Appointed Date: 19 November 2007
79 years old

Director
FIDDIAN, Nicholas James
Resigned: 01 April 2014
Appointed Date: 18 June 2012
77 years old

Director
GATRELL, John
Resigned: 05 February 2016
Appointed Date: 22 September 2014
83 years old

Director
HOUSE, Jennifer Mary
Resigned: 02 February 2016
Appointed Date: 18 June 2012
78 years old

Director
PRESSLAND, Janet Elaine
Resigned: 15 October 2008
Appointed Date: 19 November 2007
65 years old

Director
RIDLEY, David Anthony
Resigned: 24 February 2016
Appointed Date: 20 January 2009
71 years old

Persons With Significant Control

Mr Anthony Spotswood
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Stuart Charles Hunter
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE BOURNEMOUTH HEALTHCARE TRUST Events

07 Feb 2017
Appointment of Ms Karen Ann Flaherty as a secretary on 25 January 2017
04 Jan 2017
Group of companies' accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 19 November 2016 with updates
18 Apr 2016
Registered office address changed from Education Centre (F32) Royal Bournemouth Hospital Castle Lane East Bournemouth BH7 7DW to Ward 12 Royal Bournemouth Hospital Castle Lane East Bournemouth Dorset BH7 7DW on 18 April 2016
02 Mar 2016
Termination of appointment of David Anthony Ridley as a director on 24 February 2016
...
... and 44 more events
03 Mar 2008
Secretary appointed madeleine anne averna
03 Mar 2008
Director appointed martin crick
03 Mar 2008
Appointment terminated secretary ian chilver
10 Dec 2007
Accounting reference date extended from 30/11/08 to 31/03/09
19 Nov 2007
Incorporation