THE BURDETT TRUST FOR NURSING
LONDON THE BURDETT TRUST LIMITED

Hellopages » City of London » City of London » EC2M 7AZ

Company number 04306248
Status Active
Incorporation Date 17 October 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 7AZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 17 February 2017; Appointment of Mr Andrew Christopher Gibbs as a director on 8 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of THE BURDETT TRUST FOR NURSING are www.theburdetttrustfor.co.uk, and www.the-burdett-trust-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Burdett Trust For Nursing is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04306248. The Burdett Trust For Nursing has been working since 17 October 2001. The present status of the company is Active. The registered address of The Burdett Trust For Nursing is 8 Finsbury Circus London England Ec2m 7az. . LIMITED, Rathbone Trust Company is a Secretary of the company. BEASLEY, Christine Joan, Dame is a Director of the company. GIBBS, Alan Francis is a Director of the company. GIBBS, Andrew Christopher is a Director of the company. GIBBS, John William is a Director of the company. GORDON, William John is a Director of the company. GORMLEY, Michael, Dr is a Director of the company. HAMBRO, Evy Piers George is a Director of the company. MARTIN SMITH, Andrew Everard is a Director of the company. SILLS, Eileen, Professor is a Director of the company. SINES CBE, David Thomas is a Director of the company. ST GEORGE, Henrietta, Lady is a Director of the company. WEBBER, Joanna Mary is a Director of the company. Secretary RATHBONE BROTHERS PLC has been resigned. Secretary S G HAMBROS TRUST COMPANY LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER BATES, Rodney Pennington has been resigned. Director EMERTON, Audrey, Baroness has been resigned. Director GREENWOOD, Ray John has been resigned. Director HAMBRO, Richard Alexander has been resigned. Director HORTON, Seok Khim, Dr has been resigned. Director NORMAN, Susan Elizabeth has been resigned. Director SOAMES, Jeremy Bernard has been resigned. Director WATKINS, Mary Jane, Baroness has been resigned. Director WEST, Victor George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LIMITED, Rathbone Trust Company
Appointed Date: 01 July 2015

Director
BEASLEY, Christine Joan, Dame
Appointed Date: 22 February 2011
81 years old

Director
GIBBS, Alan Francis
Appointed Date: 17 October 2001
72 years old

Director
GIBBS, Andrew Christopher
Appointed Date: 08 December 2016
60 years old

Director
GIBBS, John William
Appointed Date: 17 March 2009
67 years old

Director
GORDON, William John
Appointed Date: 07 July 2009
86 years old

Director
GORMLEY, Michael, Dr
Appointed Date: 12 May 2016
80 years old

Director
HAMBRO, Evy Piers George
Appointed Date: 18 September 2013
53 years old

Director
MARTIN SMITH, Andrew Everard
Appointed Date: 04 December 2007
73 years old

Director
SILLS, Eileen, Professor
Appointed Date: 04 December 2007
63 years old

Director
SINES CBE, David Thomas
Appointed Date: 16 July 2014
71 years old

Director
ST GEORGE, Henrietta, Lady
Appointed Date: 17 March 2009
76 years old

Director
WEBBER, Joanna Mary
Appointed Date: 17 March 2009
73 years old

Resigned Directors

Secretary
RATHBONE BROTHERS PLC
Resigned: 01 July 2015
Appointed Date: 01 January 2014

Secretary
S G HAMBROS TRUST COMPANY LIMITED
Resigned: 01 January 2014
Appointed Date: 17 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Director
BAKER BATES, Rodney Pennington
Resigned: 27 November 2008
Appointed Date: 17 October 2001
81 years old

Director
EMERTON, Audrey, Baroness
Resigned: 03 December 2003
Appointed Date: 12 March 2002
90 years old

Director
GREENWOOD, Ray John
Resigned: 28 February 2011
Appointed Date: 07 May 2004
78 years old

Director
HAMBRO, Richard Alexander
Resigned: 25 April 2009
Appointed Date: 12 April 2005
78 years old

Director
HORTON, Seok Khim, Dr
Resigned: 12 April 2013
Appointed Date: 04 December 2007
68 years old

Director
NORMAN, Susan Elizabeth
Resigned: 11 November 2010
Appointed Date: 12 March 2002
79 years old

Director
SOAMES, Jeremy Bernard
Resigned: 17 March 2009
Appointed Date: 17 October 2001
73 years old

Director
WATKINS, Mary Jane, Baroness
Resigned: 04 December 2007
Appointed Date: 18 March 2003
70 years old

Director
WEST, Victor George
Resigned: 11 November 2010
Appointed Date: 17 October 2001
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

THE BURDETT TRUST FOR NURSING Events

17 Feb 2017
Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 17 February 2017
20 Jan 2017
Appointment of Mr Andrew Christopher Gibbs as a director on 8 December 2016
14 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Oct 2016
Confirmation statement made on 8 October 2016 with updates
19 Jul 2016
Group of companies' accounts made up to 31 December 2015
...
... and 87 more events
10 Dec 2001
Registered office changed on 10/12/01 from: 1 mitchell lane bristol avon BS1 6BU
10 Dec 2001
Director resigned
10 Dec 2001
Secretary resigned
10 Dec 2001
Director resigned
17 Oct 2001
Incorporation