TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED

TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02345011
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED located?

    Registered Office Address
    3 Dorset Rise
    EC4Y 8EN London
    Undeliverable Registered Office AddressNo

    What were the previous names of TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHURST PARK INDEPENDENT HOSPITAL LIMITEDJan 23, 1991Jan 23, 1991
    SCATSOUTH A51 LIMITEDFeb 08, 1989Feb 08, 1989

    What are the latest accounts for TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Simon Gordon as a director on Nov 02, 2015

    1 pagesTM01

    Appointment of Spire Healthcare Limited as a director on Nov 02, 2015

    2 pagesAP02

    Termination of appointment of Robert Roger as a director on Nov 02, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Director's details changed for Mr Simon Gordon on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mr Robert Roger on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mr Robert Roger on Jul 01, 2015

    2 pagesCH01

    Director's details changed for Mr Simon Gordon on Jul 01, 2015

    2 pagesCH01

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

    Annual return made up to Feb 08, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 1
    SH01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Feb 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * 120 Holborn London EC1N 2TD* on Dec 12, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Feb 08, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Director's details changed for Mr Daniel Francis Toner on Aug 23, 2012

    2 pagesCH01

    Annual return made up to Feb 08, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Jean De Gorter as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Who are the officers of TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TONER, Daniel Francis
    Dorset Rise
    EC4Y 8EN London
    3
    Secretary
    Dorset Rise
    EC4Y 8EN London
    3
    British100270040001
    TONER, Daniel Francis
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish100270040002
    SPIRE HEALTHCARE LIMITED
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1522532
    202359590001
    MORRIS, David Richard
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    Secretary
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    British64514410001
    PRESTON, David James
    4 Victoria Mansions
    Navigation Way Ashton On Ribble
    PR2 2YX Preston
    Lancashire
    Secretary
    4 Victoria Mansions
    Navigation Way Ashton On Ribble
    PR2 2YX Preston
    Lancashire
    British46551430003
    PRESTON, David James
    5 Cock Robin Cottages
    Croston
    PR5 7HH Preston
    Secretary
    5 Cock Robin Cottages
    Croston
    PR5 7HH Preston
    British46551430001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    BUPA SECRETARIES LIMITED
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    107319700001
    BARKER, Hilary Jane
    Flat B22 Herbal Hill Gardens
    9 Herbal Hill
    EC1R 5EJ London
    Director
    Flat B22 Herbal Hill Gardens
    9 Herbal Hill
    EC1R 5EJ London
    British62838010001
    BEAZLEY, Nicholas Tetley
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    Director
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    United KingdomBritish105797560001
    BURNS, Robert Ian
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    Director
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    EnglandBritish36584260002
    CHADWICK, Bernard Keith
    Willow Glen Dowbridge
    Kirkham
    PR4 2YL Preston
    Lancashire
    Director
    Willow Glen Dowbridge
    Kirkham
    PR4 2YL Preston
    Lancashire
    EnglandBritish3632310001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    DE GORTER, Jean Jacques, Dr
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomFrench128865640001
    DUGDALE, Michael Ian
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    Director
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    British79570840001
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritish40582650004
    FOZARD, Ian
    The Old Brewhouse
    8a Waterside
    HG5 9AZ Knaresborough
    North Yorkshire
    Director
    The Old Brewhouse
    8a Waterside
    HG5 9AZ Knaresborough
    North Yorkshire
    EnglandBritish21934910001
    GORDON, Simon
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish162037020001
    GRAY, Duncan Archibald
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    Director
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    EnglandBritish68845270002
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritish107664270001
    HEMMING, Eric Rodney
    The Elms
    4 Clifton Drive
    FY8 5PP Lytham St. Annes
    Lancashire
    Director
    The Elms
    4 Clifton Drive
    FY8 5PP Lytham St. Annes
    Lancashire
    British84030950001
    HOLDEN, Dean Allan
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    Director
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    British32671980002
    HOLLINGSWORTH, Clare Margaret
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    Director
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    United KingdomBritish62952630002
    JONES, Richard James Edward
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    EnglandBritish133019680001
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Director
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    United KingdomIrish26911740008
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish93897360003
    KING, Raymond
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    Director
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    British56146040001
    LEA, Edward William
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    Director
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    British28018450003
    PRESTON, David James
    4 Victoria Mansions
    Navigation Way Ashton On Ribble
    PR2 2YX Preston
    Lancashire
    Director
    4 Victoria Mansions
    Navigation Way Ashton On Ribble
    PR2 2YX Preston
    Lancashire
    British46551430003
    ROGER, Robert
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish151959030001
    SARSFIELD, Vincent Gerard
    Little Lowes Fold Heath Lane
    Lowton
    WA3 2SJ Warrington
    Cheshire
    Director
    Little Lowes Fold Heath Lane
    Lowton
    WA3 2SJ Warrington
    Cheshire
    United KingdomBritish5491860001
    SMITH, Graham
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    Director
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    United KingdomBritish142125320001
    SMITH, Graham
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    Director
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    United KingdomBritish142125320001
    STEVENS, Geoffrey Robert
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    Director
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    United KingdomBritish57380020001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritish6658190001

    Does TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed
    Created On Oct 22, 2008
    Delivered On Oct 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland (The Security Agent)
    Transactions
    • Oct 29, 2008Registration of a charge (395)
    • Oct 22, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 17, 2002
    Delivered On Jul 31, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Trustee (C.I.) Limited as Borrower Security Trustee (as Defined Therein)
    Transactions
    • Jul 31, 2002Registration of a charge (395)
    • Aug 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 16, 1996
    Delivered On Jul 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Tunbridge wells independent hospital ashurst park fordcombe tunbridge wells t/no K709645 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 1996Registration of a charge (395)
    • Jan 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 20, 1992
    Delivered On Mar 25, 1992
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Mar 25, 1992Registration of a charge (395)
    • Dec 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 23, 1991
    Delivered On Jan 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts andthe benefits of any licences l/h property comprised in title no k 709645 being a lease of ashurst park independent hospital fordcombe road tunbridge wells kent from ibh limited (1) to ashurst park independent hospital limited (2) dated 21/8/91.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 08, 1992Registration of a charge (395)
    • Dec 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 21, 1991
    Delivered On Sep 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage l/h property, tunbridge wells independent hospital tunbridge wells kent. Including all fixtures fittings other than trade fixtures and fittings plant and machinery. (See form 395 and continuation sheet for full details document M114). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 10, 1991Registration of a charge
    • Jan 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 30, 1991
    Delivered On Aug 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any of the other companies named therein to the chargee on any account
    Short particulars
    (See for 395 document M13C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 09, 1991Registration of a charge
    • Jan 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 23, 1991
    Delivered On Jan 24, 1991
    Satisfied
    Amount secured
    500000 and all other monies due or to become due from the company to the chargee. Under the terms of charge.
    Short particulars
    Land at ashurst park fordcombe county of kent being part of land comprised in t/no. K535622.
    Persons Entitled
    • Ibh Limited.
    Transactions
    • Jan 24, 1991Registration of a charge
    • Jan 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 1990
    Delivered On Oct 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at ashurst park near fordcombe road, fordcombe in the company of kent title no K535622. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 31, 1990Registration of a charge
    • Jan 13, 1992Statement 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