THE HOSPITAL GROUP LIMITED
Overview
| Company Name | THE HOSPITAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03429311 |
| 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 THE HOSPITAL GROUP LIMITED?
- Licenced clubs (56301) / Accommodation and food service activities
Where is THE HOSPITAL GROUP LIMITED located?
| Registered Office Address | 2nd Floor 107 Cheapside EC2V 6DN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE HOSPITAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| NISSAY LIMITED | Sep 04, 1997 | Sep 04, 1997 |
What are the latest accounts for THE HOSPITAL GROUP 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 THE HOSPITAL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for THE HOSPITAL GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Sep 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Secretary's details changed for Saltgate (Uk) Limited on Nov 14, 2022 | 1 pages | CH04 | ||
Registered office address changed from 27-28 Clement's Lane London EC4N 7AE England to 2nd Floor 107 Cheapside London EC2V 6DN on Nov 14, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 04, 2022 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Nov 03, 2021
| 3 pages | SH01 | ||
Appointment of Mr Ajaykapoor Harrissing Golam as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr Julian Xavier Withrington as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Appointment of Saltgate (Uk) Limited as a secretary on Mar 07, 2022 | 2 pages | AP04 | ||
Registered office address changed from 24 Endell Street London WC2H 9HQ to 27-28 Clement's Lane London EC4N 7AE on Apr 29, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Confirmation statement made on Sep 04, 2021 with updates | 5 pages | CS01 | ||
Cessation of Paul Gardner Allen as a person with significant control on Jun 03, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Robert Seals as a director on Jun 03, 2021 | 1 pages | TM01 | ||
Appointment of Gert Billand as a director on Jun 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alison Grace Ivey as a director on Jun 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of Danielle Marie Harper as a director on Jun 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ian Davies as a director on Jun 03, 2021 | 1 pages | TM01 | ||
Who are the officers of THE HOSPITAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SALTGATE (UK) LIMITED | Secretary | Cheapside, 2nd Floor EC2V 6DN London 107 United Kingdom |
| 192229240001 | ||||||||||
| BILLAND, Gert | Director | 82166 Gräfelfing Munich Freihamer Str. 2 Germany | Germany | German | 284045940001 | |||||||||
| GOLAM, Ajaykapoor Harrissing | Director | Cheapside EC2V 6DN London 2nd Floor 107 England | United Kingdom | British | 295310010001 | |||||||||
| HEISSERER, Stefan | Director | 82166 Gräfelfing Munich Freihamer Str. 2 Germany | Germany | German | 284045560001 | |||||||||
| WITHRINGTON, Julian Xavier | Director | Cheapside EC2V 6DN London 2nd Floor 107 England | United Kingdom | British | 194163810001 | |||||||||
| BATESON, Anne Rosalind | Nominee Secretary | High Trees Great Holland CO13 0HZ Frinton On Sea Essex | British | 900007490001 | ||||||||||
| DAVIES, Ian | Secretary | Endell Street WC2H 9HQ London 24 | British | 126343570001 | ||||||||||
| KEMP, Robert Jonathan Francis | Secretary | Flat 14 17 Broad Court WC2B 5QN London | British | 44063700002 | ||||||||||
| LEIGH JR, Richard | Secretary | 5489 170th Place Se Bellevue Wa 98006 Usa | Usa | 87306130001 | ||||||||||
| REED, Angela | Secretary | 10 Garston Grove Finchampstead RG40 4YG Wokingham Berkshire | British | 85482680001 | ||||||||||
| SAVOY, William David | Secretary | 677-120th Avenue Ne 184 Bellevue Wa 98004 Usa | British | 54993310001 | ||||||||||
| ALLEN, Paul Gardner | Director | 6451 W. Mercer Way Mercer Island Wa 98040 Usa | American | 54993160001 | ||||||||||
| APKARIAN, Gagik | Director | 807 Hillside Drive East Seattle Washington State 98112 Usa | Australian | 97665920003 | ||||||||||
| ARRON, Robert Samuel | Director | Endell Street WC2H 9HQ London 24 | Usa | American | 132568510001 | |||||||||
| BAGNALD, Carol Lang | Director | Endell Street WC2H 9HQ London 24 | United Kingdom | British | 240241100001 | |||||||||
| BROWN, Nathaniel | Director | 5546 179th Avenue Se Bellevue Wa 98006 Usa | American | 77184280001 | ||||||||||
| CASKA-WRIGHT, Amber | Director | Endell Street WC2H 9HQ London 24 | Usa | Australian | 156740650001 | |||||||||
| DAVIES, Ian | Director | Endell Street WC2H 9HQ London 24 | England | English | 249867900001 | |||||||||
| DIXON, Craig Stephen | Director | Florian House Leatherhead Road KT22 0ET Oxshott Surrey | England | British | 105534460001 | |||||||||
| DUNN, Jeffrey | Director | Endell Street WC2H 9HQ London 24 | Usa | American | 156740560001 | |||||||||
| FARSI, Hani | Director | Endell Street WC2H 9HQ London 24 | England | British | 41552990001 | |||||||||
| FLETCHER, Denise Koen | Director | 2800 Elliott Avenue Apt 1428 Seattle Wa 98121 United States | United States | 131829100001 | ||||||||||
| HARPER, Danielle Marie | Director | Endell Street WC2H 9HQ London 24 | United States | American | 280071320001 | |||||||||
| HART, Sophie | Director | Endell Street WC2H 9HQ London 24 | England | British | 223712710001 | |||||||||
| HENRY LEPART, Diane Patula | Director | Endell Street WC2H 9HQ London 24 | United Kingdom | British | 163374220001 | |||||||||
| HUTTON, Richard Ernest | Director | 13 Crescent Key Bellevue 98006-1009 Washington Usa | American | 97665930002 | ||||||||||
| IVEY, Alison Grace | Director | Endell Street WC2H 9HQ London 24 | United States | American | 280136450001 | |||||||||
| KAZA, Andrew Lee | Director | 108 Esmond Road W4 1JF London | American | 67092200002 | ||||||||||
| KEARLEY, Eric Ronald | Director | The Lodge 106 Aberdeen Park N5 2BA London | British | 98108060001 | ||||||||||
| LAI, Poh Lim | Nominee Director | 24 Redwood Drive LU7 0TA Wing Buckinghamshire | British | 900007480001 | ||||||||||
| LEIGH JR, Richard | Director | 5489 170th Place Se Bellevue Wa 98006 Usa | Usa | 87306130001 | ||||||||||
| MCGOWAN, Christopher Dean | Director | Endell Street WC2H 9HQ London 24 | United States | American | 223724140001 | |||||||||
| MEOLA, Thomas | Director | Endell Street WC2H 9HQ London 24 | Usa | American | 134707420001 | |||||||||
| PATTON, Jo Allen | Director | 6005 77th Avenue Se Mercer Island 98040 Usa | American | 65387820001 | ||||||||||
| PILKINGTON, Helen Sarah | Director | 2 Hillview Makepeace Avenue N6 6EU London | United Kingdom | Irish | 69536980001 |
Who are the persons with significant control of THE HOSPITAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hclub Acquico Limited | Jun 03, 2021 | 78 Cannon Street EC4N 6AF London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Gardner Allen | Apr 06, 2016 | Endell Street WC2H 9HQ London 24 United Kingdom | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE HOSPITAL GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 10, 2019 | Nov 16, 2020 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
| Oct 15, 2018 | May 10, 2019 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
| Sep 04, 2016 | Nov 16, 2020 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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