HPC KING'S COLLEGE HOSPITAL LIMITED
Overview
| Company Name | HPC KING'S COLLEGE HOSPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03696260 |
| 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 KING'S COLLEGE HOSPITAL LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is HPC KING'S COLLEGE HOSPITAL LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HPC KING'S COLLEGE HOSPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MATTERCOUNT LIMITED | Jan 15, 1999 | Jan 15, 1999 |
What are the latest accounts for HPC KING'S COLLEGE HOSPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HPC KING'S COLLEGE HOSPITAL LIMITED?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for HPC KING'S COLLEGE HOSPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 26, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Antonio Villalba Gonzalez on Aug 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Antonio Villalba Gonzalez on Aug 12, 2025 | 2 pages | CH01 | ||
Registration of charge 036962600003, created on Aug 05, 2025 | 13 pages | MR01 | ||
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Change of details for Hpc King's College Hospital (Holdings) Limited as a person with significant control on Feb 18, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on Feb 25, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Aug 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Appointment of Mr Antonio Villalba Gonzalez as a director on Jun 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Antonio Guinea Yrazusta as a director on Jun 17, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr Mark Jonathan Knight on Dec 13, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Appointment of Mr Mark Jonathan Knight as a director on Feb 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Wrinn as a director on Feb 07, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Termination of appointment of Peter John Sheldrake as a director on Feb 04, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Wrinn as a director on Feb 04, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||
Who are the officers of HPC KING'S COLLEGE HOSPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| CARTER, Stuart Anthony | Director | 27 Hawker Road Ash Vale GU12 5SL Aldershot Hampshire | United Kingdom | British | 89521900002 | |||||||||
| CAVILL, John Ivor | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | England | British | 152521640008 | |||||||||
| COWDELL, Jonathan Nigel Edward, Mr. | Director | c/o Sodexo Broadway M50 2UE Salford 310 England | England | British | 119972890001 | |||||||||
| GUINEA, Antonio | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | Spain | Spanish | 324547560002 | |||||||||
| KNIGHT, Mark Jonathan | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 114783000001 | |||||||||
| VILLALBA, Antonio | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | Spain | Spanish | 324548570002 | |||||||||
| LUNDBERG, Gunnar Allan | Secretary | Slanbarsvagen 7 Danderyd Sweden 182 36 | Swedish | 66854830001 | ||||||||||
| MEAD, Noel Arthur | Secretary | Bracks Cottage Broad Green CO6 1RU Coggeshall Essex | British | 17300001 | ||||||||||
| NORTH, Helen Deborah | Secretary | 1 Westleigh Way BD17 5DT Baildon West Yorkshire | British | 7926690006 | ||||||||||
| NOBLE PARTNERSHIP LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 86014010001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AITCHISON, Paul | Director | 9 Ship Lane GU14 8BX Farnborough Hampshire | British | 59456550002 | ||||||||||
| ASHBROOK, Philip Peter | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British | 121252960005 | |||||||||
| CAMPBELL, John Richmond | Director | 2 Sutton Avenue SL3 7AW Slough Berkshire | British | 5137910001 | ||||||||||
| CHRISTAKIS, Anastasios | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | Uk | Greek | 138240020001 | |||||||||
| COOMBES, John Francis | Director | Marbles High Street Newick BN8 4LG Lewes East Sussex | British | 27644230001 | ||||||||||
| COWDELL, Jonathan Nigel Edward, Mr. | Director | West Dean 37 Hooton Road Willaston CH64 1SF Neston Cheshire | England | British | 119972890001 | |||||||||
| FALERO, Louis Javier | Director | c/o Dundas & Wilson Bush House Aldwych WC2B 4EZ London Northwest Wing | England | British | 163057440001 | |||||||||
| GEMMELL, June Elizabeth | Director | 11 Green Farm Lane IP29 5DN Barrow Suffolk | British | 86475710001 | ||||||||||
| GREGSON, Anita Catherine | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | 147214480001 | |||||||||
| HANDFORD, Alistair John | Director | Rowleys Freith RG9 6PR Henley On Thames Oxfordshire | United Kingdom | British | 58215600004 | |||||||||
| HOILE, Richard David | Director | c/o Dundas & Wilson Bush House Aldwych WC2B 4EZ London Northwest Wing | United Kingdom | British | 137848430002 | |||||||||
| JESSOP, Alan Dixon | Director | 145a Brentwood Road CM13 3PB Herongate Essex | United Kingdom | British | 67849380003 | |||||||||
| JESSOP, Alan Dixon | Director | 73 Cricketers Lane Brentwood CM13 3QB Essex | British | 67849380002 | ||||||||||
| JESSOP, Alan Dixon | Director | 73 Cricketers Lane Brentwood CM13 3QB Essex | British | 67849380002 | ||||||||||
| LUNDBERG, Gunnar Allan | Director | Gamla Vagen 8 18377 Taby Sweden | Swedish | 66854830002 | ||||||||||
| MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | 116580030002 | ||||||||||
| NIXON, Richard John | Director | Browning House Wothorpe Park First Drift PE9 3JL Stamford Peterborough | British | 88342630001 | ||||||||||
| ROBERTS, Miles William | Director | 2 Grafton Place SG11 1LT Standon Hertfordshire | British | 57880630002 | ||||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| SCOTT BARRETT, Nicholas Huson | Director | Gate House Farm Crown Lane North Ardleigh CO7 7QZ Colchester Essex | United Kingdom | British | 103250520001 | |||||||||
| SHELDRAKE, Peter John | Director | 78 Cannon Street EC4N 6AF London Cannon Place | England | British | 164986530026 | |||||||||
| WAYMENT, Mark Christopher | Director | 26 Whitehall Road BR2 9SQ Bromley | British | 62992220001 | ||||||||||
| WRINN, John | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | 121837270001 |
Who are the persons with significant control of HPC KING'S COLLEGE HOSPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hpc King's College Hospital (Holdings) Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th 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