TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 03679352 |
Category | Private Limited Company |
Incorporated | 04 Dec 1998 |
Age | 25 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITED is an active private limited company with number 03679352. It was incorporated 25 years, 6 months, 16 days ago, on 04 December 1998. The company address is Third Floor Broad Quay House Third Floor Broad Quay House, Bristol, BS1 4DJ.
Company Fillings
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type full
Date: 21 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 18 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-06
Officer name: Daniel John William Korosi
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type full
Date: 30 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type full
Date: 06 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 28 Jan 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Campbell Ritchie
Appointment date: 2021-01-21
Documents
Termination director company with name termination date
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robert Hardingham
Termination date: 2021-01-21
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type full
Date: 28 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 22 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Robert Hardingham
Change date: 2020-07-15
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type full
Date: 23 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-18
Officer name: Mr Daniel North
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John William Korosi
Appointment date: 2019-06-18
Documents
Termination director company with name termination date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-18
Officer name: Alan Edward Birch
Documents
Termination director company with name termination date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-18
Officer name: Julia Sarah Mccabe
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type full
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 24 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Robert Hardingham
Appointment date: 2018-01-23
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-23
Officer name: David Robert Hardingham
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-23
Officer name: Mr Alan Edward Birch
Documents
Withdrawal of a person with significant control statement
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-19
Documents
Notification of a person with significant control
Date: 19 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Semperian Ppp Investment Partners No.2 Limited
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Termination director company with name termination date
Date: 13 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-29
Officer name: Nicholas Howard Stovold
Documents
Accounts with accounts type full
Date: 17 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change corporate secretary company with change date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-05-19
Officer name: Semperian Secretariat Services Limited
Documents
Appoint person director company with name date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julia Sarah Mccabe
Appointment date: 2017-03-30
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-30
Officer name: Paul Ferguson Fisher
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type full
Date: 05 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Termination director company with name termination date
Date: 30 Nov 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harvey John William Pownall
Termination date: 2015-09-24
Documents
Appoint person director company with name date
Date: 30 Nov 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-24
Officer name: Paul Ferguson Fisher
Documents
Accounts with accounts type full
Date: 14 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 11 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Howard Stovold
Change date: 2015-08-07
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harvey John William Pownall
Change date: 2015-01-13
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type full
Date: 16 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Robert Hardingham
Change date: 2014-07-22
Documents
Appoint person director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Howard Stovold
Documents
Appoint person director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Harvey John William Pownall
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Mccabe
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-15
Officer name: Julia Sarah Mccabe
Documents
Change person director company with change date
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-26
Officer name: David Robert Hardingham
Documents
Change corporate secretary company with change date
Date: 19 Sep 2013
Action Date: 16 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-09-16
Officer name: Semperian Secretariat Services Limited
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Old address: St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
Change date: 2013-09-17
Documents
Accounts with accounts type full
Date: 12 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Robert Hardingham
Documents
Termination director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Milne
Documents
Change person director company with change date
Date: 06 Nov 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Andrew Mcgerr Milne
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julia Sarah Mccabe
Documents
Termination director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harvey Pownall
Documents
Accounts with accounts type full
Date: 26 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harvey John William Pownall
Change date: 2012-02-27
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type full
Date: 11 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type full
Date: 20 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-30
Old address: 140 London Wall London EC2Y 5DN
Documents
Change corporate secretary company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-30
Officer name: Semperian Secretariat Services Limited
Documents
Accounts with accounts type full
Date: 26 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed andrew mcgerr milne
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brian semple
Documents
Miscellaneous
Date: 09 Jun 2009
Category: Miscellaneous
Type: MISC
Description: S519
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed harvey john william pownall
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kevin humphreys
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 31 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Accounts with accounts type full
Date: 27 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john barrett
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew andreou
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 29/01/08 from: 24 birch street wolverhampton WV1 4HY
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 08/11/06 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
Documents
Accounts with accounts type full
Date: 20 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
MASHBURY HALL,CHELMSFORD,CM1 4TF
Number: | 09869960 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE JOINERY MANUFACTURING LTD
C/O LEONARD CURTIS RECOVERY LIMITED 4TH FLOOR,GLASGOW,G2 7DA
Number: | SC469655 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11544761 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SYCAMORE CLOSE,KETTERING,NN16 9ST
Number: | 09280312 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADOSLAW MARANOWSKI 0384 LIMITED
107A, LONDON ROAD,GRAVESEND,,DA11 9LZ
Number: | 09630930 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOLMONDELEY HOUSE,CHESTER,CH3 5AR
Number: | 08758782 |
Status: | ACTIVE |
Category: | Private Limited Company |