Background WavePink WaveYellow Wave

THE BASINGSTOKE AND ALTON CARDIAC REHABILITATION ENTERPRISES LIMITED (02837509)

THE BASINGSTOKE AND ALTON CARDIAC REHABILITATION ENTERPRISES LIMITED (02837509) is an active UK company. incorporated on 19 July 1993. with registered office in Alton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). THE BASINGSTOKE AND ALTON CARDIAC REHABILITATION ENTERPRISES LIMITED has been registered for 32 years. Current directors include ALSANJARI, Osama Nazar, BALL, Stephen, BETHELL, Hugh James Newton and 8 others.

Company Number
02837509
Status
active
Type
ltd
Incorporated
19 July 1993
Age
32 years
Address
Cardiac Health, Alton, GU34 1RQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
ALSANJARI, Osama Nazar, BALL, Stephen, BETHELL, Hugh James Newton, BURGESS, Keith John, CHARMAN, Keith, FROST, Teresa Ruth, GARDHAM, Dominic, HAYWARD, Michael George, Dr, HENSHAW, Lisa, LEWIS, Rosemary Ann, TURNER, Sally Christine, Dr
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BASINGSTOKE AND ALTON CARDIAC REHABILITATION ENTERPRISES LIMITED

THE BASINGSTOKE AND ALTON CARDIAC REHABILITATION ENTERPRISES LIMITED is an active company incorporated on 19 July 1993 with the registered office located in Alton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). THE BASINGSTOKE AND ALTON CARDIAC REHABILITATION ENTERPRISES LIMITED was registered 32 years ago.(SIC: 47799)

Status

active

Active since 32 years ago

Company No

02837509

LTD Company

Age

32 Years

Incorporated 19 July 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Cardiac Health Chawton Park Road Alton, GU34 1RQ,

Previous Addresses

Cardiac Rehab Centre Chawton Park Road Alton Hampshire GU34 1RQ
From: 19 July 1993To: 4 December 2025
Timeline

37 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Oct 09
Director Left
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Left
Jan 15
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Nov 16
Director Left
Aug 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Joined
May 22
Director Joined
Dec 22
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Sept 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

QUARTERMAN, Sarah

Active
Chawton Park Road, AltonGU34 1RQ
Secretary
Appointed 29 Nov 2022

ALSANJARI, Osama Nazar

Active
Chawton Park Road, AltonGU34 1RQ
Born August 1983
Director
Appointed 18 May 2022

BALL, Stephen

Active
Chawton Park Road, AltonGU34 1RQ
Born April 1966
Director
Appointed 28 May 2024

BETHELL, Hugh James Newton

Active
The Cardiac Rehabilitation Centre, AltonGU34 1RQ
Born March 1942
Director
Appointed 19 Jul 1993

BURGESS, Keith John

Active
Chawton Park Road, AltonGU34 1RQ
Born July 1954
Director
Appointed 15 May 2019

CHARMAN, Keith

Active
Chawton Park Road, AltonGU34 1RQ
Born April 1950
Director
Appointed 23 Feb 2021

FROST, Teresa Ruth

Active
Chawton Park Road, AltonGU34 1RQ
Born April 1962
Director
Appointed 28 Aug 2024

GARDHAM, Dominic

Active
Chawton Park Road, AltonGU34 1RQ
Born August 1966
Director
Appointed 23 Feb 2021

HAYWARD, Michael George, Dr

Active
Chawton Park Road, AltonGU34 1RQ
Born November 1952
Director
Appointed 08 Nov 2011

HENSHAW, Lisa

Active
Chawton Park Road, AltonGU34 1RQ
Born September 1975
Director
Appointed 15 May 2019

LEWIS, Rosemary Ann

Active
Chawton Park Road, AltonGU34 1RQ
Born February 1960
Director
Appointed 01 Jun 2015

TURNER, Sally Christine, Dr

Active
Chawton Park Road, AltonGU34 1RQ
Born May 1946
Director
Appointed 29 Nov 2022

BETHELL, Hugh James Newton

Resigned
The Cardiac Rehabilitation Centre, AltonGU34 1RQ
Secretary
Appointed 19 Jul 1993
Resigned 29 Nov 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Jul 1993
Resigned 19 Jul 1993

BEVAN, Hugh Charles

Resigned
Chawton Park Road, AltonGU34 1RQ
Born September 1961
Director
Appointed 21 Nov 2017
Resigned 29 Aug 2023

