THE QUEEN ALEXANDRA HOSPITAL HOME
WEST SUSSEX

Hellopages » West Sussex » Worthing » BN11 4LJ

Company number 03646570
Status Active
Incorporation Date 8 October 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GIFFORD HOUSE BOUNDARY ROAD, WORTHING, WEST SUSSEX, BN11 4LJ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 8 October 2016 with updates. The most likely internet sites of THE QUEEN ALEXANDRA HOSPITAL HOME are www.thequeenalexandrahospital.co.uk, and www.the-queen-alexandra-hospital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Durrington-on-Sea Rail Station is 1.2 miles; to Angmering Rail Station is 4.5 miles; to Shoreham-by-Sea (Sussex) Rail Station is 5.3 miles; to Pulborough Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Queen Alexandra Hospital Home is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03646570. The Queen Alexandra Hospital Home has been working since 08 October 1998. The present status of the company is Active. The registered address of The Queen Alexandra Hospital Home is Gifford House Boundary Road Worthing West Sussex Bn11 4lj. . HOOD, David Alan is a Secretary of the company. ANNIS, Jillian Nina is a Director of the company. FANSHAWE CBE RN, James Rupert, Commodore is a Director of the company. HABERSHON, David, Commander is a Director of the company. HUGHES, Paul, Dr is a Director of the company. PILE, Christopher Walter is a Director of the company. PRICE, Alan Martin Andrew is a Director of the company. SAVILLE, John Robert Charles, Colonel is a Director of the company. TAYLOR, Ruth is a Director of the company. WALKER, Michael Anthony is a Director of the company. Secretary BURGE, Frank has been resigned. Secretary HURST, Brian Charles has been resigned. Secretary PAXMAN, John Michael Anthony has been resigned. Secretary PEACHEY, Jayne Elizabeth has been resigned. Secretary SELLENS, Glenda Jeryl has been resigned. Director BACON, Idwal George has been resigned. Director BOAM, Thomas Anthony, Major General has been resigned. Director BRETT, Richard Austen has been resigned. Director BUCKLAND, Judith Margaret has been resigned. Director EADY, Ian has been resigned. Director EDWARDS JONES, David Llewelyn has been resigned. Director FIELD, Colin Peter John has been resigned. Director GEDDES, Selina Valerie has been resigned. Director GODFREY, Sally Margaret has been resigned. Director HOLLE, Ian, Doctor has been resigned. Director IRWIN, Richard, Rear Admiral has been resigned. Director JENKINS, Ian Lawrence, Surgeon Vice Admiral has been resigned. Director JORDAN, George Richard has been resigned. Director MCLUSKIE, Virginia Mary has been resigned. Director MILLAR, Peter, Air Vice-Marshal has been resigned. Director ROWLAND-JONES, Stephen David has been resigned. Director SCHRODER, Kate has been resigned. Director SHACKELL, William Edward, Brigadier has been resigned. Director SUNTHARALINGAM, Murugasu, Dr has been resigned. Director THORNELY, Richard Michael Gervase has been resigned. Director WILLIAMS, John David has been resigned. Director WILSON, Frank has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
HOOD, David Alan
Appointed Date: 29 November 2005

Director
ANNIS, Jillian Nina
Appointed Date: 11 February 2010
81 years old

Director
FANSHAWE CBE RN, James Rupert, Commodore
Appointed Date: 20 May 2015
73 years old

Director
HABERSHON, David, Commander
Appointed Date: 13 November 2013
75 years old

Director
HUGHES, Paul, Dr
Appointed Date: 18 May 2011
69 years old

Director
PILE, Christopher Walter
Appointed Date: 03 August 2011
82 years old

Director
PRICE, Alan Martin Andrew
Appointed Date: 09 May 2012
79 years old

Director
SAVILLE, John Robert Charles, Colonel
Appointed Date: 16 March 2016
67 years old

Director
TAYLOR, Ruth
Appointed Date: 13 February 2013
72 years old

Director
WALKER, Michael Anthony
Appointed Date: 18 May 2011
80 years old

Resigned Directors

Secretary
BURGE, Frank
Resigned: 31 December 1999
Appointed Date: 08 October 1998

