Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARNBOROUGH & COVE WAR MEMORIAL HOSPITAL TRUST LTD.
Company Information for

FARNBOROUGH & COVE WAR MEMORIAL HOSPITAL TRUST LTD.

43-45 VICTORIA ROAD, FARNBOROUGH, GU14 7PD,
Company Registration Number
05114661
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Farnborough & Cove War Memorial Hospital Trust Ltd.
FARNBOROUGH & COVE WAR MEMORIAL HOSPITAL TRUST LTD. was founded on 2004-04-28 and has its registered office in Farnborough. The organisation's status is listed as "Active". Farnborough & Cove War Memorial Hospital Trust Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FARNBOROUGH & COVE WAR MEMORIAL HOSPITAL TRUST LTD.
 
Legal Registered Office
43-45 VICTORIA ROAD
FARNBOROUGH
GU14 7PD
Other companies in GU14
 
Charity Registration
Charity Number 1108054
Charity Address FARNBOROUGH AND COVE WAR, MEMORIAL HOSPITAL TRUST, DEVEREUX HOUSE, 69 ALBERT ROAD, FARNBOROUGH HANTS, GU14 6SL
Charter THE CHARITY PROMOTES THE WELFARE OF THE AGED, DISABLED AND INFIRM WITHIN THE LOCAL AREA OF BENEFIT BY RUNNING A DAY CARE CENTRE FROM MONDAYS TO FRIDAYS WITH MONDAYS AND WEDNESDAYS DEDICATED TO MEMBERS WITH DEMENTIA. IN ADDITION, THE FIRST FLOOR OF THE BUILDING PROVIDES A RESIDENTIAL FACILITY FOR THE ELDERLY PROVIDING PERMANENT CARE AS WELL AS RESPITE AND SHORT STAY ACCOMMODATION.
Filing Information
Company Number 05114661
Company ID Number 05114661
Date formed 2004-04-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:05:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FARNBOROUGH & COVE WAR MEMORIAL HOSPITAL TRUST LTD.

