Background WavePink WaveYellow Wave

CHRIST'S HOSPITAL ENTERPRISES LIMITED (02326883)

CHRIST'S HOSPITAL ENTERPRISES LIMITED (02326883) is an active UK company. incorporated on 8 December 1988. with registered office in Horsham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. CHRIST'S HOSPITAL ENTERPRISES LIMITED has been registered for 37 years. Current directors include MACLEAN, James Alexander.

Company Number
02326883
Status
active
Type
ltd
Incorporated
8 December 1988
Age
37 years
Address
Jacqui Duggan, The Counting House, Horsham, RH13 0YP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
MACLEAN, James Alexander
SIC Codes
55900, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRIST'S HOSPITAL ENTERPRISES LIMITED

CHRIST'S HOSPITAL ENTERPRISES LIMITED is an active company incorporated on 8 December 1988 with the registered office located in Horsham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. CHRIST'S HOSPITAL ENTERPRISES LIMITED was registered 37 years ago.(SIC: 55900, 56210)

Status

active

Active since 37 years ago

Company No

02326883

LTD Company

Age

37 Years

Incorporated 8 December 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

BEALAW (233) LIMITED
From: 8 December 1988To: 7 April 1989
Contact
Address

Jacqui Duggan, The Counting House Christs Hospital Horsham, RH13 0YP,

Previous Addresses

C/O Helen Bell the Counting House Christ's Hospital Christ's Hospital West Sussex RH13 0YP
From: 17 April 2014To: 16 December 2019
the Counting House Christ's Hospital Horsham West Sussex RH13 0YP England
From: 16 May 2013To: 17 April 2014
the Counting House Christ's Hospital Horsham West Sussex , RH13 7YP
From: 8 December 1988To: 16 May 2013
Timeline

21 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Feb 11
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Sept 21
Director Left
Sept 22
Director Joined
Apr 24
Director Left
Sept 25
Director Left
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

DUGGAN, Jacqui

Active
Christs Hospital, HorshamRH13 0YP
Secretary
Appointed 05 Nov 2010

MACLEAN, James Alexander

Active
Christs Hospital, HorshamRH13 0YP
Born February 1969
Director
Appointed 14 Mar 2016

ADAMS, Edith Rachel

Resigned
May Cottage Old London Road, PulboroughRH20 1LF
Secretary
Appointed N/A
Resigned 01 Sept 1997

BROWN, Nicola Ann

Resigned
2 Bakers Close, HorshamRH13 7DX
Secretary
Appointed 02 Oct 2001
Resigned 27 May 2004

EADES, Roger Paul

Resigned
4 Squirrel Wood, West ByfleetKT14 6PE
Secretary
Appointed 27 May 2004
Resigned 05 Nov 2010

EADES, Roger Paul

Resigned
4 Squirrel Wood, West ByfleetKT14 6PE
Secretary
Appointed 04 Apr 2002
Resigned 22 Apr 2003

ROBERTS, Adrian Martin

Resigned
3 Hangleton Court, WorthingBN11 5EL
Secretary
Appointed 02 Feb 2001
Resigned 21 May 2001

WHEELER, Geoffrey

Resigned
Farthings 14 George V Avenue, WorthingBN11 5RQ
Secretary
Appointed 01 Sept 1997
Resigned 02 Oct 2001

ADAMS, Edith Rachel

Resigned
May Cottage Old London Road, PulboroughRH20 1LF
Born June 1935
Director
Appointed 01 Sept 1997
Resigned 08 Sept 2000

BARTRAM, Peter Alan

Resigned
1 Ashurst Road, TadworthKT20 5ET
Born June 1940
Director
Appointed 15 Apr 1999
Resigned 01 Apr 2003

BIRCH, John Geoffrey

Resigned
1 Wicket Hill, FarnhamGU10 4RD
Born April 1931
Director
Appointed 22 Sept 1994
Resigned 15 Apr 1999

BRIDGES, David

Resigned
2 Field Place Cottages, HorshamRH12 3PB
Director
Appointed 22 Sept 1994
Resigned 26 Jan 1999

