THE LEAGUE OF FRIENDS OF TEDDINGTON MEMORIAL HOSPITAL - TEDDINGTON


Company Profile Company Filings

Overview

THE LEAGUE OF FRIENDS OF TEDDINGTON MEMORIAL HOSPITAL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TEDDINGTON and has the status: Active.
THE LEAGUE OF FRIENDS OF TEDDINGTON MEMORIAL HOSPITAL was incorporated 14 years ago on 08/07/2009 and has the registered number: 06956467. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE LEAGUE OF FRIENDS OF TEDDINGTON MEMORIAL HOSPITAL - TEDDINGTON

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 / 12 31/12/2022 30/09/2024

Registered Office

TEDDINGTON MEMORIAL HOSPITAL
TEDDINGTON
MIDDLESEX
TW11 0JL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/07/2023 17/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SAM LOUISE FUDGE Apr 1977 British Director 2022-01-17 CURRENT
MR EDWARD JAMES BROOKER MARSH Feb 1960 British Director 2019-03-18 CURRENT
MR ANDREW ROBERTS Jun 1969 British Director 2021-08-16 CURRENT
MISS LOUISE ANNE ROBERTSON Jun 1964 British Director 2019-06-10 CURRENT
MR JOHN ANTHONY WARREN Jun 1953 British Director 2022-02-21 CURRENT
MS CECILE AUDE DELATTRE Jun 1969 French Director 2022-01-17 CURRENT
REVEREND CHARLES SIMON PELLEW DOUGLAS LANE Mar 1947 British Director 2016-12-19 CURRENT
MS LOUISE ANNE ROBERTSON Feb 1964 British Director 2010-07-12 UNTIL 2018-12-07 RESIGNED
MR JULIAN PATRICK DAVID NAYLOR Secretary 2010-08-09 UNTIL 2016-10-03 RESIGNED
MR MICHAEL WILLIAM JEFFERIES May 1969 British Director 2018-02-19 UNTIL 2019-02-21 RESIGNED
MR JULIAN PATRICK DAVID NAYLOR Nov 1962 British Director 2010-07-12 UNTIL 2016-10-03 RESIGNED
MISS REGINA NAUMOVA Nov 1982 Russian Director 2019-07-15 UNTIL 2021-06-17 RESIGNED
MS FIONA JANE MORRISON Aug 1968 British Director 2020-11-28 UNTIL 2023-05-15 RESIGNED
MS MOIRA AGNES MOTT Apr 1943 British Director 2010-06-14 UNTIL 2014-05-12 RESIGNED
SUSAN PATRICIA MARY LINDENBERG Dec 1945 British Director 2009-07-08 UNTIL 2019-03-31 RESIGNED
MIRIAM ROSE MACDONALD Feb 1927 British Director 2009-07-08 UNTIL 2014-04-14 RESIGNED
DR ANDREW HOLT Jan 1944 British Secretary 2009-07-08 UNTIL 2010-05-11 RESIGNED
FIONA JANE MORRISON Secretary 2020-11-28 UNTIL 2023-05-15 RESIGNED
MR JOHN NICOL SIMPSON Jan 1947 British Secretary 2009-07-08 UNTIL 2010-08-09 RESIGNED
MR PETER JAMES TEMLETT Apr 1935 British Director 2009-07-08 UNTIL 2015-07-13 RESIGNED
MRS SUSAN ROBERTS Jul 1943 British Director 2011-07-11 UNTIL 2013-11-18 RESIGNED
DION ANTHONY SCHERER British Director 2019-01-21 UNTIL 2021-04-06 RESIGNED
MR JOHN NICOL SIMPSON Jan 1947 British Director 2009-07-08 UNTIL 2010-03-26 RESIGNED
TERRANCE MICHAEL SMITH Jan 1956 Uk Director 2016-04-18 UNTIL 2016-08-17 RESIGNED
MR ROBERT CHARLES KELLY Oct 1945 Irish Director 2015-06-01 UNTIL 2016-04-07 RESIGNED
MISS UMANG DARA Jun 1957 British Director 2010-08-09 UNTIL 2019-07-03 RESIGNED
DOROTHY JOAN HOPKINS Jan 1927 British Director 2009-07-08 UNTIL 2014-01-31 RESIGNED
MR JOHN ANTHONY GOODALL May 1942 British Director 2019-06-10 UNTIL 2021-06-30 RESIGNED
ROSALIND HELEN COOKE Nov 1946 British Director 2009-07-08 UNTIL 2009-12-08 RESIGNED
RICHARD ANTHONY CHAMBERLAIN Aug 1942 British Director 2016-07-18 UNTIL 2019-05-07 RESIGNED
PAMELA MARGARET BRYANT Sep 1928 British Director 2009-07-08 UNTIL 2019-05-31 RESIGNED
CAROLE LYNDA ANDREWS Aug 1946 British Director 2009-07-08 UNTIL 2019-02-28 RESIGNED
DAVID CHARLES A'COURT Oct 1952 British Director 2009-07-08 UNTIL 2015-07-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
4IMPRINT GROUP PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
SMITHS NEWS TRADING LIMITED SWINDON Active FULL 46900 - Non-specialised wholesale trade
VISTRY GROUP PLC WEST MALLING UNITED KINGDOM Active GROUP 68100 - Buying and selling of own real estate
UB SNACK FOODS LIMITED CARDIFF Active DORMANT 74990 - Non-trading company
UB LIMITED CARDIFF Active DORMANT 74990 - Non-trading company
UB FOODS US LIMITED CARDIFF Active DORMANT 74990 - Non-trading company
UB OVERSEAS LIMITED CARDIFF Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BLOOMSBURY PUBLISHING PLC LONDON Active GROUP 58110 - Book publishing
SPECTRIS PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
H. J. HEINZ FROZEN & CHILLED FOODS LIMITED LONDON ENGLAND Dissolved... FULL 46380 - Wholesale of other food, including fish, crustaceans and molluscs
SPECTRIS PENSION TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
UNIQ LIMITED WORKSOP ENGLAND Active FULL 10850 - Manufacture of prepared meals and dishes
GRAVITY THINKING LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 73110 - Advertising agencies
PEPAL FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ELLERAY COMMUNITY ASSOCIATION TEDDINGTON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MAX LONDON MEDIA LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
AJFROBERTS CONSULTING LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
UB INVESTMENTS PUBLIC LIMITED COMPANY EDINBURGH Active DORMANT 70100 - Activities of head offices
UB GROUP LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices