THE HOSPITAL GROUP LIMITED

THE HOSPITAL GROUP LIMITED

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

    Company NameTHE HOSPITAL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03429311
    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 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 AddressNo

    What were the previous names of THE HOSPITAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NISSAY LIMITEDSep 04, 1997Sep 04, 1997

    What are the latest accounts for THE HOSPITAL GROUP 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 THE HOSPITAL GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for THE HOSPITAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Secretary's details changed for Saltgate (Uk) Limited on Nov 14, 2022

    1 pagesCH04

    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 pagesAD01

    Confirmation statement made on Sep 04, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 03, 2021

    • Capital: GBP 109,406,569
    3 pagesSH01

    Appointment of Mr Ajaykapoor Harrissing Golam as a director on Mar 07, 2022

    2 pagesAP01

    Appointment of Mr Julian Xavier Withrington as a director on Mar 07, 2022

    2 pagesAP01

    Appointment of Saltgate (Uk) Limited as a secretary on Mar 07, 2022

    2 pagesAP04

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Sep 04, 2021 with updates

    5 pagesCS01

    Cessation of Paul Gardner Allen as a person with significant control on Jun 03, 2021

    1 pagesPSC07

    Termination of appointment of Robert Seals as a director on Jun 03, 2021

    1 pagesTM01

    Appointment of Gert Billand as a director on Jun 03, 2021

    2 pagesAP01

    Termination of appointment of Alison Grace Ivey as a director on Jun 03, 2021

    1 pagesTM01

    Termination of appointment of Danielle Marie Harper as a director on Jun 03, 2021

