Company NameThe British Association For Children In Hospital Limited
Company StatusDissolved
Company Number02508505
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 1990(33 years, 11 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameChristine Kay Monk
NationalityBritish
StatusClosed
Appointed10 December 1991(1 year, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 24 October 2000)
RoleCompany Director
Correspondence AddressFlat 19 45 New Compton Street
London
WC2H 8DF
Director NameSir Anthony Sanders Tippet
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(2 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 24 October 2000)
RoleGeneral Manager In Nms
Correspondence Address5 Broomhouse Road
Fulham
London
SW6 3QU
Director NameElizabeth Whitwick
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(5 years after company formation)
Appointment Duration5 years, 3 months (closed 24 October 2000)
RoleAccountant
Correspondence Address72 St Leonards Road
Headington
Oxford
OX3 8BA
Director NameMr Richard Matthew Jeavons
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1996(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 24 October 2000)
RoleNHS Chief Executive (Trust)
Country of ResidenceEngland
Correspondence Address22 Outwood Lane
Horsforth
Leeds
West Yorkshire
LS18 4HX
Director NameDeirdre Kinsella
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(6 years after company formation)
Appointment Duration4 years, 4 months (closed 24 October 2000)
RoleNHS Manager
Correspondence Address23 Hauxton Road
Little Shelford
Cambridge
CB2 5HJ
Director NameGavin Cranstone Arneil
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1992)
RoleProfessor Of Paediatrics Emeritus
Correspondence Address150 East Clyde Street
Helensburgh
Dunbartonshire
G84 7AX
Scotland
Director NameMr Colin Stuart Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration5 years (resigned 05 June 1996)
RoleAdministrator To The Childrens Foundation
Country of ResidenceEngland
Correspondence Address1 Homefarm Steading
Bridle Path
Gosforth
Newcastle On Tyne
NE3 5EU
Director NameMr Roy Hall
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Oaks Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameMrs Linda Taylor
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 February 1992)
RoleProjects Officer
Correspondence Address5 Thulborn Close
Teversham
Cambridge
Cambridgeshire
CB1 5AU
Director NameMr James Randell Tysoe
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration1 year (resigned 22 June 1992)
RoleManagement Consultant
Correspondence Address4 Dublin Street
Edinburgh
EH1 3PP
Scotland
Director NameMrs Jean Wile Rigby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address3 Park View
Arrow
Alcester
Warwickshire
B49 5PN
Secretary NameKirsten Palmer
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 10 December 1991)
RoleCompany Director
Correspondence Address18 Barham Road
Wimbledon
London
SW20 0ET
Director NameHarry Guy Guy
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1993)
RoleMarketing Consultant
Correspondence AddressFlat 4
42 Eagle Street
London
WC1R 4AP
Director NameJanet Alison Blair Park
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 11 March 1993)
RoleRetired Director Of Nursing Se
Correspondence Address54 St Germains
Bearsdem
Glasgow
G61 2RS
Scotland
Director NameLesley Evelyn Winton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1994)
RoleCharity Appeal Director
Correspondence Address17 Roseburn Place
Edinburgh
EH12 5NU
Scotland
Director NameMr Albert Roy Franklin
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 1994)
RoleRetired Civil Servant
Correspondence Address6 Arnside Road
Penylan
Cardiff
South Glamorgan
CF2 5LL
Wales

Location

Registered Address40-41 Queen Square
London
WC1N 3AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
15 September 1999Application for striking-off (1 page)
14 December 1998Annual return made up to 05/06/98 (4 pages)
8 December 1998Compulsory strike-off action has been discontinued (1 page)
2 December 1998Full accounts made up to 30 June 1997 (8 pages)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
18 September 1997Annual return made up to 05/06/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996New director appointed (1 page)
29 July 1996Registered office changed on 29/07/96 from: 49 great ormond street london, WC1N 3HZ (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996Annual return made up to 05/06/96 (5 pages)
29 July 1996Director resigned (1 page)
6 May 1996Full accounts made up to 30 June 1995 (7 pages)
30 November 1995New director appointed (2 pages)
28 March 1995Full accounts made up to 30 June 1994 (7 pages)