ST JOSEPH'S HOSPITAL LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 6ZE

Company number 09040210
Status Active
Incorporation Date 14 May 2014
Company Type Private Limited Company
Address ST JOSEPH'S HOSPITAL, HARDING AVENUE, NEWPORT, GWENT, NP20 6ZE
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Appointment of Mr Andrew John Day as a director on 5 April 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 December 2015. The most likely internet sites of ST JOSEPH'S HOSPITAL LIMITED are www.stjosephshospital.co.uk, and www.st-joseph-s-hospital.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. The distance to to Cwmbran Rail Station is 2.7 miles; to Risca & Pontymister Rail Station is 3.8 miles; to Crosskeys Rail Station is 5.2 miles; to Pontypool & New Inn Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Joseph S Hospital Limited is a Private Limited Company. The company registration number is 09040210. St Joseph S Hospital Limited has been working since 14 May 2014. The present status of the company is Active. The registered address of St Joseph S Hospital Limited is St Joseph S Hospital Harding Avenue Newport Gwent Np20 6ze. . WORSFOLD, Julie Elizabeth Ann is a Secretary of the company. BAINES, Stuart Anthony is a Director of the company. DAVIES, Fiona Elise is a Director of the company. DAY, Andrew John is a Director of the company. GEORGE, Andrew Hugh is a Director of the company. JENKINS, Paul Jonathan, Dr is a Director of the company. KULKARNI, Rohit is a Director of the company. MCGUIRK, Elizabeth is a Director of the company. STAPLES, Brian Lynn is a Director of the company. WILSON, Troy Antony is a Director of the company. Secretary STAPLES, Anne-Marie has been resigned. Director MOULD, Jacqueline Anne has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
WORSFOLD, Julie Elizabeth Ann
Appointed Date: 07 January 2015

Director
BAINES, Stuart Anthony
Appointed Date: 12 February 2016
46 years old

Director
DAVIES, Fiona Elise
Appointed Date: 07 January 2015
52 years old

Director
DAY, Andrew John
Appointed Date: 05 April 2017
60 years old

Director
GEORGE, Andrew Hugh
Appointed Date: 12 July 2014
54 years old

Director
JENKINS, Paul Jonathan, Dr
Appointed Date: 04 June 2014
61 years old

Director
KULKARNI, Rohit
Appointed Date: 04 June 2014
64 years old

Director
MCGUIRK, Elizabeth
Appointed Date: 01 January 2015
76 years old

Director
STAPLES, Brian Lynn
Appointed Date: 14 May 2014
80 years old

Director
WILSON, Troy Antony
Appointed Date: 29 January 2016
51 years old

Resigned Directors

Secretary
STAPLES, Anne-Marie
Resigned: 01 January 2015
Appointed Date: 14 May 2014

Director
MOULD, Jacqueline Anne
Resigned: 29 July 2016
Appointed Date: 07 January 2015
66 years old

ST JOSEPH'S HOSPITAL LIMITED Events

18 Apr 2017
Appointment of Mr Andrew John Day as a director on 5 April 2017
03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Oct 2016
Full accounts made up to 31 December 2015
23 Aug 2016
Director's details changed for Dr Paul Jonathan Jenkins on 23 August 2016
02 Aug 2016
Termination of appointment of Jacqueline Anne Mould as a director on 29 July 2016
...
... and 22 more events
25 Jun 2014
Change of share class name or designation
16 Jun 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Jun 2014
Appointment of Mr Rohit Kulkarni as a director
05 Jun 2014
Appointment of Dr Paul Jonathan Jenkins as a director
14 May 2014
Incorporation

ST JOSEPH'S HOSPITAL LIMITED Charges

9 June 2015
Charge code 0904 0210 0004
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finace (UK) LTD
Description: Contains fixed charge…
11 July 2014
Charge code 0904 0210 0003
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: The Trustees of the English Province of the Sisters of St Joseph of Annecy
Description: Legal mortgage over the land and building known as st…
11 July 2014
Charge code 0904 0210 0002
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal mortgage relating to the freehold property known as…
11 July 2014
Charge code 0904 0210 0001
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…