Background WavePink WaveYellow Wave

THE COUNCIL OF ALMONERS OF CHRIST'S HOSPITAL (05498489)

THE COUNCIL OF ALMONERS OF CHRIST'S HOSPITAL (05498489) is a dissolved UK company. incorporated on 4 July 2005. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE COUNCIL OF ALMONERS OF CHRIST'S HOSPITAL has been registered for 20 years. Current directors include DE WALDEN, Jan, FRY, Dominic Lawrence Charlesworth, MAINELLI, Michael Raymond and 3 others.

Company Number
05498489
Status
dissolved
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 July 2005
Age
20 years
Address
The Counting House, Horsham, RH13 0YP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DE WALDEN, Jan, FRY, Dominic Lawrence Charlesworth, MAINELLI, Michael Raymond, MUIR, Robert Wallace, PATMAN, Delva, PERRICONE, Guido Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COUNCIL OF ALMONERS OF CHRIST'S HOSPITAL

THE COUNCIL OF ALMONERS OF CHRIST'S HOSPITAL is an dissolved company incorporated on 4 July 2005 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE COUNCIL OF ALMONERS OF CHRIST'S HOSPITAL was registered 20 years ago.(SIC: 74990)

Status

dissolved

Active since 20 years ago

Company No

05498489

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 4 July 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2017 (8 years ago)
Submitted on 31 January 2018 (8 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 July 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

The Counting House Christs Hospital Horsham, RH13 0YP,

Timeline

36 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jan 14
Director Joined
Mar 14
Loan Secured
Apr 14
Director Left
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ANDREWS, Gregory Edward

Active
The Counting House, HorshamRH13 0YP
Secretary
Appointed 21 Mar 2013

DE WALDEN, Jan

Active
The Counting House, HorshamRH13 0YP
Born October 1954
Director
Appointed 01 Jan 2014

FRY, Dominic Lawrence Charlesworth

Active
The Counting House, HorshamRH13 0YP
Born August 1959
Director
Appointed 01 Jan 2009

MAINELLI, Michael Raymond

Active
The Counting House, HorshamRH13 0YP
Born December 1958
Director
Appointed 30 Mar 2010

MUIR, Robert Wallace

Active
The Counting House, HorshamRH13 0YP
Born September 1954
Director
Appointed 21 Mar 2012

PATMAN, Delva

Active
The Counting House, HorshamRH13 0YP
Born July 1946
Director
Appointed 01 Dec 2010

PERRICONE, Guido Robert

Active
The Counting House, HorshamRH13 0YP
Born July 1962
Director
Appointed 21 Mar 2013

GORDON, Andrew Edward

Resigned
The Counting House, HorshamRH13 0YP
Secretary
Appointed 01 Apr 2012
Resigned 21 Mar 2013

HEATHCOTE, Robert

Resigned
The Counting House, HorshamRH13 0YP
Secretary
Appointed 29 Sept 2011
Resigned 31 Mar 2012

HOGARTH SMITH, Anthony Clive

Resigned
The Lodge, PulboroughRH20 2EL
Secretary
Appointed 01 Aug 2007
Resigned 29 Sept 2011

SIMPKIN, Michael Lloyd

Resigned
Scrace House, Coolhurst HorshamRH13 6PL
Secretary
Appointed 04 Jul 2005
Resigned 31 Jul 2007

ARNELL, James Simon Edward

Resigned
The Counting House, HorshamRH13 0YP
Born October 1969
Director
Appointed 01 Dec 2010
Resigned 30 Jun 2018

ARNOLD, David James

Resigned
37 Springfield Park, HorshamRH12 2BF
Born November 1933
Director
Appointed 02 Aug 2005
Resigned 31 Dec 2007

BINNINGTON, Timothy John

Resigned
Thakeham Place, PulboroughRH20 3EP
Born June 1949
Director
Appointed 01 Jan 2008
Resigned 20 Oct 2010

BLOOMFIELD, Peter

Resigned
Boxgrove, PetworthGU28 0HN
Born October 1933
Director
Appointed 02 Aug 2005
Resigned 31 Dec 2008

BROUGHAM, John Michael

Resigned
Greenrufe Penn Lane, SolihullB94 5HH
Born November 1938
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2009

CARDEN, Anthony Richard Paul

Resigned
The Counting House, HorshamRH13 0YP
Born March 1938
Director
Appointed 23 Mar 2011
Resigned 31 Jul 2012

