Download leads from Nexok and grow your business. Find out more

The League Of Friends Of The Lymington New Forest Hospital

Documents

Total Documents346
Total Pages1,771

Filing History

11 August 2023Registered office address changed from PO Box SO41 8QD the League of Friends' Office the Lymington New Forest Hospital Wellworthy Road Lymington Hampshire SO41 8QD England to Lymington New Forst Hospital Wellworthy Road Lymington SO41 8QD on 11 August 2023
11 August 2023Registered office address changed from Lymington New Forst Hospital Wellworthy Road Lymington SO41 8QD England to Lymington New Forest Hospital Wellworthy Road Lymington SO41 8QD on 11 August 2023
4 June 2023Confirmation statement made on 4 June 2023 with no updates
5 December 2022Total exemption full accounts made up to 31 March 2022
4 June 2022Confirmation statement made on 4 June 2022 with no updates
30 November 2021Total exemption full accounts made up to 31 March 2021
9 June 2021Confirmation statement made on 4 June 2021 with no updates
12 January 2021Director's details changed for Mr Harold Christopher Nash on 12 January 2021
30 December 2020Total exemption full accounts made up to 31 March 2020
17 November 2020Termination of appointment of Penny Caswell as a director on 30 September 2020
29 July 2020Termination of appointment of Claire Fiona Brown as a director on 22 July 2020
17 June 2020Confirmation statement made on 4 June 2020 with no updates
17 March 2020Termination of appointment of Nimesh Narendra Patel as a director on 16 March 2020
17 March 2020Termination of appointment of Christopher Julian Forbes-Ritte as a director on 16 March 2020
18 February 2020Termination of appointment of Philippa Melody Blunt as a secretary on 17 February 2020
17 December 2019Total exemption full accounts made up to 31 March 2019
18 November 2019Appointment of Dr Francis Benedict Coole Houlford as a director on 21 October 2019
27 September 2019Appointment of Ms Claire Fiona Brown as a director on 16 September 2019
27 September 2019Appointment of Mr Arthur Anthony England as a director on 16 September 2019
27 September 2019Appointment of Ms Anne Julia Bowman as a director on 16 September 2019
27 September 2019Termination of appointment of Leon Adrian Crouch as a director on 13 September 2019
23 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 September 2019Termination of appointment of Jennifer Baker as a director on 2 September 2019
30 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 July 2019Memorandum and Articles of Association
3 July 2019Termination of appointment of David Philip Sayers as a director on 30 June 2019
20 June 2019Appointment of Mr Harold Christopher Nash as a director on 17 June 2019
17 June 2019Confirmation statement made on 4 June 2019 with no updates
10 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
7 June 2019Resolutions
  • RES13 ‐ Company business 13/05/2019
30 May 2019Appointment of Mr Christopher Julian Forbes-Ritte as a director on 13 May 2019
30 May 2019Appointment of Ms Jennifer Baker as a director on 13 May 2019
30 May 2019Appointment of Mr Leon Adrian Crouch as a director on 13 May 2019
30 May 2019Appointment of Mr Michael Hodges as a director on 13 May 2019
30 May 2019Termination of appointment of John David Woodhead as a director on 13 May 2019
30 May 2019Appointment of Mrs Philippa Melody Blunt as a secretary on 13 May 2019
30 May 2019Appointment of Dr Nimesh Narendra Patel as a director on 13 May 2019
21 May 2019Termination of appointment of Jacqueline Annette England as a director on 13 May 2019
21 March 2019Termination of appointment of Francis Peter Mcginn as a director on 7 March 2019
3 March 2019Appointment of Mr Alastair Mann as a director on 19 February 2019
3 March 2019Appointment of Dr Francis Peter Mcginn as a director on 19 February 2019
3 March 2019Termination of appointment of Sue Johnson as a director on 22 February 2019
12 February 2019Appointment of Mrs Penny Caswell as a director on 1 February 2019
12 February 2019Appointment of Miss Jacqueline Annette England as a director on 1 February 2019