BISHOP, Andrew John, Dr

Resigned
The Crease, WinchesterSO21 3DF
Born March 1962
Director
Appointed 01 Jan 2000
Resigned 21 Nov 2017

BROOKING, Anthony Clive

Resigned
Hall Farm, AltonGU34 5JU
Born August 1934
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2014

CLEGG, Jeremy Paul Jermyn

Resigned
The Moorings Bowling Alley, FarnhamGU10 5RN
Born July 1948
Director
Appointed 23 Jun 1998
Resigned 05 May 1999

DAVIS, Clive Roger

Resigned
Chawton Park Road, AltonGU34 1RQ
Born August 1946
Director
Appointed 23 Jun 1998
Resigned 31 Mar 2015

DE SILVA, Jacqui Helen

Resigned
Chawton Park Road, AltonGU34 1RQ
Born September 1966
Director
Appointed 18 Sept 2018
Resigned 04 Dec 2018

DUFF, Patricia

Resigned
56 Downs Road, EpsomKT18 5JU
Born May 1936
Director
Appointed 23 Jun 1998
Resigned 25 Mar 2007

FOWLER, John Morris

Resigned
Monxton, AndoverSP11 8AS
Born August 1935
Director
Appointed 01 Jan 2000
Resigned 03 Nov 2015

HALL, Frank Richard

Resigned
The Cott Kilmeston, AlresfordSO24 0NW
Born June 1934
Director
Appointed 22 Dec 1998
Resigned 29 Mar 2007

JENKINS, Pamela

Resigned
Chawton Park Road, AltonGU34 1RQ
Born July 1945
Director
Appointed 16 May 2006
Resigned 01 Apr 2016

KELLY, Dominic

Resigned
Chawton Park Road, AltonGU34 1RQ
Born April 1976
Director
Appointed 21 Nov 2017
Resigned 01 Jun 2021

MACCORMACK, Stephen John

Resigned
Chawton Park Road, AltonGU34 1RQ
Born May 1953
Director
Appointed 26 Jul 2011
Resigned 24 Nov 2016

MORGANS, Jeffrey Rowland

Resigned
107a Cliddesden Road, BasingstokeRG21 3EY
Born September 1936
Director
Appointed 01 Jan 2000
Resigned 31 May 2015

MOSS, Martin Grenville

Resigned
Parsonage Farm, BentworthGU34 5RB
Born July 1923
Director
Appointed 19 Jul 1993
Resigned 31 Mar 1998

PEILE, Robin

Resigned
Chawton Park Road, AltonGU34 1RQ
Born April 1942
Director
Appointed 01 Jun 2018
Resigned 25 Jun 2020

PICKERING, Jonathan Carrick

Resigned
Chawton Park Road, AltonGU34 1RQ
Born March 1958
Director
Appointed 13 May 2016
Resigned 21 Nov 2017

PYE, Barrie

Resigned
Cliffe Cottage, HindheadGU26 6JB
Born January 1939
Director
Appointed 13 Jul 1994
Resigned 28 Feb 2003

ROCHE, Christopher Valentine

Resigned
Chawton Park Road, AltonGU34 1RQ
Born February 1965
Director
Appointed 23 Feb 2021
Resigned 13 Nov 2023

SCHOLES, Christine

Resigned
Pond Lane, FarnhamGU10 2PZ
Born April 1961
Director
Appointed 09 Oct 2015
Resigned 24 Aug 2017

SINCLAIR, David Bruce

Resigned
Vine Farmhouse, AltonGU34 4PW
Born May 1946
Director
Appointed 24 Oct 2006
Resigned 26 Oct 2009

TURNER, Sally Christine, Dr

Resigned
Middle Bourne Church Lane, AltonGU34 4HD
Born May 1946
Director
Appointed 19 Jul 1993
Resigned 13 Jul 1994

Persons with significant control

1

Chawton Park Road, AltonGU34 1RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Memorandum Articles
24 February 2022
MAMA
Resolution
24 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 August 2008
AAAnnual Accounts
Legacy
4 August 2008
288cChange of Particulars
Legacy
1 August 2008
363aAnnual Return
Legacy
31 July 2008
190190
Legacy
31 July 2008
287Change of Registered Office
Legacy
31 July 2008
353353
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2001
AAAnnual Accounts
Legacy
9 November 2001
225Change of Accounting Reference Date
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 August 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 1995
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1995
AAAnnual Accounts
Legacy
16 August 1994
288288
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
224224
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
287Change of Registered Office
Incorporation Company
19 July 1993
NEWINCIncorporation