Advanced company searchLink opens in new window

THE HEALTHCARE MANAGEMENT TRUST

Company number 01932882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2015 MR01 Registration of charge 019328820037, created on 3 August 2015
07 Jul 2015 AR01 Annual return made up to 30 June 2015 no member list
07 Jul 2015 TM01 Termination of appointment of Maria Pridden as a director on 20 May 2015
16 Sep 2014 AA Full accounts made up to 31 December 2013
24 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
02 Jul 2014 AR01 Annual return made up to 30 June 2014 no member list
02 Jul 2014 CH01 Director's details changed for Professor John Moorhead on 30 June 2013
13 Dec 2013 AP01 Appointment of Lady Maria Pridden as a director
11 Jul 2013 AA Full accounts made up to 31 December 2012
04 Jul 2013 AR01 Annual return made up to 30 June 2013 no member list
10 Apr 2013 AP01 Appointment of Mrs Pamela Sweetnam as a director
10 Apr 2013 AP01 Appointment of Professor Stephen Huw Powis as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/01/2025 under section 1088 of the Companies Act 2006
10 Apr 2013 AP01 Appointment of Mr Dylan Glynn Jones as a director
21 Feb 2013 CERTNM Company name changed hospital management trust(the)\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-01-24
21 Feb 2013 MISC NEO1
14 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-24
14 Feb 2013 CONNOT Change of name notice
02 Aug 2012 AA Full accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 30 June 2012 no member list
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
30 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27