THE CHILDRENS CENTRE TRUST - NEVILL HALL HOSPITAL
BRECON ROAD

Hellopages » Monmouthshire » Monmouthshire » NP7 7EG

Company number 02484409
Status Active
Incorporation Date 22 March 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE CHILDREN'S CENTRE, NEVILL HALL, BRECON ROAD, ABERGAVENNY, NP7 7EG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 22 March 2016 no member list. The most likely internet sites of THE CHILDRENS CENTRE TRUST - NEVILL HALL HOSPITAL are www.thechildrenscentretrustnevillhall.co.uk, and www.the-childrens-centre-trust-nevill-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The Childrens Centre Trust Nevill Hall Hospital is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02484409. The Childrens Centre Trust Nevill Hall Hospital has been working since 22 March 1990. The present status of the company is Active. The registered address of The Childrens Centre Trust Nevill Hall Hospital is The Children S Centre Nevill Hall Brecon Road Abergavenny Np7 7eg. . JOSEPH, James is a Secretary of the company. JONES, Ruth is a Director of the company. PHILLIPS, Melanie Claire is a Director of the company. WILLIAMS, Thomas Henry Currer, Doctor is a Director of the company. Secretary DAVIS, John has been resigned. Secretary THOMAS, Richard James has been resigned. Secretary WILLIAMS, Thomas Henry Currer, Doctor has been resigned. Director ATKINSON, Susan Jennifer has been resigned. Director BOREHAM, Janet Ann has been resigned. Director DAVIES, Phillip has been resigned. Director DAVIS, John has been resigned. Director DORRICOTT, Bruce Compton has been resigned. Director FOSTER, Frank has been resigned. Director GALLETLEY, Roger William has been resigned. Director GROVES, Tessa Mary has been resigned. Director HILEY, David Anthony, Doctor has been resigned. Director HORSWELL, Pamela has been resigned. Director HUGHES, Geoffrey Glanssrwd has been resigned. Director JONES, Clare has been resigned. Director LAW, Peter John has been resigned. Director LAWRENCE, Nicholas Leslie has been resigned. Director MATHARU, Manmohan Singe has been resigned. Director STOCK, Lynne Julie has been resigned. Director TAYLOR, Hilary has been resigned. Director TAYLOR, John has been resigned. Director THOMAS, Richard James has been resigned. Director WILLIAMS, Alan has been resigned. Director WILLIAMS, Gareth Llewhelin has been resigned. Director WILLIAMS, Helen Irene has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JOSEPH, James
Appointed Date: 24 November 2014

Director
JONES, Ruth
Appointed Date: 02 April 2014
63 years old

Director
PHILLIPS, Melanie Claire
Appointed Date: 13 May 2015
49 years old


Resigned Directors

Secretary
DAVIS, John
Resigned: 09 December 2005
Appointed Date: 06 May 1993

Secretary
THOMAS, Richard James
Resigned: 06 May 1993

Secretary
WILLIAMS, Thomas Henry Currer, Doctor
Resigned: 24 November 2014
Appointed Date: 27 April 2006

Director
ATKINSON, Susan Jennifer
Resigned: 06 May 1993
84 years old

Director
BOREHAM, Janet Ann
Resigned: 10 October 2000
Appointed Date: 06 May 1993
77 years old

Director
DAVIES, Phillip
Resigned: 31 March 1991
75 years old

Director
DAVIS, John
Resigned: 09 December 2005
Appointed Date: 12 May 1992
91 years old

Director
DORRICOTT, Bruce Compton
Resigned: 10 October 2000
Appointed Date: 05 May 1994
70 years old

Director
FOSTER, Frank
Resigned: 05 May 1994
80 years old

Director
GALLETLEY, Roger William
Resigned: 12 May 1992
83 years old

Director
GROVES, Tessa Mary
Resigned: 12 May 1992
88 years old

Director
HILEY, David Anthony, Doctor
Resigned: 06 May 1993
83 years old

Director
HORSWELL, Pamela
Resigned: 19 September 1996
Appointed Date: 06 May 1993
82 years old

Director
HUGHES, Geoffrey Glanssrwd
Resigned: 05 May 1994
75 years old

Director
JONES, Clare
Resigned: 12 May 1992
80 years old

Director
LAW, Peter John
Resigned: 06 May 1993
77 years old

Director
LAWRENCE, Nicholas Leslie
Resigned: 26 April 2002
Appointed Date: 14 May 1997
78 years old

Director
MATHARU, Manmohan Singe
Resigned: 12 May 1992
92 years old

Director
STOCK, Lynne Julie
Resigned: 25 September 1995
Appointed Date: 06 May 1993
74 years old

Director
TAYLOR, Hilary
Resigned: 05 May 1994
83 years old

Director
TAYLOR, John
Resigned: 10 October 2000
88 years old

Director
THOMAS, Richard James
Resigned: 06 May 1993
71 years old

Director
WILLIAMS, Alan
Resigned: 07 June 1997
Appointed Date: 01 April 1991
81 years old

Director
WILLIAMS, Gareth Llewhelin
Resigned: 06 April 2016
88 years old

Director
WILLIAMS, Helen Irene
Resigned: 23 January 1994
Appointed Date: 12 May 1992
73 years old

THE CHILDRENS CENTRE TRUST - NEVILL HALL HOSPITAL Events

02 Apr 2017
Confirmation statement made on 22 March 2017 with updates
12 Sep 2016
Total exemption full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 22 March 2016 no member list
11 Apr 2016
Termination of appointment of Gareth Llewhelin Williams as a director on 6 April 2016
11 Apr 2016
Appointment of Mrs Melanie Claire Phillips as a director on 13 May 2015
...
... and 67 more events
27 May 1992
Annual return made up to 22/03/92
  • 363(288) ‐ Director resigned

02 Sep 1991
Full accounts made up to 31 March 1991

13 Jun 1991
Annual return made up to 22/03/91

11 Dec 1990
Accounting reference date notified as 31/03

22 Mar 1990
Incorporation