HPC KING'S COLLEGE HOSPITAL LIMITED

HPC KING'S COLLEGE HOSPITAL LIMITED

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

    Company NameHPC KING'S COLLEGE HOSPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03696260
    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 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 AddressNo

    What were the previous names of HPC KING'S COLLEGE HOSPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATTERCOUNT LIMITEDJan 15, 1999Jan 15, 1999

    What are the latest accounts for HPC KING'S COLLEGE HOSPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HPC KING'S COLLEGE HOSPITAL LIMITED?

    Last Confirmation Statement Made Up ToAug 26, 2026
    Next Confirmation Statement DueSep 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2025
    OverdueNo

    What are the latest filings for HPC KING'S COLLEGE HOSPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Antonio Villalba Gonzalez on Aug 12, 2025

    2 pagesCH01

    Director's details changed for Antonio Villalba Gonzalez on Aug 12, 2025

    2 pagesCH01

    Registration of charge 036962600003, created on Aug 05, 2025

    13 pagesMR01

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Change of details for Hpc King's College Hospital (Holdings) Limited as a person with significant control on Feb 18, 2025

    2 pagesPSC05

    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 pagesAD01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Confirmation statement made on Aug 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Appointment of Mr Antonio Villalba Gonzalez as a director on Jun 17, 2024

    2 pagesAP01

    Appointment of Mr Antonio Guinea Yrazusta as a director on Jun 17, 2024

    2 pagesAP01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Director's details changed for Mr Mark Jonathan Knight on Dec 13, 2023

    2 pagesCH01

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Appointment of Mr Mark Jonathan Knight as a director on Feb 07, 2023

    2 pagesAP01

    Termination of appointment of John Wrinn as a director on Feb 07, 2023

    1 pagesTM01

    Confirmation statement made on Aug 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Termination of appointment of Peter John Sheldrake as a director on Feb 04, 2022

    1 pagesTM01

    Appointment of Mr John Wrinn as a director on Feb 04, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Confirmation statement made on Jul 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    29 pagesAA

    Who are the officers of HPC KING'S COLLEGE HOSPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    CARTER, Stuart Anthony
    27 Hawker Road
    Ash Vale
    GU12 5SL Aldershot
    Hampshire
    Director
    27 Hawker Road
    Ash Vale
    GU12 5SL Aldershot
    Hampshire
    United KingdomBritish89521900002
    CAVILL, John Ivor
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    EnglandBritish152521640008
    COWDELL, Jonathan Nigel Edward, Mr.
    c/o Sodexo
    Broadway
    M50 2UE Salford
    310
    England
    Director
    c/o Sodexo
    Broadway
    M50 2UE Salford
    310
    England
    EnglandBritish119972890001
    GUINEA, Antonio
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    SpainSpanish324547560002
    KNIGHT, Mark Jonathan
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritish114783000001
    VILLALBA, Antonio
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    SpainSpanish324548570002
    LUNDBERG, Gunnar Allan
    Slanbarsvagen 7
    Danderyd
    Sweden 182 36
    Secretary
    Slanbarsvagen 7
    Danderyd
    Sweden 182 36
    Swedish66854830001
    MEAD, Noel Arthur
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    Secretary
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    British17300001
    NORTH, Helen Deborah
    1 Westleigh Way
    BD17 5DT Baildon
    West Yorkshire
    Secretary
    1 Westleigh Way
    BD17 5DT Baildon
    West Yorkshire
    British7926690006
    NOBLE PARTNERSHIP LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    86014010001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AITCHISON, Paul
    9 Ship Lane
    GU14 8BX Farnborough
    Hampshire
    Director
    9 Ship Lane
    GU14 8BX Farnborough
    Hampshire
    British59456550002
    ASHBROOK, Philip Peter
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Director
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    EnglandBritish121252960005
    CAMPBELL, John Richmond
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    Director
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    British5137910001
    CHRISTAKIS, Anastasios
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    UkGreek138240020001
    COOMBES, John Francis
    Marbles
    High Street Newick
    BN8 4LG Lewes
    East Sussex
    Director
    Marbles
    High Street Newick
    BN8 4LG Lewes
    East Sussex
    British27644230001
    COWDELL, Jonathan Nigel Edward, Mr.
    West Dean 37 Hooton Road
    Willaston
    CH64 1SF Neston
    Cheshire
    Director
    West Dean 37 Hooton Road
    Willaston
    CH64 1SF Neston
    Cheshire
    EnglandBritish119972890001
    FALERO, Louis Javier
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    Director
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    EnglandBritish163057440001
    GEMMELL, June Elizabeth
    11 Green Farm Lane
    IP29 5DN Barrow
    Suffolk
    Director
    11 Green Farm Lane
    IP29 5DN Barrow
    Suffolk
    British86475710001
    GREGSON, Anita Catherine
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish147214480001
    HANDFORD, Alistair John
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    Director
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    United KingdomBritish58215600004
    HOILE, Richard David
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    Director
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    United KingdomBritish137848430002
    JESSOP, Alan Dixon
    145a Brentwood Road
    CM13 3PB Herongate
    Essex
    Director
    145a Brentwood Road
    CM13 3PB Herongate
    Essex
    United KingdomBritish67849380003
    JESSOP, Alan Dixon
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    Director
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    British67849380002
    JESSOP, Alan Dixon
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    Director
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    British67849380002
    LUNDBERG, Gunnar Allan
    Gamla Vagen 8
    18377 Taby
    Sweden
    Director
    Gamla Vagen 8
    18377 Taby
    Sweden
    Swedish66854830002
    MCDONAGH, John
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    Director
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    British116580030002
    NIXON, Richard John
    Browning House
    Wothorpe Park First Drift
    PE9 3JL Stamford
    Peterborough
    Director
    Browning House
    Wothorpe Park First Drift
    PE9 3JL Stamford
    Peterborough
    British88342630001
    ROBERTS, Miles William
    2 Grafton Place
    SG11 1LT Standon
    Hertfordshire
    Director
    2 Grafton Place
    SG11 1LT Standon
    Hertfordshire
    British57880630002
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrish77999320003
    SCOTT BARRETT, Nicholas Huson
    Gate House Farm
    Crown Lane North Ardleigh
    CO7 7QZ Colchester
    Essex
    Director
    Gate House Farm
    Crown Lane North Ardleigh
    CO7 7QZ Colchester
    Essex
    United KingdomBritish103250520001
    SHELDRAKE, Peter John
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    EnglandBritish164986530026
    WAYMENT, Mark Christopher
    26 Whitehall Road
    BR2 9SQ Bromley
    Director
    26 Whitehall Road
    BR2 9SQ Bromley
    British62992220001
    WRINN, John
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish121837270001

    Who are the persons with significant control of HPC KING'S COLLEGE HOSPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03847393
    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