CAPITAL HOSPITALS LTD.

CAPITAL HOSPITALS LTD.

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

    Company NameCAPITAL HOSPITALS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05462470
    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 CAPITAL HOSPITALS LTD.?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is CAPITAL HOSPITALS LTD. located?

    Registered Office Address
    8 White Oak Square, London Road
    BR8 7AG Swanley
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL HOSPITALS LTD.?

    Previous Company Names
    Company NameFromUntil
    GLOWBAY LIMITEDMay 25, 2005May 25, 2005

    What are the latest accounts for CAPITAL HOSPITALS LTD.?

    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 CAPITAL HOSPITALS LTD.?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for CAPITAL HOSPITALS LTD.?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Gaynor Birley Smith on Oct 23, 2017

    2 pagesCH01

    Appointment of Mr Christopher John Blundell as a director on Nov 03, 2025

    2 pagesAP01

    Director's details changed for Mr John Gerard Connelly on Oct 07, 2025

    2 pagesCH01

    Termination of appointment of Julian Denzil Sutcliffe as a director on Oct 23, 2025

    1 pagesTM01

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Appointment of Mr Michael Edward Fry as a director on May 26, 2025

    2 pagesAP01

    Director's details changed for Gerry Connelly on Aug 21, 2024

    2 pagesCH01

    Director's details changed for Gerry Connelly on Aug 21, 2024

    2 pagesCH01

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of Kirsty O'brien as a director on May 10, 2024

    1 pagesTM01

    Appointment of Mr Peter James Harding as a director on May 10, 2024

    2 pagesAP01

    Termination of appointment of Julie Acred as a director on May 24, 2024

    1 pagesTM01

    Director's details changed for Gerry Connelly on Apr 01, 2024

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Appointment of Gerry Connelly as a director on Jun 27, 2023

    2 pagesAP01

    Termination of appointment of Neeti Mukundrai Anand as a director on Jun 27, 2023

