DORSET HEALTH TRUST LIMITED(THE)
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1HA
Company number 01327203
Status Active
Incorporation Date 26 August 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DORSET, DT1 1HA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Termination of appointment of Tess Pritchard as a director on 26 September 2016; Total exemption full accounts made up to 30 June 2016. The most likely internet sites of DORSET HEALTH TRUST LIMITED(THE) are www.dorsethealthtrust.co.uk, and www.dorset-health-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Dorset Health Trust Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01327203. Dorset Health Trust Limited The has been working since 26 August 1977. The present status of the company is Active. The registered address of Dorset Health Trust Limited The is Unity Chambers 34 High East Street Dorchester Dorset Dt1 1ha. . SAVVA, Antonia Elizabeth Warren is a Secretary of the company. BARBOUR, Lavinia Frances is a Director of the company. COVE, David Hugh is a Director of the company. DOWN, Peter Fraser, Dr is a Director of the company. GIBBENS, Mark is a Director of the company. JEFFERY, Patrick James is a Director of the company. LEAPER, David John, Professor is a Director of the company. NICKINSON, Caroline Joyce is a Director of the company. PINDER, David Julian is a Director of the company. POMEROY, Simon Robert Valentine is a Director of the company. RUSSELL, Tessa Nicola is a Director of the company. SAVVA, Antonia Elizabeth is a Director of the company. WINTERTON, Simon John, Doctor is a Director of the company. WYNFORD, Fenella Christian Mary, The Lady is a Director of the company. Secretary LANG, David Maries has been resigned. Secretary LANG, Jean Mary has been resigned. Director BOND, Caroline Una has been resigned. Director BOND, Caroline Una has been resigned. Director CAMM, Peter, Doctor has been resigned. Director COPLEY, John Anthony has been resigned. Director CRAWFORD, William, Vice Admiral Sir has been resigned. Director GIBBENS, George Lawrence Declan has been resigned. Director GREENER, William John Martin, Major has been resigned. Director HALL, Graham has been resigned. Director HARVEY, Peter Kent has been resigned. Director KEMPSTER, Ronald Clive has been resigned. Director LANG, David Maries has been resigned. Director LANG, Jean Mary has been resigned. Director LAWRENCE-PARR, Carole Ann has been resigned. Director LLEWELYN, Andrew Humphrey, Dr has been resigned. Director MAYNE, Alfred Peter has been resigned. Director PRITCHARD, Tess has been resigned. Director ROMANES, Giles John has been resigned. Director SIMM, Jenifer Harley has been resigned. Director TAYLOR, John Stephen, Doctor has been resigned. Director TINDALL, Adam Nicholas has been resigned. Director WILLIAMS, Elizabeth Mary Garneys, Lady has been resigned. Director WILSON, David Ian Talbot, Doctor has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SAVVA, Antonia Elizabeth Warren
Appointed Date: 27 September 2010

Director

Director
COVE, David Hugh
Appointed Date: 27 June 2011
79 years old

Director

Director
GIBBENS, Mark
Appointed Date: 08 December 2014
57 years old

Director

Director
LEAPER, David John, Professor
Appointed Date: 27 November 2006
78 years old

Director
NICKINSON, Caroline Joyce
Appointed Date: 24 June 2002
76 years old

Director
PINDER, David Julian
Appointed Date: 29 November 2004
84 years old

Director
POMEROY, Simon Robert Valentine
Appointed Date: 18 October 2004
82 years old

Director
RUSSELL, Tessa Nicola
Appointed Date: 08 December 2014
65 years old

Director
SAVVA, Antonia Elizabeth
Appointed Date: 27 September 2010
51 years old

Director
WINTERTON, Simon John, Doctor
Appointed Date: 22 March 1999
68 years old

Director
WYNFORD, Fenella Christian Mary, The Lady
Appointed Date: 27 November 2006
73 years old

Resigned Directors

Secretary
LANG, David Maries
Resigned: 27 November 2006

Secretary
LANG, Jean Mary
Resigned: 28 September 2009
Appointed Date: 27 November 2006

Director
BOND, Caroline Una
Resigned: 28 November 2011
Appointed Date: 29 November 2004
102 years old

