Background WavePink WaveYellow Wave

THE LEAGUE OF FRIENDS OF TEDDINGTON MEMORIAL HOSPITAL (06956467)

THE LEAGUE OF FRIENDS OF TEDDINGTON MEMORIAL HOSPITAL (06956467) is an active UK company. incorporated on 8 July 2009. with registered office in Teddington. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. THE LEAGUE OF FRIENDS OF TEDDINGTON MEMORIAL HOSPITAL has been registered for 16 years. Current directors include DELATTRE, Cecile Aude, DOUGLAS LANE, Charles Simon Pellew, Reverend, MURRAY, Ann and 3 others.

Company Number
06956467
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 2009
Age
16 years
Address
Teddington Memorial Hospital, Teddington, TW11 0JL
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
DELATTRE, Cecile Aude, DOUGLAS LANE, Charles Simon Pellew, Reverend, MURRAY, Ann, OZALP SARI, Dizem, ROBERTS, Andrew James Franklin, WARREN, John Anthony
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEAGUE OF FRIENDS OF TEDDINGTON MEMORIAL HOSPITAL

THE LEAGUE OF FRIENDS OF TEDDINGTON MEMORIAL HOSPITAL is an active company incorporated on 8 July 2009 with the registered office located in Teddington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. THE LEAGUE OF FRIENDS OF TEDDINGTON MEMORIAL HOSPITAL was registered 16 years ago.(SIC: 86101)

Status

active

Active since 16 years ago

Company No

06956467

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

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Teddington Memorial Hospital Hampton Road Teddington, TW11 0JL,

Previous Addresses

Teddington Memorial Hospital Hampton Road Teddington Middlesex TW11 8BR
From: 8 July 2009To: 27 January 2011
Timeline

49 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Dec 09
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Mar 11
Director Joined
Oct 11
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Feb 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Feb 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Oct 25
Director Left
Feb 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MURRAY, Ann

Active
Hampton Road, TeddingtonTW11 0JL
Secretary
Appointed 17 Jan 2025

DELATTRE, Cecile Aude

Active
Hampton Road, TeddingtonTW11 0JL
Born June 1969
Director
Appointed 17 Jan 2022

DOUGLAS LANE, Charles Simon Pellew, Reverend

Active
Hampton Road, TeddingtonTW11 0JL
Born March 1947
Director
Appointed 19 Dec 2016

MURRAY, Ann

Active
Hampton Road, TeddingtonTW11 0JL
Born June 1964
Director
Appointed 17 Jan 2025

OZALP SARI, Dizem

Active
Hampton Road, TeddingtonTW11 0JL
Born May 1979
Director
Appointed 17 Jan 2025

ROBERTS, Andrew James Franklin

Active
Hampton Road, TeddingtonTW11 0JL
Born June 1969
Director
Appointed 16 Aug 2021

WARREN, John Anthony

Active
Hampton Road, TeddingtonTW11 0JL
Born June 1953
Director
Appointed 21 Feb 2022

HOLT, Andrew, Dr

Resigned
53 Elmfield Avenue, TeddingtonTW11 8BX
Secretary
Appointed 08 Jul 2009
Resigned 11 May 2010

MORRISON, Fiona Jane

Resigned
Hampton Road, TeddingtonTW11 0JL
Secretary
Appointed 28 Nov 2020
Resigned 15 May 2023

NAYLOR, Julian Patrick David

Resigned
Elmfield Avenue, TeddingtonTW11 8BS
Secretary
Appointed 09 Aug 2010
Resigned 03 Oct 2016

SIMPSON, John Nicol

Resigned
Teddington Park Road, TeddingtonTW11 8NE
Secretary
Appointed 08 Jul 2009
Resigned 09 Aug 2010

A'COURT, David Charles

Resigned
60 Harrowdene Gardens, TeddingtonTW11 0DJ
Born October 1952
Director
Appointed 08 Jul 2009
Resigned 13 Jul 2015

ANDREWS, Carole Lynda

Resigned
Allbrook Close, TeddingtonTW11 8TY
Born August 1946
Director
Appointed 08 Jul 2009
Resigned 28 Feb 2019

BRYANT, Pamela Margaret

Resigned
St. Albans Gardens, TeddingtonTW11 8AE
Born September 1928
Director
Appointed 08 Jul 2009
Resigned 31 May 2019

