This company is commonly known as Chichester Independent Hospital Limited. The company was founded 33 years ago and was given the registration number 02542995. The firm's registered office is in EPSOM. You can find them at Epsom Gateway, Ashley Avenue, Epsom, Surrey. This company's SIC code is 86101 - Hospital activities.
Name | : | CHICHESTER INDEPENDENT HOSPITAL LIMITED |
---|---|---|
Company Number | : | 02542995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Secretary | 30 November 2022 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 30 November 2022 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 30 November 2022 | Active |
6 Washington Drive, Windsor, SL4 4NS | Secretary | 14 December 2000 | Active |
82 New Road, Mitcham, CR4 4LT | Secretary | 10 May 2001 | Active |
Blackbush House Bowley Lane, South Mundham, Chichester, PO20 1NB | Secretary | 20 March 1996 | Active |
49 Sandilands Road, Fulham, London, SW6 2BD | Secretary | 17 May 2005 | Active |
19 Oakhill Grove, Surbiton, KT6 6DS | Secretary | 05 January 2002 | Active |
9 Elmley Close, Wokingham, RG41 1HP | Secretary | 30 July 2004 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Secretary | 28 February 2017 | Active |
33 Charles Babbage Close, Chessington, KT9 2SB | Secretary | 24 May 2002 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Secretary | 01 September 2011 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Nominee Secretary | - | Active |
115 Dovehouse Street, London, SW3 6JZ | Director | - | Active |
Redwoods Ditton Grange Drive, Long Ditton, KT6 5HG | Director | 14 December 2000 | Active |
23 Langstone Road, Havant, PO9 1RA | Director | 14 December 2000 | Active |
23 Langstone Road, Havant, PO9 1RA | Director | 20 March 1996 | Active |
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 31 October 2017 | Active |
Fox Cottage, Headfoldswood, Loxwood, RH14 0SY | Director | 22 February 1999 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 29 July 2009 | Active |
Blackbush House Bowley Lane, South Mundham, Chichester, PO20 1NB | Director | 20 March 1996 | Active |
Hurst Lodge, Pulens Lane, Petersfield, GU31 4DB | Director | 14 December 2000 | Active |
3 Queens Drive, Cheadle Hulme, Cheadle, SK8 5DN | Director | - | Active |
Highlands Fridays Hill, Fernhurst, Haslemere, GU27 3LL | Director | 20 March 1996 | Active |
38 Corinium Gate, St Stephens, St Albans, AL3 4HY | Director | 14 December 2000 | Active |
19 Cadogan Gardens, London, SW3 2RW | Director | - | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 18 September 2014 | Active |
Flat 218 14 Drake House, St George Wharf, London, SW8 2LR | Director | 14 December 2000 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 07 April 2003 | Active |
Flat 13 Gabriel House, 26 Islington Green, London, N1 8DU | Director | 10 May 2001 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 28 February 2017 | Active |
74 Poplar Grove, New Malden, KT3 3DN | Director | 22 February 1999 | Active |
148 Elborough Street, London, SW18 5DL | Director | 23 November 1993 | Active |
Valley Farm, Martins Lane Woodbridge, Clopton, IP13 6QX | Director | - | Active |
10 Leigh Avenue, Maidstone, ME15 9UY | Director | 01 February 2000 | Active |
Nuffield Health | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination secretary company with name termination date. | Download |
2022-12-01 | Officers | Appoint person secretary company with name date. | Download |
2022-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-11-13 | Officers | Termination director company with name termination date. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-13 | Officers | Appoint person director company with name date. | Download |
2017-03-13 | Officers | Termination director company with name termination date. | Download |
2017-03-13 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.