SAGA HEALTHCARE TRUST LIMITED
FOLKESTONE ACROMAS HEALTHCARE TRUST LIMITED

Hellopages » Kent » Shepway » CT20 3SE

Company number 06856500
Status Active
Incorporation Date 24 March 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ENBROOK PARK, SANDGATE, FOLKESTONE, KENT, CT20 3SE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Termination of appointment of Peter Frederick Callander as a director on 21 April 2017; Confirmation statement made on 24 March 2017 with updates. The most likely internet sites of SAGA HEALTHCARE TRUST LIMITED are www.sagahealthcaretrust.co.uk, and www.saga-healthcare-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Folkestone Central Rail Station is 1 miles; to Sandling Rail Station is 3.7 miles; to Kearsney Rail Station is 7.4 miles; to Shepherds Well Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saga Healthcare Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06856500. Saga Healthcare Trust Limited has been working since 24 March 2009. The present status of the company is Active. The registered address of Saga Healthcare Trust Limited is Enbrook Park Sandgate Folkestone Kent Ct20 3se. . CLANCY, Sheila is a Secretary of the company. CADDICK, Karen Margaret is a Director of the company. HAYNES, Victoria is a Director of the company. LAVENDER-BROWN, Fiona is a Director of the company. Secretary LUKEHURST, Gary has been resigned. Director BOLAND, Andrew Kenneth, Chief Financial Officer has been resigned. Director CALLANDER, Peter Frederick has been resigned. Director DAVIES, John has been resigned. Director GREENSHIELDS, Lynda May has been resigned. Director HURST, Lesley Jane has been resigned. Director SCOTT, Robert James has been resigned. Director THOMSON, Janet Elizabeth has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
CLANCY, Sheila
Appointed Date: 04 January 2016

Director
CADDICK, Karen Margaret
Appointed Date: 17 September 2015
56 years old

Director
HAYNES, Victoria
Appointed Date: 07 October 2013
52 years old

Director
LAVENDER-BROWN, Fiona
Appointed Date: 07 November 2014
62 years old

Resigned Directors

Secretary
LUKEHURST, Gary
Resigned: 07 December 2015
Appointed Date: 24 March 2009

Director
BOLAND, Andrew Kenneth, Chief Financial Officer
Resigned: 13 December 2013
Appointed Date: 24 March 2009
55 years old

Director
CALLANDER, Peter Frederick
Resigned: 21 April 2017
Appointed Date: 24 March 2009
55 years old

Director
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 24 March 2009
65 years old

Director
GREENSHIELDS, Lynda May
Resigned: 30 September 2014
Appointed Date: 01 August 2011
66 years old

Director
HURST, Lesley Jane
Resigned: 13 December 2013
Appointed Date: 07 October 2013
51 years old

Director
SCOTT, Robert James
Resigned: 13 December 2013
Appointed Date: 07 October 2013
52 years old

Director
THOMSON, Janet Elizabeth
Resigned: 01 August 2011
Appointed Date: 24 March 2009
73 years old

SAGA HEALTHCARE TRUST LIMITED Events

30 May 2017
Accounts for a dormant company made up to 31 January 2017
22 May 2017
Termination of appointment of Peter Frederick Callander as a director on 21 April 2017
06 Apr 2017
Confirmation statement made on 24 March 2017 with updates
30 Dec 2016
Company name changed acromas healthcare trust LIMITED\certificate issued on 30/12/16
  • RES15 ‐ Change company name resolution on 2016-09-28

30 Nov 2016
Change of name notice
...
... and 33 more events
15 Apr 2010
Director's details changed for Janet Elizabeth Thomson on 1 October 2009
15 Apr 2010
Director's details changed for Peter Frederick Callander on 1 October 2009
09 Apr 2010
Annual return made up to 24 March 2010 no member list
29 May 2009
Accounting reference date shortened from 31/03/2010 to 31/01/2010
24 Mar 2009
Incorporation