UKBizDB.co.uk

BURNLEY GENERAL HOSPITAL PHASE V SPC LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Burnley General Hospital Phase V Spc Ltd. The company was founded 23 years ago and was given the registration number 04096792. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:BURNLEY GENERAL HOSPITAL PHASE V SPC LTD
Company Number:04096792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-5, Charlotte Street, Manchester, England, M1 4HB

Corporate Secretary20 July 2023Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director01 December 2022Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director30 September 2012Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director15 September 2014Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director07 October 2012Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director11 January 2021Active
79 Porchfield Square, St John's Gardens, Manchester, M3 4FG

Secretary26 October 2000Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Secretary31 December 2004Active
16 Heatley Close, Denton, Manchester, M34 2JD

Secretary25 February 2002Active
1st Floor, 25 Stamford Street, Altrincham, WA14 1EX

Corporate Secretary19 September 2003Active
28 Talbot Road, Basement Flat, London, W2 5LJ

Director11 March 2004Active
157 Percheron Drive, The Mount, Knaphill, GU21 2QX

Director26 October 2000Active
Oakleigh Catts Hill, Mark Cross, TN6 3NQ

Director19 September 2003Active
4 Grange Knowe, Linlithgow, EH49 7HX

Director19 September 2003Active
Stapleford House, Guy Lane, Waverton, CH3 7RZ

Director06 June 2008Active
51 Summerside Place, Edinburgh, EH6 4NY

Director25 April 2005Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director01 July 2008Active
40 Lumsdaine Drive, Dalgety Bay, KY11 9YU

Director19 September 2003Active
20, Chester Road, Northwood, HA6 1BQ

Director21 June 2009Active
33a Arterberry Road, London, SW20 8AG

Director24 May 2005Active
Albany Spc Services Ltd, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director17 October 2014Active
Barnwell 98 Watling Street, Affetside, Bury, BL8 3QL

Director19 September 2003Active
3rd Floor The Venus, 1 Old Park Lane, Trafford, M41 7HG

Director10 December 2010Active
16 Heatley Close, Denton, Manchester, M34 2JD

Director26 October 2000Active
3rd Floor The Venus, 1 Old Park Lane, Trafford, M41 7HG

Director11 October 2011Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director04 September 2018Active
3rd Floor The Venus, 1 Old Park Lane, Trafford, M41 7HG

Director10 December 2010Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director10 May 2019Active
Albany Spc Services Ltd, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director01 November 2012Active
3rd Floor The Venus, 1 Old Park Lane, Trafford, M41 7HG

Director10 December 2010Active
55 Calder Avenue, Brookmans Park, AL9 7AH

Director18 November 2003Active
The Millers House, Penn Bottom, Penn, HP10 8PH

Director19 September 2003Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director18 July 2018Active
Rowardennan, 5 Campbell Drive, Bearsden, Glasgow, G61 4NF

Director20 January 2004Active
Stonehaven, Kelsall Road, Ashton, Chester, CH3 8BH

Director21 February 2003Active

People with Significant Control

Burnley General Hospital Phase V Spc Holdings Ltd
Notified on:03 September 2016
Status:Active
Country of residence:England
Address:C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Officers

Termination secretary company with name termination date.

Download
2023-07-20Officers

Appoint corporate secretary company with name date.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Change person director company with change date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-03Address

Change sail address company with old address new address.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.