CHAMBERLAIN, Richard Anthony

Resigned
Hampton Road, TeddingtonTW11 0JL
Born August 1942
Director
Appointed 18 Jul 2016
Resigned 07 May 2019

COOKE, Rosalind Helen

Resigned
Alice Mews, TeddingtonTW11 8QQ
Born November 1946
Director
Appointed 08 Jul 2009
Resigned 08 Dec 2009

DARA, Umang

Resigned
Princes Gate, TeddingtonTW11 0RX
Born June 1957
Director
Appointed 09 Aug 2010
Resigned 03 Jul 2019

FUDGE, Sam Louise

Resigned
Hampton Road, TeddingtonTW11 0JL
Born April 1977
Director
Appointed 17 Jan 2022
Resigned 16 Feb 2026

GOODALL, John Anthony

Resigned
Hampton Road, TeddingtonTW11 0JL
Born May 1942
Director
Appointed 10 Jun 2019
Resigned 30 Jun 2021

HOPKINS, Dorothy Joan

Resigned
Buckingham Road, HamptonTW12 3JX
Born January 1927
Director
Appointed 08 Jul 2009
Resigned 31 Jan 2014

JEFFERIES, Michael William

Resigned
Hampton Road, TeddingtonTW11 0JL
Born May 1969
Director
Appointed 19 Feb 2018
Resigned 21 Feb 2019

KELLY, Robert Charles

Resigned
Belvedere Close, TeddingtonTW11 0NT
Born October 1945
Director
Appointed 01 Jun 2015
Resigned 07 Apr 2016

LINDENBERG, Susan Patricia Mary

Resigned
Broom Road, TeddingtonTW11 9NY
Born December 1945
Director
Appointed 08 Jul 2009
Resigned 31 Mar 2019

MACDONALD, Miriam Rose

Resigned
Broad Lane, HamptonTW12 3BX
Born February 1927
Director
Appointed 08 Jul 2009
Resigned 14 Apr 2014

MARSH, Edward James Brooker

Resigned
Hampton Road, TeddingtonTW11 0JL
Born February 1960
Director
Appointed 18 Mar 2019
Resigned 17 Jan 2025

MORRISON, Fiona Jane

Resigned
Hampton Road, TeddingtonTW11 0JL
Born August 1968
Director
Appointed 28 Nov 2020
Resigned 15 May 2023

MOTT, Moira Agnes

Resigned
Trinder Mews, TeddingtonTW11 8HY
Born April 1943
Director
Appointed 14 Jun 2010
Resigned 12 May 2014

NAUMOVA, Regina

Resigned
Hampton Road, TeddingtonTW11 0JL
Born November 1982
Director
Appointed 15 Jul 2019
Resigned 17 Jun 2021

NAYLOR, Julian Patrick David

Resigned
Elmfield Avenue, TeddingtonTW11 8BS
Born November 1962
Director
Appointed 12 Jul 2010
Resigned 03 Oct 2016

ROBERTS, Susan

Resigned
Hampton Road, TeddingtonTW11 0JL
Born July 1943
Director
Appointed 11 Jul 2011
Resigned 18 Nov 2013

ROBERTSON, Louise Anne

Resigned
Hampton Road, TeddingtonTW11 0JL
Born June 1964
Director
Appointed 10 Jun 2019
Resigned 20 Oct 2025

ROBERTSON, Louise Anne

Resigned
Fulwell Road, TeddingtonTW11 0RA
Born February 1964
Director
Appointed 12 Jul 2010
Resigned 07 Dec 2018

SCHERER, Dion Anthony

Resigned
Hampton Road, TeddingtonTW11 0JL
Born May 1943
Director
Appointed 21 Jan 2019
Resigned 06 Apr 2021

SIMPSON, John Nicol

Resigned
Teddington Park Road, TeddingtonTW11 8NE
Born January 1947
Director
Appointed 08 Jul 2009
Resigned 26 Mar 2010

SMITH, Terrance Michael

Resigned
Hampton Road, TeddingtonTW11 0JL
Born January 1956
Director
Appointed 18 Apr 2016
Resigned 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Memorandum Articles
15 August 2014
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
14 August 2014
CC04CC04
Resolution
14 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 July 2010
AR01AR01
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Legacy
10 September 2009
225Change of Accounting Reference Date
Incorporation Company
8 July 2009
NEWINCIncorporation