UKBizDB.co.uk

SHC HOLDINGS LIMITED

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

This company is commonly known as Shc Holdings Limited. The company was founded 22 years ago and was given the registration number 04313890. The firm's registered office is in LONDON. You can find them at 3 Dorset Rise, , London, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:SHC HOLDINGS LIMITED
Company Number:04313890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:3 Dorset Rise, London, EC4Y 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7RB

Director30 October 2017Active
10, Fleet Place, London, EC4M 7RB

Director22 March 2018Active
10, Fleet Place, London, EC4M 7RB

Director14 January 2019Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Secretary31 March 2020Active
3, Dorset Rise, London, EC4Y 8EN

Secretary31 August 2007Active
94 London Road, Stanmore, HA7 4NS

Secretary12 November 2001Active
Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA

Corporate Secretary01 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 October 2001Active
The Dower House, Westmill, Buntingford, SG9 9LY

Director01 September 2005Active
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW

Director12 November 2001Active
120, Holborn, London, EC1N 2TD

Director20 July 2011Active
29 Magnolia Dene, Hazlemere, HP15 7QE

Director01 January 2002Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director27 June 2017Active
3, Dorset Rise, London, EC4Y 8EN

Director20 July 2011Active
51 Exchange Building, 132 Commercial Street, London, E1 6NG

Director12 November 2001Active
9 Nightingale Shott, Egham, TW20 9SU

Director01 August 2005Active
Spring House, Spring Hill Fordcombe, Tunbridge Wells, TN3 0SE

Director12 November 2001Active
Mansion, House Farm, Crowhurst Lane Crowhurst, Lingfield, RH7 6LR

Director12 November 2001Active
120, Holborn, London, EC1N 2TD

Director01 February 2008Active
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR

Director01 September 2005Active
Westlands House, Cowfold Road West Grinstead, Horsham, RH13 8LZ

Director12 November 2001Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director06 February 2017Active
3, Dorset Rise, London, EC4Y 8EN

Director08 October 2007Active
3, Dorset Rise, London, EC4Y 8EN

Director26 November 2009Active
94 London Road, Stanmore, HA7 4NS

Director12 November 2001Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director01 July 2016Active
120, Holborn, London, EC1N 2TD

Director01 February 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 October 2001Active

People with Significant Control

Spire Healthcare (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Dorset Rise, London, United Kingdom, EC4Y 8EN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

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

Download
2021-12-14Address

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

Download
2021-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-05Address

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

Download
2021-10-04Resolution

Resolution.

Download
2021-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Address

Move registers to sail company with new address.

Download
2021-06-05Address

Change sail address company with old address new address.

Download
2021-05-25Capital

Capital allotment shares.

Download
2021-05-21Incorporation

Memorandum articles.

Download
2021-05-20Officers

Termination secretary company with name termination date.

Download
2021-05-10Capital

Legacy.

Download
2021-05-10Capital

Capital statement capital company with date currency figure.

Download
2021-05-10Insolvency

Legacy.

Download
2021-05-10Resolution

Resolution.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.