CHICHESTER INDEPENDENT HOSPITAL LIMITED
Overview
| Company Name | CHICHESTER INDEPENDENT HOSPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02542995 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHICHESTER INDEPENDENT HOSPITAL LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is CHICHESTER INDEPENDENT HOSPITAL LIMITED located?
| Registered Office Address | Epsom Gateway Ashley Avenue KT18 5AL Epsom Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHICHESTER INDEPENDENT HOSPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| RBCO 75 LIMITED | Sep 25, 1990 | Sep 25, 1990 |
What are the latest accounts for CHICHESTER INDEPENDENT HOSPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHICHESTER INDEPENDENT HOSPITAL LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for CHICHESTER INDEPENDENT HOSPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Paul Martin Baker as a director on Dec 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew Lynn as a director on Dec 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||
Termination of appointment of Amanda Lambert as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Termination of appointment of Caroline Naomi Smith as a director on Sep 03, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Iben Charlotte Thomson on Sep 03, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Iben Charlotte Thomson as a director on Aug 20, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew Lynn as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Termination of appointment of Toby Newman as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Appointment of Amanda Lambert as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Chris Blackwell-Frost as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Caroline Naomi Smith as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Toby Newman as a secretary on Nov 30, 2022 | 1 pages | TM02 | ||
Appointment of Iben Thomson as a secretary on Nov 30, 2022 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Sep 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CHICHESTER INDEPENDENT HOSPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMSON, Iben | Secretary | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | 302867220001 | |||||||
| BAKER, Paul Martin | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway England | United Kingdom | British | 287951910001 | |||||
| THOMSON, Iben Charlotte | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | England | British | 249201940002 | |||||
| BLAZEY, Jennifer Anne | Secretary | 6 Washington Drive SL4 4NS Windsor Berkshire | British | 71022430001 | ||||||
| BRIERLEY, Richard Paul | Secretary | 82 New Road CR4 4LT Mitcham Surrey | British | 76296850001 | ||||||
| ELMY, Keith Donald | Secretary | Blackbush House Bowley Lane South Mundham PO20 1NB Chichester West Sussex | British | 25617710002 | ||||||
| HOLBEN, David George | Secretary | 49 Sandilands Road Fulham SW6 2BD London | British | 104903050001 | ||||||
| HOLMES, Olivia Jacqueline | Secretary | 19 Oakhill Grove KT6 6DS Surbiton Surrey | British | 79728370001 | ||||||
| JONES, John Edward | Secretary | 9 Elmley Close RG41 1HP Wokingham Berkshire | British | 54926320001 | ||||||
| NEWMAN, Toby | Secretary | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | 226640200001 | |||||||
| SPEVACK, Tracey Jane | Secretary | 33 Charles Babbage Close KT9 2SB Chessington Surrey | British | 61543060002 | ||||||
| TALBUTT, Luke, Mr. | Secretary | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey England | 162730590001 | |||||||
| RB SECRETARIAT LIMITED | Nominee Secretary | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006270001 | |||||||
| BACHRACH, Ernest George | Director | 115 Dovehouse Street SW3 6JZ London | Us Citizen | 8671880001 | ||||||
| BATH, Clive | Director | Redwoods Ditton Grange Drive KT6 5HG Long Ditton Surrey | British | 54926360001 | ||||||
| BENSON, Paul Roscoe | Director | 23 Langstone Road PO9 1RA Havant Hampshire | England | British | 47174780002 | |||||
| BENSON, Paul Roscoe | Director | 23 Langstone Road PO9 1RA Havant Hampshire | England | British | 47174780002 | |||||
| BLACKWELL-FROST, Chris | Director | Epsom Gateway Ashley Avenue KT18 5AL Epsom Nuffield Health Surrey England | United Kingdom | British | 234510310001 | |||||
| BUCKLEY, Ian Michael | Director | Fox Cottage Headfoldswood RH14 0SY Loxwood West Sussex | United Kingdom | British | 61303010001 | |||||
| DOYLE, Kevan-Peter | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey England | United Kingdom | Irish | 78237230007 | |||||
| ELMY, Keith Donald | Director | Blackbush House Bowley Lane South Mundham PO20 1NB Chichester West Sussex | British | 25617710002 | ||||||
| ERVINE, David Terence | Director | Hurst Lodge Pulens Lane GU31 4DB Petersfield Hampshire | British | 8047240002 | ||||||
| EVANS, Richard Harold | Director | 3 Queens Drive Cheadle Hulme SK8 5DN Cheadle Cheshire | British | 66845440002 | ||||||
| HAYES, Alan, Dr | Director | Highlands Fridays Hill Fernhurst GU27 3LL Haslemere Surrey | British | 28948600001 | ||||||
| HENNESSY, Thomas Frank | Director | 38 Corinium Gate St Stephens AL3 4HY St Albans Hertfordshire | British | 56587510001 | ||||||
| HOLLENDONER, Frank Joseph | Director | 19 Cadogan Gardens SW3 2RW London | Us Citizen | 9904410001 | ||||||
| HYATT, Gregory John | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey England | United Kingdom | British | 61663230001 | |||||
| JONES, John Edward | Director | Flat 218 14 Drake House St George Wharf SW8 2LR London | United Kingdom | British | 54926320003 | |||||
| LAMBERT, Amanda | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | England | British | 302856040001 | |||||
| LYNN, Matthew | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | England | British | 325717500001 | |||||
| MOBBS, David Peter | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey England | England | British | 209074070001 | |||||
| MOBBS, David Peter | Director | Flat 13 Gabriel House 26 Islington Green N1 8DU London | England | British | 100772330003 | |||||
| NEWMAN, Toby | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | England | British | 226638630001 | |||||
| PILKINGTON, Gerald Keith | Director | 74 Poplar Grove KT3 3DN New Malden Surrey | England | British | 45016010001 | |||||
| RIGBY-JONES, Peter John | Director | 148 Elborough Street SW18 5DL London | British | 41209240001 |
Who are the persons with significant control of CHICHESTER INDEPENDENT HOSPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nuffield Health | Apr 06, 2016 | Ashley Avenue KT18 5AL Epsom Epsom Gateway England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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