WEST LONDON HOSPITAL MEDICAL TRUST(THE)

WEST LONDON HOSPITAL MEDICAL TRUST(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWEST LONDON HOSPITAL MEDICAL TRUST(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00346326
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEST LONDON HOSPITAL MEDICAL TRUST(THE)?

    • Other human health activities (86900) / Human health and social work activities

    Where is WEST LONDON HOSPITAL MEDICAL TRUST(THE) located?

    Registered Office Address
    53 Sunningfields Road
    NW4 4RA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEST LONDON HOSPITAL MEDICAL TRUST(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for WEST LONDON HOSPITAL MEDICAL TRUST(THE)?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for WEST LONDON HOSPITAL MEDICAL TRUST(THE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 03, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    18 pagesAA

    Appointment of Miss Celia Vasiliki Theodoreli-Riga as a director on Oct 29, 2024

    2 pagesAP01

    Appointment of Mr Alexander David Liddle as a director on Oct 29, 2024

    2 pagesAP01

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Peter Martin Dawson as a director on May 06, 2024

    1 pagesTM01

    Termination of appointment of David Peterson as a director on May 06, 2024

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2023

    18 pagesAA

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Rosalyn Katy Flint Hogben on Sep 01, 2023

    2 pagesCH01

    Total exemption full accounts made up to May 31, 2022

    17 pagesAA

    Director's details changed for Mr Jonathan William Alexander Ramsay on Nov 09, 2022

    2 pagesCH01

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Rosalyn Katy Flint Hogben on Sep 01, 2022

    2 pagesCH01

    Director's details changed for Mr Jonathan William Alexander Ramsay on Sep 01, 2022

    2 pagesCH01

    Director's details changed for Miss Aimee Natasha Di Marco on Sep 01, 2022

    2 pagesCH01

    Director's details changed for Mr David Peterson on Aug 19, 2022

    2 pagesCH01

    Director's details changed for Miss Aimee Natasha Di Marco on Aug 24, 2022

    2 pagesCH01

    Appointment of Miss Aimee Natasha Di Marco as a director on Sep 09, 2021

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2021

    16 pagesAA

    Termination of appointment of David Hrouda as a director on Sep 09, 2021

    1 pagesTM01

    Termination of appointment of Robert Ernest Gee as a director on Sep 09, 2021

    1 pagesTM01

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr James Macalister Kinross on Aug 23, 2021

