Warning: file_put_contents(c/8c07c7e0d4f55cd845704d8844378125.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8567d56ab8edca4022813a558bb6b2f1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Classic Hospitals Group Limited, EC4Y 8EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLASSIC HOSPITALS GROUP LIMITED

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

This company is commonly known as Classic Hospitals Group Limited. The company was founded 19 years ago and was given the registration number 05391459. The firm's registered office is in LONDON. You can find them at 3 Dorset Rise, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CLASSIC HOSPITALS GROUP LIMITED
Company Number:05391459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 Dorset Rise, London, EC4Y 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director30 October 2017Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director22 March 2018Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director14 January 2019Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Secretary31 March 2020Active
160 St Peters Avenue, Reading, RG4 7DR

Secretary16 August 2007Active
Valley Farm, Martins Lane Woodbridge, Clopton, IP13 6QX

Secretary22 April 2005Active
3, Dorset Rise, London, EC4Y 8EN

Secretary17 March 2008Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary23 July 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary14 March 2005Active
The Old Orchard, Tunworth Road, Mapledurwell, Basingstoke, RG25 2LU

Director22 April 2005Active
2 Pennyfields Boulevard, Long Eaton, NG10 3QJ

Director23 May 2007Active
120, Holborn, London, EC1N 2TD

Director20 July 2011Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director27 June 2017Active
3, Dorset Rise, London, EC4Y 8EN

Director20 July 2011Active
10 High Road, Portstewart, BT55 7BG

Director23 July 2005Active
30 Eccleston Square, London, SW1V 1NZ

Director23 July 2005Active
120, Holborn, London, EC1N 2TD

Director17 March 2008Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director06 February 2017Active
Randall House, 18 Woodstock Road, London, W4 1UE

Director23 July 2005Active
241b Putney Bridge Road, Putney, London, SW15 2PU

Director23 July 2005Active
3, Dorset Rise, London, EC4Y 8EN

Director17 March 2008Active
1, Bedford Road, London, United Kingdom, W4 1HU

Director01 November 2006Active
Valley Farm, Martins Lane Woodbridge, Clopton, IP13 6QX

Director22 April 2005Active
3, Dorset Rise, London, EC4Y 8EN

Director26 November 2009Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director01 July 2016Active
120, Holborn, London, EC1N 2TD

Director17 March 2008Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director14 March 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director14 March 2005Active

People with Significant Control

Fox Healthcare Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Dorset Rise, London, United Kingdom, EC4Y 8EN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-01Address

Change registered office address company with date old address new address.

Download
2021-12-14Address

Change registered office address company with date old address new address.

Download
2021-10-04Address

Change registered office address company with date old address new address.

Download
2021-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-04Resolution

Resolution.

Download
2021-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Address

Move registers to sail company with new address.

Download
2021-06-05Address

Change sail address company with old address new address.

Download
2021-05-21Incorporation

Memorandum articles.

Download
2021-05-20Officers

Termination secretary company with name termination date.

Download
2021-05-10Capital

Legacy.

Download
2021-05-10Capital

Capital statement capital company with date currency figure.

Download
2021-05-10Insolvency

Legacy.

Download
2021-05-10Resolution

Resolution.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-04-07Officers

Appoint person secretary company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.