Petersham
Richmond
Surrey
TW10 7AG
Secretary Name | Mr Graham Arthur Ridgeway Ball |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2007(21 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Davids House 15 Worple Way Richmond TW10 6DG |
Director Name | Mr John Alan Hamblin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2010(25 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Davids House 15 Worple Way Richmond TW10 6DG |
Director Name | Mr Anthony Ralph Cooke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2015(30 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aymestry Court Bromyard Road Crown East Worcester WR2 5TR |
Director Name | Mr Martin Anthony Matthews |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ballands Hall The Old Street Fetcham Leatherhead KT22 9QJ |
Director Name | Mr Enyinnaya Ofo |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2018(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | The New Victoria Hospital Coombe Lane West Kingston Upon Thames KT2 7EG |
Director Name | Mrs Dorothy Alison Cassidy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Davids House 15 Worple Way Richmond TW10 6DG |
Director Name | Mrs Lorna Votier |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | St Davids House 15 Worple Way Richmond TW10 6DG |
Director Name | Charles Norton |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 June 1994) |
Role | Orchestral Manager |
Correspondence Address | 5 Birchfield Grove East Ewell Surrey KT17 3ES |
Director Name | Dr Nicholas Hanson Sheldon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 February 1997) |
Role | General Medical Practitioner |
Correspondence Address | 179 Malden Road New Malden Surrey KT3 6AA |
Director Name | Alan Richard Rousell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1990(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 11 Furze Field Oxshott Surrey KT22 0UR |
Director Name | Countess Robin Onslow |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1990(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 1994) |
Role | Peeress Of The Realm |
Correspondence Address | Temple Court Clandon Park West Clandon Guildford Surrey GU4 7RQ |
Director Name | Philip Victor Turner |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1990(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 1994) |
Role | Retired |
Correspondence Address | 80 Thorkhill Road Thames Ditton Surrey KT7 0UQ |
Director Name | Roy Alen Hickson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1990(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 1994) |
Role | Business Exec Pensions Consultant |
Correspondence Address | 5 Kirkleas Road Surbiton Surrey KT6 6QJ |
Director Name | Mr Clifford Henry Fisher |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1990(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 1994) |
Role | Retired |
Correspondence Address | Stoke Bury Kingston Hill Kingston Upon Thames Surrey KT2 7LN |
Director Name | Douglas Ewin |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1990(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 1994) |
Role | Retired |
Correspondence Address | 10 Wendover Drive New Malden Surrey KT3 6RN |
Director Name | Dennis Trevor De Veuve |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1990(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 December 2003) |
Role | Solicitor |
Correspondence Address | 18 Berystede Kingston Upon Thames Surrey KT2 7PQ |
Director Name | Kenneth Bradford |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1990(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 1993) |
Role | Retired Banker |
Correspondence Address | Nashdom 13 Woodlands Road Surbiton Surrey KT6 6PR |
Secretary Name | John Stanley Creasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1990(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 4 Southfields East Molesey Surrey KT8 0BP |
Director Name | Alan Charles Bonfield |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 1993) |
Role | Retired Banker |
Correspondence Address | Holme Farm Lane Ashtead Surrey KT21 1LJ |
Director Name | Mr John Nelson Thompson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4b Castle Road, Oatlands Village Weybridge Surrey KT13 9QP |
Director Name | Mr Henry Peter Hope |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(7 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 15 March 2020) |
Role | Retired Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 21 Nelson Road New Malden Surrey KT3 5EA |
Director Name | Mr Robin Dudley Leach |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 31 March 2017) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Oak Cottage Common Lane Claygate Surrey KT10 0HY |
Director Name | John Patrick Maynard |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 July 2002) |
Role | Consultant Anaesthetist |
Correspondence Address | 18 Beeches Walk Carshalton Beeches Surrey SM5 4JT |
Director Name | Mr Barrie Charles Parker |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 28 September 1994) |
Role | Consultant Orthorpedic Surgeon |
Correspondence Address | C/O Delaval Furzefield Oxshott Surrey KT22 0UR |
Director Name | Dr Felix Ernest Bruckner |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2005) |
Role | Consultant Physician |
Correspondence Address | 12 Southwood Avenue Kingston Upon Thames Surrey KT2 7HD |
Director Name | Mr Graham Arthur Ridgeway Ball |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank River Lane Petersham Richmond Surrey TW10 7AG |
Director Name | James McGrath |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 July 2002) |
Role | Consultant Gynaecologist |
Correspondence Address | 47 Wolsey Road East Molesey Surrey KT8 9EW |
Secretary Name | Mr Charles Edmund Hutton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Reynolds Road New Malden Surrey KT3 5NG |
