UKBizDB.co.uk

HOSPITAL TOPCO LIMITED

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

This company is commonly known as Hospital Topco Limited. The company was founded 9 years ago and was given the registration number 09274988. The firm's registered office is in RICHMOND. You can find them at 12 Times Court, Retreat Road, Richmond, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HOSPITAL TOPCO LIMITED
Company Number:09274988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:12 Times Court, Retreat Road, Richmond, England, TW9 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
330, High Holborn, Holborn Gate, London, England, WC1V 7QH

Corporate Secretary08 July 2020Active
330, High Holborn, Holborn Gate, London, England, WC1V 7QH

Director09 January 2020Active
20, Forth Street, Edinburgh, Scotland, EH1 3LH

Corporate Secretary23 June 2015Active
68, Pall Mall, London, England, SW1Y 5ES

Director22 October 2014Active
Springfield Lodge, Colchester Road, Chelmsford, England, CM2 5PW

Director13 July 2017Active
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director30 September 2019Active
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director14 May 2015Active
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director28 March 2019Active
Rawlinson & Hunter, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ

Director14 September 2015Active
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director05 February 2019Active
3, Paris Garden, London, England, SE1 8ND

Director17 January 2019Active
Rawlinson & Hunter, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

Director22 October 2014Active
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director27 March 2019Active
3, Paris Garden, London, England, SE1 8ND

Director17 January 2019Active
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director09 January 2017Active
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director15 May 2015Active

People with Significant Control

Ccp Credit Acquisition Holdings Luxco Sarl
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:25c, Boulevard Royal, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 25 to 50 percent
Kam Credit Investors Sarl
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:63, Rue De Rollingergrund, Luxembourg, Luxembourg, L-2440
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-12-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-07Address

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

Download
2023-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-07Resolution

Resolution.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-19Officers

Change corporate secretary company with change date.

Download
2023-05-19Address

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

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Officers

Change corporate secretary company with change date.

Download
2022-03-25Address

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

Download
2022-01-07Accounts

Accounts with accounts type group.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type group.

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Officers

Appoint corporate secretary company with name date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-07-08Address

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

Download
2020-01-24Accounts

Accounts with accounts type group.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.