UKBizDB.co.uk

THE HOSPITAL COMPANY (QAH PORTSMOUTH) HOLDINGS LIMITED

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

This company is commonly known as The Hospital Company (qah Portsmouth) Holdings Limited. The company was founded 19 years ago and was given the registration number 05440243. 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 (QAH PORTSMOUTH) HOLDINGS LIMITED
Company Number:05440243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2005
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
10, St. Giles Square, London, England, WC2H 8AP

Corporate Secretary30 September 2011Active
Level 7, One Bartholomew Close, London, England, EC1A 7BL

Director10 July 2023Active
Level 7, One, Bartholomew Close, London, England, EC1A 7BL

Director23 October 2020Active
4 Elm Tree Avenue, Esher, KT10 8JG

Secretary06 July 2005Active
Blackbarn House Main Street, Bishampton, Pershore, WR10 2NH

Secretary29 April 2005Active
100 Cyprus Street, London, E2 ONN

Secretary01 May 2007Active
14 Prima Road, London, SW9 0NA

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

Secretary06 July 2005Active
19 Ashburnham Gardens, Eastbourne, BN21 2NA

Director06 July 2005Active
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director29 September 2022Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director30 June 2010Active
7th Floor, 135 Bishopsgate, London, EC2M 3UR

Director24 March 2010Active
7th, Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3UR

Director26 November 2009Active
Level 7, One, Bartholomew Close, London, England, EC1A 7BL

Director05 November 2021Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director14 June 2018Active
Blackbarn House Main Street, Bishampton, Pershore, WR10 2NH

Director29 April 2005Active
45 Crescent West, Hadley Wood, EN4 0EQ

Director06 July 2005Active
Field View, Pensax, Abberley, WR6 6AJ

Director25 January 2008Active
Silent Springs, Hayes Lane, Wokingham, RG41 4TA

Director26 March 2008Active
16 Ringford Road, Wandsworth, London, SW18 1RS

Director29 January 2009Active
Level 7, One, Bartholomew Close, London, England, EC1A 7BL

Director05 November 2021Active
4 Kings Court, Bishops Stortford, CM23 2AA

Director29 April 2005Active
8, Kingswood Park, London, United Kingdom, N3 1UG

Director29 January 2009Active
Infrared Capital Partners Limited, 12 Charles Ii Street, London, England, SW1Y 4QU

Director24 March 2014Active
Infrared Capital Partners Limited, 12 Charles Ii Street, London, England, SW1Y 4QU

Director30 June 2010Active
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director06 May 2022Active
Infrared Capital Partners Limited, 12 Charles Ii Street, London, England, SW1Y 4QU

Director30 June 2010Active
55 London Road, Stanmore, HA7 4PA

Director28 May 2009Active
55 London Road, Stanmore, HA7 4PA

Director06 July 2005Active
Level 7, One, Bartholomew Close, London, England, EC1A 7BL

Director08 November 2017Active
70 Pewley Way, Guildford, GU1 3QA

Director06 July 2005Active
Maple Tree House, Finch Lane, Knotty Green, Beaconsfield, HP9 2TL

Director26 March 2008Active

People with Significant Control

Qah Group Limited
Notified on:06 May 2022
Status:Active
Country of residence:England
Address:Level 7 One, Bartholomew Close, London, England, EC1A 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Infrastructure Investments (Portsmouth) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 7, One, Bartholomew Close, London, England, EC1A 7BL
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
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-06-05Accounts

Accounts with accounts type group.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Change corporate secretary company with change date.

Download
2022-02-17Address

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

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-04Address

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

Download
2021-10-06Accounts

Accounts with accounts type group.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Officers

Change person director company with change date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.