UKBizDB.co.uk

THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL

Director11 May 2018Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Secretary28 October 2013Active
25, Maddox Street, London, United Kingdom, W1S 2QN

Secretary06 December 2013Active
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH

Secretary06 December 2013Active
Level 6, 33 Old Broad Street, London, United Kingdom, EC2N 1HZ

Director06 December 2013Active
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH

Director06 December 2013Active
Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6AE

Director06 December 2017Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director28 October 2013Active
Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6AE

Director22 January 2018Active
Aberdeen Asset Management Plc, Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director05 September 2014Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director20 December 2017Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director28 October 2013Active
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director22 July 2015Active
Level 6, 33 Old Broad Street, London, United Kingdom, EC2N 1HZ

Director06 December 2013Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director06 December 2013Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director27 October 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2021-01-30Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-07-17Gazette

Gazette filings brought up to date.

Download
2020-02-17Address

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

Download
2019-07-20Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2018-12-27Accounts

Change account reference date company previous shortened.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-07-06Officers

Change person director company with change date.

Download
2018-07-06Officers

Termination secretary company with name termination date.

Download
2018-07-03Address

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

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.