Director Name | Nabil Al Yaqubi |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 October 2007) |
Role | Medical Practitioner |
Correspondence Address | Cornerways Coombe Park Kingston Upon Thames Surrey KT2 7JD |
Secretary Name | Paul Colebourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | 44 Poplar Road Merton Park London SW19 3JR |
Secretary Name | Mr Charles Edmund Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(12 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Reynolds Road New Malden Surrey KT3 5NG |
Director Name | John Patrick Maynard |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(22 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 November 2008) |
Role | Consultant Anaesthetist |
Correspondence Address | 18 Beeches Walk Carshalton Beeches Surrey SM5 4JT |
Director Name | Mr John Edward Langan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Gates Oakend Way Woodham Surrey KT15 3DU |
Director Name | Mr Christopher Peter Lyons |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(28 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 293 Petersham Road Richmond Surrey TW10 7DB |
Website | www.thevictoriafoundation.org.uk/ |
---|---|
Telephone | 020 83321788 |
Telephone region | London |
Registered Address | St Davids House 15 Worple Way Richmond TW10 6DG |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,190,000 |
Net Worth | £27,595,000 |
Cash | £967,000 |
Current Liabilities | £2,924,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
8 December 2003 | Delivered on: 11 December 2003 Persons entitled: John Edward Mills Classification: Rent deposit deed Secured details: £2,500.00 due or to become due from the company to the chargee. Particulars: The deposit and interest. Outstanding |
---|---|
23 August 1993 | Delivered on: 24 August 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
31 January 2014 | Delivered on: 7 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
28 January 2011 | Delivered on: 10 February 2011 Persons entitled: Hsbc Bank PLC Classification: Third party charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shares and the distribution rights see image for full details. Outstanding |
5 January 1998 | Delivered on: 8 January 1998 Satisfied on: 26 May 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 190 coombe lane west kingston-upon-thames surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 September 1996 | Delivered on: 18 September 1996 Satisfied on: 26 May 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 188 coombe lane west kingston upon thames surrey (freehold) with the benefit of all rights licences any shares or membership rights any goodwill any rental and other money payable and all other payments whatever in respect of the property. Fully Satisfied |
23 August 1993 | Delivered on: 24 August 1993 Satisfied on: 26 May 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 184 coombe lane west, kingston upon thames, surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
14 January 1992 | Delivered on: 22 January 1992 Satisfied on: 17 January 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 January 1992 | Delivered on: 22 January 1992 Satisfied on: 17 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 184 coombe lane west, kingston upon thames, london borough of kingston upon thames. Title no sy 123900. Fully Satisfied |
24 November 1987 | Delivered on: 12 February 1988 Satisfied on: 31 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge registered pursuant to an order of court dated 8/2/88 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 184, coombe lane west, kingston upon thames, surrey. Fully Satisfied |
9 June 2004 | Delivered on: 12 June 2004 Satisfied on: 26 May 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 182 coombe lane west kingston upon thames surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 November 1987 | Delivered on: 12 February 1988 Satisfied on: 31 August 2002 Persons entitled: Barclays Bank PLC Classification: Debenture registered pursuant to an order of court dated 8/2/88 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 184, coombe lane west, kingston upon thames, surrey.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Group of companies' accounts made up to 31 March 2022 (41 pages) |
1 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
22 December 2021 | Group of companies' accounts made up to 31 March 2021 (38 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
11 February 2021 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
13 May 2020 | Resolutions
|
13 May 2020 | Memorandum and Articles of Association (12 pages) |
5 May 2020 | Termination of appointment of Christopher Peter Lyons as a director on 30 April 2020 (1 page) |
5 May 2020 | Appointment of Mrs Lorna Votier as a director on 30 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Henry Peter Hope as a director on 15 March 2020 (1 page) |
4 February 2020 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
29 November 2019 | Appointment of Mrs Dorothy Alison Cassidy as a director on 27 November 2019 (2 pages) |
1 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
30 August 2019 | Appointment of Mr Enyinnaya Ofo as a director on 13 August 2018 (2 pages) |
8 January 2019 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
8 February 2018 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
15 August 2017 | Termination of appointment of Robin Dudley Leach as a director on 31 March 2017 (1 page) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
15 August 2017 | Termination of appointment of Robin Dudley Leach as a director on 31 March 2017 (1 page) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
27 January 2017 | Full accounts made up to 31 March 2016 (39 pages) |
