Island Health Trust SITTINGBOURNE


Island Health Trust started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06780453. The Island Health Trust company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Sittingbourne at Thames House. Postal code: ME10 4BJ.

At present there are 3 directors in the the company, namely Mavis W., Candida R. and Elaine B.. In addition one secretary - James B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Island Health Trust Address / Contact

Office Address Thames House
Office Address2 Roman Square
Town Sittingbourne
Post code ME10 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06780453
Date of Incorporation Sun, 28th Dec 2008
Industry Other human health activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Mavis W.

Position: Director

Appointed: 20 May 2022

James B.

Position: Secretary

Appointed: 01 April 2021

Candida R.

Position: Director

Appointed: 01 June 2019

Elaine B.

Position: Director

Appointed: 01 November 2017

Shera C.

Position: Director

Appointed: 14 February 2020

Resigned: 19 June 2023

Simon L.

Position: Director

Appointed: 01 November 2017

Resigned: 31 October 2018

Michael C.

Position: Director

Appointed: 01 November 2017

Resigned: 31 October 2018

Mavis W.

Position: Director

Appointed: 01 June 2017

Resigned: 11 July 2017

Jocelyn B.

Position: Director

Appointed: 01 June 2017

Resigned: 11 July 2017

Ruth B.

Position: Director

Appointed: 01 April 2016

Resigned: 30 September 2017

Christian W.

Position: Director

Appointed: 01 April 2016

Resigned: 22 November 2017

Saadia M.

Position: Director

Appointed: 01 April 2016

Resigned: 27 October 2016

Barak M.

Position: Director

Appointed: 01 April 2016

Resigned: 13 March 2017

Leonie H.

Position: Director

Appointed: 01 April 2016

Resigned: 31 July 2017

Sangita P.

Position: Secretary

Appointed: 26 September 2015

Resigned: 01 April 2021

Bernadette B.

Position: Secretary

Appointed: 24 October 2014

Resigned: 17 June 2015

Elaine M.

Position: Director

Appointed: 01 April 2014

Resigned: 12 December 2014

Christopher E.

Position: Director

Appointed: 11 October 2010

Resigned: 30 November 2012

Suzanne G.

Position: Director

Appointed: 26 October 2009

Resigned: 31 October 2018

Alan H.

Position: Director

Appointed: 11 March 2009

Resigned: 01 April 2016

Kathleen P.

Position: Director

Appointed: 11 March 2009

Resigned: 26 October 2009

Stephen M.

Position: Director

Appointed: 14 January 2009

Resigned: 01 April 2016

Doris P.

Position: Director

Appointed: 28 December 2008

Resigned: 01 March 2011

Sunny C.

Position: Director

Appointed: 28 December 2008

Resigned: 11 October 2010

Roger S.

Position: Director

Appointed: 28 December 2008

Resigned: 30 June 2013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 12th, January 2024
Free Download (21 pages)

Company search

Advertisements