    1 pagesTM01

    Termination of appointment of Ian Davies as a director on Jun 03, 2021

    1 pagesTM01

    Who are the officers of THE HOSPITAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALTGATE (UK) LIMITED
    Cheapside, 2nd Floor
    EC2V 6DN London
    107
    United Kingdom
    Secretary
    Cheapside, 2nd Floor
    EC2V 6DN London
    107
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06453876
    192229240001
    BILLAND, Gert
    82166 Gräfelfing
    Munich
    Freihamer Str. 2
    Germany
    Director
    82166 Gräfelfing
    Munich
    Freihamer Str. 2
    Germany
    GermanyGerman284045940001
    GOLAM, Ajaykapoor Harrissing
    Cheapside
    EC2V 6DN London
    2nd Floor 107
    England
    Director
    Cheapside
    EC2V 6DN London
    2nd Floor 107
    England
    United KingdomBritish295310010001
    HEISSERER, Stefan
    82166 Gräfelfing
    Munich
    Freihamer Str. 2
    Germany
    Director
    82166 Gräfelfing
    Munich
    Freihamer Str. 2
    Germany
    GermanyGerman284045560001
    WITHRINGTON, Julian Xavier
    Cheapside
    EC2V 6DN London
    2nd Floor 107
    England
    Director
    Cheapside
    EC2V 6DN London
    2nd Floor 107
    England
    United KingdomBritish194163810001
    BATESON, Anne Rosalind
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    Nominee Secretary
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    British900007490001
    DAVIES, Ian
    Endell Street
    WC2H 9HQ London
    24
    Secretary
    Endell Street
    WC2H 9HQ London
    24
    British126343570001
    KEMP, Robert Jonathan Francis
    Flat 14
    17 Broad Court
    WC2B 5QN London
    Secretary
    Flat 14
    17 Broad Court
    WC2B 5QN London
    British44063700002
    LEIGH JR, Richard
    5489 170th Place Se
    Bellevue
    Wa
    98006
    Usa
    Secretary
    5489 170th Place Se
    Bellevue
    Wa
    98006
    Usa
    Usa87306130001
    REED, Angela
    10 Garston Grove
    Finchampstead
    RG40 4YG Wokingham
    Berkshire
    Secretary
    10 Garston Grove
    Finchampstead
    RG40 4YG Wokingham
    Berkshire
    British85482680001
    SAVOY, William David
    677-120th Avenue Ne
    184 Bellevue
    Wa 98004
    Usa
    Secretary
    677-120th Avenue Ne
    184 Bellevue
    Wa 98004
    Usa
    British54993310001
    ALLEN, Paul Gardner
    6451 W. Mercer Way
    Mercer Island
    Wa 98040
    Usa
    Director
    6451 W. Mercer Way
    Mercer Island
    Wa 98040
    Usa
    American54993160001
    APKARIAN, Gagik
    807 Hillside Drive East
    Seattle
    Washington State 98112
    Usa
    Director
    807 Hillside Drive East
    Seattle
    Washington State 98112
    Usa
    Australian97665920003
    ARRON, Robert Samuel
    Endell Street
    WC2H 9HQ London
    24
    Director
    Endell Street
    WC2H 9HQ London
    24
    UsaAmerican132568510001
    BAGNALD, Carol Lang
    Endell Street
    WC2H 9HQ London
    24
    Director
    Endell Street
    WC2H 9HQ London
    24
    United KingdomBritish240241100001
    BROWN, Nathaniel
    5546 179th Avenue Se
    Bellevue
    Wa 98006
    Usa
    Director
    5546 179th Avenue Se
    Bellevue
    Wa 98006
    Usa
    American77184280001
    CASKA-WRIGHT, Amber
    Endell Street
    WC2H 9HQ London
    24
    Director
    Endell Street
    WC2H 9HQ London
    24
    UsaAustralian156740650001
    DAVIES, Ian
    Endell Street
    WC2H 9HQ London
    24
    Director
    Endell Street
    WC2H 9HQ London
    24
    EnglandEnglish249867900001
    DIXON, Craig Stephen
    Florian House
    Leatherhead Road
    KT22 0ET Oxshott
    Surrey
    Director
    Florian House
    Leatherhead Road
    KT22 0ET Oxshott
    Surrey
    EnglandBritish105534460001
    DUNN, Jeffrey
    Endell Street
    WC2H 9HQ London
    24
    Director
    Endell Street
    WC2H 9HQ London
    24
    UsaAmerican156740560001
    FARSI, Hani
    Endell Street
    WC2H 9HQ London
    24
    Director
    Endell Street
    WC2H 9HQ London
    24
    EnglandBritish41552990001
    FLETCHER, Denise Koen
    2800 Elliott Avenue Apt 1428
    Seattle
    Wa 98121
    United States
    Director
    2800 Elliott Avenue Apt 1428
    Seattle
    Wa 98121
    United States
    United States131829100001
    HARPER, Danielle Marie
    Endell Street
    WC2H 9HQ London
    24
    Director
    Endell Street
    WC2H 9HQ London
    24
    United StatesAmerican280071320001
    HART, Sophie
    Endell Street
    WC2H 9HQ London
    24
    Director
    Endell Street
    WC2H 9HQ London
    24
    EnglandBritish223712710001
    HENRY LEPART, Diane Patula
    Endell Street
    WC2H 9HQ London
    24
    Director
    Endell Street
    WC2H 9HQ London
    24
    United KingdomBritish163374220001
    HUTTON, Richard Ernest
    13 Crescent Key
    Bellevue
    98006-1009 Washington
    Usa
    Director
    13 Crescent Key
    Bellevue
    98006-1009 Washington
    Usa
    American97665930002
    IVEY, Alison Grace
    Endell Street
    WC2H 9HQ London
    24
    Director
    Endell Street
    WC2H 9HQ London
    24
    United StatesAmerican280136450001
    KAZA, Andrew Lee
    108 Esmond Road
    W4 1JF London
    Director
    108 Esmond Road
    W4 1JF London
    American67092200002
    KEARLEY, Eric Ronald
    The Lodge 106 Aberdeen Park
    N5 2BA London
    Director
    The Lodge 106 Aberdeen Park
    N5 2BA London
    British98108060001
    LAI, Poh Lim
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    Nominee Director
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    British900007480001
    LEIGH JR, Richard
    5489 170th Place Se
    Bellevue
    Wa
    98006
    Usa
    Director
    5489 170th Place Se
    Bellevue
    Wa
    98006
    Usa
    Usa87306130001
    MCGOWAN, Christopher Dean
    Endell Street
    WC2H 9HQ London
    24
    Director
    Endell Street
    WC2H 9HQ London
    24
    United StatesAmerican223724140001
    MEOLA, Thomas
    Endell Street
    WC2H 9HQ London
    24
    Director
    Endell Street
    WC2H 9HQ London
    24
    UsaAmerican134707420001
    PATTON, Jo Allen
    6005 77th Avenue Se
    Mercer Island
    98040
    Usa
    Director
    6005 77th Avenue Se
    Mercer Island
    98040
    Usa
    American65387820001
    PILKINGTON, Helen Sarah
    2 Hillview
    Makepeace Avenue
    N6 6EU London
    Director
    2 Hillview
    Makepeace Avenue
    N6 6EU London
    United KingdomIrish69536980001

    Who are the persons with significant control of THE HOSPITAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Jun 03, 2021
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13278108
    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.
    Mr Paul Gardner Allen
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    Apr 06, 2016
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    Yes
    Nationality: American
    Country of Residence: United States
    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.

    What are the latest statements on persons with significant control for THE HOSPITAL GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 10, 2019Nov 16, 2020The 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, 2018May 10, 2019The 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, 2016Nov 16, 2020The 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