CHICHESTER INDEPENDENT HOSPITAL LIMITED

CHICHESTER INDEPENDENT HOSPITAL LIMITED

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

    Company NameCHICHESTER INDEPENDENT HOSPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02542995
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CHICHESTER INDEPENDENT HOSPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBCO 75 LIMITEDSep 25, 1990Sep 25, 1990

    What are the latest accounts for CHICHESTER INDEPENDENT HOSPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHICHESTER INDEPENDENT HOSPITAL LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for CHICHESTER INDEPENDENT HOSPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul Martin Baker as a director on Dec 10, 2025

    2 pagesAP01

    Termination of appointment of Matthew Lynn as a director on Dec 10, 2025

    1 pagesTM01

    Confirmation statement made on Sep 25, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Termination of appointment of Amanda Lambert as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Termination of appointment of Caroline Naomi Smith as a director on Sep 03, 2024

    1 pagesTM01

    Director's details changed for Mrs Iben Charlotte Thomson on Sep 03, 2024

    2 pagesCH01

    Appointment of Mrs Iben Charlotte Thomson as a director on Aug 20, 2024

    2 pagesAP01

    Appointment of Mr Matthew Lynn as a director on Aug 01, 2024

    2 pagesAP01

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Termination of appointment of Toby Newman as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Amanda Lambert as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Chris Blackwell-Frost as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Mrs Caroline Naomi Smith as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Toby Newman as a secretary on Nov 30, 2022