12 February 2019Appointment of Mrs Sue Johnson as a director on 1 February 2019
12 February 2019Appointment of Mr John David Woodhead as a director on 1 February 2019
30 January 2019Termination of appointment of Lance Michael Charles Parker as a secretary on 27 January 2019
17 December 2018Termination of appointment of James Soper as a director on 17 December 2018
17 December 2018Termination of appointment of Jacqueline Annette England as a director on 17 December 2018
17 December 2018Termination of appointment of John David Woodhead as a director on 17 December 2018
12 December 2018Termination of appointment of Paul Anthony Kellett as a director on 11 December 2018
12 December 2018Termination of appointment of Robert Kenneth Jackson as a director on 11 December 2018
14 September 2018Total exemption full accounts made up to 31 March 2018
17 August 2018Termination of appointment of Bilal Khalil as a director on 17 August 2018
17 August 2018Termination of appointment of Ivor Norman Lennox Johnston as a director on 17 August 2018
8 June 2018Confirmation statement made on 4 June 2018 with no updates
23 May 2018Termination of appointment of Philip Devereux Latham as a director on 14 May 2018
8 September 2017Full accounts made up to 31 March 2017
8 September 2017Full accounts made up to 31 March 2017
14 June 2017Confirmation statement made on 4 June 2017 with updates
14 June 2017Termination of appointment of Christopher David Houghton as a director on 20 July 2016
14 June 2017Termination of appointment of Christopher David Houghton as a director on 20 July 2016
14 June 2017Confirmation statement made on 4 June 2017 with updates
12 May 2017Appointment of Dr Bilal Khalil as a director on 18 April 2017
12 May 2017Appointment of Dr Bilal Khalil as a director on 18 April 2017
6 May 2017Appointment of Mr Lance Michael Charles Parker as a secretary on 18 April 2017
6 May 2017Appointment of Mr Lance Michael Charles Parker as a secretary on 18 April 2017
19 April 2017Termination of appointment of Anna Green as a director on 19 April 2017
19 April 2017Termination of appointment of Anna Green as a director on 19 April 2017
9 January 2017Termination of appointment of Joan Horton Fawkes as a director on 7 January 2017
9 January 2017Termination of appointment of Joan Horton Fawkes as a director on 7 January 2017
28 December 2016Second filing for the appointment of Anna Green as a director
28 December 2016Second filing for the appointment of Anna Green as a director
2 November 2016Termination of appointment of Clifford Duncan Jakes as a director on 30 June 2016
2 November 2016Termination of appointment of Suzanna Caroline Jackson as a director on 23 September 2016
2 November 2016Appointment of Mr David Philip Sayers as a director on 5 July 2016
2 November 2016Termination of appointment of Suzanna Caroline Jackson as a director on 23 September 2016
2 November 2016Termination of appointment of Clifford Duncan Jakes as a director on 30 June 2016
2 November 2016Appointment of Mr David Philip Sayers as a director on 5 July 2016
15 August 2016Full accounts made up to 31 March 2016
15 August 2016Full accounts made up to 31 March 2016
24 June 2016Annual return made up to 4 June 2016 no member list
24 June 2016Appointment of Mrs Joan Horton Fawkes as a director on 19 January 2016
24 June 2016Annual return made up to 4 June 2016 no member list
24 June 2016Appointment of Mrs Anna Green as a director on 19 January 2016
24 June 2016Appointment of Mrs Joan Horton Fawkes as a director on 19 January 2016
24 June 2016Termination of appointment of John Sparkes as a secretary on 21 September 2015
24 June 2016Termination of appointment of Anna Michelle Rostand as a director on 25 January 2016
24 June 2016Termination of appointment of John Sparkes as a secretary on 21 September 2015
24 June 2016Appointment of Mrs Anna Green as a director on 19 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 28/12/2016.
24 June 2016Termination of appointment of Anna Michelle Rostand as a director on 25 January 2016
24 June 2016Appointment of Mrs Anna Green as a director on 19 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 28/12/2016.
