TETBURY HOSPITAL TRUST LIMITED - TETBURY


Company Profile Company Filings

Overview

TETBURY HOSPITAL TRUST LIMITED is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TETBURY and has the status: Active.
TETBURY HOSPITAL TRUST LIMITED was incorporated 32 years ago on 28/01/1992 and has the registered number: 02681604. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

TETBURY HOSPITAL TRUST LIMITED - TETBURY

This company is listed in the following categories:
86101 - Hospital activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TETBURY HOSPITAL TRUST LIMITED
TETBURY
GLOUCESTERSHIRE
GL8 8XB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/01/2024 23/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JEREMY GOULDING LODWICK Jul 1961 British Director 2015-03-23 CURRENT
THOMAS GEORGE MARSHALL Jul 1992 British Director 2023-10-18 CURRENT
GLENYS JEAN KYLE Mar 1954 British Director 2023-10-18 CURRENT
MR ANTHONY HENRY POOLEY Jun 1945 British Director 2015-07-21 CURRENT
MRS KATHY CALLAGHAN Jul 1974 British Director 2016-04-05 CURRENT
MR RICHARD WILLIAM CORBET TURNOR Mar 1956 British Director 2018-03-27 CURRENT
LOUISE ANN WALL Mar 1958 British Director 2022-02-22 CURRENT
TARA DAWN LOCHERY Feb 1980 British Director 2021-03-16 CURRENT
DR DIANA EVELYN MILLER Feb 1944 British Director 2009-01-26 UNTIL 2015-07-21 RESIGNED
MR JULIAN CECIL SOMERVILLE MILLS May 1926 British Director 1992-03-30 UNTIL 1997-02-15 RESIGNED
WILLIAM JAMES MILLER Jul 1937 British Director 1992-02-10 UNTIL 2002-07-29 RESIGNED
JOHN SHERIDAN LATTER Mar 1944 British Director 1994-12-12 UNTIL 2005-09-19 RESIGNED
MR PETER PARKHOUSE Jul 1927 British Director 1992-01-23 UNTIL 1993-05-10 RESIGNED
JOHN BRIAN MCGRATH Jun 1938 British Director 2014-04-28 UNTIL 2017-12-05 RESIGNED
MR BRYAN NICHOLAS PRESTON Feb 1933 British Director 1992-02-10 UNTIL 2006-10-02 RESIGNED
MR SIMON HUSON PRESTON Apr 1936 British Director 1998-01-12 UNTIL 2009-09-29 RESIGNED
MR JOHN RAGGETT Apr 1943 British Director 1992-03-30 UNTIL 1994-11-24 RESIGNED
DOCTOR ANTHONY WALSH Oct 1946 British Director 2009-05-26 UNTIL 2020-10-27 RESIGNED
JOHN HENRY MOULES Nov 1937 British Director 1999-10-12 UNTIL 2011-07-25 RESIGNED
MR PETER PARKHOUSE Jul 1927 British Director 1996-11-25 UNTIL 2004-04-26 RESIGNED
MR GILES KENNETH HUSON PRESTON Sep 1959 British Director 2018-03-27 UNTIL 2018-09-25 RESIGNED
DAVID WILLIAM STANLEY BIRD Feb 1964 British Secretary 2002-07-29 UNTIL 2002-11-29 RESIGNED
MR JEREMY GOULDING LODWICK Secretary 2015-03-23 UNTIL 2018-09-25 RESIGNED
WILLIAM JAMES MILLER Jul 1937 British Secretary 1992-02-10 UNTIL 2002-07-29 RESIGNED
MR JEREMY GOULDING LODWICK Jul 1961 British Secretary 2007-08-20 UNTIL 2011-07-25 RESIGNED
JEFFREY WILLIAM VINCENT Jul 1943 British Secretary 2007-02-07 UNTIL 2007-09-24 RESIGNED
MRS ANN WYATT Secretary 2020-10-27 UNTIL 2022-12-16 RESIGNED
MR ANTHONY WALSH Secretary 2018-09-25 UNTIL 2020-10-27 RESIGNED
THE REVD ANTHONY JOHN WRIGHT Oct 1947 British Director 2007-09-24 UNTIL 2010-10-04 RESIGNED
MR GERARD HUGH BARNES Feb 1968 British Director 2015-07-21 UNTIL 2019-10-01 RESIGNED
AUDREY THEODORA JANE KIRKPATRICK May 1932 British Director 1994-01-10 UNTIL 2004-10-18 RESIGNED
MR TREVOR JONES Dec 1950 British Director 2012-07-31 UNTIL 2014-03-21 RESIGNED
MR STEPHEN GARTLAND HIRST Dec 1944 British Director 2007-07-09 UNTIL 2018-09-25 RESIGNED
MR ROGER GIBSON Jan 1946 British Director 2011-07-25 UNTIL 2013-12-16 RESIGNED
MR ARTHUR EDWARDS Jan 1960 British Director 2013-09-23 UNTIL 2014-04-22 RESIGNED
MR ALAN MERVYN CROSS Jun 1945 British Director 2004-07-19 UNTIL 2012-07-31 RESIGNED
MR MARK NICHOLAS CLARE May 1951 British Director 2010-10-04 UNTIL 2015-12-31 RESIGNED
MRS LESLEY JANE KUNZLER Sep 1967 British Director 2017-07-18 UNTIL 2022-01-17 RESIGNED
MR TIMOTHY WILLIAM BROWN Sep 1973 British Director 2011-07-25 UNTIL 2013-07-22 RESIGNED
DAVID WILLIAM STANLEY BIRD Feb 1964 British Director 2002-07-29 UNTIL 2003-05-12 RESIGNED
MR DAVID MURRAY ARTHUR REID Dec 1922 British Director 1992-02-10 UNTIL 1994-11-24 RESIGNED
MR JOHN MICHAEL BRADSHAW Oct 1938 British Director 2006-07-19 UNTIL 2014-06-19 RESIGNED
MRS KATHARINE LANDALE Apr 1969 British Director 2021-03-16 UNTIL 2023-03-28 RESIGNED
MR DEREK COLIN JOHNSON May 1936 British Director 2013-01-28 UNTIL 2018-03-26 RESIGNED
DAVID MARTYN LEWSEY Mar 1937 British Director 2000-10-09 UNTIL 2005-10-31 RESIGNED
MR JOHN RICHARD WATTS Jul 1932 British Director 1992-02-10 UNTIL 2002-07-29 RESIGNED
MR JOHN ALBERT WATERS Jun 1927 British Director 1992-01-23 UNTIL 2000-10-09 RESIGNED
LYNNE JUDITH BOWMAN Dec 1956 Secretary 2002-11-29 UNTIL 2007-02-07 RESIGNED
JEFFREY WILLIAM VINCENT Jul 1943 British Director 1997-03-07 UNTIL 1998-12-15 RESIGNED
JEFFREY WILLIAM VINCENT Jul 1943 British Director 2003-11-03 UNTIL 2007-09-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUHLER UK HOLDINGS LIMITED Active FULL 70100 - Activities of head offices
WELLCHILD CHELTENHAM ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
BIDMINE LIMITED STROUD ... TOTAL EXEMPTION FULL 9999 - Dormant company
TRUEMIX LIMITED BRISTOL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BUHLER LIMITED LONDON ... FULL 28930 - Manufacture of machinery for food, beverage and tobacco processing
GLOUCESTERSHIRE RURAL COMMUNITY COUNCIL GLOUCESTER Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
TETBURY RAIL LANDS REGENERATION TRUST LIMITED TETBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
HOLLYDALE LIMITED CONGREBURY Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GLOUCESTERSHIRE MARKET TOWNS FORUM QUEDGLEY ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
COTSWOLD AND STROUD VOLUNTEERS CHELTENHAM Dissolved... GROUP 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
PRIORSWOOD CONSULTING LIMITED TAUNTON Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
S W CONFERENCE OF LOCAL COUNCIL ASSOCIATIONS BRISTOL ENGLAND Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
AZETS (PAYESTAFF) LIMITED WALSALL Dissolved... TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
COTSWOLD CVS TRADING LIMITED CHELTENHAM Dissolved... FULL 49390 - Other passenger land transport
SIR WILLIAM ROMNEY'S SCHOOL TETBURY Dissolved... GROUP 85310 - General secondary education
ARTHUR EDWARDS CONSULTANCY LIMITED BADMINTON Active TOTAL EXEMPTION FULL 69203 - Tax consultancy
MATTS MONITORS LIMITED CHELTENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 33120 - Repair of machinery
SIR WILLIAM ROMNEY'S LEISURE LIMITED BIRMINGHAM Dissolved... AUDIT EXEMPTION SUBSI 93110 - Operation of sports facilities
KBDRM LLP GLOUCESTER Dissolved... TOTAL EXEMPTION SMALL None Supplied