    1 pagesTM02

    Appointment of Iben Thomson as a secretary on Nov 30, 2022

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Sep 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Sep 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    Who are the officers of CHICHESTER INDEPENDENT HOSPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Iben
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Secretary
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    302867220001
    BAKER, Paul Martin
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    England
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    England
    United KingdomBritish287951910001
    THOMSON, Iben Charlotte
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritish249201940002
    BLAZEY, Jennifer Anne
    6 Washington Drive
    SL4 4NS Windsor
    Berkshire
    Secretary
    6 Washington Drive
    SL4 4NS Windsor
    Berkshire
    British71022430001
    BRIERLEY, Richard Paul
    82 New Road
    CR4 4LT Mitcham
    Surrey
    Secretary
    82 New Road
    CR4 4LT Mitcham
    Surrey
    British76296850001
    ELMY, Keith Donald
    Blackbush House Bowley Lane
    South Mundham
    PO20 1NB Chichester
    West Sussex
    Secretary
    Blackbush House Bowley Lane
    South Mundham
    PO20 1NB Chichester
    West Sussex
    British25617710002
    HOLBEN, David George
    49 Sandilands Road
    Fulham
    SW6 2BD London
    Secretary
    49 Sandilands Road
    Fulham
    SW6 2BD London
    British104903050001
    HOLMES, Olivia Jacqueline
    19 Oakhill Grove
    KT6 6DS Surbiton
    Surrey
    Secretary
    19 Oakhill Grove
    KT6 6DS Surbiton
    Surrey
    British79728370001
    JONES, John Edward
    9 Elmley Close
    RG41 1HP Wokingham
    Berkshire
    Secretary
    9 Elmley Close
    RG41 1HP Wokingham
    Berkshire
    British54926320001
    NEWMAN, Toby
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Secretary
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    226640200001
    SPEVACK, Tracey Jane
    33 Charles Babbage Close
    KT9 2SB Chessington
    Surrey
    Secretary
    33 Charles Babbage Close
    KT9 2SB Chessington
    Surrey
    British61543060002
    TALBUTT, Luke, Mr.
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    Secretary
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    162730590001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    BACHRACH, Ernest George
    115 Dovehouse Street
    SW3 6JZ London
    Director
    115 Dovehouse Street
    SW3 6JZ London
    Us Citizen8671880001
    BATH, Clive
    Redwoods Ditton Grange Drive
    KT6 5HG Long Ditton
    Surrey
    Director
    Redwoods Ditton Grange Drive
    KT6 5HG Long Ditton
    Surrey
    British54926360001
    BENSON, Paul Roscoe
    23 Langstone Road
    PO9 1RA Havant
    Hampshire
    Director
    23 Langstone Road
    PO9 1RA Havant
    Hampshire
    EnglandBritish47174780002
    BENSON, Paul Roscoe
    23 Langstone Road
    PO9 1RA Havant
    Hampshire
    Director
    23 Langstone Road
    PO9 1RA Havant
    Hampshire
    EnglandBritish47174780002
    BLACKWELL-FROST, Chris
    Epsom Gateway
    Ashley Avenue
    KT18 5AL Epsom
    Nuffield Health
    Surrey
    England
    Director
    Epsom Gateway
    Ashley Avenue
    KT18 5AL Epsom
    Nuffield Health
    Surrey
    England
    United KingdomBritish234510310001
    BUCKLEY, Ian Michael
    Fox Cottage
    Headfoldswood
    RH14 0SY Loxwood
    West Sussex
    Director
    Fox Cottage
    Headfoldswood
    RH14 0SY Loxwood
    West Sussex
    United KingdomBritish61303010001
    DOYLE, Kevan-Peter
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    United KingdomIrish78237230007
    ELMY, Keith Donald
    Blackbush House Bowley Lane
    South Mundham
    PO20 1NB Chichester
    West Sussex
    Director
    Blackbush House Bowley Lane
    South Mundham
    PO20 1NB Chichester
    West Sussex
    British25617710002
    ERVINE, David Terence
    Hurst Lodge
    Pulens Lane
    GU31 4DB Petersfield
    Hampshire
    Director
    Hurst Lodge
    Pulens Lane
    GU31 4DB Petersfield
    Hampshire
    British8047240002
    EVANS, Richard Harold
    3 Queens Drive
    Cheadle Hulme
    SK8 5DN Cheadle
    Cheshire
    Director
    3 Queens Drive
    Cheadle Hulme
    SK8 5DN Cheadle
    Cheshire
    British66845440002
    HAYES, Alan, Dr
    Highlands Fridays Hill
    Fernhurst
    GU27 3LL Haslemere
    Surrey
    Director
    Highlands Fridays Hill
    Fernhurst
    GU27 3LL Haslemere
    Surrey
    British28948600001
    HENNESSY, Thomas Frank
    38 Corinium Gate
    St Stephens
    AL3 4HY St Albans
    Hertfordshire
    Director
    38 Corinium Gate
    St Stephens
    AL3 4HY St Albans
    Hertfordshire
    British56587510001
    HOLLENDONER, Frank Joseph
    19 Cadogan Gardens
    SW3 2RW London
    Director
    19 Cadogan Gardens
    SW3 2RW London
    Us Citizen9904410001
    HYATT, Gregory John
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    United KingdomBritish61663230001
    JONES, John Edward
    Flat 218 14 Drake House
    St George Wharf
    SW8 2LR London
    Director
    Flat 218 14 Drake House
    St George Wharf
    SW8 2LR London
    United KingdomBritish54926320003
    LAMBERT, Amanda
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritish302856040001
    LYNN, Matthew
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritish325717500001
    MOBBS, David Peter
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    EnglandBritish209074070001
    MOBBS, David Peter
    Flat 13 Gabriel House
    26 Islington Green
    N1 8DU London
    Director
    Flat 13 Gabriel House
    26 Islington Green
    N1 8DU London
    EnglandBritish100772330003
    NEWMAN, Toby
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritish226638630001
    PILKINGTON, Gerald Keith
    74 Poplar Grove
    KT3 3DN New Malden
    Surrey
    Director
    74 Poplar Grove
    KT3 3DN New Malden
    Surrey
    EnglandBritish45016010001
    RIGBY-JONES, Peter John
    148 Elborough Street
    SW18 5DL London
    Director
    148 Elborough Street
    SW18 5DL London
    British41209240001

    Who are the persons with significant control of CHICHESTER INDEPENDENT HOSPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nuffield Health
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    England
    Apr 06, 2016
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    England
    No
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number00576970
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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