UKBizDB.co.uk

THE HOSPITAL COMPANY (DARTFORD) HOLDINGS 2005 LIMITED

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

This company is commonly known as The Hospital Company (dartford) Holdings 2005 Limited. The company was founded 19 years ago and was given the registration number 05456392. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE HOSPITAL COMPANY (DARTFORD) HOLDINGS 2005 LIMITED
Company Number:05456392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary23 June 2005Active
Innisfree Limited, 91/93 Boundary House, Charterhouse Street, London, England, EC1M 6HR

Director27 September 2019Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director15 September 2021Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director15 July 2020Active
Innisfree Limited, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director28 April 2016Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary19 May 2005Active
3 Stormont Road, London, N6 4NS

Director23 June 2005Active
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director09 September 2008Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director23 January 2018Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 October 2008Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 May 2013Active
45 Boyne Road, Lewisham, London, SE13 5AL

Director23 June 2005Active
3 Lyncroft Gardens, London, NW6 1LB

Director22 December 2005Active
33, Gutter Lane, London, England, EC2V 8AS

Director26 October 2015Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director29 January 2021Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director07 August 2018Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director22 March 2017Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director24 October 2018Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director19 May 2005Active
6 Oaklands Drive, Ascot, SL5 7NE

Director02 May 2008Active
The Old House, Strettington Lane, Strettington, Nr Chichester, PO18 0LA

Director19 June 2007Active
33 Southwood Avenue, Highgate, London, N6 5SA

Director22 December 2005Active
The Cottage, 198 High Molewood, Hertford, SG14 2PJ

Director23 June 2005Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director19 May 2005Active
Elster Cottage, The Street, Finglesham, Deal, United Kingdom, CT14 0NE

Director01 June 2012Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director17 October 2019Active
4 Rosewood, Woking, GU22 7LE

Director27 November 2007Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director02 May 2008Active

People with Significant Control

Semperian Ppp Investment Partners No.2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Innisfree M&G Ppp Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-11-06Officers

Change person director company with change date.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.