THE CHILDRENS CENTRE TRUST - NEVILL HALL HOSPITAL is a business entity registered at Companies House, UK, with entity identifier is 02484409. The registration start date is March 22, 1990. The current status is Active - Proposal to Strike off.
Company Number | 02484409 |
Company Name | THE CHILDRENS CENTRE TRUST - NEVILL HALL HOSPITAL |
Registered Address |
The Children's Centre Nevill Hall Brecon Road Abergavenny NP7 7EG |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1990-03-22 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 31/12/2020 |
Accounts Last Update | 05/04/2019 |
Returns Due Date | 19/04/2017 |
Returns Last Update | 22/03/2016 |
Confirmation Statement Due Date | 05/04/2020 |
Confirmation Statement Last Update | 22/03/2019 |
Information Source | source link |
SIC Code | Industry |
---|---|
96090 | Other service activities n.e.c. |
Address |
THE CHILDREN'S CENTRE NEVILL HALL |
Post Town | BRECON ROAD |
County | ABERGAVENNY |
Post Code | NP7 7EG |
Entity Name | Office Address |
---|---|
SSHSAK LIMITED | Staff House #5 Nevill Hall Hospital, Brecon Road, Abergavenny, NP7 7EG |
GAMARE LIMITED | Flat No. 1 Trigare, Neville Hall Hospital Brecon R Flat No. 1 Trigare, Neville Hall Hospital Brecon R, Neville Hall Hospital Brecon Road, Abergavenny, NP7 7EG, Wales |
SOUTH WALES ORTHOPAEDIC SOLUTIONS LLP | Yogesh Nathdwarawala, Neville Hall Hospital, Abergavenny, Gwent, NP7 7EG |
Entity Name | Office Address |
---|---|
JU PROPERTY DEVELOPERS LIMITED | 4 Vulcan Buildings, Brecon Road, Merthyr Tydfil, CF47 8NH, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
JOSEPH, James | Secretary (Active) | Abergavenny Music, Cross Street, Abergavenny, Gwent, Wales, NP7 5EW | / 24 November 2014 |
/ |
|
JONES, Ruth | Director (Active) | 7 Ridgeway Park Road, Newport, Gwent, Wales, NP20 5AL | April 1962 / 2 April 2014 |
British / Wales |
Administrator |
PHILLIPS, Melanie Claire | Director (Active) | 14 St. James Park, Tredegar, Gwent, Wales, NP22 4NH | November 1975 / 13 May 2015 |
British / Great Britain |
Management Accountant |
WILLIAMS, Thomas Henry Currer, Doctor | Director (Active) | 38 North Street, Abergavenny, Gwent, NP7 7ED | March 1948 / |
British / United Kingdom |
Paediatrician |
DAVIS, John | Secretary (Resigned) | 1 Bryn Celyn Way, Pencommin Llangynidr, Crickhowell, Powys, NP8 1LY | / 6 May 1993 |
/ |
|
THOMAS, Richard James | Secretary (Resigned) | Windebank 22 Regent Street, Abergavenny, Gwent, NP7 5BW | / |
/ |
|
WILLIAMS, Thomas Henry Currer, Doctor | Secretary (Resigned) | 38 North Street, Abergavenny, Gwent, NP7 7ED | / 27 April 2006 |
/ |
|
ATKINSON, Susan Jennifer | Director (Resigned) | The Birches, Penalt, Monmouth, Gwent, NP5 4SE | May 1941 / |
British / |
Physiotherapist |
BOREHAM, Janet Ann | Director (Resigned) | Bridge End House, Llangynidr, Crickhowell, Powys, NP8 1LU | April 1948 / 6 May 1993 |
British / Uk |
Senior Paediatric Physiotherap |
DAVIES, Phillip | Director (Resigned) | 15 Princes Walk, New Inn, Pontypool, Gwent, NP4 0PF | June 1950 / |
British / |
Assistant Unit Manager |
