HPC BISHOP AUCKLAND HOSPITAL LIMITED

HPC BISHOP AUCKLAND HOSPITAL LIMITED

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

    Company NameHPC BISHOP AUCKLAND HOSPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02852690
    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 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 AddressNo

    What were the previous names of HPC BISHOP AUCKLAND HOSPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEALTH CARE DEVELOPMENT ADVISORY LIMITEDNov 25, 1993Nov 25, 1993
    MARIGON LIMITEDSep 13, 1993Sep 13, 1993

    What are the latest accounts for HPC BISHOP AUCKLAND HOSPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HPC BISHOP AUCKLAND HOSPITAL LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2025
    Next Confirmation Statement DueSep 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2024
    OverdueNo

    What are the latest filings for HPC BISHOP AUCKLAND HOSPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Csc Fiduciary Services (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Termination of appointment of Kirsty O'brien as a director on Nov 12, 2024

    1 pagesTM01

    Appointment of Dr Peter James Harding as a director on Nov 12, 2024

    2 pagesAP01

    Termination of appointment of Andrew Neil Duck as a director on Nov 12, 2024

    1 pagesTM01

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on Oct 05, 2023

    2 pagesAP04

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Neil Duck as a director on Mar 31, 2023

    2 pagesAP01

    Change of details for Equitix Infrastructure 3 Limited as a person with significant control on Feb 28, 2023

    2 pagesPSC05

    Termination of appointment of Rosemary Lucy Jude Deeley as a director on Dec 01, 2022

    1 pagesTM01

    Appointment of Ms Hannah Holman as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Daniel Marinus Maria Vermeer as a director on Dec 01, 2022

    1 pagesTM01

    Appointment of Miss Kirsty O'brien as a director on Dec 01, 2022

    2 pagesAP01

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Sep 10, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Sep 10, 2019 with no updates

    3 pagesCS01

    Who are the officers of HPC BISHOP AUCKLAND HOSPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC FIDUCIARY SERVICES (UK) LIMITED
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    Secretary
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05081658
    122922720067
    HARDING, Peter James, Dr
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector288230030001
    HOLMAN, Hannah
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritishDirector254825890001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HAZELL, Anthony John
    Hirtwell Cottage
    Hollycombe
    GU30 7NQ Liphook
    Hampshire
    Secretary
    Hirtwell Cottage
    Hollycombe
    GU30 7NQ Liphook
    Hampshire
    British52888150003
    ZUBICK, Adolph John
    20 Sydney House
    Woodstock Road
    W4 1DP London
    Secretary
    20 Sydney House
    Woodstock Road
    W4 1DP London
    AmericanFinancial Consultant36701310003
    ASSET MANAGEMENT SOLUTIONS LIMITED
    Floor
    46 Charles Street
    CF10 2GE Cardiff
    3rd
    South Glamorgan
    United Kingdom
    Secretary
    Floor
    46 Charles Street
    CF10 2GE Cardiff
    3rd
    South Glamorgan
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4086476
    114724080001
    BAL, Jasvinder Singh
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritishFund Manager151585940001
    BARBOUR, Dominic James
    57a Highbury Hill
    N5 1SU London
    Director
    57a Highbury Hill
    N5 1SU London
    United KingdomBritishChartered Accountant55349040001
    BHUWANIA, Achal Prakash
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritishNone186911090001
    DEELEY, Rosemary Lucy Jude
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    EnglandBritishAssociate Director213533580001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DUCK, Andrew Neil
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritishAssociate Director257809290001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HAZELL, Anthony John
    Hirtwell Cottage
    Hollycombe
    GU30 7NQ Liphook
    Hampshire
    Director
    Hirtwell Cottage
    Hollycombe
    GU30 7NQ Liphook
    Hampshire
    BritishAccountant52888150003
    HULTON, Frederick William
    75 Abbotsbury Road
    W14 8EP London
    Director
    75 Abbotsbury Road
    W14 8EP London
    BritishInvestment Banker73719420001
    JAFFE, Michael Ian
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritishPrincipal152746490001
    JAIN, Vimal
    28 Heathview Court
    20 Corringway
    NW11 7EF Hampstead Garden Suburb
    London
    Director
    28 Heathview Court
    20 Corringway
    NW11 7EF Hampstead Garden Suburb
    London
    United KingdomIndianInvestment Manager127486580001
    MCDONAGH, Vicky
    59 Sarsfeld Road
    SW12 8HR London
    Director
    59 Sarsfeld Road
    SW12 8HR London
    BritishFund Manager96677020001
    O'BRIEN, Kirsty
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    ScotlandBritishDirector191923490001
    PIGACHE, Guy Roland Marc
    14 Calverley Park
    TN1 2SH Tunbridge Wells
    Kent
    Director
    14 Calverley Park
    TN1 2SH Tunbridge Wells
    Kent
    United KingdomBritishFund Manager27753030003
    PIGACHE, Guy Roland Marc
    30 Earls Road
    TN4 8EE Tunbridge Wells
    Kent
    Director
    30 Earls Road
    TN4 8EE Tunbridge Wells
    Kent
    United KingdomBritishFund Manager27753030002
    SHAPLAND, Nicholas
    Brook House
    Albury Heath
    GU5 9DJ Guildford
    Surrey
    Director
    Brook House
    Albury Heath
    GU5 9DJ Guildford
    Surrey
    EnglandBritishDirector123426940001
    SHELDRAKE, Peter John
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishNone164986530026
    VERMEER, Daniel Marinus Maria
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomDutchAssociate Director245906740001
    WOODBURY, Antonie Paul
    Garden Flat
    23 Clifton Gardens
    W9 1AR London
    Director
    Garden Flat
    23 Clifton Gardens
    W9 1AR London
    United KingdomBritishFund Manager115475010001
    ZUBICK, Adolph John
    Tower House
    Ryalls Court
    EX12 2HJ Seaton
    Devon
    Director
    Tower House
    Ryalls Court
    EX12 2HJ Seaton
    Devon
    AmericanFinancial Consultant36701310004
    ZUBICK, Angela Mary
    Tower House Ryalls Court
    EX12 2HJ Seaton
    Devon
    Director
    Tower House Ryalls Court
    EX12 2HJ Seaton
    Devon
    BritishRetired79774890001

    Who are the persons with significant control of HPC BISHOP AUCKLAND HOSPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Infrastructure 3 Limited
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredEngland And Wales Companies House
    Registration Number08778370
    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