KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED

KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED

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

    Company NameKENT AND EAST SUSSEX WEALD HOSPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06401000
    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 KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Hospital activities (86101) / Human health and social work activities

    Where is KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KENT AND EAST SUSSEX WEALD HOSPITAL 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 KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED?

    Last Confirmation Statement Made Up ToOct 15, 2026
    Next Confirmation Statement DueOct 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2025
    OverdueNo

    What are the latest filings for KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Oct 15, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 15, 2024 with no updates

    3 pagesCS01

    Change of details for Kent and East Sussex Weald Hospital Holdings Limited as a person with significant control on Sep 30, 2024

    2 pagesPSC05

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 1 Park Row Leeds LS1 5AB on Oct 29, 2024

    1 pagesAD01

    Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 1 Park Row Leeds LS1 5AB

    1 pagesAD02

    Appointment of Resolis Limited as a secretary on Sep 30, 2024

    2 pagesAP04

    Termination of appointment of Infrastructure Managers Limited as a secretary on Sep 30, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Oct 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Oct 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Oct 15, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF

    1 pagesAD02

    Register inspection address has been changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF

    1 pagesAD02

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Oct 13, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6AF

    1 pagesAD04

    Appointment of Infrastructure Managers Limited as a secretary on Sep 30, 2019

    2 pagesAP04

    Registered office address changed from C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB England to Cannon Place 78 Cannon Street London EC4N 6AF on Oct 09, 2019

    1 pagesAD01

    Termination of appointment of Wendy Lisa Rapley as a secretary on Sep 30, 2019

    1 pagesTM02

    Confirmation statement made on Sep 29, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Templeton on Aug 19, 2019

