HPC BISHOP AUCKLAND HOSPITAL LIMITED
Overview
| Company Name | HPC BISHOP AUCKLAND HOSPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02852690 |
| 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 HPC BISHOP AUCKLAND HOSPITAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HPC BISHOP AUCKLAND HOSPITAL LIMITED located?
| Registered Office Address | 3rd Floor, South Building 200 Aldersgate Street EC1A 4HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HPC BISHOP AUCKLAND HOSPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEALTH CARE DEVELOPMENT ADVISORY LIMITED | Nov 25, 1993 | Nov 25, 1993 |
| MARIGON LIMITED | Sep 13, 1993 | Sep 13, 1993 |
What are the latest accounts for HPC BISHOP AUCKLAND 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 HPC BISHOP AUCKLAND HOSPITAL LIMITED?
| Last Confirmation Statement Made Up To | Sep 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 10, 2025 |
| Overdue | No |
What are the latest filings for HPC BISHOP AUCKLAND HOSPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Sep 10, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Csc Fiduciary Services (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Termination of appointment of Kirsty O'brien as a director on Nov 12, 2024 | 1 pages | TM01 | ||
Appointment of Dr Peter James Harding as a director on Nov 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Neil Duck as a director on Nov 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on Oct 05, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Neil Duck as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Change of details for Equitix Infrastructure 3 Limited as a person with significant control on Feb 28, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Rosemary Lucy Jude Deeley as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Appointment of Ms Hannah Holman as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Appointment of Miss Kirsty O'brien as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Sep 10, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on Mar 10, 2020 | 1 pages | AD01 | ||
Who are the officers of HPC BISHOP AUCKLAND HOSPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC FIDUCIARY SERVICES (UK) LIMITED | Secretary | 5 Churchill Place E14 5HU London 10th Floor United Kingdom |
| 122922720067 | ||||||||||
| HARDING, Peter James, Dr | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | British | 288230030001 | |||||||||
| HOLMAN, Hannah | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 254825890001 | |||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| HAZELL, Anthony John | Secretary | Hirtwell Cottage Hollycombe GU30 7NQ Liphook Hampshire | British | 52888150003 | ||||||||||
| ZUBICK, Adolph John | Secretary | 20 Sydney House Woodstock Road W4 1DP London | American | 36701310003 | ||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Floor 46 Charles Street CF10 2GE Cardiff 3rd South Glamorgan United Kingdom |
| 114724080001 | ||||||||||
| BAL, Jasvinder Singh | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | 151585940001 | |||||||||
| BARBOUR, Dominic James | Director | 57a Highbury Hill N5 1SU London | United Kingdom | British | 55349040001 | |||||||||
| BHUWANIA, Achal Prakash | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | 186911090001 | |||||||||
| DEELEY, Rosemary Lucy Jude | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | British | 213533580001 | |||||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||
| DUCK, Andrew Neil | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | 257809290001 | |||||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| HAZELL, Anthony John | Director | Hirtwell Cottage Hollycombe GU30 7NQ Liphook Hampshire | British | 52888150003 | ||||||||||
| HULTON, Frederick William | Director | 75 Abbotsbury Road W14 8EP London | British | 73719420001 | ||||||||||
| JAFFE, Michael Ian | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | 152746490001 | |||||||||
| JAIN, Vimal | Director | 28 Heathview Court 20 Corringway NW11 7EF Hampstead Garden Suburb London | United Kingdom | Indian | 127486580001 | |||||||||
| MCDONAGH, Vicky | Director | 59 Sarsfeld Road SW12 8HR London | British | 96677020001 | ||||||||||
| O'BRIEN, Kirsty | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | Scotland | British | 191923490001 | |||||||||
| PIGACHE, Guy Roland Marc | Director | 14 Calverley Park TN1 2SH Tunbridge Wells Kent | United Kingdom | British | 27753030003 | |||||||||
| PIGACHE, Guy Roland Marc | Director | 30 Earls Road TN4 8EE Tunbridge Wells Kent | United Kingdom | British | 27753030002 | |||||||||
| SHAPLAND, Nicholas | Director | Brook House Albury Heath GU5 9DJ Guildford Surrey | England | British | 123426940001 | |||||||||
| SHELDRAKE, Peter John | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 164986530026 | |||||||||
| VERMEER, Daniel Marinus Maria | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | Dutch | 245906740001 | |||||||||
| WOODBURY, Antonie Paul | Director | Garden Flat 23 Clifton Gardens W9 1AR London | United Kingdom | British | 115475010001 | |||||||||
| ZUBICK, Adolph John | Director | Tower House Ryalls Court EX12 2HJ Seaton Devon | American | 36701310004 | ||||||||||
| ZUBICK, Angela Mary | Director | Tower House Ryalls Court EX12 2HJ Seaton Devon | British | 79774890001 |
Who are the persons with significant control of HPC BISHOP AUCKLAND HOSPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Infrastructure 3 Limited | Apr 06, 2016 | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | 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