This company is commonly known as Aspen Healthcare Limited. The company was founded 27 years ago and was given the registration number 03471084. The firm's registered office is in LONDON. You can find them at Centurion House 3rd Floor, 37 Jewry Street, London, . This company's SIC code is 86101 - Hospital activities.
Name | : | ASPEN HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 03471084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1997 |
Industry Codes | : |
|
Registered Address | : | Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsom Gateway, Ashley Avenue, Epsom, United Kingdom, KT18 5AL | Secretary | 06 September 2023 | Active |
Epsom Gateway, Ashley Avenue, Epsom, United Kingdom, KT18 5AL | Director | 30 November 2022 | Active |
Epsom Gateway, Ashley Avenue, Epsom, United Kingdom, KT18 5AL | Director | 30 November 2022 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 25 November 1997 | Active |
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Secretary | 01 July 2019 | Active |
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Secretary | 26 December 2018 | Active |
2 Phillimore Gardens, London, NW10 3LH | Secretary | 12 April 2002 | Active |
8 Victoria Road, Chislehurst, BR7 6DF | Secretary | 27 February 1998 | Active |
8 Kinsella Gardens, Camp Road, London, SW19 4UB | Secretary | 27 February 1998 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 25 November 1997 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 25 November 1997 | Active |
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Director | 01 July 2019 | Active |
Epsom Gateway, Ashley Avenue, Epsom, United Kingdom, KT18 5AL | Director | 06 June 2017 | Active |
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 11 February 2022 | Active |
7 Westmead, Roehampton, London, SW15 5BH | Director | 27 April 1998 | Active |
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Director | 06 January 2019 | Active |
Epsom Gateway Ashley Avenue, Epsom, United Kingdom, KT18 5AL | Director | 28 September 2022 | Active |
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Director | 24 December 2018 | Active |
5308 Tennington Park, Dallas, United States, | Director | 02 May 2000 | Active |
20, Church Meadows, Bocking, Braintree, CM7 5SL | Director | 18 March 2008 | Active |
Apartment 6, Gabriel House, 26 Islington Green, London, United Kingdom, N1 8DU | Director | 22 August 2001 | Active |
2 Phillimore Gardens, London, NW10 3LH | Director | 20 October 2006 | Active |
5715 Thames Ct, Dallas, Texas, Usa, | Director | 06 April 2000 | Active |
10 Prebend Gardens, Chiswick, London, W4 1TW | Director | 04 March 1998 | Active |
8 Kinsella Gardens, Camp Road, London, SW19 4UB | Director | 27 February 1998 | Active |
Nuffield Health | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL |
Nature of control | : |
|
Global Healthcare Partners Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Centurion House, 37 Jewry Street, London, England, EC3N 2ER |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.