Newbury & Thatcham Hospital Building Trust READING


Founded in 1997, Newbury & Thatcham Hospital Building Trust, classified under reg no. 03420143 is an active company. Currently registered at 2nd Floor Aquis House RG1 1PL, Reading the company has been in the business for twenty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 8 directors in the the company, namely Richard R., Sarah D. and Sylvia G. and others. In addition one secretary - Keith E. - is with the firm. Currently 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.

Newbury & Thatcham Hospital Building Trust Address / Contact

Office Address 2nd Floor Aquis House
Office Address2 49-51 Blagrave Street
Town Reading
Post code RG1 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03420143
Date of Incorporation Fri, 15th Aug 1997
Industry Other human health activities
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Richard R.

Position: Director

Appointed: 27 April 2023

Sarah D.

Position: Director

Appointed: 06 August 2020

Sylvia G.

Position: Director

Appointed: 31 January 2019

Keith E.

Position: Secretary

Appointed: 31 January 2019

Shane P.

Position: Director

Appointed: 22 March 2017

Paul T.

Position: Director

Appointed: 22 March 2017

Victoria H.

Position: Director

Appointed: 22 March 2017

Keith E.

Position: Director

Appointed: 25 July 2013

Robert T.

Position: Director

Appointed: 12 December 2006

Robert T.

Position: Secretary

Appointed: 23 January 2014

Resigned: 31 January 2019

Susan B.

Position: Director

Appointed: 20 December 2011

Resigned: 30 January 2020

Peter G.

Position: Director

Appointed: 23 April 2002

Resigned: 26 July 2018

Julian P.

Position: Director

Appointed: 26 February 2002

Resigned: 31 January 2018

Roland G.

Position: Director

Appointed: 08 February 2002

Resigned: 26 January 2017

Brian G.

Position: Secretary

Appointed: 01 May 1998

Resigned: 23 January 2014

Gerald W.

Position: Director

Appointed: 01 May 1998

Resigned: 17 May 2002

David H.

Position: Director

Appointed: 01 May 1998

Resigned: 10 December 2001

Brian G.

Position: Director

Appointed: 01 May 1998

Resigned: 30 March 2018

Henry F.

Position: Director

Appointed: 01 May 1998

Resigned: 31 December 2013

Brian M.

Position: Director

Appointed: 15 August 1997

Resigned: 01 May 1998

Dominic T.

Position: Secretary

Appointed: 15 August 1997

Resigned: 01 May 1998

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 13th, February 2023
Free Download (24 pages)

Company search

Advertisements