    2 pagesCH01

    Who are the officers of KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    BEAZLEY-LONG, Graham Maurice
    91-93, Charterhouse Street
    EC1M 6HR London
    Boundary House
    London
    England
    Director
    91-93, Charterhouse Street
    EC1M 6HR London
    Boundary House
    London
    England
    EnglandBritish133537840002
    GORDON, John Stephen
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    ScotlandBritish203724200001
    JAMES, Christopher
    Boundary House 91/93 Charterhouse Street
    EC1M 6HR London
    C/O Innisfree Limited
    England
    Director
    Boundary House 91/93 Charterhouse Street
    EC1M 6HR London
    C/O Innisfree Limited
    England
    EnglandBritish146543930001
    TEMPLETON, Matthew
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital, Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital, Caledonian Exchange
    Scotland
    United KingdomBritish175541650001
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    British47884750003
    RAPLEY, Wendy Lisa, Mrs.
    Office 201, 400 Thames Valley Park Drive
    Thames Valley Park
    RG6 1PT Reading
    Albany Spc Services Limited
    Berkshire
    England
    Secretary
    Office 201, 400 Thames Valley Park Drive
    Thames Valley Park
    RG6 1PT Reading
    Albany Spc Services Limited
    Berkshire
    England
    Other128908580002
    BRIGHTON SECRETARY LIMITED
    Midstall
    Randolph's Farm, Brighton Road
    BN6 9EL Hurstpierpoint
    West Sussex
    Secretary
    Midstall
    Randolph's Farm, Brighton Road
    BN6 9EL Hurstpierpoint
    West Sussex
    119868160001
    INFRASTRUCTURE MANAGERS LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    ASTERAKI, David John
    St James Park Road
    Toddington
    LU5 6AB Dunstable
    Bedfordshire
    Director
    St James Park Road
    Toddington
    LU5 6AB Dunstable
    Bedfordshire
    British50983030001
    BAYBUTT, Michael
    Kingsway
    WC2B 6AN London
    1
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    United KingdomBritish74962840001
    BRADBURY, David Richard
    Kingsway
    WC2B 6AN London
    1
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    United KingdomBritish109853290002
    BROOKING, David John
    91-93, Charterhouse Street
    EC1M 6HR London
    Boundary House
    London
    England
    Director
    91-93, Charterhouse Street
    EC1M 6HR London
    Boundary House
    London
    England
    EnglandBritish170729550003
    CHRISTIE, Rory William
    3rd Floor, 3-5 Charlotte Street,
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    Director
    3rd Floor, 3-5 Charlotte Street,
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    United KingdomBritish183191460001
    CROWTHER, Nicholas John Edward
    33 Gutter Lane
    EC2V 8AS London
    7th Floor Abacus House
    United Kingdom
    Director
    33 Gutter Lane
    EC2V 8AS London
    7th Floor Abacus House
    United Kingdom
    United KingdomBritish103617880001
    CUTTANCE, Paul Francis, Mr.
    47 Burlington Gardens
    TW9 4DG Richmond
    Surrey
    Director
    47 Burlington Gardens
    TW9 4DG Richmond
    Surrey
    Australian101327350003
    DEAN, Benjamin Christopher Jacob
    7th Floor
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    London
    Director
    7th Floor
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    London
    United KingdomEnglish148995600003
    DIX, Carl Harvey
    Kingsway
    WC2B 6AN London
    1
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    United KingdomBritish219588050001
    ELDRIDGE, James, Mr.
    Commonwealth Bank Of Australia
    Senator House, 85 Queen Victoria Street
    EC4V 4HA London
    Commonwealth Bank Of Australia
    England
    Director
    Commonwealth Bank Of Australia
    Senator House, 85 Queen Victoria Street
    EC4V 4HA London
    Commonwealth Bank Of Australia
    England
    EnglandAustralian125881500001
    GOYAL, Rajan
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritish94399020001
    HARRIS, John David
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    Director
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    EnglandBritish174333200001
    MARSDEN, Robert James
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    Director
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    EnglandBritish86971250002
    MERCER-DEADMAN, Michael John
    John Laing Infrastructure Ltd
    Allington House, 150 Victoria Street
    SW1E 5LB London
    John Laing Infrastructure Ltd
    England
    Director
    John Laing Infrastructure Ltd
    Allington House, 150 Victoria Street
    SW1E 5LB London
    John Laing Infrastructure Ltd
    England
    UkBritish10697910001
    PEARCE, Gregory David, Mr.
    Commonwealth Bank Of Australia
    Senator House, 85 Queen Victoria Street
    EC4V 4HA London
    Commonwealth Bank Of Australia
    England
    Director
    Commonwealth Bank Of Australia
    Senator House, 85 Queen Victoria Street
    EC4V 4HA London
    Commonwealth Bank Of Australia
    England
    EnglandAustralian/British100974270001
    RUSSELL, John Charles
    Commonwealth Bank Of Australia
    Senator House, 85 Queen Victoria Street
    EC4V 4HA London
    Commonwealth Bank Of Australia
    London
    England
    Director
    Commonwealth Bank Of Australia
    Senator House, 85 Queen Victoria Street
    EC4V 4HA London
    Commonwealth Bank Of Australia
    London
    England
    EnglandBritish153699990001
    SEMPLE, Brian Mervyn
    91-93, Charterhouse Street
    EC1M 6HR London
    Boundary House
    London
    England
    Director
    91-93, Charterhouse Street
    EC1M 6HR London
    Boundary House
    London
    England
    United KingdomBritish109877350001
    SMITH, Richard Cyril
    7 Fishersdene
    KT10 0HT Claygate
    Surrey
    Director
    7 Fishersdene
    KT10 0HT Claygate
    Surrey
    British79294740001
    BRIGHTON DIRECTOR LIMITED
    Midstall
    Randolph's Farm, Brighton Road
    BN6 9EL Hurstpierpoint
    West Sussex
    Director
    Midstall
    Randolph's Farm, Brighton Road
    BN6 9EL Hurstpierpoint
    West Sussex
    119868010001

    Who are the persons with significant control of KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kent And East Sussex Weald Hospital Holdings Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number06401001
    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