UKBizDB.co.uk

THE HOSPITAL GROUP LIMITED

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

This company is commonly known as The Hospital Group Limited. The company was founded 26 years ago and was given the registration number 03429311. The firm's registered office is in LONDON. You can find them at 24 Endell Street, , London, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:THE HOSPITAL GROUP LIMITED
Company Number:03429311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:24 Endell Street, London, WC2H 9HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Cheapside, 2nd Floor, London, United Kingdom, EC2V 6DN

Corporate Secretary07 March 2022Active
Freihamer Str. 2, 82166 Gräfelfing, Munich, Germany,

Director03 June 2021Active
2nd Floor 107, Cheapside, London, England, EC2V 6DN

Director07 March 2022Active
Freihamer Str. 2, 82166 Gräfelfing, Munich, Germany,

Director03 June 2021Active
2nd Floor 107, Cheapside, London, England, EC2V 6DN

Director07 March 2022Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary04 September 1997Active
24, Endell Street, London, WC2H 9HQ

Secretary30 November 2007Active
Flat 14, 17 Broad Court, London, WC2B 5QN

Secretary27 April 2004Active
5489 170th Place Se, Bellevue, Wa, Usa,

Secretary26 September 2003Active
10 Garston Grove, Finchampstead, Wokingham, RG40 4YG

Secretary27 July 2005Active
677-120th Avenue Ne, 184 Bellevue, Wa 98004, Usa,

Secretary15 September 1997Active
6451 W. Mercer Way, Mercer Island, Wa 98040, Usa,

Director15 September 1997Active
807 Hillside Drive East, Seattle, Usa,

Director27 April 2004Active
24, Endell Street, London, WC2H 9HQ

Director24 June 2008Active
24, Endell Street, London, WC2H 9HQ

Director23 March 2016Active
5546 179th Avenue Se, Bellevue, Usa,

Director29 April 2001Active
24, Endell Street, London, WC2H 9HQ

Director01 December 2010Active
24, Endell Street, London, WC2H 9HQ

Director26 September 2018Active
Florian House, Leatherhead Road, Oxshott, KT22 0ET

Director25 May 2004Active
24, Endell Street, London, WC2H 9HQ

Director01 December 2010Active
24, Endell Street, London, WC2H 9HQ

Director28 January 2013Active
2800 Elliott Avenue Apt 1428, Seattle, United States,

Director24 June 2008Active
24, Endell Street, London, WC2H 9HQ

Director24 February 2021Active
24, Endell Street, London, WC2H 9HQ

Director16 January 2017Active
24, Endell Street, London, WC2H 9HQ

Director13 May 2013Active
13 Crescent Key, Bellevue, Usa,

Director27 April 2004Active
24, Endell Street, London, WC2H 9HQ

Director24 February 2021Active
108 Esmond Road, London, W4 1JF

Director21 August 2002Active
The Lodge 106 Aberdeen Park, London, N5 2BA

Director25 May 2004Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director04 September 1997Active
5489 170th Place Se, Bellevue, Wa, Usa,

Director20 January 2003Active
24, Endell Street, London, WC2H 9HQ

Director16 January 2017Active
24, Endell Street, London, WC2H 9HQ

Director10 November 2008Active
6005 77th Avenue Se, Mercer Island, Usa,

Director15 September 1997Active
2 Hillview, Makepeace Avenue, London, N6 6EU

Director10 October 2003Active

People with Significant Control

Hclub Acquico Limited
Notified on:03 June 2021
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Gardner Allen
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:American
Country of residence:United Kingdom
Address:24, Endell Street, London, United Kingdom, WC2H 9HQ
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
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-15Officers

Change corporate secretary company with change date.

Download
2022-11-14Address

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

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Capital

Capital allotment shares.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint corporate secretary company with name date.

Download
2022-04-29Address

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

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination secretary company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.