HOSPITAL HYGIENE SERVICES LIMITED

HOSPITAL HYGIENE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHOSPITAL HYGIENE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01394570
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOSPITAL HYGIENE SERVICES LIMITED?

    • General cleaning of buildings (81210) / Administrative and support service activities

    Where is HOSPITAL HYGIENE SERVICES LIMITED located?

    Registered Office Address
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of HOSPITAL HYGIENE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONSOLIDATED CLEANING OVERSEAS LIMITEDOct 17, 1978Oct 17, 1978

    What are the latest accounts for HOSPITAL HYGIENE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for HOSPITAL HYGIENE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2025
    Next Confirmation Statement DueJul 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2024
    OverdueNo

    What are the latest filings for HOSPITAL HYGIENE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2021

    3 pagesAA

    Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021

    2 pagesAP01

    Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021

    1 pagesTM01

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Termination of appointment of Kate Dunham as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019

    2 pagesAP01

    Confirmation statement made on Jul 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Kate Dunham as a director on Feb 01, 2019

    2 pagesAP01

    Appointment of Jodi Lea as a director on Sep 03, 2018

    2 pagesAP01

    Termination of appointment of Michael James Owen as a director on Sep 03, 2018

    1 pagesTM01

    Confirmation statement made on Jul 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    3 pagesAA

    Appointment of Mr Michael James Owen as a director on Apr 30, 2018

    2 pagesAP01

    Who are the officers of HOSPITAL HYGIENE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    136558370001
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishGeneral Counsel250369010001
    MILLS, Robin Ronald
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    EnglandBritishUk & Ireland Hr Director264890000002
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritishCompany Director289083810001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    BritishChartered Secretary12314170002
    NOEL, Maurice
    Stone Lea
    9 Pannal Ash Road
    HG2 9AA Harrogate
    North Yorkshire
    Secretary
    Stone Lea
    9 Pannal Ash Road
    HG2 9AA Harrogate
    North Yorkshire
    British30297610002
    PEGG, Jane
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    Secretary
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    British111345130001
    DAWE, Michael
    Thornhill Lodge
    279 Boxley Road
    ME14 2ES Maidstone
    Kent
    Director
    Thornhill Lodge
    279 Boxley Road
    ME14 2ES Maidstone
    Kent
    BritishCleaning Industry Executive72833980001
    DOWNING, Roger Arthur
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritishCompany Director164972410001
    DUNHAM, Kate
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishChartered Accountant255875080001
    EDWARDS, Rowena
    Lower Maythorne Farm
    Lower Maythorne Lane
    HD9 7TW Holmfirth
    West Yorkshire
    Director
    Lower Maythorne Farm
    Lower Maythorne Lane
    HD9 7TW Holmfirth
    West Yorkshire
    EnglandBritishManaging Director60460710002
    GALVIN, Paul Anthony
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritishFinance Director159125490002
    GOFF, Christopher
    124 Upper Chobham Road
    GU15 1EJ Camberley
    Surrey
    Director
    124 Upper Chobham Road
    GU15 1EJ Camberley
    Surrey
    United KingdomBritishDirector63934130001
    HENRIKSEN, Alison Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishCfo256400460001
    HOLDSWORTH, Lesley Ann
    Hillcrest
    Huby
    LS17 0EX Leeds
    Director
    Hillcrest
    Huby
    LS17 0EX Leeds
    BritishSecretary16177000001
    HOLDSWORTH, Richard David
    Hillcrest
    Gravelly Hill Lane, Weeton
    LS17 0EX Leeds
    Director
    Hillcrest
    Gravelly Hill Lane, Weeton
    LS17 0EX Leeds
    EnglandBritishContract Cleaning Executive15105150001
    LEVINE, Colin Alexander
    52 Cross Road
    KT20 5ST Tadworth
    Surrey
    Director
    52 Cross Road
    KT20 5ST Tadworth
    Surrey
    BritishContract Services Executive17236970001
    MAGUIRE, Peter John
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    Director
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    United KingdomBritishDirector Of Property & Insuran127332260001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritishChartered Secretary12314170002
    NOEL, Maurice
    Stone Lea
    9 Pannal Ash Road
    HG2 9AA Harrogate
    North Yorkshire
    Director
    Stone Lea
    9 Pannal Ash Road
    HG2 9AA Harrogate
    North Yorkshire
    United KingdomBritishContract Cleaning Executive30297610002
    OLIVER, David Henry Maxwell
    263 Lonsdale Road
    SW13 9GL London
    Director
    263 Lonsdale Road
    SW13 9GL London
    United KingdomBritishChartered Accountant67052550001
    OWEN, Michael James
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    United KingdomBritishSolicitor246105820001
    SERGEANT, Sarah Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishAccountant250097760001
    SMITH, Neil Reynolds
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    Director
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    EnglandBritishDirector269740830001

    Who are the persons with significant control of HOSPITAL HYGIENE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bateman Healthcare Services Limited
    24 Parklands
    Rednal
    B45 9PZ Birmingham
    Parklands Court
    England
    Apr 06, 2016
    24 Parklands
    Rednal
    B45 9PZ Birmingham
    Parklands Court
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number01781367
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HOSPITAL HYGIENE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Sep 01, 1981
    Delivered On Sep 04, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Sep 04, 1981Registration of a charge
    • Aug 10, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0