THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED
Overview
Company Name | THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05439918 |
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 COMPANY (QAH PORTSMOUTH) LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED located?
Registered Office Address | Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble PR2 2YP Preston England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE HOSPITAL COMPANY (QAH PORTSMOUTH) 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 COMPANY (QAH PORTSMOUTH) LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2026 |
---|---|
Next Confirmation Statement Due | May 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2025 |
Overdue | No |
What are the latest filings for THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Appointment of Inci Parlak as a director on May 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Peter Francis Osborne as a director on May 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 29, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Ms Natalia Poupard on Apr 16, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Pario Limited on Apr 02, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Apr 29, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Michael Peter Francis Osborne as a director on Jul 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Laurence David Carter as a director on Jul 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Joao Carlos Peres Ferreira Neves as a director on Jul 10, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Joao Carlos Peres Ferreira Neves on Nov 18, 2022 | 2 pages | CH01 | ||
Appointment of Jonathan Carter as a director on Sep 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Giorgia Martina as a director on Sep 29, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Appointment of Mr Joao Carlos Peres Ferreira Neves as a director on May 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Alexander John Foot as a director on May 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Change of details for The Hospital Company (Qah Portsmouth) Holdings Limited as a person with significant control on Apr 29, 2022 | 2 pages | PSC05 | ||
Secretary's details changed for Pario Limited on May 06, 2022 | 1 pages | CH04 | ||
Registered office address changed from Unit 18, Riversway Busniess Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on Feb 17, 2022 | 1 pages | AD01 | ||
Appointment of Ms Giorgia Martina as a director on Nov 05, 2021 | 2 pages | AP01 | ||
Appointment of Mr David Alexander John Foot as a director on Nov 05, 2021 | 2 pages | AP01 | ||
Who are the officers of THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARIO LIMITED | Secretary | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village Lancashire United Kingdom |
| 149862840001 | ||||||||||
PARLAK, Inci | Director | Barts Square EC1A 7BL London Level 7, One Bartholomew Close United Kingdom | United Kingdom | British | Investment Director | 321549410001 | ||||||||
POUPARD, Natalia | Director | One Bartholomew Close EC1A 7BL London Level 7 United Kingdom | England | British | Investment Director | 254916130001 | ||||||||
ANDERSON, David Alexander John | Secretary | 4 Elm Tree Avenue KT10 8JG Esher Surrey | British | 94497310001 | ||||||||||
GEORGE, Timothy Francis | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | 24075160004 | ||||||||||
MACKRETH, Jane Elizabeth | Secretary | 100 Cyprus Street E2 ONN London | Other | 119826060001 | ||||||||||
RAMSAY, Anne Catherine | Secretary | 14 Prima Road SW9 0NA London | Other | 125380750001 | ||||||||||
WAN, Sylvia Wen Lynn | Secretary | 13 Victoria Road GU1 4DJ Guildford Surrey | British | 96468580002 | ||||||||||
BULL, Adrian Richard, Dr | Director | 19 Ashburnham Gardens BN21 2NA Eastbourne East Sussex | United Kingdom | British | Managing Director Carillion He | 48341700002 | ||||||||
CARTER, Jonathan Laurence David | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 England | England | British | Asset Manager | 300727920001 | ||||||||
COOPER, Phillip John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Director | 116775310001 | ||||||||
ELLIOT, Timothy Richard, Mr. | Director | 135 Bishopsgate EC2M 3UR London 7th Floor | England | British | Banker | 150107220001 | ||||||||
EXFORD, Colin Michael | Director | 135 Bishopsgate EC2M 3UR London 7th Floor | England | British | Banker | 115741250001 | ||||||||
FOOT, David Alexander John, Mr. | Director | Bartholomew Close EC1A 7BL London Level 7, One England | England | British | Asset Management | 245579910001 | ||||||||
FOOT, David Alexander John, Mr. | Director | c/o Infrared Capital Partners Charles Ii Street SW1Y 4QU London 12 England | England | British | Director | 245579910001 | ||||||||
GEORGE, Timothy Francis | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British | Chartered Secretary | 24075160004 | ||||||||
HALL, Phillip James | Director | 45 Crescent West EN4 0EQ Hadley Wood Hertfordshire | Uk | British | Banker | 106668160001 | ||||||||
HOBBS, Michael Charles | Director | Field View Pensax WR6 6AJ Abberley Worcestershire | United Kingdom | British | Business Development Director | 127582550001 | ||||||||
KENRICK, Wynn Napier | Director | Silent Springs Hayes Lane RG41 4TA Wokingham Berkshire | England | British | Civil Engineer | 4845510001 | ||||||||
MADDICK, Kevin John | Director | 16 Ringford Road Wandsworth SW18 1RS London | United Kingdom | British | Banker | 94650970001 | ||||||||
MARTINA, Giorgia | Director | Bartholomew Close EC1A 7BL London Level 7, One England | United Kingdom | Italian | Investment Executive | 275206580001 | ||||||||
MILLS, Lee James | Director | 4 Kings Court CM23 2AA Bishops Stortford Hertfordshire | United Kingdom | British | Accountant | 53951880001 | ||||||||
MISTRY, Nitesh | Director | Kingswood Park N3 1UG London 8 United Kingdom | United Kingdom | British | Banker | 136280600001 | ||||||||
NEWTON, Robert James | Director | 12 Charles Ii Street SW1Y 4QU London Infrared Capital Partners Limited England | United Kingdom | British | Director | 295465260001 | ||||||||
O'HALLORAN, James Anthony | Director | 12 Charles Ii Street SW1Y 4QU London Infrared Capital Partners Limited England | United Kingdom | British | Investment Banker | 137761280001 | ||||||||
OSBORNE, Michael Peter Francis | Director | One Bartholomew Close EC1A 7BL London Level 7 England | United Kingdom | British | Investment Manager | 330032290001 | ||||||||
PERES FERREIRA NEVES, Joao Carlos | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 England | England | Portuguese | Investment Director | 297182900001 | ||||||||
QUAIFE, Geoffrey Alan | Director | 12 Charles Ii Street SW1Y 4QU London Infrared Capital Partners Limited England | United Kingdom | British | Asset Manager | 123048390001 | ||||||||
SAPRA, Vivek | Director | 55 London Road HA7 4PA Stanmore Middlesex | British | Associate Director | 74961870001 | |||||||||
SAPRA, Vivek | Director | 55 London Road HA7 4PA Stanmore Middlesex | British | Associate Director | 74961870001 | |||||||||
SPRINGETT, Scott | Director | Bartholomew Close EC1A 7BL London Level 7, One England | United Kingdom | British | Asset Manager | 117580260002 | ||||||||
TURNER, Richard Charles | Director | 70 Pewley Way GU1 3QA Guildford Surrey | England | British | Commercial Director Cpf | 94628670002 | ||||||||
WHITBY, Peter James | Director | Finch Lane Knotty Green HP9 2TL Beaconsfield Maple Tree House Buckinghamshire | England | English | Bank Official | 76096790002 |
Who are the persons with significant control of THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Hospital Company (Qah Portsmouth) Holdings Limited | Apr 06, 2016 | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village England | 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