This company is commonly known as Newhospitals (st Helens And Knowsley) Limited. The company was founded 18 years ago and was given the registration number 05603623. 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 86101 - Hospital activities.
Name | : | NEWHOSPITALS (ST HELENS AND KNOWSLEY) LIMITED |
---|---|---|
Company Number | : | 05603623 |
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 | : |
|
Registered Address | : | 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Corporate Secretary | 22 November 2012 | Active |
Innisfree Limited, First Floor, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 17 September 2019 | Active |
Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 12 March 2021 | Active |
C/O Innisfree Limited, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 29 November 2018 | Active |
Larch House, Whiston Hospital, Warrington Road, Prescot, England, L35 5DR | Secretary | 19 April 2011 | Active |
Flat 4 17 Clyde Road, Manchester, M20 2NJ | Secretary | 23 November 2005 | Active |
Nightingale House, Level 1, Warrington Road, Prescot, England, L35 5DR | Corporate Secretary | 22 November 2012 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 26 October 2005 | Active |
11 Sorrel Close, Wokingham, RG40 5YA | Director | 23 November 2005 | Active |
Common House, Ivington Court Ivington, Leominster, HR6 0JW | Director | 20 March 2007 | Active |
34 Dorset Square, London, NW1 6QJ | Director | 23 September 2008 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 28 June 2012 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 23 November 2005 | Active |
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN | Director | 22 November 2007 | Active |
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Director | 22 November 2012 | Active |
10 Hemlock Close, Hampden Hall New Dover Road, Aylesbury, HP22 5WY | Director | 10 October 2007 | Active |
3 Newmans Drive, Harpenden, AL5 2HN | Director | 23 May 2008 | Active |
The Chilterns, Oakhurst Avenue West Common, Harpenden, AL5 2ND | Director | 01 December 2005 | Active |
35 Whitchurch Lane, Dickens Heath, Solihull, B90 1PB | Director | 13 March 2007 | Active |
36 Cambridge Crescent, Teddington, TW11 8DY | Director | 01 December 2005 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Nominee Director | 26 October 2005 | Active |
Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 31 October 2018 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 26 October 2005 | Active |
Newhospitals (St Helens And Knowsley) Holdings Limited | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, White Oak Square, Swanley, England, BR8 7AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Change corporate secretary company with change date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2017-11-09 | Accounts | Accounts with accounts type full. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.