UKBizDB.co.uk

ROEHAMPTON HOSPITAL HOLDINGS LIMITED

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

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.

Company Information

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:
  • 86101 - Hospital activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, South Building, 200 Aldersgate Street,, London, England, EC1A 4HD

Secretary02 November 2021Active
Garrison Officers Mess, Hospital Road, Aldershot, GU11 2AR

Director11 February 2004Active
3rd Floor, South Building, 200 Aldersgate Street,, London, England, EC1A 4HD

Director13 December 2012Active
3rd Floor, South Building, 200 Aldersgate Street,, London, England, EC1A 4HD

Director01 April 2021Active
6, St Andrew Square, Edinburgh, United Kingdom, EH2 2BD

Director01 December 2022Active
3rd Floor, South Building, 200 Aldersgate Street,, London, England, EC1A 4HD

Director14 April 2021Active
6, St. Andrew Square, Edinburgh, Scotland, EH2 2BD

Director17 July 2018Active
3rd Floor, South Building, 200 Aldersgate Street,, London, England, EC1A 4HD

Secretary12 February 2019Active
120, Aldersgate Street, London, England, EC1A 4JQ

Secretary12 February 2017Active
16 Heatley Close, Denton, Manchester, M34 2JD

Secretary31 December 2004Active
120, Aldersgate Street, London, England, EC1A 4JQ

Secretary17 January 2012Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary09 September 2003Active
1st Floor, 25 Stamford Street, Altrincham, WA14 1EX

Corporate Secretary09 December 2003Active
30, Warwick Street, London, United Kingdom, W1B 5NH

Director12 March 2010Active
157 Percheron Drive, The Mount, Knaphill, GU21 2QX

Director09 December 2003Active
109 Carmill Road, Billinge, Wigan, WN5 7TY

Director23 August 2005Active
30, Warwick Street, London, United Kingdom, W1B 5NH

Director05 November 2010Active
Trees, 82 Millway, London, NW7 3JJ

Director09 December 2003Active
1 Ashton Villas, Main Road Colden Common, Winchester, SO21 1RS

Director25 July 2005Active
51 Summerside Place, Edinburgh, EH6 4NY

Director25 April 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director09 September 2003Active
7 Shaws Crescent, Milton Bridge, EH26 0RE

Director01 July 2008Active
3rd Floor, South Building, 200 Aldersgate Street,, London, England, EC1A 4HD

Director28 July 2017Active
20, Chester Road, Northwood, HA6 1BQ

Director24 June 2009Active
33a Arterberry Road, London, SW20 8AG

Director09 December 2003Active
Welken House, 10 - 11 Charterhouse Square, London, England, EC1M 6EH

Director05 November 2010Active
Welken House, 10 - 11 Charterhouse Square, London, England, EC1M 6EH

Director17 January 2012Active
Aberdeen Asset Management, 40 Princes Street, Edinburgh, Scotland, EH2 2BY

Director31 October 2014Active
44 Barham Road, London, SW20 0ET

Director10 July 2008Active
40, Princes Street, Edinburgh, Scotland, EH2 2BY

Director24 April 2017Active
Rowardennan, 5 Campbell Drive, Bearsden, Glasgow, G61 4NF

Director31 October 2004Active
The Venus, Catalyst Lend Lease 3rd Floor, 1 Old Park Lane Trafford,, M41 7HG

Director30 June 2010Active
3rd Floor, South Building, 200 Aldersgate Street,, London, England, EC1A 4HD

Director06 November 2015Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director09 September 2003Active

People with Significant Control

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:
  • 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 (6 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
2024-02-06Accounts

Accounts with accounts type group.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type group.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Appoint person secretary company with name date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type group.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Termination secretary company with name termination date.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-15Gazette

Gazette filings brought up to date.

Download
2021-09-14Accounts

Accounts with accounts type group.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type group.

Download
2020-03-20Address

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

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type group.

Download
2019-04-04Officers

Termination secretary company with name termination date.

Download
2019-04-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.