ROYAL BROMPTON AND HAREFIELD HOSPITALS CHARITY
LONDON ROYAL BROMPTON & HAREFIELD CHARITY TRUSTEE

Hellopages » Greater London » Westminster » SW1H 0BL

Company number 07795583
Status Active
Incorporation Date 3 October 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 50 BROADWAY, LONDON, SW1H 0BL
Home Country United Kingdom
Nature of Business 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015; Current accounting period shortened from 31 March 2016 to 31 March 2015. The most likely internet sites of ROYAL BROMPTON AND HAREFIELD HOSPITALS CHARITY are www.royalbromptonandharefieldhospitals.co.uk, and www.royal-brompton-and-harefield-hospitals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royal Brompton and Harefield Hospitals Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07795583. Royal Brompton and Harefield Hospitals Charity has been working since 03 October 2011. The present status of the company is Active. The registered address of Royal Brompton and Harefield Hospitals Charity is 50 Broadway London Sw1h 0bl. . BAULT, Caroline is a Director of the company. BORWICK, Geoffrey Robert James, Lord is a Director of the company. EVANS, Timothy William, Professor is a Director of the company. GEDDES, Duncan, Prof is a Director of the company. GREENHALGH, Caroline Anne is a Director of the company. HUNTING CBE, Richard Hugh is a Director of the company. SHAH, Raj Rashmikant, Dr is a Director of the company. Director AUBREY-COUND, Susan Mary has been resigned. Director BELL, Robert John has been resigned. Director BRINSDEN, Jonathan Edward Andrew has been resigned. Director FINCH, Robert Gerard, Sir has been resigned. Director GREENHALGH, Caroline Anne has been resigned. Director LAP, Michiel Pieter has been resigned. Director WEIL, Simon Patrick has been resigned. The company operates in "Regulation of health care, education, cultural and other social services, not incl. social security".


Current Directors

Director
BAULT, Caroline
Appointed Date: 01 December 2015
60 years old

Director
BORWICK, Geoffrey Robert James, Lord
Appointed Date: 03 May 2012
70 years old

Director
EVANS, Timothy William, Professor
Appointed Date: 10 March 2016
71 years old

Director
GEDDES, Duncan, Prof
Appointed Date: 03 May 2012
83 years old

Director
GREENHALGH, Caroline Anne
Appointed Date: 18 August 2015
62 years old

Director
HUNTING CBE, Richard Hugh
Appointed Date: 21 March 2012
79 years old

Director
SHAH, Raj Rashmikant, Dr
Appointed Date: 10 March 2016
57 years old

Resigned Directors

Director
AUBREY-COUND, Susan Mary
Resigned: 13 May 2016
Appointed Date: 03 May 2012
61 years old

Director
BELL, Robert John
Resigned: 21 March 2016
Appointed Date: 21 March 2012
75 years old

Director
BRINSDEN, Jonathan Edward Andrew
Resigned: 21 March 2012
Appointed Date: 03 October 2011
50 years old

Director
FINCH, Robert Gerard, Sir
Resigned: 31 March 2016
Appointed Date: 21 March 2012
81 years old

Director
GREENHALGH, Caroline Anne
Resigned: 18 June 2014
Appointed Date: 03 May 2012
62 years old

Director
LAP, Michiel Pieter
Resigned: 05 November 2015
Appointed Date: 03 May 2012
63 years old

Director
WEIL, Simon Patrick
Resigned: 21 March 2012
Appointed Date: 03 October 2011
70 years old

ROYAL BROMPTON AND HAREFIELD HOSPITALS CHARITY Events

07 Feb 2017
Full accounts made up to 31 March 2016
19 Jan 2017
Accounts for a dormant company made up to 31 March 2015
20 Oct 2016
Current accounting period shortened from 31 March 2016 to 31 March 2015
18 Oct 2016
Registration of charge 077955830020, created on 30 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

14 Oct 2016
Confirmation statement made on 3 October 2016 with updates
...
... and 68 more events
23 Mar 2012
Appointment of Mr Robert John Bell as a director
23 Mar 2012
Appointment of Sir Robert Gerard Finch as a director
12 Dec 2011
Memorandum and Articles of Association
12 Dec 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Oct 2011
Incorporation

ROYAL BROMPTON AND HAREFIELD HOSPITALS CHARITY Charges

30 September 2016
Charge code 0779 5583 0020
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. the chargor with full title guarantee charges as…
28 March 2014
Charge code 0779 5583 0019
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of legal mortgage of the freehold properties…
14 March 2012
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1-11 foulis terrace london t/no BGL10497…
14 March 2012
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 84 fulham road london t/no BGL10497…
14 March 2012
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 108 fulham road london t/no BGL10497…
14 March 2012
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 102 fulham road london t/no BGL10497…
14 March 2012
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1-1A dudmaston mews london and trafalgar…
14 March 2012
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 80 fulham road london t/no BGL10497…
14 March 2012
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 96 fulham road london t/no BGL10497…
14 March 2012
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 90 fulham road london t/no BGL10497…
14 March 2012
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 250 kings road london t/no NGL328894…
21 October 2009
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 82 fulham road london t/no BGL10497…
21 October 2009
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 106 fulham road london t/no BGL10497…
21 October 2009
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 104 fulham road london t/no BGL10497…
21 October 2009
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 94 fulham road london t/no BGL10497…
21 October 2009
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 86 fulham road london t/no BGL10497…
21 October 2009
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 88 fulham road london t/no BGL10497…
21 October 2009
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 92 fulham road london t/no BGL10497…
21 October 2009
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 100 fulham road london t/no BGL10497…
21 October 2009
Mortgage
Delivered: 12 April 2012
Status: Satisfied on 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/ A98 fulham road london t/no BGL10497…