    2 pagesCH01

    Director's details changed for Mr John Patrick Alexander Haldane on Jul 30, 2021

    2 pagesCH01

    Who are the officers of WEST LONDON HOSPITAL MEDICAL TRUST(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Nechama
    Sunningfields Road
    NW4 4RA London
    53
    England
    Secretary
    Sunningfields Road
    NW4 4RA London
    53
    England
    238192690001
    DI MARCO, Aimee Natasha
    Dept Of Thyroid & Endocrine Surgery
    Du Cane Road
    W12 0HS London
    Hammersmith Hospital
    England
    Director
    Dept Of Thyroid & Endocrine Surgery
    Du Cane Road
    W12 0HS London
    Hammersmith Hospital
    England
    EnglandBritish289726530002
    HALDANE, Janet Elizabeth
    Sunningfields Road
    NW4 4RA London
    53
    England
    Director
    Sunningfields Road
    NW4 4RA London
    53
    England
    United KingdomBritish240310520002
    HALDANE, John Patrick Alexander
    Blackford
    PH4 1RF Auchterarder
    Mains Of Panholes
    Scotland
    Director
    Blackford
    PH4 1RF Auchterarder
    Mains Of Panholes
    Scotland
    ScotlandBritish462130002
    HOGBEN, Rosalyn Katy Flint
    Imperial College Healthcare Nhs Trust
    Charing Cross Hospital, Fulham Palace Rd
    W6 8RF London
    Breast Services, 1st Floor Pilot Wing
    England
    Director
    Imperial College Healthcare Nhs Trust
    Charing Cross Hospital, Fulham Palace Rd
    W6 8RF London
    Breast Services, 1st Floor Pilot Wing
    England
    EnglandBritish149656520002
    KINROSS, James Macalister
    10th Floor, Qeqmw, St Mary's Hospital
    Praed Street
    W2 1NY London
    Department Of Surgery
    England
    Director
    10th Floor, Qeqmw, St Mary's Hospital
    Praed Street
    W2 1NY London
    Department Of Surgery
    England
    EnglandBritish157537440002
    LIDDLE, Alexander David
    Sunningfields Road
    NW4 4RA London
    53
    England
    Director
    Sunningfields Road
    NW4 4RA London
    53
    England
    EnglandBritish262790820001
    RAMSAY, Jonathan William Alexander
    Harley Street
    W1G 6BJ London
    145
    England
    Director
    Harley Street
    W1G 6BJ London
    145
    England
    United KingdomBritish61788930003
    SWAINSTON-HARRISON, Atholl
    Gunners Road
    SW18 3EZ London
    11
    England
    Director
    Gunners Road
    SW18 3EZ London
    11
    England
    EnglandBritish62827040004
    THEODORELI-RIGA, Celia Vasiliki
    Sunningfields Road
    NW4 4RA London
    53
    England
    Director
    Sunningfields Road
    NW4 4RA London
    53
    England
    EnglandBritish,Greek260991940001
    ZIPRIN, Paul
    Praed Street
    W2 1NY London
    St Marys Hospital
    United Kingdom
    Director
    Praed Street
    W2 1NY London
    St Marys Hospital
    United Kingdom
    United KingdomBritish174139580001
    BUCKLEY, Graham Keble
    27 Denbigh Road
    Ealing
    W13 8NJ London
    Secretary
    27 Denbigh Road
    Ealing
    W13 8NJ London
    British6877050001
    MORGAN, John Raymond
    Wilmington Road
    BN25 2LB Seaford
    The Bungalow
    East Sussex
    England
    Secretary
    Wilmington Road
    BN25 2LB Seaford
    The Bungalow
    East Sussex
    England
    214019780001
    BUCKLEY, Graham Keble
    27 Denbigh Road
    Ealing
    W13 8NJ London
    Director
    27 Denbigh Road
    Ealing
    W13 8NJ London
    British6877050001
    DAVIES, Bethan, Dr
    Fair Oaks Coombe Hill Road
    KT2 7DU Kingston Upon Thames
    Surrey
    Director
    Fair Oaks Coombe Hill Road
    KT2 7DU Kingston Upon Thames
    Surrey
    British18798740001
    DAWSON, Peter Martin
    8 Forest Gardens
    SO43 7AF Lyndhurst
    Fairholme
    Hampshire
    England
    Director
    8 Forest Gardens
    SO43 7AF Lyndhurst
    Fairholme
    Hampshire
    England
    EnglandBritish90725480004
    FLUKER, James Laidler, Dr
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    Director
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    British18798750001
    GEE, Robert Ernest
    Wayland House
    Roseacre Lane Bearstead
    ME14 4JU Maidstone
    Kent
    Director
    Wayland House
    Roseacre Lane Bearstead
    ME14 4JU Maidstone
    Kent
    EnglandBritish37798190001
    GREENHALGH, Roger Malcolm, Prof
    271 Sheen Lane
    SW14 8RN London
    Director
    271 Sheen Lane
    SW14 8RN London
    United KingdomBritish3645530001
    HROUDA, David
    West Drive
    SM2 7NA Sutton
    18
    Surrey
    Director
    West Drive
    SM2 7NA Sutton
    18
    Surrey
    EnglandBritish135999170001
    MEREDITH, Margaret
    7 Windsor Court
    SW3 3TB London
    Director
    7 Windsor Court
    SW3 3TB London
    British18798710001
    PETERSON, David
    Praed Street
    W2 1NY London
    Imperialcollege Healthcare Nhs Trust
    England
    Director
    Praed Street
    W2 1NY London
    Imperialcollege Healthcare Nhs Trust
    England
    EnglandBritish149656600002
    SINNETT, Hugh Dudley
    Woodhey
    6 Wilbury Avenue
    SM2 7DU Sutton
    Surrey
    Director
    Woodhey
    6 Wilbury Avenue
    SM2 7DU Sutton
    Surrey
    United KingdomBritish70259900001
    STANDFIELD, Nigel John, Professor
    Pickhurst Lane
    BR4 0HR West Wickham
    Bramledown 270
    Kent
    Director
    Pickhurst Lane
    BR4 0HR West Wickham
    Bramledown 270
    Kent
    EnglandBritish150547230001
    THEODOROU, Nikitas Alfred
    37 Handel Mansions
    94 Wyatt Drive Barnes
    SW13 8AH London
    Director
    37 Handel Mansions
    94 Wyatt Drive Barnes
    SW13 8AH London
    United KingdomBritish18798720002
    VAN LEUVEN, Brenda Diana, Dr
    23 Priory Gardens
    90 Drayton Gardens Chelsea
    SW10 9RG London
    Director
    23 Priory Gardens
    90 Drayton Gardens Chelsea
    SW10 9RG London
    British18798730001

    What are the latest statements on persons with significant control for WEST LONDON HOSPITAL MEDICAL TRUST(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0