The Basingstoke And Alton Cardiac Rehabilitation Enterprises Limited ALTON


Founded in 1993, The Basingstoke And Alton Cardiac Rehabilitation Enterprises, classified under reg no. 02837509 is an active company. Currently registered at Cardiac Rehab Centre GU34 1RQ, Alton the company has been in the business for thirty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 9 directors in the the company, namely Sally T., Osama A. and Dominic G. and others. In addition one secretary - Sarah Q. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Hugh B. who worked with the the company until 29 November 2022.

The Basingstoke And Alton Cardiac Rehabilitation Enterprises Limited Address / Contact

Office Address Cardiac Rehab Centre
Office Address2 Chawton Park Road
Town Alton
Post code GU34 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02837509
Date of Incorporation Mon, 19th Jul 1993
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Sally T.

Position: Director

Appointed: 29 November 2022

Sarah Q.

Position: Secretary

Appointed: 29 November 2022

Osama A.

Position: Director

Appointed: 18 May 2022

Dominic G.

Position: Director

Appointed: 23 February 2021

Keith C.

Position: Director

Appointed: 23 February 2021

Lisa H.

Position: Director

Appointed: 15 May 2019

Keith B.

Position: Director

Appointed: 15 May 2019

Rosemary L.

Position: Director

Appointed: 01 June 2015

Michael H.

Position: Director

Appointed: 08 November 2011

Hugh B.

Position: Director

Appointed: 19 July 1993

Christopher R.

Position: Director

Appointed: 23 February 2021

Resigned: 13 November 2023

Jacqui D.

Position: Director

Appointed: 18 September 2018

Resigned: 04 December 2018

Robin P.

Position: Director

Appointed: 01 June 2018

Resigned: 25 June 2020

Hugh B.

Position: Director

Appointed: 21 November 2017

Resigned: 29 August 2023

Dominic K.

Position: Director

Appointed: 21 November 2017

Resigned: 01 June 2021

Jonathan P.

Position: Director

Appointed: 13 May 2016

Resigned: 21 November 2017

Christine S.

Position: Director

Appointed: 09 October 2015

Resigned: 24 August 2017

Stephen M.

Position: Director

Appointed: 26 July 2011

Resigned: 24 November 2016

Christopher Y.

Position: Director

Appointed: 25 January 2011

Resigned: 14 December 2020

David S.

Position: Director

Appointed: 24 October 2006

Resigned: 26 October 2009

Pamela J.

Position: Director

Appointed: 16 May 2006

Resigned: 01 April 2016

Robert W.

Position: Director

Appointed: 16 March 2004

Resigned: 03 May 2011

Andrew B.

Position: Director

Appointed: 01 January 2000

Resigned: 21 November 2017

Anthony B.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2014

Jeffrey M.

Position: Director

Appointed: 01 January 2000

Resigned: 31 May 2015

John F.

Position: Director

Appointed: 01 January 2000

Resigned: 03 November 2015

Frank H.

Position: Director

Appointed: 22 December 1998

Resigned: 29 March 2007

Jeremy C.

Position: Director

Appointed: 23 June 1998

Resigned: 05 May 1999

Clive D.

Position: Director

Appointed: 23 June 1998

Resigned: 31 March 2015

Patricia D.

Position: Director

Appointed: 23 June 1998

Resigned: 25 March 2007

Barrie P.

Position: Director

Appointed: 13 July 1994

Resigned: 28 February 2003

Martin M.

Position: Director

Appointed: 19 July 1993

Resigned: 31 March 1998

Hugh B.

Position: Secretary

Appointed: 19 July 1993

Resigned: 29 November 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1993

Resigned: 19 July 1993

Sally T.

Position: Director

Appointed: 19 July 1993

Resigned: 13 July 1994

London Law Services Limited

Position: Nominee Director

Appointed: 19 July 1993

Resigned: 19 July 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Basingstoke & Alton Cardiac Rehabilitation Charity Ltd from Alton, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Basingstoke & Alton Cardiac Rehabilitation Charity Ltd

Cardiac Rehab Centre Chawton Park Road, Alton, Hampshire, GU34 1RQ, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 02732756
Notified on 19 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 6683 755255255  
Net Assets Liabilities3 7683 755255222
Other
Net Current Assets Liabilities3 7683 755255255  
Other Operating Expenses Format2 133 500   
Profit Loss -13-3 500   
Total Assets Less Current Liabilities3 7683 755255255  
Called Up Share Capital Not Paid Not Expressed As Current Asset   222
Creditors900     
Number Shares Allotted    22
Par Value Share    11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements