Stoke Mandeville Hospital Education Centre Limited BUCKS


Stoke Mandeville Hospital Education Centre Limited was dissolved on 2022-02-01. Stoke Mandeville Hospital Education Centre was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at Stoke Mandeville Hospital, Aylesbury, Bucks, HP21 8AL. The company (officially started on 1972-04-12) was run by 4 directors and 1 secretary.
Director Simon B. who was appointed on 24 July 2012.
Director Sally E. who was appointed on 24 July 2012.
Director Patrick L. who was appointed on 06 October 2008.
Among the secretaries, we can name: Simon B. appointed on 10 October 2012.

The company was officially categorised as "educational support services" (85600), "research and experimental development on social sciences and humanities" (72200). As stated in the CH data, there was a name change on 2010-05-11 and their previous name was Stoke Mandeville Hospital Postgraduate Society (the). The latest confirmation statement was sent on 2019-11-01 and last time the accounts were sent was on 31 March 2020. 2015-11-01 was the date of the latest annual return.

Stoke Mandeville Hospital Education Centre Limited Address / Contact

Office Address Stoke Mandeville Hospital
Office Address2 Aylesbury
Town Bucks
Post code HP21 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01049501
Date of Incorporation Wed, 12th Apr 1972
Date of Dissolution Tue, 1st Feb 2022
Industry Educational support services
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st March
Company age 50 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sun, 15th Nov 2020
Last confirmation statement dated Fri, 1st Nov 2019

Company staff

Simon B.

Position: Secretary

Appointed: 10 October 2012

Simon B.

Position: Director

Appointed: 24 July 2012

Sally E.

Position: Director

Appointed: 24 July 2012

Patrick L.

Position: Director

Appointed: 06 October 2008

Fadel D.

Position: Director

Appointed: 22 January 2001

Roger B.

Position: Secretary

Resigned: 15 July 2002

Mary A.

Position: Director

Appointed: 12 January 2009

Resigned: 18 January 2012

Jennifer K.

Position: Secretary

Appointed: 06 October 2008

Resigned: 12 August 2011

Malgorzata M.

Position: Director

Appointed: 06 October 2008

Resigned: 19 June 2011

Joanna G.

Position: Director

Appointed: 06 October 2008

Resigned: 17 January 2012

Ian G.

Position: Director

Appointed: 06 October 2008

Resigned: 01 October 2013

Anne E.

Position: Director

Appointed: 21 July 2008

Resigned: 14 June 2010

Jennifer K.

Position: Director

Appointed: 08 October 2007

Resigned: 12 August 2011

Christopher S.

Position: Director

Appointed: 24 May 2004

Resigned: 22 April 2008

Sally E.

Position: Director

Appointed: 21 October 2002

Resigned: 08 October 2007

Andrew T.

Position: Director

Appointed: 21 October 2002

Resigned: 27 July 2009

Melita S.

Position: Director

Appointed: 21 October 2002

Resigned: 22 April 2008

Richard S.

Position: Secretary

Appointed: 15 July 2002

Resigned: 06 October 2008

Denise S.

Position: Director

Appointed: 22 January 2001

Resigned: 08 October 2007

Ravi R.

Position: Director

Appointed: 22 January 2001

Resigned: 15 July 2002

Anne O.

Position: Director

Appointed: 22 January 2001

Resigned: 10 October 2005

Richard B.

Position: Director

Appointed: 22 January 2001

Resigned: 30 November 2011

Michael W.

Position: Director

Appointed: 12 October 1998

Resigned: 15 July 2002

Kimon B.

Position: Director

Appointed: 12 October 1998

Resigned: 15 July 2002

Ian T.

Position: Director

Appointed: 13 July 1998

Resigned: 15 July 2002

Howard C.

Position: Director

Appointed: 28 July 1997

Resigned: 30 November 2011

Richard S.

Position: Director

Appointed: 22 April 1996

Resigned: 06 October 2008

Richard M.

Position: Director

Appointed: 25 April 1994

Resigned: 13 July 1998

Bronwen D.

Position: Director

Appointed: 24 January 1994

Resigned: 01 July 1998

Forrest C.

Position: Director

Appointed: 24 January 1994

Resigned: 13 July 1998

Philippa M.

Position: Director

Appointed: 24 January 1994

Resigned: 01 July 1998

Martin K.

Position: Director

Appointed: 24 January 1994

Resigned: 15 July 2002

Malcolm N.

Position: Director

Appointed: 05 April 1993

Resigned: 02 January 1996

Michael W.

Position: Director

Appointed: 06 July 1992

Resigned: 21 July 2008

Raymond B.

Position: Director

Appointed: 17 December 1991

Resigned: 08 October 2007

Larry B.

Position: Director

Appointed: 17 December 1991

Resigned: 05 November 2003

Roger B.

Position: Director

Appointed: 17 December 1991

Resigned: 17 May 2010

Thomas R.

Position: Director

Appointed: 17 December 1991

Resigned: 26 October 1992

Roger T.

Position: Director

Appointed: 17 December 1991

Resigned: 15 July 2002

Christopher D.

Position: Director

Appointed: 17 December 1991

Resigned: 25 April 1994

Robert F.

Position: Director

Appointed: 17 December 1991

Resigned: 30 November 2011

Michael T.

Position: Director

Appointed: 17 December 1991

Resigned: 03 April 1997

James C.

Position: Director

Appointed: 17 December 1991

Resigned: 15 July 2002

Martin U.

Position: Director

Appointed: 17 December 1991

Resigned: 30 November 2011

Richard K.

Position: Director

Appointed: 17 December 1991

Resigned: 15 July 2002

Hans F.

Position: Director

Appointed: 17 December 1991

Resigned: 15 July 2002

Anthony K.

Position: Director

Appointed: 17 December 1991

Resigned: 17 August 2011

People with significant control

Patrick L.

Notified on 1 October 2016
Nature of control: significiant influence or control

Company previous names

Stoke Mandeville Hospital Postgraduate Society (the) May 11, 2010

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 3rd, November 2020
Free Download (16 pages)

Company search

Advertisements