KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED

Cannon Place Cannon Place, London, EC4N 6AF, England
StatusACTIVE
Company No.06401001
CategoryPrivate Limited Company
Incorporated16 Oct 2007
Age16 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED is an active private limited company with number 06401001. It was incorporated 16 years, 6 months, 28 days ago, on 16 October 2007. The company address is Cannon Place Cannon Place, London, EC4N 6AF, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Oct 2021

Category: Address

Type: AD02

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Old address: C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive, Thames Valley Park, Reading RG6 1PT England

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Oct 2020

Category: Address

Type: AD04

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-31

Psc name: John Laing Health (Pembury) Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Infrastructure Managers Limited

Appointment date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Change date: 2019-10-09

Old address: C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB England

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-30

Officer name: Wendy Lisa Rapley

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Templeton

Change date: 2019-08-19

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-19

Officer name: Mr John Stephen Gordon

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: David Richard Bradbury

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Carl Harvey Dix

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mr. Matthew Templeton

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory William Christie

Termination date: 2019-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-25

Officer name: Mrs. Wendy Lisa Rapley

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-12

Officer name: Mr John Stephen Gordon

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Feb 2019

Category: Address

Type: AD03

New address: C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive, Thames Valley Park, Reading RG6 1PT

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jan 2019

Category: Address

Type: AD03

New address: C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive, Thames Valley Park, Reading RG6 1PT

Documents

View document PDF

Change sail address company with new address

Date: 28 Jan 2019

Category: Address

Type: AD02

New address: C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive, Thames Valley Park, Reading RG6 1PT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-25

New address: C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB

Old address: Interserve House, Ruscombe Park Twyford Reading Berkshire RG10 9JU

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr. Christopher James

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: David John Brooking

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-29

Officer name: Mr Graham Maurice Beazley-Long

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Harvey Dix

Change date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Richard Bradbury

Change date: 2017-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Marsden

Termination date: 2017-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-30

Officer name: David John Brooking

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mervyn Semple

Termination date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Maurice Beazley-Long

Change date: 2016-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-10

Officer name: Miss Wendy Lisa Roberts

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-19

Officer name: Mr Brian Mervyn Semple

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Harris

Termination date: 2015-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Rory William Christie

Appointment date: 2015-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Baybutt

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Richard Bradbury

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Harris

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajan Goyal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Harvey Dix

Change date: 2012-08-09

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Baybutt

Change date: 2012-08-09

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Brian Mervyn Semple

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Dean

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Harvey Dix

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Christopher Jacob Dean

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mercer-Deadman

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Crowther

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas John Edward Crowther

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Maurice Beazley-Long

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Russell

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Pearce

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Charles Russell

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Eldridge

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Mr. Rajan Goyal

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Mercer-Deadman

Change date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Mr Robert James Marsden

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Mr. Gregory David Pearce

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-24

Officer name: Miss Wendy Lisa Roberts

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. James Eldridge

Change date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Mr Michael Baybutt

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/09; full list of members

Documents

View document PDF

Accounts amended with accounts type group

Date: 10 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed michael baybutt

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard smith

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr. Gregory david pearce

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david asteraki

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed david john asteraki

Documents

View document PDF

Resolution

Date: 06 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul cuttance

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed michael john mercer-deadman

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 25/03/08\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Resolution

Date: 01 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr. James eldridge

Documents

View document PDF


Some Companies

CUSTOMER ESSENTIAL LIMITED

STATION HOUSE STATION APPROACH,LEATHERHEAD,KT24 6QX

Number:04491227
Status:ACTIVE
Category:Private Limited Company

FAIRWAYS SCOTLAND LIMITED

42 DRUM BRAE PARK,EDINBURGH,EH12 8TF

Number:SC554974
Status:ACTIVE
Category:Private Limited Company
Number:CS002811
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

GROW FATHER LTD

6 CASTLE GROVE,STOURBRIDGE,DY8 2HH

Number:10773150
Status:ACTIVE
Category:Private Limited Company

NO SNAGZ LIMITED

BRUNANT FARM BULTHY,WELSHPOOL,SY21 8ER

Number:09001623
Status:ACTIVE
Category:Private Limited Company

REG ICS LIMITED

10 OLDFIELDS ROAD,SUTTON,SM1 2LZ

Number:09687071
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source