Current Directors
Officer Role Date Appointed
DEGLAN PETER ROWE
Company Secretary 2004-04-28
GRENVILLE GEORGE BEADLE
Director 2012-03-26
JANE LISA BISCOMBE
Director 2014-03-03
PATRICIA SHEILA CARD
Director 2004-04-28
RICHARD JOHN DEBENHAM
Director 2004-04-28
ROLAND LESLIE GEOFFREY DIBBS
Director 2004-04-28
PETER HURST
Director 2017-04-03
MAUREEN ANN KAYLL
Director 2004-04-28
CHRISTINE KETTERINGHAM
Director 2016-04-04
JOHN MARSHALL
Director 2004-04-28
BRIAN WILLIAM PARKER
Director 2004-04-28
DEGLAN PETER ROWE
Director 2004-04-28
ROY SHARPE
Director 2004-04-28
TERESA ANN WILLCOCKS
Director 2014-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
VINOD KUMAR
Director 2010-03-29 2017-10-03
JOHN HELLIWELL HOLT
Director 2004-04-28 2015-12-31
WILLIAM HILTON WRIGHT
Director 2011-03-28 2013-07-01
ANN PARDOE JONES
Director 2006-09-04 2013-03-04
MICHAEL JOHN HUGHES
Director 2005-05-09 2011-03-28
RAYMOND CHARLES THOMAS BELLAMY
Director 2004-04-28 2006-09-04
MARGARET ANNE WILSON
Director 2004-04-28 2006-07-31
JOHN HARRISON
Director 2004-04-28 2006-05-22
FREDERICK ARTHUR KIRBY
Director 2004-04-28 2004-10-26
DANIEL JOHN DWYER
Nominated Secretary 2004-04-28 2004-04-28
DANIEL JAMES DWYER
Nominated Director 2004-04-28 2004-04-28
DANIEL JOHN DWYER
Director 2004-04-28 2004-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROLAND LESLIE GEOFFREY DIBBS WEST MEET EAST INTERNATIONAL LIMITED Director 2000-04-23 CURRENT 2000-04-06 Active - Proposal to Strike off
PETER HURST HURST OUTSOURCING & CONSULTING LTD. Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2016-12-13
DEGLAN PETER ROWE HAMPSHIRE INCORPORATED LAW SOCIETY Director 1994-12-06 CURRENT 1897-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12APPOINTMENT TERMINATED, DIRECTOR MAUREEN ANN KAYLL
2024-03-12APPOINTMENT TERMINATED, DIRECTOR ROY SHARPE
2024-03-12APPOINTMENT TERMINATED, DIRECTOR GRENVILLE GEORGE BEADLE
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13DIRECTOR APPOINTED MR BRIAN FAGG
2022-09-13DIRECTOR APPOINTED MAJOR EDWARD BENNEYWORTH
2022-09-13AP01DIRECTOR APPOINTED MR BRIAN FAGG
2022-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHEILA CARD
2021-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/21 FROM Devereux House 69 Albert Road Farnborough Hampshire GU14 6SL
2021-04-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL STUART
2021-02-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND LESLIE GEOFFREY DIBBS
2019-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-27AP01DIRECTOR APPOINTED DR IAN MICHAEL STUART
2019-03-05AP01DIRECTOR APPOINTED MR KEVIN MICHAEL HOPGOOD
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE LISA BISCOMBE
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR VINOD KUMAR
2017-08-01AP01DIRECTOR APPOINTED MR PETER HURST
2017-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-07AP01DIRECTOR APPOINTED MRS CHRISTINE KETTERINGHAM
2016-04-07AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HELLIWELL HOLT
2015-10-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-23AUDAUDITOR'S RESIGNATION
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-15AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-15AP01DIRECTOR APPOINTED MRS TERESA ANN WILLCOCKS
2014-04-15AP01DIRECTOR APPOINTED MRS JANE LISA BISCOMBE
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANN JONES
2013-04-23AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-16AR0131/03/12 NO MEMBER LIST
2012-04-16AP01DIRECTOR APPOINTED MR GRENVILLE GEORGE BEADLE
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-13AR0131/03/11 NO MEMBER LIST
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2011-04-13AP01DIRECTOR APPOINTED MR WILLIAM HILTON WRIGHT
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-07-30AP01DIRECTOR APPOINTED DR VINOD KUMAR
2010-04-21AR0131/03/10 NO MEMBER LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY SHARPE / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM PARKER / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN MARSHALL / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN KAYLL / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HUGHES / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HELLIWELL HOLT / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DEBENHAM / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SHEILA CARD / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN PARDOE JONES / 31/03/2010
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-20363aANNUAL RETURN MADE UP TO 31/03/09
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-16363sANNUAL RETURN MADE UP TO 31/03/08
2008-03-11RES01ALTER ARTICLES 03/03/2008
2008-03-11RES01ALTER ARTICLES 03/03/2008
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-21363sANNUAL RETURN MADE UP TO 31/03/07
2007-02-16288aNEW DIRECTOR APPOINTED
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-29288aNEW DIRECTOR APPOINTED
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288bDIRECTOR RESIGNED
2006-05-08363sANNUAL RETURN MADE UP TO 31/03/06
2005-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-17363(288)DIRECTOR RESIGNED
2005-05-17363sANNUAL RETURN MADE UP TO 26/04/05
2005-05-04225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-04-08288aNEW DIRECTOR APPOINTED
2005-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17288bDIRECTOR RESIGNED
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to FARNBOROUGH & COVE WAR MEMORIAL HOSPITAL TRUST LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FARNBOROUGH & COVE WAR MEMORIAL HOSPITAL TRUST LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FARNBOROUGH & COVE WAR MEMORIAL HOSPITAL TRUST LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.7598
MortgagesNumMortOutstanding1.649
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.1197

This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled

Intangible Assets
Patents
We have not found any records of FARNBOROUGH & COVE WAR MEMORIAL HOSPITAL TRUST LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FARNBOROUGH & COVE WAR MEMORIAL HOSPITAL TRUST LTD.
Trademarks
We have not found any records of FARNBOROUGH & COVE WAR MEMORIAL HOSPITAL TRUST LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARNBOROUGH & COVE WAR MEMORIAL HOSPITAL TRUST LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as FARNBOROUGH & COVE WAR MEMORIAL HOSPITAL TRUST LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where FARNBOROUGH & COVE WAR MEMORIAL HOSPITAL TRUST LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARNBOROUGH & COVE WAR MEMORIAL HOSPITAL TRUST LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FARNBOROUGH & COVE WAR MEMORIAL HOSPITAL TRUST LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.