CLAREMONT HOSPITAL HOLDINGS LIMITED

3 Dorset Rise, London, EC4Y 8EN, England
StatusACTIVE
Company No.08534235
CategoryPrivate Limited Company
Incorporated17 May 2013
Age11 years, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085342350002

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 04 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085342350001

Documents

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 11 Aug 2020

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 13 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 30 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085342350001

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 30 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOLOGY LIMITED

USN BOLTON ARENA ARENA APPROACH,BOLTON,BL6 6LB

Number:07210650
Status:ACTIVE
Category:Private Limited Company

BLEU CARBON CONSTRUCTION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11813810
Status:ACTIVE
Category:Private Limited Company

DILLON PROPERTY LIMITED

34 GARVAGH ROAD,LONDONDERRY,BT47 4LT

Number:NI634499
Status:ACTIVE
Category:Private Limited Company

HELEN IN WONDERLUST LTD

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

RELEASE YOUR GOAL

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)

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