Director
BOND, Caroline Una
Resigned: 28 September 1998
102 years old

Director
CAMM, Peter, Doctor
Resigned: 29 November 2004
87 years old

Director
COPLEY, John Anthony
Resigned: 26 January 2000
95 years old

Director
CRAWFORD, William, Vice Admiral Sir
Resigned: 22 October 1993
118 years old

Director
GIBBENS, George Lawrence Declan
Resigned: 02 December 2013
88 years old

Director
GREENER, William John Martin, Major
Resigned: 07 July 1994
96 years old

Director
HALL, Graham
Resigned: 23 September 1999
79 years old

Director
HARVEY, Peter Kent
Resigned: 28 September 2009
Appointed Date: 23 September 1999
80 years old

Director
KEMPSTER, Ronald Clive
Resigned: 27 March 1995
94 years old

Director
LANG, David Maries
Resigned: 27 November 2006
Appointed Date: 22 October 1993
87 years old

Director
LANG, Jean Mary
Resigned: 28 September 2009
Appointed Date: 27 November 2006
77 years old

Director
LAWRENCE-PARR, Carole Ann
Resigned: 26 November 2011
Appointed Date: 27 November 2006
79 years old

Director
LLEWELYN, Andrew Humphrey, Dr
Resigned: 09 November 1997
70 years old

Director
MAYNE, Alfred Peter
Resigned: 28 November 2005
102 years old

Director
PRITCHARD, Tess
Resigned: 26 September 2016
101 years old

Director
ROMANES, Giles John
Resigned: 20 June 2005
107 years old

Director
SIMM, Jenifer Harley
Resigned: 22 September 2003
Appointed Date: 20 January 1995
77 years old

Director
TAYLOR, John Stephen, Doctor
Resigned: 26 November 2012
Appointed Date: 27 November 2006
81 years old

Director
TINDALL, Adam Nicholas
Resigned: 23 June 2003
89 years old

Director
WILLIAMS, Elizabeth Mary Garneys, Lady
Resigned: 28 June 1999
104 years old

Director
WILSON, David Ian Talbot, Doctor
Resigned: 26 September 2011
100 years old

Persons With Significant Control

Mrs Lavinia Frances Barbour
Notified on: 12 November 2016
77 years old
Nature of control: Has significant influence or control as a trustee of a trust

DORSET HEALTH TRUST LIMITED(THE) Events

27 Nov 2016
Confirmation statement made on 13 November 2016 with updates
19 Nov 2016
Termination of appointment of Tess Pritchard as a director on 26 September 2016
17 Oct 2016
Total exemption full accounts made up to 30 June 2016
19 Nov 2015
Annual return made up to 13 November 2015 no member list
04 Oct 2015
Total exemption full accounts made up to 30 June 2015
...
... and 125 more events
01 Nov 1986
Annual return made up to 19/09/86

01 Nov 1986
New director appointed

13 Oct 1986
Company name changed dorset independent hospital trus t LIMITED(the)\certificate issued on 13/10/86
13 Oct 1986
Company name changed dorset independent hospital trus t LIMITED(the)\certificate issued on 13/10/86
26 Aug 1977
Certificate of incorporation

DORSET HEALTH TRUST LIMITED(THE) Charges

28 April 1983
Legal charge
Delivered: 13 May 1983
Status: Satisfied on 9 April 1992
Persons entitled: Midland Montagu Leasing (Bsh) Limited.
Description: F/H land, hereditaments & premises known as the…
25 April 1983
Fixed and floating charge
Delivered: 13 May 1983
Status: Satisfied on 9 April 1992
Persons entitled: Midland Montagu Leasing (Bsh) Limited
Description: Fixed charge on all book debts & other debts owing to the…
9 March 1982
Mortgage
Delivered: 17 March 1982
Status: Satisfied on 7 June 1989
Persons entitled: A. R. Mellows P. P. Kelley Sir Jeffrey Lionel Darell.
Description: All sums due and to become due under 37 deeds of corenanant.
17 February 1982
Charge
Delivered: 24 February 1982
Status: Satisfied on 20 June 1989
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts. Floating…
17 February 1982
Legal charge
Delivered: 24 February 1982
Status: Satisfied on 9 April 1992
Persons entitled: Midland Bank PLC
Description: F/H land & premises being hospital on land to the west side…