This company is commonly known as The Hospital Company (swindon & Marlborough) Holdings Limited. The company was founded 24 years ago and was given the registration number 03825266. 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 86102 - Medical nursing home activities.
Name | : | THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03825266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 18 March 2005 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 26 November 2018 | Active |
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Director | 14 December 2022 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 07 May 2013 | Active |
6, Connaught Gardens, Berkhamsted, HP4 1SF | Secretary | 13 August 1999 | Active |
39 Plumer Road, High Wycombe, HP11 2SS | Secretary | 21 November 2002 | Active |
7 Roughley Farm Road, Four Oaks, Sutton Coldfield, B75 5TY | Secretary | 05 June 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 13 August 1999 | Active |
3 Stormont Road, London, N6 4NS | Director | 17 May 2001 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 23 January 2018 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 30 June 2008 | Active |
19 Ashburnham Gardens, Eastbourne, BN21 2NA | Director | 26 March 2003 | Active |
34 Chalkdown, Luton, LU2 7FH | Director | 30 June 2008 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 04 November 2014 | Active |
29 Kippington Road, Sevenoaks, TN13 2LJ | Director | 18 July 2002 | Active |
9 Manor Close, Hinstock, Market Drayton, TF9 2TZ | Director | 11 March 2005 | Active |
1 Pennywell, Shrewsbury, SY3 8BY | Director | 16 November 1999 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ | Director | 22 December 2005 | Active |
14 Dane Park, Bishops Stortford, CM23 2PR | Director | 28 February 2003 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 19 June 2014 | Active |
48 Christ Church Street, Chelsea, London, SW3 4AR | Director | 13 August 1999 | Active |
6, Connaught Gardens, Berkhamsted, HP4 1SF | Director | 22 March 2002 | Active |
The Old Farmhouse Tunstead Milton, Whaley Bridge, High Peak, SK23 7ES | Director | 13 August 1999 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 01 April 2015 | Active |
1 Currie Hill Close, Wimbledon, London, SW19 7DX | Director | 13 August 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 13 August 1999 | Active |
Ravenscroft, Gannock Park, Deganwy Conwy, LL31 9PJ | Director | 15 July 2003 | Active |
7 Brocklebank Road, London, SW18 3AP | Director | 01 December 2003 | Active |
Cotswold House, Bannerdown Road, Bath, BA1 7LA | Director | 22 December 2005 | Active |
Heath View, Bromstead Common, Newport, TF10 9DG | Director | 13 August 1999 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 11 September 2018 | Active |
Queen Annes, Goudhurst, TN17 1BN | Director | 13 August 1999 | Active |
Greatfield, Isington, Near Alton, GU34 4PJ | Director | 13 August 1999 | Active |
Ormerods, Green Dragon House, 64/70 High Street, Croydon, United Kingdom, CR0 9XN | Director | 16 May 2002 | Active |
The Hospital Company (Swindon & Marlborough) Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, Broad Quay House, Bristol, England, BS1 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Accounts | Accounts with accounts type full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.