UKBizDB.co.uk

CAPITAL HOSPITALS LTD.

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

This company is commonly known as Capital Hospitals Ltd.. The company was founded 18 years ago and was given the registration number 05462470. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, , Swanley, Kent. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CAPITAL HOSPITALS LTD.
Company Number:05462470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary15 November 2013Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director01 January 2018Active
Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director23 October 2017Active
4, Cherry Walk, Motherwell, North Lanarkshire, Scotland, ML1 2QP

Director27 June 2023Active
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director27 September 2021Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director07 July 2005Active
Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 January 2019Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director21 June 2021Active
54, Sweet Bay Crescent, Ashford, TN23 3QA

Secretary17 April 2009Active
7 Trinity View, Caerleon, Newport, NP18 3SU

Secretary30 May 2006Active
85 Pickhurst Rise, Bromley, BR4 0AE

Secretary07 July 2005Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary25 May 2005Active
4th Floor, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director23 February 2023Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, England, WD3 9SW

Director29 June 2018Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director05 December 2007Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director01 October 2012Active
120, Aldersgate Street, London, Great Britain, EC1A 4JQ

Director15 February 2008Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director19 December 2016Active
2-4, Idol Lane, London, United Kingdom, EC3R 5DD

Director13 October 2022Active
Skanska Financial Services Ab, Warfvinges, Se11274, Väg 25, Sweden,

Director31 December 2019Active
Condor House, 10 St. Paul's Churchyard, London, United Kingdom, EC4M 8AL

Director26 September 2008Active
Dif Uk, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director24 September 2018Active
120, Aldersgate Street, London, England, EC1A 4JQ

Director29 June 2018Active
120, Aldersgate Street, London, England, EC1A 4JQ

Director16 March 2018Active
45 Boyne Road, Lewisham, London, SE13 5AL

Director30 May 2006Active
10th Floor, One London Wall, London, United Kingdom, EC2Y 5HB

Director18 June 2010Active
12 Dickens Court, 13-16 Britton Street, London, EC1M 5SX

Director16 November 2007Active
11 Green Farm Lane, Barrow, IP29 5DN

Director07 July 2005Active
205 Stanley Road, Twickenham, TW2 5NW

Director07 July 2005Active
10th Floor, One London Wall, London, United Kingdom, EC2Y 5HB

Director14 July 2015Active
8 Lansdowne Circus, Leamington Spa, CV32 4SW

Director07 July 2005Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director25 May 2005Active
Gallowbrook House, Paxton Hill, Great Paxton, PE19 6RA

Director05 December 2005Active
1, Cornhill, London, United Kingdom, EC3V 3ND

Director15 January 2010Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9SW

Director07 February 2019Active

People with Significant Control

Capital Hospitals (Holdings) Ltd
Notified on:12 June 2016
Status:Active
Country of residence:England
Address:8, White Oak Square, London Road, Swanley, England, BR8 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Auditors

Auditors resignation company.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Second filing of director appointment with name.

Download
2020-08-20Officers

Second filing of director appointment with name.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.