DAVIS, John | Director (Resigned) | 1 Bryn Celyn Way, Pencommin Llangynidr, Crickhowell, Powys, NP8 1LY | April 1934 / 12 May 1992 |
British / |
Retired-Education Officer |
DORRICOTT, Bruce Compton | Director (Resigned) | Tanglewood, The Cutting, Llanfoist, Gwent, NP7 9NX | August 1955 / 5 May 1994 |
British / |
Teacher |
FOSTER, Frank | Director (Resigned) | 17 High Street, Blaina, Gwent, NP3 3AW | October 1945 / |
British / |
Shop Owner |
GALLETLEY, Roger William | Director (Resigned) | 100 Maryport Street, Usk, Gwent, NP15 1AH | August 1942 / |
British / |
Self Employed |
GROVES, Tessa Mary | Director (Resigned) | 19 Marlborough Road, Six Bells, Abertillery, Gwent, NP3 2PH | August 1937 / |
British / |
Nursing Officer |
HILEY, David Anthony, Doctor | Director (Resigned) | Uplands, Tyr Bellan, Crickhowell, Powys | April 1942 / |
British / |
General Practitioner |
HORSWELL, Pamela | Director (Resigned) | 3 Station Road, Abergavenny, Gwent, NP7 5HS | January 1943 / 6 May 1993 |
British / |
Divisional Director Of Social |
HUGHES, Geoffrey Glanssrwd | Director (Resigned) | 96 Croesonen Park, Abergavenny, Gwent | September 1950 / |
British / |
Teacher |
JONES, Clare | Director (Resigned) | 17 New Market Street, Usk, Gwent, NP5 1AU | February 1945 / |
British / |
Psychologist |
LAW, Peter John | Director (Resigned) | Coalbrooke Vale House, Nantyglo, Gwent | April 1948 / |
British / |
Self Employed |
LAWRENCE, Nicholas Leslie | Director (Resigned) | 46 Edward Vii Avenue, Newport, Gwent, NP20 4NH | October 1947 / 14 May 1997 |
British / United Kingdom |
Deputy Director Social Service |
MATHARU, Manmohan Singe | Director (Resigned) | Kaponda Maypole, St Maughans, Monmouth, Monmouthshire, NP25 5QG | November 1932 / |
British / |
Community Physician |
STOCK, Lynne Julie | Director (Resigned) | Coed-Y-Twyn, Pentwyn Lane Govilon, Abergavenny, Gwent, NP7 9WR | October 1951 / 6 May 1993 |
British / |
Clinical Psychologist |
TAYLOR, Hilary | Director (Resigned) | St Jude Port Road West, Barry, South Glamorgan, CF62 3BT | September 1942 / |
British / |
Social Worker |
TAYLOR, John | Director (Resigned) | 7 Clarence Street, Abertillery, Blaenau Gwent, NP3 1HE | March 1937 / |
British / |
Councillor/Guide Big Pit Blaenavon |
THOMAS, Richard James | Director (Resigned) | Windebank 22 Regent Street, Abergavenny, Gwent, NP7 5BW | January 1954 / |
British / |
Solicitor |
WILLIAMS, Alan | Director (Resigned) | 30 Fairfield, Penperlleni, Pontypool, Gwent, NP4 0AQ | July 1944 / 1 April 1991 |
British / Wales |
Business Manager |
WILLIAMS, Gareth Llewhelin | Director (Resigned) | Windyridge, 4 Lansdown Road, Abergavenny, Gwent, NP7 6AL | March 1937 / |
British / United Kingdom |
Retired Bank Manager |
WILLIAMS, Helen Irene | Director (Resigned) | Holly Trees Cottage, The Marth, Monmouth, Gwent, NP5 4QG | June 1952 / 12 May 1992 |
British / |
Company Director |
Post Town | BRECON ROAD |
Post Code | NP7 7EG |
SIC Code | 96090 - Other service activities n.e.c. |
Please provide details on THE CHILDRENS CENTRE TRUST - NEVILL HALL HOSPITAL by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.