27 January 2017 | Full accounts made up to 31 March 2016 (39 pages) |
16 August 2016 | Appointment of Mr Anthony Ralph Cooke as a director on 27 October 2015 (2 pages) |
16 August 2016 | Appointment of Mr Anthony Ralph Cooke as a director on 27 October 2015 (2 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
15 August 2016 | Appointment of Mr Martin Anthony Matthews as a director on 19 January 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
15 August 2016 | Appointment of Mr Martin Anthony Matthews as a director on 19 January 2016 (2 pages) |
16 December 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
16 December 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
24 September 2015 | Annual return made up to 8 August 2015 no member list (6 pages) |
24 September 2015 | Annual return made up to 8 August 2015 no member list (6 pages) |
6 October 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
6 October 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
18 August 2014 | Annual return made up to 8 August 2014 no member list (6 pages) |
18 August 2014 | Annual return made up to 8 August 2014 no member list (6 pages) |
18 August 2014 | Annual return made up to 8 August 2014 no member list (6 pages) |
27 May 2014 | Appointment of Mr Christopher Peter Lyons as a director (2 pages) |
27 May 2014 | Appointment of Mr Christopher Peter Lyons as a director (2 pages) |
22 April 2014 | Termination of appointment of John Langan as a director (1 page) |
22 April 2014 | Termination of appointment of John Langan as a director (1 page) |
22 April 2014 | Termination of appointment of John Thompson as a director (1 page) |
22 April 2014 | Termination of appointment of John Thompson as a director (1 page) |
7 February 2014 | Registration of charge 019466120012 (19 pages) |
7 February 2014 | Registration of charge 019466120012 (19 pages) |
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
2 September 2013 | Annual return made up to 8 August 2013 no member list (7 pages) |
2 September 2013 | Annual return made up to 8 August 2013 no member list (7 pages) |
2 September 2013 | Annual return made up to 8 August 2013 no member list (7 pages) |
11 September 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
11 September 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
10 August 2012 | Annual return made up to 8 August 2012 no member list (7 pages) |
10 August 2012 | Annual return made up to 8 August 2012 no member list (7 pages) |
10 August 2012 | Annual return made up to 8 August 2012 no member list (7 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
7 September 2011 | Section 519 aud (1 page) |
7 September 2011 | Section 519 aud (1 page) |
30 August 2011 | Annual return made up to 8 August 2011 no member list (7 pages) |
30 August 2011 | Annual return made up to 8 August 2011 no member list (7 pages) |
30 August 2011 | Annual return made up to 8 August 2011 no member list (7 pages) |
26 August 2011 | Secretary's details changed for Mr Graham Arthur Ridgeway Ball on 1 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Mr Graham Arthur Ridgeway Ball on 1 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Mr Graham Arthur Ridgeway Ball on 1 August 2011 (1 page) |
24 February 2011 | Appointment of a director (2 pages) |
24 February 2011 | Appointment of a director (2 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
14 January 2011 | Appointment of Mr John Alan Hamblin as a director (2 pages) |
14 January 2011 | Appointment of Mr John Alan Hamblin as a director (2 pages) |
7 January 2011 | Change of name notice (4 pages) |
7 January 2011 | Company name changed the new victoria medical foundation\certificate issued on 07/01/11
|
7 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
7 January 2011 | Company name changed the new victoria medical foundation\certificate issued on 07/01/11
|
7 January 2011 | Change of name notice (4 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
19 August 2010 | Annual return made up to 8 August 2010 no member list (7 pages) |
19 August 2010 | Director's details changed for Henry Peter Hope on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Henry Peter Hope on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for John Nelson Thompson on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Robin Dudley Leach on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Robin Dudley Leach on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Robin Dudley Leach on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 August 2010 no member list (7 pages) |
19 August 2010 | Director's details changed for Henry Peter Hope on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for John Nelson Thompson on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 August 2010 no member list (7 pages) |
19 August 2010 | Director's details changed for John Nelson Thompson on 1 January 2010 (2 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
2 September 2009 | Annual return made up to 08/08/09 (3 pages) |
2 September 2009 | Annual return made up to 08/08/09 (3 pages) |
29 January 2009 | Auditor's resignation (1 page) |
29 January 2009 | Auditor's resignation (1 page) |
9 January 2009 | Auditor's resignation (1 page) |
9 January 2009 | Auditor's resignation (1 page) |
9 December 2008 | Director's change of particulars / john thompson / 09/12/2008 (1 page) |
9 December 2008 | Director's change of particulars / john thompson / 09/12/2008 (1 page) |
25 November 2008 | Memorandum and Articles of Association (17 pages) |
25 November 2008 | Memorandum and Articles of Association (17 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
18 November 2008 | Appointment terminated director john maynard (1 page) |
18 November 2008 | Appointment terminated director john maynard (1 page) |
2 September 2008 | Annual return made up to 08/08/08 (4 pages) |