EVANS, Jeffrey Richard De Corban, Alderman The Lord Mountevans

Resigned
The Counting House, HorshamRH13 0YP
Born May 1948
Director
Appointed 01 Jan 2010
Resigned 30 Jun 2018

FARNFIELD, Peter John

Resigned
7 Howard Road, DorkingRH4 3HR
Born August 1955
Director
Appointed 02 Aug 2005
Resigned 31 Dec 2013

FARRINGTON, David

Resigned
Chorley Farm House, High WycombeHP14 4BS
Born February 1945
Director
Appointed 04 Jul 2005
Resigned 31 Dec 2007

GARBUTT, John

Resigned
Flat 4 5 Sloane Gardens, LondonSW1W 8EA
Born June 1954
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2009

GILBERTSON, Moyna Patricia

Resigned
10 Bluecoat Pond, HorshamRH13 0NW
Born January 1931
Director
Appointed 02 Aug 2005
Resigned 01 Dec 2006

HIARD, Michael Henry

Resigned
The Counting House, HorshamRH13 0YP
Born March 1959
Director
Appointed 20 Jun 2012
Resigned 16 Mar 2017

HOFFMAN, Thomas Dieter Dirk

Resigned
Old Curteis, KentTN27 8JN
Born August 1945
Director
Appointed 22 Mar 2006
Resigned 12 Jan 2010

HUGHESDON, John Stephen

Resigned
44 Christchurch Road, SidcupDA15 7HQ
Born January 1944
Director
Appointed 02 Aug 2005
Resigned 31 Dec 2007

JOHNSON KCB OBE MC, Garry Dene, Sir

Resigned
Mantua House, WinchesterSO22 4NX
Born September 1937
Director
Appointed 13 Sept 2006
Resigned 21 Mar 2013

LANYON, Lance Edward, Professor

Resigned
9 School Lane, St. AlbansAL2 3XS
Born January 1944
Director
Appointed 02 Aug 2005
Resigned 31 Dec 2009

LEWIS, David Thomas Rowell

Resigned
Whitewalls, OxfordOX1 5ER
Born November 1947
Director
Appointed 01 Jan 2009
Resigned 16 Jun 2010

LEWIS, David Thomas Rowell

Resigned
Whitewalls, OxfordOX1 5ER
Born November 1947
Director
Appointed 04 Jul 2005
Resigned 31 Dec 2007

LINTOTT, Susan Elizabeth, Dr

Resigned
49 St Barnabas Road, CambridgeCB1 2BX
Born June 1953
Director
Appointed 02 Aug 2005
Resigned 15 Jun 2011

LUGTON, Keth Stephen Haddington

Resigned
49 Harefield Avenue, SuttonSM2 7ND
Born November 1943
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2009

MCGUINNESS, Catherine Sidony

Resigned
The Counting House, HorshamRH13 0YP
Born February 1959
Director
Appointed 01 Jan 2008
Resigned 31 Aug 2017

MURRAY, Simon Anthony

Resigned
150 Langton Way, LondonSE3 7JS
Born August 1951
Director
Appointed 02 Aug 2005
Resigned 20 Oct 2010

PARMLEY, Wendy Davina Calder

Resigned
125 Marsham Court, LondonSW1P 4LB
Born May 1955
Director
Appointed 02 Aug 2005
Resigned 31 Dec 2009

PAYNE, Donald Hedley

Resigned
Latchmoor, OxtedRH8 0SW
Born November 1938
Director
Appointed 04 Jul 2005
Resigned 31 Dec 2009
Fundings
Financials
Latest Activities

Filing History

134

Gazette Dissolved Voluntary
7 August 2018
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
9 June 2018
SOAS(A)SOAS(A)
Gazette Notice Voluntary
1 May 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 April 2018
DS01DS01
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Legacy
21 March 2013
MG01MG01
Memorandum Articles
17 January 2013
MEM/ARTSMEM/ARTS
Resolution
17 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Legacy
28 June 2012
MG01MG01
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Legacy
19 April 2011
MG01MG01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Memorandum Articles
14 September 2010
MEM/ARTSMEM/ARTS
Resolution
14 September 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 December 2009
AA01Change of Accounting Reference Date
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2007
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Incorporation Company
4 July 2005
NEWINCIncorporation