UKBizDB.co.uk

THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED

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

This company is commonly known as The Hospital Company (oxford John Radcliffe) Limited. The company was founded 20 years ago and was given the registration number 04868478. The firm's registered office is in HITCHIN. You can find them at 2 Hunting Gate, , Hitchin, Hertfordshire. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED
Company Number:04868478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:2 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18, Riversway Business Village, Navigation Way, Ashton-On-Ribble, England, PR2 2YP

Corporate Secretary30 September 2011Active
Unit 18, Riversway Business Village, Navigation Way, Ashton-On-Ribble, England, PR2 2YP

Director19 January 2024Active
Unit 18, Riversway Business Village, Navigation Way, Ashton-On-Ribble, England, PR2 2YP

Director19 January 2024Active
4 Elm Tree Avenue, Esher, KT10 8JG

Secretary14 November 2003Active
100 Cyprus Street, London, E2 ONN

Secretary21 September 2006Active
14 Prima Road, London, SW9 0NA

Secretary28 September 2007Active
13 Victoria Road, Guildford, GU1 4DJ

Secretary14 November 2003Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary15 August 2003Active
7th, Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3UR

Director20 October 2010Active
7th, Floor, 135 Bishopsgate, London, EC2M 3UR

Director12 April 2010Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director21 August 2008Active
7th Floor, 135 Bishopsgate, London, EC2M 3UR

Director14 December 2009Active
45 Crescent West, Hadley Wood, EN4 0EQ

Director24 November 2006Active
Field View, Pensax, Abberley, WR6 6AJ

Director14 November 2003Active
Silent Springs, Hayes Lane, Wokingham, RG41 4TA

Director26 March 2008Active
Level 7, One, Bartholomew Close, London, England, EC1A 7BL

Director26 January 2016Active
16 Ringford Road, Wandsworth, London, SW18 1RS

Director11 December 2003Active
7 Brocklebank Road, London, SW18 3AP

Director14 November 2003Active
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director14 March 2023Active
8, Kingswood Park, London, United Kingdom, N3 1UG

Director29 July 2009Active
8, Canada Square, Level 21, London, United Kingdom, E14 5HQ

Director20 October 2010Active
Level 7, One, Bartholomew Close, London, England, EC1A 7BL

Director30 January 2019Active
2, Hunting Gate, Hitchin, England, SG4 0TJ

Director07 October 2011Active
55, London Road, Stanmore, United Kingdom, HA7 4PA

Director10 July 2009Active
55 London Road, Stanmore, HA7 4PA

Director10 July 2009Active
55 London Road, Stanmore, HA7 4PA

Director14 November 2003Active
108 March Road, Edinburgh, EH4 3SX

Director14 November 2003Active
70 Pewley Way, Guildford, GU1 3QA

Director21 May 2004Active
70 Pewley Way, Guildford, GU1 3QA

Director10 December 2003Active
Level 7, One, Bartholomew Close, London, England, EC1A 7BL

Director11 June 2021Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director21 August 2008Active
Maple Tree House, Finch Lane, Knotty Green, Beaconsfield, HP9 2TL

Director26 March 2008Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director15 August 2003Active

People with Significant Control

The Hospital Company (Oxford John Radcliffe) Holdings Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:2, Hunting Gate, Hitchin, England, SG4 0TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Hospital Company (Oxford John Radcliffe) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 18, Riversway Business Village, Ashton-On-Ribble, England, PR2 2YP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-15Officers

Change corporate secretary company with change date.

Download
2022-08-15Address

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

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-10-05Address

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

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Officers

Change person director company with change date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.