CLAREMONT HOSPITAL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08534235 |
Category | Private Limited Company |
Incorporated | 17 May 2013 |
Age | 11 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
CLAREMONT HOSPITAL HOLDINGS LIMITED is an active private limited company with number 08534235. It was incorporated 11 years, 15 days ago, on 17 May 2013. The company address is 3 Dorset Rise, London, EC4Y 8EN, England.
Company Fillings
Appoint person director company with name date
Date: 28 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-09
Officer name: Mr Mantraraj Dipak Budhdev
Documents
Termination director company with name termination date
Date: 09 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jitesh Himatlal Sodha
Termination date: 2024-05-09
Documents
Change person director company with change date
Date: 09 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harbant Singh Samra
Change date: 2024-05-09
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type full
Date: 05 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 15 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fiona Jayne Briault
Appointment date: 2023-03-13
Documents
Termination director company with name termination date
Date: 15 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-13
Officer name: Helen Alexandrina Atkinson
Documents
Termination director company with name termination date
Date: 15 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Eadsforth
Termination date: 2023-03-13
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type full
Date: 03 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person secretary company with name date
Date: 30 May 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Philip William Davies
Appointment date: 2022-05-30
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-30
Officer name: Mr Harbant Singh Samra
Documents
Confirmation statement with updates
Date: 25 Jan 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Move registers to sail company with new address
Date: 16 Dec 2021
Category: Address
Type: AD03
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Documents
Change sail address company with old address new address
Date: 16 Dec 2021
Category: Address
Type: AD02
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Old address: Nmc Health Plc Devonshire House One Mayfair Place London W1J 8AJ England
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jitesh Himatlal Sodha
Appointment date: 2021-12-01
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Eadsforth
Appointment date: 2021-12-01
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Alexandrina Atkinson
Appointment date: 2021-12-01
Documents
Notification of a person with significant control
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-12-01
Psc name: Spire Healthcare Limited
Documents
Cessation of a person with significant control
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-01
Psc name: Global Healthcare Partners Limited
Documents
Termination director company with name termination date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Fiona Barber
Documents
Termination director company with name termination date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Dafydd Anderson
Termination date: 2021-12-01
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-01
Old address: Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER
New address: 3 Dorset Rise London EC4Y 8EN
Documents
Mortgage satisfy charge full
Date: 28 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085342350002
Documents
Accounts with accounts type full
Date: 25 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 27 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 17 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Brenden Davis
Termination date: 2021-08-06
Documents
Cessation of a person with significant control
Date: 13 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aspen Healthcare Limited
Cessation date: 2021-08-06
Documents
Notification of a person with significant control
Date: 13 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-08-06
Psc name: Global Healthcare Partners Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2021
Action Date: 06 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-06
Charge number: 085342350002
Documents
Mortgage satisfy charge full
Date: 26 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085342350001
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type full
Date: 19 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type full
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change sail address company with old address new address
Date: 14 Aug 2019
Category: Address
Type: AD02
Old address: C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
New address: Nmc Health Plc Devonshire House One Mayfair Place London W1J 8AJ
Documents
Appoint person director company with name date
Date: 03 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Dafydd Anderson
Appointment date: 2019-07-01
Documents
Termination director company with name termination date
Date: 03 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-01
Officer name: Paul Hetherington
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-06
Officer name: Michael Brenden Davis
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 24 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Hetherington
Appointment date: 2018-12-24
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 26 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desmond Anthony Shiels
Termination date: 2018-12-26
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Move registers to sail company with new address
Date: 10 Aug 2018
Category: Address
Type: AD03
New address: C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
Documents
Change sail address company with old address new address
Date: 10 Aug 2018
Category: Address
Type: AD02
New address: C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
Old address: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 14 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Fiona Barber
Appointment date: 2017-06-06
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type full
Date: 10 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-23
Officer name: David Lewsey
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Move registers to registered office company with new address
Date: 20 May 2016
Category: Address
Type: AD04
New address: Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER
Documents
Accounts with accounts type full
Date: 07 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Move registers to sail company with new address
Date: 01 Jun 2015
Category: Address
Type: AD03
New address: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
Documents
Change sail address company with new address
Date: 01 Jun 2015
Category: Address
Type: AD02
New address: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 14 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Mortgage create with deed with charge number
Date: 30 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085342350001
Documents
Certificate change of name company
Date: 30 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed claremont hospital LIMITED\certificate issued on 30/05/13
Documents
Change of name notice
Date: 30 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
USN BOLTON ARENA ARENA APPROACH,BOLTON,BL6 6LB
Number: | 07210650 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11813810 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 GARVAGH ROAD,LONDONDERRY,BT47 4LT
Number: | NI634499 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE
Number: | 09983575 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGAL & COMMERCIAL CONSULTANCY LTD
SUITE 1, 5TH FLOOR,LEEDS,LS1 5JD
Number: | 11089520 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ST ANDREWS CLOSE,LONDON,SE28 8NZ
Number: | 07304137 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |