This company is commonly known as The Hospital Company (liverpool) Holdings Limited. The company was founded 10 years ago and was given the registration number 08751752. The firm's registered office is in LEEDS. You can find them at 8th Floor Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 70100 - Activities of head offices.
Name | : | THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08751752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 October 2013 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL | Director | 11 May 2018 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Secretary | 28 October 2013 | Active |
25, Maddox Street, London, United Kingdom, W1S 2QN | Secretary | 06 December 2013 | Active |
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH | Secretary | 06 December 2013 | Active |
Level 6, 33 Old Broad Street, London, United Kingdom, EC2N 1HZ | Director | 06 December 2013 | Active |
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH | Director | 06 December 2013 | Active |
Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6AE | Director | 06 December 2017 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 28 October 2013 | Active |
Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6AE | Director | 22 January 2018 | Active |
Aberdeen Asset Management Plc, Bow Bells House, 1 Bread Street, London, England, EC4M 9HH | Director | 05 September 2014 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 20 December 2017 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 28 October 2013 | Active |
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH | Director | 22 July 2015 | Active |
Level 6, 33 Old Broad Street, London, United Kingdom, EC2N 1HZ | Director | 06 December 2013 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 06 December 2013 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 27 October 2014 | Active |
Pip Infrastructure Investments (No 5) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
Nature of control | : |
|
Carillion Private Finance (Health) 2013 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Abbey Orchard Street, London, United Kingdom, SW1P 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-07-17 | Gazette | Gazette filings brought up to date. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-05-28 | Gazette | Gazette notice compulsory. | Download |
2019-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-06 | Officers | Change person director company with change date. | Download |
2018-07-06 | Officers | Termination secretary company with name termination date. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.