2 September 2008 | Annual return made up to 08/08/08 (4 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
4 July 2008 | Memorandum and Articles of Association (16 pages) |
4 July 2008 | Memorandum and Articles of Association (16 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Resolutions
|
26 February 2008 | Director appointed john patrick maynard (2 pages) |
26 February 2008 | Director appointed john patrick maynard (2 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
19 October 2007 | Annual return made up to 08/08/07
|
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Annual return made up to 08/08/07
|
18 June 2007 | Resolutions
|
18 June 2007 | Memorandum and Articles of Association (16 pages) |
18 June 2007 | Memorandum and Articles of Association (16 pages) |
18 June 2007 | Resolutions
|
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2007 | Company name changed new victoria hospital(the)\certificate issued on 26/03/07 (3 pages) |
26 March 2007 | Company name changed new victoria hospital(the)\certificate issued on 26/03/07 (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
7 September 2006 | Annual return made up to 08/08/06 (5 pages) |
7 September 2006 | Annual return made up to 08/08/06 (5 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
26 September 2005 | Annual return made up to 08/08/05 (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Annual return made up to 08/08/05 (2 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
25 August 2004 | Annual return made up to 08/08/04 (6 pages) |
25 August 2004 | Annual return made up to 08/08/04 (6 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
9 September 2003 | Annual return made up to 08/08/03 (6 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
9 September 2003 | Annual return made up to 08/08/03 (6 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Memorandum and Articles of Association (16 pages) |
13 February 2003 | Memorandum and Articles of Association (16 pages) |
13 February 2003 | Resolutions
|
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Resolutions
|
15 August 2002 | Resolutions
|
14 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
14 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
14 August 2002 | Annual return made up to 08/08/02 (7 pages) |
14 August 2002 | Annual return made up to 08/08/02 (7 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
14 August 2001 | Annual return made up to 08/08/01 (6 pages) |
14 August 2001 | Annual return made up to 08/08/01 (6 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
4 August 2000 | Annual return made up to 08/08/00 (6 pages) |
4 August 2000 | Annual return made up to 08/08/00 (6 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
17 August 1999 | Annual return made up to 08/08/99 (7 pages) |
17 August 1999 | Annual return made up to 08/08/99 (7 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
4 September 1998 | Annual return made up to 08/08/98
|
4 September 1998 | Annual return made up to 08/08/98
|
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | New secretary appointed (2 pages) |
25 July 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
25 July 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
9 July 1998 | Full accounts made up to 28 February 1998 (19 pages) |
9 July 1998 | Full accounts made up to 28 February 1998 (19 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Full accounts made up to 28 February 1997 (25 pages) |
3 September 1997 | Annual return made up to 08/08/97
|
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Annual return made up to 08/08/97
|
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Full accounts made up to 28 February 1997 (25 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Annual return made up to 08/08/96 (6 pages) |
30 August 1996 | Full accounts made up to 29 February 1996 (20 pages) |
30 August 1996 | Full accounts made up to 29 February 1996 (20 pages) |
30 August 1996 | Annual return made up to 08/08/96 (6 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
18 August 1995 | Annual return made up to 08/08/95 (6 pages) |
18 August 1995 | Full accounts made up to 28 February 1995 (20 pages) |
18 August 1995 | Annual return made up to 08/08/95 (6 pages) |
18 August 1995 | Full accounts made up to 28 February 1995 (20 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
12 August 1994 | Full accounts made up to 28 February 1994 (19 pages) |
12 August 1994 | Full accounts made up to 28 February 1994 (19 pages) |
26 August 1993 | Full accounts made up to 28 February 1993 (19 pages) |
26 August 1993 | Full accounts made up to 28 February 1993 (19 pages) |
9 October 1992 | Full accounts made up to 29 February 1992 (17 pages) |
9 October 1992 | Full accounts made up to 29 February 1992 (17 pages) |
10 October 1991 | Full accounts made up to 28 February 1991 (17 pages) |
10 October 1991 | Full accounts made up to 28 February 1991 (17 pages) |
8 January 1991 | Full accounts made up to 28 February 1990 (20 pages) |
8 January 1991 | Full accounts made up to 28 February 1990 (20 pages) |
25 October 1989 | Full accounts made up to 28 February 1989 (12 pages) |
25 October 1989 | Full accounts made up to 28 February 1989 (12 pages) |
7 February 1989 | Full accounts made up to 28 February 1988 (18 pages) |
7 February 1989 | Full accounts made up to 28 February 1988 (18 pages) |
9 February 1988 | Accounts made up to 28 February 1986 (19 pages) |
9 February 1988 | Accounts made up to 28 February 1986 (19 pages) |
28 February 1987 | Accounts made up to 9 February 1988 (19 pages) |
28 February 1987 | Accounts made up to 9 February 1988 (19 pages) |
28 February 1987 | Accounts made up to 9 February 1988 (19 pages) |
11 September 1985 | Incorporation (44 pages) |
11 September 1985 | Incorporation (44 pages) |