    1 pagesTM01

    Appointment of Ms Neeti Mukundrai Anand as a director on Feb 23, 2023

    2 pagesAP01

    Termination of appointment of Marissa Ann Dardi as a director on Feb 23, 2023

    1 pagesTM01

    Appointment of Mrs Marissa Ann Dardi as a director on Oct 13, 2022

    2 pagesAP01

    Termination of appointment of Louis Javier Falero as a director on Oct 13, 2022

    1 pagesTM01

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Who are the officers of CAPITAL HOSPITALS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number2658304
    137166280005
    BIRLEY-SMITH, Gaynor
    91/93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91/93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritish126862310004
    BLUNDELL, Christopher John
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    EnglandBritish126524790002
    CONNELLY, John Gerard
    4th Floor
    80 Strand
    WC2R 0RE London
    Cvc
    United Kingdom
    Director
    4th Floor
    80 Strand
    WC2R 0RE London
    Cvc
    United Kingdom
    EnglandBritish323811250001
    FRY, Michael Edward
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    United KingdomBritish337083590001
    HARDING, Peter James, Dr
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritish288230030001
    PEARSON, Timothy Richard
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    EnglandBritish46889670002
    SIDHU, Sabrina
    91/93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91/93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    EnglandBritish238179460001
    BURBIDGE, James Edward
    Sweet Bay Crescent
    TN23 3QA Ashford
    54
    Kent
    Secretary
    Sweet Bay Crescent
    TN23 3QA Ashford
    54
    Kent
    British137970920001
    HAMMOND, David Paul
    7 Trinity View
    Caerleon
    NP18 3SU Newport
    Gwent
    Secretary
    7 Trinity View
    Caerleon
    NP18 3SU Newport
    Gwent
    British113394990001
    WEST, Robert Stuart
    85 Pickhurst Rise
    BR4 0AE Bromley
    Kent
    Secretary
    85 Pickhurst Rise
    BR4 0AE Bromley
    Kent
    British59417170002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ACRED, Julie
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    EnglandBritish172504150001
    ANAND, Neeti Mukundrai
    2-4 Idol Lane
    EC3R 5DD London
    4th Floor
    United Kingdom
    Director
    2-4 Idol Lane
    EC3R 5DD London
    4th Floor
    United Kingdom
    EnglandBritish250186840001
    BANNISTER, Paul Alan
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    England
    England
    Director
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    England
    England
    United KingdomUnited Kingdom192598910001
    BEAZLEY LONG, Graham Maurice
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    United KingdomEnglish47569660003
    COLEMAN, Richard Nigel
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritish172784900003
    COSTELLO, John Francis, Dr
    Aldersgate Street
    EC1A 4JQ London
    120
    Great Britain
    Director
    Aldersgate Street
    EC1A 4JQ London
    120
    Great Britain
    United KingdomIrish48400650002
    CROWTHER, Nicholas John Edward
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    United KingdomEnglish221612220001
    DARDI, Marissa Ann
    Idol Lane
    EC3R 5DD London
    2-4
    United Kingdom
    Director
    Idol Lane
    EC3R 5DD London
    2-4
    United Kingdom
    United KingdomBritish287509900001
    DINGLE, John Frederick, Mr.
    Warfvinges
    Se11274
    Väg 25
    Skanska Financial Services Ab
    Stockholm
    Sweden
    Director
    Warfvinges
    Se11274
    Väg 25
    Skanska Financial Services Ab
    Stockholm
    Sweden
    SwedenSwedish265835180001
    DOHERTY, Nicholas Anthony
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    United KingdomBritish134316050002
    FALERO, Louis Javier
    2-4 Idol Lane
    EC3R 5DD London
    Dif Uk
    United Kingdom
    Director
    2-4 Idol Lane
    EC3R 5DD London
    Dif Uk
    United Kingdom
    EnglandBritish301858300001
    FEGAN, Jennifer Kathryn
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    Director
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    EnglandBritish245321530001
    FEGAN, Jennifer Kathryn
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    Director
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    EnglandBritish245321530001
    FINEGAN, Andrea
    45 Boyne Road
    Lewisham
    SE13 5AL London
    Director
    45 Boyne Road
    Lewisham
    SE13 5AL London
    German65514200008
    GAGNON, Martine Caroline
    One London Wall
    EC2Y 5HB London
    10th Floor
    England And Wales
    United Kingdom
    Director
    One London Wall
    EC2Y 5HB London
    10th Floor
    England And Wales
    United Kingdom
    EnglandFrench127105280001
    GAGNON, Martine Caroline
    12 Dickens Court
    13-16 Britton Street
    EC1M 5SX London
    Director
    12 Dickens Court
    13-16 Britton Street
    EC1M 5SX London
    EnglandFrench127105280001
    GEMMELL, June Elizabeth
    11 Green Farm Lane
    IP29 5DN Barrow
    Suffolk
    Director
    11 Green Farm Lane
    IP29 5DN Barrow
    Suffolk
    British86475710001
    GILLMAN, Alan Russell
    205 Stanley Road
    TW2 5NW Twickenham
    London
    Director
    205 Stanley Road
    TW2 5NW Twickenham
    London
    United KingdomBritish106495680001
    HARDWICKE, Alexandra Jane
    One London Wall
    EC2Y 5HB London
    10th Floor
    England And Wales
    United Kingdom
    Director
    One London Wall
    EC2Y 5HB London
    10th Floor
    England And Wales
    United Kingdom
    United KingdomBritish200585870001
    HARDY, David Michael
    8 Lansdowne Circus
    CV32 4SW Leamington Spa
    Warwickshire
    Director
    8 Lansdowne Circus
    CV32 4SW Leamington Spa
    Warwickshire
    British106339430001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    MITCHELL, Cyril Leslie
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    Director
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    British109549450001
    NASH, Paul William
    c/o Dif Management Uk Ltd
    Cornhill
    EC3V 3ND London
    1
    United Kingdom
    Director
    c/o Dif Management Uk Ltd
    Cornhill
    EC3V 3ND London
    1
    United Kingdom
    United KingdomBritish131159260001

    Who are the persons with significant control of CAPITAL HOSPITALS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capital Hospitals (Holdings) Ltd
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    Jun 12, 2016
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05462490
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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