24 June 2016Registered office address changed from - Wellworthy Road Lymington Hampshire SO41 8QD to PO Box SO41 8QD the League of Friends' Office the Lymington New Forest Hospital Wellworthy Road Lymington Hampshire SO41 8QD on 24 June 2016
24 June 2016Appointment of Mr John David Woodhead as a director on 19 January 2016
24 June 2016Registered office address changed from - Wellworthy Road Lymington Hampshire SO41 8QD to PO Box SO41 8QD the League of Friends' Office the Lymington New Forest Hospital Wellworthy Road Lymington Hampshire SO41 8QD on 24 June 2016
24 June 2016Appointment of Mr John David Woodhead as a director on 19 January 2016
30 October 2015Termination of appointment of Richard Guy Lassen as a director on 15 September 2015
30 October 2015Termination of appointment of Richard Guy Lassen as a director on 15 September 2015
30 October 2015Termination of appointment of Richard Guy Lassen as a director on 15 September 2015
30 October 2015Termination of appointment of Richard Guy Lassen as a director on 15 September 2015
25 August 2015Full accounts made up to 31 March 2015
25 August 2015Full accounts made up to 31 March 2015
8 August 2015Appointment of Ms Suzanna Caroline Jackson as a director on 22 July 2015
8 August 2015Appointment of Ms Suzanna Caroline Jackson as a director on 22 July 2015
10 June 2015Annual return made up to 4 June 2015 no member list
10 June 2015Annual return made up to 4 June 2015 no member list
10 June 2015Annual return made up to 4 June 2015 no member list
3 November 2014Termination of appointment of Christopher Lewis as a director on 22 October 2014
3 November 2014Termination of appointment of Frances Prudence Rawlings as a director on 31 July 2014
3 November 2014Termination of appointment of Christopher Lewis as a director on 22 October 2014
3 November 2014Termination of appointment of Frances Prudence Rawlings as a director on 31 July 2014
21 August 2014Full accounts made up to 31 March 2014
21 August 2014Full accounts made up to 31 March 2014
4 June 2014Annual return made up to 4 June 2014 no member list
4 June 2014Annual return made up to 4 June 2014 no member list
4 June 2014Annual return made up to 4 June 2014 no member list
19 May 2014Appointment of Mr Christopher Lewis as a director
19 May 2014Appointment of Mr Christopher Lewis as a director
12 May 2014Termination of appointment of Julia Burrows as a director
12 May 2014Termination of appointment of Julia Burrows as a director
4 November 2013Termination of appointment of Douglas Rogerson as a director
4 November 2013Termination of appointment of Douglas Rogerson as a director
11 September 2013Total exemption full accounts made up to 31 March 2013
11 September 2013Total exemption full accounts made up to 31 March 2013
2 September 2013Termination of appointment of Rosemary Pendry as a director
2 September 2013Appointment of Mrs Frances Prudence Rawlings as a director
2 September 2013Appointment of Mr Richard Guy Lassen as a director
2 September 2013Appointment of Mr Richard Guy Lassen as a director
2 September 2013Appointment of Mrs Frances Prudence Rawlings as a director
2 September 2013Appointment of Mr Philip Devereux Latham as a director
2 September 2013Appointment of Mr Philip Devereux Latham as a director
2 September 2013Termination of appointment of Rosemary Pendry as a director
20 June 2013Termination of appointment of Alexader Lander as a director
20 June 2013Termination of appointment of Alexader Lander as a director
12 June 2013Annual return made up to 4 June 2013 no member list
12 June 2013Annual return made up to 4 June 2013 no member list
12 June 2013Annual return made up to 4 June 2013 no member list
24 July 2012Total exemption full accounts made up to 31 March 2012
24 July 2012Total exemption full accounts made up to 31 March 2012
23 July 2012Appointment of Mrs Julia Susan Burrows as a director
23 July 2012Appointment of Mrs Julia Susan Burrows as a director
23 July 2012Termination of appointment of David Mace as a director
23 July 2012Appointment of Mr Douglas Robert Rogerson as a director
23 July 2012Termination of appointment of David Mace as a director
23 July 2012Appointment of Mr Douglas Robert Rogerson as a director
11 June 2012Annual return made up to 4 June 2012 no member list
11 June 2012Annual return made up to 4 June 2012 no member list
11 June 2012Annual return made up to 4 June 2012 no member list
30 May 2012Termination of appointment of Kevin Cripps as a director
30 May 2012Termination of appointment of Kevin Cripps as a director
26 July 2011Termination of appointment of Harriet Phipps as a director
26 July 2011Termination of appointment of Harriet Phipps as a director
26 July 2011Appointment of Mr Kevin Paul Cripps as a director
26 July 2011Appointment of Mr Kevin Paul Cripps as a director
20 June 2011Total exemption full accounts made up to 31 March 2011
20 June 2011Total exemption full accounts made up to 31 March 2011
6 June 2011Annual return made up to 4 June 2011 no member list
6 June 2011Annual return made up to 4 June 2011 no member list
6 June 2011Annual return made up to 4 June 2011 no member list
27 May 2011Appointment of Doctor Christopher David Houghton as a director
27 May 2011Appointment of Doctor Christopher David Houghton as a director
