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.
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 | : |
|
Registered Address | : | 24 Endell Street, London, WC2H 9HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
107, Cheapside, 2nd Floor, London, United Kingdom, EC2V 6DN | Corporate Secretary | 07 March 2022 | Active |
Freihamer Str. 2, 82166 Gräfelfing, Munich, Germany, | Director | 03 June 2021 | Active |
2nd Floor 107, Cheapside, London, England, EC2V 6DN | Director | 07 March 2022 | Active |
Freihamer Str. 2, 82166 Gräfelfing, Munich, Germany, | Director | 03 June 2021 | Active |
2nd Floor 107, Cheapside, London, England, EC2V 6DN | Director | 07 March 2022 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 04 September 1997 | Active |
24, Endell Street, London, WC2H 9HQ | Secretary | 30 November 2007 | Active |
Flat 14, 17 Broad Court, London, WC2B 5QN | Secretary | 27 April 2004 | Active |
5489 170th Place Se, Bellevue, Wa, Usa, | Secretary | 26 September 2003 | Active |
10 Garston Grove, Finchampstead, Wokingham, RG40 4YG | Secretary | 27 July 2005 | Active |
677-120th Avenue Ne, 184 Bellevue, Wa 98004, Usa, | Secretary | 15 September 1997 | Active |
6451 W. Mercer Way, Mercer Island, Wa 98040, Usa, | Director | 15 September 1997 | Active |
807 Hillside Drive East, Seattle, Usa, | Director | 27 April 2004 | Active |
24, Endell Street, London, WC2H 9HQ | Director | 24 June 2008 | Active |
24, Endell Street, London, WC2H 9HQ | Director | 23 March 2016 | Active |
5546 179th Avenue Se, Bellevue, Usa, | Director | 29 April 2001 | Active |
24, Endell Street, London, WC2H 9HQ | Director | 01 December 2010 | Active |
24, Endell Street, London, WC2H 9HQ | Director | 26 September 2018 | Active |
Florian House, Leatherhead Road, Oxshott, KT22 0ET | Director | 25 May 2004 | Active |
24, Endell Street, London, WC2H 9HQ | Director | 01 December 2010 | Active |
24, Endell Street, London, WC2H 9HQ | Director | 28 January 2013 | Active |
2800 Elliott Avenue Apt 1428, Seattle, United States, | Director | 24 June 2008 | Active |
24, Endell Street, London, WC2H 9HQ | Director | 24 February 2021 | Active |
24, Endell Street, London, WC2H 9HQ | Director | 16 January 2017 | Active |
24, Endell Street, London, WC2H 9HQ | Director | 13 May 2013 | Active |
13 Crescent Key, Bellevue, Usa, | Director | 27 April 2004 | Active |
24, Endell Street, London, WC2H 9HQ | Director | 24 February 2021 | Active |
108 Esmond Road, London, W4 1JF | Director | 21 August 2002 | Active |
The Lodge 106 Aberdeen Park, London, N5 2BA | Director | 25 May 2004 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 04 September 1997 | Active |
5489 170th Place Se, Bellevue, Wa, Usa, | Director | 20 January 2003 | Active |
24, Endell Street, London, WC2H 9HQ | Director | 16 January 2017 | Active |
24, Endell Street, London, WC2H 9HQ | Director | 10 November 2008 | Active |
6005 77th Avenue Se, Mercer Island, Usa, | Director | 15 September 1997 | Active |
2 Hillview, Makepeace Avenue, London, N6 6EU | Director | 10 October 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-15 | Officers | Change corporate secretary company with change date. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Capital | Capital allotment shares. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Officers | Termination secretary company with name termination date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.