CLOUGH, Guy

Resigned
Christs Hospital, HorshamRH13 0YP
Born November 1997
Director
Appointed 21 Mar 2024
Resigned 13 Jan 2026

EADES, Roger Paul

Resigned
Christs Hospital, HorshamRH13 0YP
Born August 1943
Director
Appointed 05 Nov 2010
Resigned 09 Sept 2022

HUMBLE, Ian Richard

Resigned
38 Brighton Road, HorshamRH13 5BT
Born July 1963
Director
Appointed 26 Jan 1999
Resigned 30 Sept 2003

LAWSON, Thomas Nigel Maclear, The Hon

Resigned
Christ's Hospital, Christ's HospitalRH13 0YP
Born June 1976
Director
Appointed 15 Nov 2013
Resigned 16 Sept 2016

LOWER, Michael Raymond Hamilton

Resigned
The Avenue, HorshamRH13 0LU
Born July 1954
Director
Appointed 28 Feb 2008
Resigned 04 Oct 2010

LUGTON, Keith Stephen Haddington

Resigned
Christ's Hospital, Christ's HospitalRH13 0YP
Born November 1943
Director
Appointed 20 May 2010
Resigned 30 Nov 2016

MAYHEW, Jeffrey

Resigned
2 East Gun Copse, HorshamRH13 0JD
Born June 1948
Director
Appointed 30 Apr 2003
Resigned 31 Aug 2010

MILLER, Jane Melanie

Resigned
Atmyres Farm, PulboroughRH20 2HE
Born December 1958
Director
Appointed 08 Aug 2003
Resigned 31 Dec 2005

O BOYLE, Sean James

Resigned
2 King Edward Road, HorshamRH13 0ND
Born August 1960
Director
Appointed 02 Feb 2001
Resigned 01 Feb 2007

PEAREY, Michael Alan, Captain

Resigned
Court Barton Barns Farm Lane, PulboroughRH20 4AH
Born June 1933
Director
Appointed N/A
Resigned 04 Sept 1998

PERRISS, Jonathan Edward

Resigned
The Avenue, HorshamRH13 0LU
Born September 1972
Director
Appointed 16 Sept 2016
Resigned 29 Jun 2019

SILLETT, Robert David Taylor

Resigned
Hollowcroft, HorshamRH13 7LE
Born November 1940
Director
Appointed N/A
Resigned 02 Feb 2001

SIMPKIN, Michael Lloyd

Resigned
Scrace House, Coolhurst HorshamRH13 6PL
Born June 1947
Director
Appointed 29 Sept 1998
Resigned 08 Jul 2003

STONE OF BLACKHEATH, Vivienne Wendy, None

Resigned
Parkgate, LondonSE3 9XF
Born September 1947
Director
Appointed 08 Jul 2003
Resigned 20 May 2010

THOMSON, Joanne Samantha

Resigned
The Avenue, HorshamRH13 0LU
Born November 1968
Director
Appointed 03 Sept 2010
Resigned 15 Nov 2013

WALTERS, Luke Wyndham George

Resigned
Christs Hospital, HorshamRH13 0YP
Born January 1977
Director
Appointed 22 Nov 2019
Resigned 31 Aug 2025

WILLDER, Keith Jeffery

Resigned
HorshamRH13 0LJ
Born January 1955
Director
Appointed 04 Oct 2010
Resigned 17 Sept 2021

Persons with significant control

1

Christs Hospital, HorshamRH13 0YP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Resolution
3 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 February 2010
AA01Change of Accounting Reference Date
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Resolution
16 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
6 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
17 November 1994
288288
Legacy
27 October 1994
288288
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 1990
AAAnnual Accounts
Resolution
23 August 1990
RESOLUTIONSResolutions
Legacy
10 May 1990
363363
Certificate Change Of Name Company
6 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1989
88(2)Return of Allotment of Shares
Memorandum Articles
20 March 1989
MEM/ARTSMEM/ARTS
Resolution
20 March 1989
RESOLUTIONSResolutions
Legacy
20 March 1989
288288
Legacy
20 March 1989
287Change of Registered Office
Legacy
20 March 1989
224224
Incorporation Company
8 December 1988
NEWINCIncorporation