24 May 2011Termination of appointment of Mary Harris as a director
24 May 2011Termination of appointment of Mary Harris as a director
7 July 2010Total exemption full accounts made up to 31 March 2010
7 July 2010Total exemption full accounts made up to 31 March 2010
30 June 2010Annual return made up to 4 June 2010 no member list
30 June 2010Director's details changed for Mrs Rosemary Ann Pendry on 4 June 2010
30 June 2010Annual return made up to 4 June 2010 no member list
30 June 2010Annual return made up to 4 June 2010 no member list
30 June 2010Director's details changed for Mrs Rosemary Ann Pendry on 4 June 2010
30 June 2010Director's details changed for Mrs Rosemary Ann Pendry on 4 June 2010
29 June 2010Director's details changed for Mary Joan Harris on 4 June 2010
29 June 2010Director's details changed for Robert Kenneth Jackson on 4 June 2010
29 June 2010Director's details changed for Dr Ivor Norman Lennox Johnston on 4 June 2010
29 June 2010Director's details changed for Alexader Thomas James Lander on 4 June 2010
29 June 2010Director's details changed for Mary Joan Harris on 4 June 2010
29 June 2010Director's details changed for Robert Kenneth Jackson on 4 June 2010
29 June 2010Director's details changed for Jacqueline Annette England on 4 June 2010
29 June 2010Director's details changed for Dr James Soper on 4 June 2010
29 June 2010Director's details changed for Mary Joan Harris on 4 June 2010
29 June 2010Director's details changed for Dr James Soper on 4 June 2010
29 June 2010Director's details changed for Dr Ivor Norman Lennox Johnston on 4 June 2010
29 June 2010Director's details changed for Jacqueline Annette England on 4 June 2010
29 June 2010Director's details changed for Alexader Thomas James Lander on 4 June 2010
29 June 2010Director's details changed for Harriet Anne Phipps on 4 June 2010
29 June 2010Director's details changed for Harriet Anne Phipps on 4 June 2010
29 June 2010Director's details changed for Robert Kenneth Jackson on 4 June 2010
29 June 2010Director's details changed for Alexader Thomas James Lander on 4 June 2010
29 June 2010Director's details changed for Dr James Soper on 4 June 2010
29 June 2010Director's details changed for Dr Ivor Norman Lennox Johnston on 4 June 2010
29 June 2010Director's details changed for Harriet Anne Phipps on 4 June 2010
29 June 2010Director's details changed for Jacqueline Annette England on 4 June 2010
26 April 2010Termination of appointment of Leon Crouch as a director
26 April 2010Termination of appointment of Leon Crouch as a director
15 December 2009Termination of appointment of Wendy Hancock as a director
15 December 2009Appointment of Mrs Rosemary Ann Pendry as a director
15 December 2009Appointment of Mrs Rosemary Ann Pendry as a director
15 December 2009Termination of appointment of Wendy Hancock as a director
23 July 2009Full accounts made up to 31 March 2009
23 July 2009Full accounts made up to 31 March 2009
6 July 2009Annual return made up to 04/06/09
6 July 2009Annual return made up to 04/06/09
8 September 2008Annual return made up to 04/06/08
8 September 2008Registered office changed on 08/09/2008 from wellworthy road lymington hampshire SO41 8QD
8 September 2008Location of debenture register
8 September 2008Director's change of particulars / leon crouch / 01/01/2008
8 September 2008Annual return made up to 04/06/08
8 September 2008Location of debenture register
8 September 2008Director's change of particulars / leon crouch / 01/01/2008
8 September 2008Location of register of members
8 September 2008Location of register of members
8 September 2008Registered office changed on 08/09/2008 from wellworthy road lymington hampshire SO41 8QD
11 August 2008Full accounts made up to 31 March 2008
11 August 2008Full accounts made up to 31 March 2008
17 July 2008Appointment terminated director raymonds hutchings
17 July 2008Appointment terminated director edward knight
17 July 2008Appointment terminated director raymonds hutchings
17 July 2008Appointment terminated director edward knight
25 September 2007New director appointed
25 September 2007New director appointed
25 September 2007New director appointed
25 September 2007New director appointed
25 September 2007New director appointed
25 September 2007New director appointed
25 September 2007New director appointed
25 September 2007Director resigned
25 September 2007Director resigned
25 September 2007Director resigned
25 September 2007New director appointed
25 September 2007New director appointed
25 September 2007Director resigned
25 September 2007New director appointed
2 August 2007Full accounts made up to 31 March 2007
2 August 2007Full accounts made up to 31 March 2007
28 June 2007Annual return made up to 04/06/07
  • 363(353) ‐ Location of register of members address changed
28 June 2007Annual return made up to 04/06/07
  • 363(353) ‐ Location of register of members address changed
21 April 2007Registered office changed on 21/04/07 from: four shells queen katherine road lymington hampshire SO41 3RY
21 April 2007Registered office changed on 21/04/07 from: four shells queen katherine road lymington hampshire SO41 3RY
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 November 2006Company name changed the league of friends of the lym ington hospitals\certificate issued on 30/11/06
30 November 2006Company name changed the league of friends of the lym ington hospitals\certificate issued on 30/11/06
14 November 2006Full accounts made up to 31 March 2006
14 November 2006Full accounts made up to 31 March 2006
28 September 2006Director resigned
28 September 2006Director resigned
10 August 2006Annual return made up to 04/06/06
  • 363(288) ‐ Director's particulars changed
10 August 2006Annual return made up to 04/06/06
  • 363(288) ‐ Director's particulars changed
4 August 2006New director appointed
4 August 2006Director resigned
4 August 2006Director resigned
4 August 2006New director appointed
16 August 2005Accounts for a small company made up to 31 March 2005
16 August 2005Accounts for a small company made up to 31 March 2005
9 August 2005New director appointed
9 August 2005New director appointed
9 August 2005New director appointed
9 August 2005New director appointed
29 July 2005Director resigned
29 July 2005Director resigned
4 July 2005Annual return made up to 04/06/05
  • 363(353) ‐ Location of register of members address changed
4 July 2005Annual return made up to 04/06/05
  • 363(353) ‐ Location of register of members address changed
23 March 2005Director resigned
23 March 2005Director resigned
26 November 2004Full accounts made up to 31 March 2004
26 November 2004Full accounts made up to 31 March 2004
22 June 2004Annual return made up to 04/06/04
22 June 2004Annual return made up to 04/06/04
22 September 2003Full accounts made up to 31 March 2003
22 September 2003Full accounts made up to 31 March 2003
7 August 2003New director appointed
7 August 2003New director appointed
7 August 2003Director resigned
7 August 2003New director appointed
7 August 2003New director appointed
7 August 2003Director resigned
18 July 2003Annual return made up to 04/06/03
  • 363(288) ‐ Director's particulars changed
18 July 2003Annual return made up to 04/06/03
  • 363(288) ‐ Director's particulars changed
25 July 2002Full accounts made up to 31 March 2002
25 July 2002Full accounts made up to 31 March 2002
23 July 2002Director resigned
23 July 2002Director resigned
23 July 2002Director resigned
23 July 2002Director resigned
16 July 2002Registered office changed on 16/07/02 from: newcourt house new street lymington hampshire SO41 9BQ
16 July 2002Registered office changed on 16/07/02 from: newcourt house new street lymington hampshire SO41 9BQ
25 June 2002Annual return made up to 04/06/02
25 June 2002Annual return made up to 04/06/02
5 April 2002New director appointed
5 April 2002New director appointed
23 January 2002New director appointed
23 January 2002New director appointed
23 January 2002New secretary appointed
23 January 2002New secretary appointed
14 August 2001Secretary resigned;director resigned
14 August 2001Secretary resigned;director resigned
26 July 2001New director appointed
26 July 2001New director appointed
26 July 2001Full accounts made up to 31 March 2001
26 July 2001Full accounts made up to 31 March 2001
27 June 2001Annual return made up to 04/06/01
  • 363(353) ‐ Location of register of members address changed
27 June 2001Annual return made up to 04/06/01
  • 363(353) ‐ Location of register of members address changed
11 August 2000Director resigned
11 August 2000New director appointed
11 August 2000Director resigned
11 August 2000Director resigned
11 August 2000Director resigned
11 August 2000New director appointed
11 August 2000New director appointed
11 August 2000Director resigned
11 August 2000New director appointed
11 August 2000Director resigned
11 August 2000New director appointed
11 August 2000New director appointed
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
8 June 2000Annual return made up to 04/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
8 June 2000Annual return made up to 04/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
2 June 2000Full accounts made up to 31 March 2000
2 June 2000Full accounts made up to 31 March 2000
27 July 1999Secretary resigned;director resigned
27 July 1999Director resigned
27 July 1999Director resigned
27 July 1999New secretary appointed;new director appointed
27 July 1999New director appointed
27 July 1999Secretary resigned;director resigned
27 July 1999Director resigned
27 July 1999Director resigned
27 July 1999Director resigned
27 July 1999New secretary appointed;new director appointed
27 July 1999Director resigned
27 July 1999New director appointed
10 June 1999Annual return made up to 04/06/99
  • 363(353) ‐ Location of register of members address changed
10 June 1999Annual return made up to 04/06/99
  • 363(353) ‐ Location of register of members address changed
7 June 1999Full accounts made up to 31 March 1999
7 June 1999Full accounts made up to 31 March 1999
14 April 1999New director appointed
14 April 1999New director appointed
25 January 1999Director resigned
25 January 1999Director resigned
25 January 1999Director resigned
25 January 1999Director resigned
24 November 1998Accounting reference date shortened from 30/06/99 to 31/03/99
24 November 1998Accounting reference date shortened from 30/06/99 to 31/03/99
4 June 1998Incorporation
4 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing