UKBizDB.co.uk

PARKSIDE HOSPITAL LIMITED

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

This company is commonly known as Parkside Hospital Limited. The company was founded 46 years ago and was given the registration number 01328198. The firm's registered office is in LONDON. You can find them at Centurion House 3rd Floor, 37jewry Street, London, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:PARKSIDE HOSPITAL LIMITED
Company Number:01328198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Centurion House 3rd Floor, 37jewry Street, London, EC3N 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsom Gateway, Ashley Avenue, Epsom, United Kingdom, KT18 5AL

Secretary06 September 2023Active
Epsom Gateway, Ashley Avenue, Epsom, United Kingdom, KT18 5AL

Director30 November 2022Active
Epsom Gateway, Ashley Avenue, Epsom, United Kingdom, KT18 5AL

Director30 November 2022Active
Centurion House, 3rd Floor, 37jewry Street, London, EC3N 2ER

Secretary01 July 2019Active
Centurion House, 3rd Floor, 37jewry Street, London, EC3N 2ER

Secretary26 December 2018Active
2 Phillimore Gardens, London, NW10 3LH

Secretary12 April 2002Active
8 Victoria Road, Chislehurst, BR7 6DF

Secretary14 April 1998Active
8 Kinsella Gardens, Camp Road, London, SW19 4UB

Secretary-Active
Epsom Gateway, Ashley Avenue, Epsom, United Kingdom, KT18 5AL

Director01 July 2019Active
Epsom Gateway, Ashley Avenue, Epsom, United Kingdom, KT18 5AL

Director06 June 2017Active
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, United Kingdom, KT18 5AL

Director11 February 2022Active
Centurion House, 3rd Floor, 37jewry Street, London, EC3N 2ER

Director06 January 2019Active
Epsom Gateway Ashley Avenue, Epsom, United Kingdom, KT18 5AL

Director28 September 2022Active
Centurion House, 3rd Floor, 37jewry Street, London, EC3N 2ER

Director24 December 2018Active
Bergstrasse 49, D4500 Osnabruck, Germany,

Director-Active
9 Physic Place, Royal Hospital Road, London, SW3 4HQ

Director01 July 1993Active
Apartment 6, Gabriel House, 26 Islington Green, London, United Kingdom, N1 8DU

Director15 February 2002Active
3 Otterburn Park, Edinburgh, EH14 1JX

Director22 January 1998Active
White Gables Hay Green Lane, Hook End, Brentwood, CM15 0NT

Director-Active
Bergstrasse 49, D4500 Osnabruck, Germany,

Director-Active
2 Phillimore Gardens, London, NW10 3LH

Director20 October 2006Active
8 Kinsella Gardens, Camp Road, London, SW19 4UB

Director-Active

People with Significant Control

Aspen Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Centurion House, 37 Jewry Street, London, England, EC3N 2ER
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 (6 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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-09-08Officers

Appoint person secretary company with name date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-02Address

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

Download
2022-05-18Address

Change sail address company with old address new address.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Address

Change sail address company with old address new address.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.