NEWHOSPITALS (ST HELENS AND KNOWSLEY) LIMITED
Status | ACTIVE |
Company No. | 05603623 |
Category | Private Limited Company |
Incorporated | 26 Oct 2005 |
Age | 18 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
NEWHOSPITALS (ST HELENS AND KNOWSLEY) LIMITED is an active private limited company with number 05603623. It was incorporated 18 years, 7 months, 9 days ago, on 26 October 2005. The company address is 8 White Oak Square, London Road, Swanley, BR8 7AG, Kent.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type full
Date: 13 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type full
Date: 10 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type full
Date: 08 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change corporate secretary company with change date
Date: 10 May 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-04-23
Officer name: Hcp Social Infrastructure (Uk) Limited
Documents
Appoint person director company with name date
Date: 07 Apr 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gaynor Birley-Smith
Appointment date: 2021-03-12
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-12
Officer name: David John Brooking
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2020
Action Date: 27 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-27
Charge number: 056036230004
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
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
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type full
Date: 08 Oct 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: 20 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-17
Officer name: Mr Simon Richard Thorpe Beauchamp
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Edward Crowther
Appointment date: 2018-11-29
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-29
Officer name: Sabrina Sidhu
Documents
Termination director company with name termination date
Date: 19 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-31
Officer name: Nicholas John Edward Crowther
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-31
Officer name: Ms Sabrina Sidhu
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type full
Date: 26 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type full
Date: 09 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 08 Nov 2017
Action Date: 09 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Newhospitals (St Helens and Knowsley) Holdings Limited
Notification date: 2017-05-09
Documents
Withdrawal of a person with significant control statement
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-08
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type full
Date: 08 Oct 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: 19 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type full
Date: 09 Oct 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: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Brooking
Change date: 2015-08-17
Documents
Change person director company with change date
Date: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas John Edward Crowther
Change date: 2015-08-17
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type full
Date: 01 Oct 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: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-04
Officer name: Mr Nicholas John Edward Crowther
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Brooking
Change date: 2014-09-04
Documents
Change person director company with change date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas John Edward Crowther
Change date: 2014-08-22
Documents
Change person director company with change date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Brooking
Change date: 2014-08-22
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Termination director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Goodridge
Documents
Termination director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Finch
Documents
Accounts with accounts type full
Date: 21 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-24
Officer name: Mr David John Brooking
Documents
Appoint person director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Finch
Documents
Appoint corporate secretary company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hcp Social Infrastructure (Uk) Ltd
Documents
Termination secretary company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hcp (Uk) Limited
Documents
Termination director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bowler
Documents
Appoint person secretary company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Hcp Social Infrastructure (Uk) Limited
Documents
Termination secretary company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Perez-Luna
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Move registers to registered office company
Date: 26 Oct 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type full
Date: 01 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Brooking
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Change sail address company with old address
Date: 27 Oct 2011
Category: Address
Type: AD02
Old address: C/O Sarah Tyson Larch House (1St Floor) Warrington Road Prescot Merseyside L35 5DR United Kingdom
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr George Alexander Perez-Luna
Documents
Termination secretary company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Roberts
Documents
Change registered office address company with date old address
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Address
Type: AD01
Old address: 3 White Oak Square London Road Swanley Kent BR8 7AG
Change date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Change sail address company with old address
Date: 02 Nov 2010
Category: Address
Type: AD02
Old address: Core Team Office Dragon Lane Whiston Prescot Merseyside L35 2UF United Kingdom
Documents
Accounts with accounts type full
Date: 06 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 10 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Termination director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Graham
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Move registers to sail company
Date: 19 Nov 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 16 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 02 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed david william bowler
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen impey
Documents
Accounts with accounts type full
Date: 11 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director milton fernandes
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Director appointed john graham
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 31 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/06; full list of members
Documents
Legacy
Date: 20 Nov 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/03/07
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 03 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/11/05--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 08 Dec 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/11/05
Documents
Resolution
Date: 08 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 04765337 |
Status: | ACTIVE |
Category: | Private Limited Company |
GS ASSOCIATES CLEANING LIMITED
WESTWAY,RENFREW,PA4 8DJ
Number: | SC429760 |
Status: | ACTIVE |
Category: | Private Limited Company |
281 WHEELER STREET,BIRMINGHAM,B19 2ET
Number: | 09553222 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 107,LONDON,E14 9DG
Number: | 09622406 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11869693 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 8-10 CROWN STREET WEST,DORCHESTER,DT1 3DW
Number: | 11795161 |
Status: | ACTIVE |
Category: | Private Limited Company |