This company is commonly known as Roehampton Hospital Holdings Limited. The company was founded 20 years ago and was given the registration number 04892439. The firm's registered office is in LONDON. You can find them at 3rd Floor, South Building, 200 Aldersgate Street,, London, . This company's SIC code is 86101 - Hospital activities.
Name | : | ROEHAMPTON HOSPITAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04892439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2003 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, South Building, 200 Aldersgate Street,, London, England, EC1A 4HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, South Building, 200 Aldersgate Street,, London, England, EC1A 4HD | Secretary | 02 November 2021 | Active |
Garrison Officers Mess, Hospital Road, Aldershot, GU11 2AR | Director | 11 February 2004 | Active |
3rd Floor, South Building, 200 Aldersgate Street,, London, England, EC1A 4HD | Director | 13 December 2012 | Active |
3rd Floor, South Building, 200 Aldersgate Street,, London, England, EC1A 4HD | Director | 01 April 2021 | Active |
6, St Andrew Square, Edinburgh, United Kingdom, EH2 2BD | Director | 01 December 2022 | Active |
3rd Floor, South Building, 200 Aldersgate Street,, London, England, EC1A 4HD | Director | 14 April 2021 | Active |
6, St. Andrew Square, Edinburgh, Scotland, EH2 2BD | Director | 17 July 2018 | Active |
3rd Floor, South Building, 200 Aldersgate Street,, London, England, EC1A 4HD | Secretary | 12 February 2019 | Active |
120, Aldersgate Street, London, England, EC1A 4JQ | Secretary | 12 February 2017 | Active |
16 Heatley Close, Denton, Manchester, M34 2JD | Secretary | 31 December 2004 | Active |
120, Aldersgate Street, London, England, EC1A 4JQ | Secretary | 17 January 2012 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 09 September 2003 | Active |
1st Floor, 25 Stamford Street, Altrincham, WA14 1EX | Corporate Secretary | 09 December 2003 | Active |
30, Warwick Street, London, United Kingdom, W1B 5NH | Director | 12 March 2010 | Active |
157 Percheron Drive, The Mount, Knaphill, GU21 2QX | Director | 09 December 2003 | Active |
109 Carmill Road, Billinge, Wigan, WN5 7TY | Director | 23 August 2005 | Active |
30, Warwick Street, London, United Kingdom, W1B 5NH | Director | 05 November 2010 | Active |
Trees, 82 Millway, London, NW7 3JJ | Director | 09 December 2003 | Active |
1 Ashton Villas, Main Road Colden Common, Winchester, SO21 1RS | Director | 25 July 2005 | Active |
51 Summerside Place, Edinburgh, EH6 4NY | Director | 25 April 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 09 September 2003 | Active |
7 Shaws Crescent, Milton Bridge, EH26 0RE | Director | 01 July 2008 | Active |
3rd Floor, South Building, 200 Aldersgate Street,, London, England, EC1A 4HD | Director | 28 July 2017 | Active |
20, Chester Road, Northwood, HA6 1BQ | Director | 24 June 2009 | Active |
33a Arterberry Road, London, SW20 8AG | Director | 09 December 2003 | Active |
Welken House, 10 - 11 Charterhouse Square, London, England, EC1M 6EH | Director | 05 November 2010 | Active |
Welken House, 10 - 11 Charterhouse Square, London, England, EC1M 6EH | Director | 17 January 2012 | Active |
Aberdeen Asset Management, 40 Princes Street, Edinburgh, Scotland, EH2 2BY | Director | 31 October 2014 | Active |
44 Barham Road, London, SW20 0ET | Director | 10 July 2008 | Active |
40, Princes Street, Edinburgh, Scotland, EH2 2BY | Director | 24 April 2017 | Active |
Rowardennan, 5 Campbell Drive, Bearsden, Glasgow, G61 4NF | Director | 31 October 2004 | Active |
The Venus, Catalyst Lend Lease 3rd Floor, 1 Old Park Lane Trafford,, M41 7HG | Director | 30 June 2010 | Active |
3rd Floor, South Building, 200 Aldersgate Street,, London, England, EC1A 4HD | Director | 06 November 2015 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 09 September 2003 | Active |
Equitix Healthcare Limited | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type group. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type group. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Officers | Appoint person secretary company with name date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type group. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Termination secretary company with name termination date. | Download |
2021-09-27 | Officers | Change person director company with change date. | Download |
2021-09-15 | Gazette | Gazette filings brought up to date. | Download |
2021-09-14 | Accounts | Accounts with accounts type group. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type group. | Download |
2020-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type group. | Download |
2019-04-04 | Officers | Termination secretary company with name termination date. | Download |
2019-04-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.