Secretary
HURST, Brian Charles
Resigned: 10 March 2003
Appointed Date: 15 October 2002

Secretary
PAXMAN, John Michael Anthony
Resigned: 29 July 2003
Appointed Date: 13 June 2003

Secretary
PEACHEY, Jayne Elizabeth
Resigned: 30 June 2002
Appointed Date: 01 January 2000

Secretary
SELLENS, Glenda Jeryl
Resigned: 29 November 2005
Appointed Date: 29 July 2003

Director
BACON, Idwal George
Resigned: 24 October 2008
Appointed Date: 07 December 1998
86 years old

Director
BOAM, Thomas Anthony, Major General
Resigned: 03 July 2006
Appointed Date: 07 December 1998
93 years old

Director
BRETT, Richard Austen
Resigned: 24 April 2006
Appointed Date: 08 October 1998
93 years old

Director
BUCKLAND, Judith Margaret
Resigned: 20 December 2005
Appointed Date: 07 December 1998
94 years old

Director
EADY, Ian
Resigned: 09 May 2012
Appointed Date: 07 December 1998
88 years old

Director
EDWARDS JONES, David Llewelyn
Resigned: 09 May 2012
Appointed Date: 28 April 2003
82 years old

Director
FIELD, Colin Peter John
Resigned: 09 September 2015
Appointed Date: 04 July 2008
76 years old

Director
GEDDES, Selina Valerie
Resigned: 04 May 2011
Appointed Date: 25 January 2007
71 years old

Director
GODFREY, Sally Margaret
Resigned: 09 May 2006
Appointed Date: 26 April 1999
79 years old

Director
HOLLE, Ian, Doctor
Resigned: 31 July 2000
Appointed Date: 07 December 1998
96 years old

Director
IRWIN, Richard, Rear Admiral
Resigned: 03 February 2011
Appointed Date: 07 December 1998
83 years old

Director
JENKINS, Ian Lawrence, Surgeon Vice Admiral
Resigned: 19 February 2009
Appointed Date: 25 January 2007
81 years old

Director
JORDAN, George Richard
Resigned: 20 May 2015
Appointed Date: 18 May 2011
53 years old

Director
MCLUSKIE, Virginia Mary
Resigned: 08 June 2006
Appointed Date: 01 August 2000
77 years old

Director
MILLAR, Peter, Air Vice-Marshal
Resigned: 21 May 2014
Appointed Date: 28 February 2005
83 years old

Director
ROWLAND-JONES, Stephen David
Resigned: 04 May 2011
Appointed Date: 20 September 2007
71 years old

Director
SCHRODER, Kate
Resigned: 12 April 2007
Appointed Date: 20 December 2005
67 years old

Director
SHACKELL, William Edward, Brigadier
Resigned: 09 May 2012
Appointed Date: 01 September 2005
84 years old

Director
SUNTHARALINGAM, Murugasu, Dr
Resigned: 04 July 2008
Appointed Date: 18 September 2006
87 years old

Director
THORNELY, Richard Michael Gervase
Resigned: 04 May 2011
Appointed Date: 08 October 1998
68 years old

Director
WILLIAMS, John David
Resigned: 16 March 2016
Appointed Date: 09 May 2012
80 years old

Director
WILSON, Frank
Resigned: 04 May 2011
Appointed Date: 10 December 1998
76 years old

THE QUEEN ALEXANDRA HOSPITAL HOME Events

12 Jan 2017
Memorandum and Articles of Association
12 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Oct 2016
Confirmation statement made on 8 October 2016 with updates
03 Jun 2016
Group of companies' accounts made up to 31 December 2015
24 Mar 2016
Appointment of Colonel John Robert Charles Saville as a director on 16 March 2016
...
... and 116 more events
08 Jan 1999
New director appointed
08 Jan 1999
New director appointed
08 Jan 1999
New director appointed
08 Jan 1999
Accounting reference date extended from 31/10/99 to 31/12/99
08 Oct 1998
Incorporation

THE QUEEN ALEXANDRA HOSPITAL HOME Charges

25 March 2009
Legal charge
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Lawrence Graham Trust Corporation as Trustees of the Federated Pension Scheme for the Queen Alexandra Hospital Home
Description: F/H property k/a gifford house worthing west sussex…