UKBizDB.co.uk

NEWHOSPITALS (ST HELENS AND KNOWSLEY) HOLDINGS LIMITED

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

This company is commonly known as Newhospitals (st Helens And Knowsley) Holdings Limited. The company was founded 18 years ago and was given the registration number 05603625. 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 70100 - Activities of head offices.

Company Information

Name:NEWHOSPITALS (ST HELENS AND KNOWSLEY) HOLDINGS LIMITED
Company Number:05603625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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 Secretary22 November 2012Active
Innisfree Limited, First Floor, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director17 September 2019Active
Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director12 March 2021Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director23 November 2005Active
Larch House, Whiston Hospital, Warrington Road, Prescot, England, L35 5DR

Secretary19 April 2011Active
Flat 4 17 Clyde Road, Manchester, M20 2NJ

Secretary23 November 2005Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary26 October 2005Active
11 Sorrel Close, Wokingham, RG40 5YA

Director23 November 2005Active
Common House, Ivington Court Ivington, Leominster, HR6 0JW

Director20 March 2007Active
34 Dorset Square, London, NW1 6QJ

Director23 September 2008Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director28 June 2012Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Director22 November 2007Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Director22 November 2012Active
10 Hemlock Close, Hampden Hall New Dover Road, Aylesbury, HP22 5WY

Director10 October 2007Active
3 Newmans Drive, Harpenden, AL5 2HN

Director23 May 2008Active
The Chilterns, Oakhurst Avenue West Common, Harpenden, AL5 2ND

Director01 December 2005Active
35 Whitchurch Lane, Dickens Heath, Solihull, B90 1PB

Director13 March 2007Active
36 Cambridge Crescent, Teddington, TW11 8DY

Director01 December 2005Active
21 Holborn Viaduct, London, EC1A 2DY

Nominee Director26 October 2005Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director26 October 2005Active

People with Significant Control

Innisfree Secondary Partners 1 Llp
Notified on:09 May 2017
Status:Active
Country of residence:United Kingdom
Address:Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Innisfree Secondary Partners 2 Llp
Notified on:09 May 2017
Status:Active
Country of residence:United Kingdom
Address:Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type group.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type group.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type group.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Termination director company.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type group.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type group.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type group.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.