THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED

THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED

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

    Company NameTHE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05439918
    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 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 AddressNo

    What are the latest accounts for THE HOSPITAL COMPANY (QAH PORTSMOUTH) 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 COMPANY (QAH PORTSMOUTH) LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Appointment of Inci Parlak as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Michael Peter Francis Osborne as a director on May 01, 2025

    1 pagesTM01

    Confirmation statement made on Apr 29, 2025 with updates

    5 pagesCS01

    Director's details changed for Ms Natalia Poupard on Apr 16, 2025

    2 pagesCH01

    Secretary's details changed for Pario Limited on Apr 02, 2025

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Apr 29, 2024 with updates

    5 pagesCS01

    Appointment of Mr Michael Peter Francis Osborne as a director on Jul 10, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Laurence David Carter as a director on Jul 10, 2023

    1 pagesTM01

    Termination of appointment of Joao Carlos Peres Ferreira Neves as a director on Jul 10, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Apr 29, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Joao Carlos Peres Ferreira Neves on Nov 18, 2022

    2 pagesCH01

    Appointment of Jonathan Carter as a director on Sep 29, 2022

    2 pagesAP01

    Termination of appointment of Giorgia Martina as a director on Sep 29, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Appointment of Mr Joao Carlos Peres Ferreira Neves as a director on May 06, 2022

    2 pagesAP01

    Termination of appointment of David Alexander John Foot as a director on May 06, 2022

    1 pagesTM01

    Confirmation statement made on Apr 29, 2022 with no updates

    3 pagesCS01

    Change of details for The Hospital Company (Qah Portsmouth) Holdings Limited as a person with significant control on Apr 29, 2022

    2 pagesPSC05

    Secretary's details changed for Pario Limited on May 06, 2022

    1 pagesCH04

    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 pagesAD01

    Appointment of Ms Giorgia Martina as a director on Nov 05, 2021

    2 pagesAP01

    Appointment of Mr David Alexander John Foot as a director on Nov 05, 2021

    2 pagesAP01

    Who are the officers of THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARIO LIMITED
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    Lancashire
    United Kingdom
    Secretary
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    Lancashire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05950008
    149862840001
    PARLAK, Inci
    Barts Square
    EC1A 7BL London
    Level 7, One Bartholomew Close
    United Kingdom
    Director
    Barts Square
    EC1A 7BL London
    Level 7, One Bartholomew Close
    United Kingdom
    United KingdomBritishInvestment Director321549410001
    POUPARD, Natalia
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritishInvestment Director254916130001
    ANDERSON, David Alexander John
    4 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Secretary
    4 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    British94497310001
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Secretary
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    British24075160004
    MACKRETH, Jane Elizabeth
    100 Cyprus Street
    E2 ONN London
    Secretary
    100 Cyprus Street
    E2 ONN London
    Other119826060001
    RAMSAY, Anne Catherine
    14 Prima Road
    SW9 0NA London
    Secretary
    14 Prima Road
    SW9 0NA London
    Other125380750001
    WAN, Sylvia Wen Lynn
    13 Victoria Road
    GU1 4DJ Guildford
    Surrey
    Secretary
    13 Victoria Road
    GU1 4DJ Guildford
    Surrey
    British96468580002
    BULL, Adrian Richard, Dr
    19 Ashburnham Gardens
    BN21 2NA Eastbourne
    East Sussex
    Director
    19 Ashburnham Gardens
    BN21 2NA Eastbourne
    East Sussex
    United KingdomBritishManaging Director Carillion He48341700002
    CARTER, Jonathan Laurence David
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    EnglandBritishAsset Manager300727920001
    COOPER, Phillip John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishDirector116775310001
    ELLIOT, Timothy Richard, Mr.
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    Director
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    EnglandBritishBanker150107220001
    EXFORD, Colin Michael
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    Director
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    EnglandBritishBanker115741250001
    FOOT, David Alexander John, Mr.
    Bartholomew Close
    EC1A 7BL London
    Level 7, One
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    Level 7, One
    England
    EnglandBritishAsset Management245579910001
    FOOT, David Alexander John, Mr.
    c/o Infrared Capital Partners
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    c/o Infrared Capital Partners
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritishDirector245579910001
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Director
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    EnglandBritishChartered Secretary24075160004
    HALL, Phillip James
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    UkBritishBanker106668160001
    HOBBS, Michael Charles
    Field View
    Pensax
    WR6 6AJ Abberley
    Worcestershire
    Director
    Field View
    Pensax
    WR6 6AJ Abberley
    Worcestershire
    United KingdomBritishBusiness Development Director127582550001
    KENRICK, Wynn Napier
    Silent Springs
    Hayes Lane
    RG41 4TA Wokingham
    Berkshire
    Director
    Silent Springs
    Hayes Lane
    RG41 4TA Wokingham
    Berkshire
    EnglandBritishCivil Engineer4845510001
    MADDICK, Kevin John
    16 Ringford Road
    Wandsworth
    SW18 1RS London
    Director
    16 Ringford Road
    Wandsworth
    SW18 1RS London
    United KingdomBritishBanker94650970001
    MARTINA, Giorgia
    Bartholomew Close
    EC1A 7BL London
    Level 7, One
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    Level 7, One
    England
    United KingdomItalianInvestment Executive275206580001
    MILLS, Lee James
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    Director
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    United KingdomBritishAccountant53951880001
    MISTRY, Nitesh
    Kingswood Park
    N3 1UG London
    8
    United Kingdom
    Director
    Kingswood Park
    N3 1UG London
    8
    United Kingdom
    United KingdomBritishBanker136280600001
    NEWTON, Robert James
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    England
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    England
    United KingdomBritishDirector295465260001
    O'HALLORAN, James Anthony
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    England
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    England
    United KingdomBritishInvestment Banker137761280001
    OSBORNE, Michael Peter Francis
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    United KingdomBritishInvestment Manager330032290001
    PERES FERREIRA NEVES, Joao Carlos
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    EnglandPortugueseInvestment Director297182900001
    QUAIFE, Geoffrey Alan
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    England
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    England
    United KingdomBritishAsset Manager123048390001
    SAPRA, Vivek
    55 London Road
    HA7 4PA Stanmore
    Middlesex
    Director
    55 London Road
    HA7 4PA Stanmore
    Middlesex
    BritishAssociate Director74961870001
    SAPRA, Vivek
    55 London Road
    HA7 4PA Stanmore
    Middlesex
    Director
    55 London Road
    HA7 4PA Stanmore
    Middlesex
    BritishAssociate Director74961870001
    SPRINGETT, Scott
    Bartholomew Close
    EC1A 7BL London
    Level 7, One
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    Level 7, One
    England
    United KingdomBritishAsset Manager117580260002
    TURNER, Richard Charles
    70 Pewley Way
    GU1 3QA Guildford
    Surrey
    Director
    70 Pewley Way
    GU1 3QA Guildford
    Surrey
    EnglandBritishCommercial Director Cpf94628670002
    WHITBY, Peter James
    Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Maple Tree House
    Buckinghamshire
    Director
    Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Maple Tree House
    Buckinghamshire
    EnglandEnglishBank Official76096790002

    Who are the persons with significant control of THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Hospital Company (Qah Portsmouth) Holdings Limited
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    Apr 06, 2016
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredEngland And Wales
    Registration Number5440243
    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