KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED
Overview
| Company Name | KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06401000 |
| 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 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 Address | No |
What are the latest accounts for KENT AND EAST SUSSEX WEALD HOSPITAL 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 KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Oct 15, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Kent and East Sussex Weald Hospital Holdings Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 1 Park Row Leeds LS1 5AB | 1 pages | AD02 | ||
Appointment of Resolis Limited as a secretary on Sep 30, 2024 | 2 pages | AP04 | ||
Termination of appointment of Infrastructure Managers Limited as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
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 pages | AD02 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Oct 13, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6AF | 1 pages | AD04 | ||
Appointment of Infrastructure Managers Limited as a secretary on Sep 30, 2019 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Termination of appointment of Wendy Lisa Rapley as a secretary on Sep 30, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew Templeton on Aug 19, 2019 | 2 pages | CH01 | ||
Who are the officers of KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 285489620001 | ||||||||||
| BEAZLEY-LONG, Graham Maurice | Director | 91-93, Charterhouse Street EC1M 6HR London Boundary House London England | England | British | 133537840002 | |||||||||
| GORDON, John Stephen | Director | 19a Canning Street EH3 8EG Edinburgh C/O Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | 203724200001 | |||||||||
| JAMES, Christopher | Director | Boundary House 91/93 Charterhouse Street EC1M 6HR London C/O Innisfree Limited England | England | British | 146543930001 | |||||||||
| TEMPLETON, Matthew | Director | 19a Canning Street EH3 8EG Edinburgh Dalmore Capital, Caledonian Exchange Scotland | United Kingdom | British | 175541650001 | |||||||||
| BRADBURY, Trevor | Secretary | 22 East Park Farm Drive Charvil RG10 9UL Reading Berkshire | British | 47884750003 | ||||||||||
| RAPLEY, Wendy Lisa, Mrs. | Secretary | Office 201, 400 Thames Valley Park Drive Thames Valley Park RG6 1PT Reading Albany Spc Services Limited Berkshire England | Other | 128908580002 | ||||||||||
| BRIGHTON SECRETARY LIMITED | Secretary | Midstall Randolph's Farm, Brighton Road BN6 9EL Hurstpierpoint West Sussex | 119868160001 | |||||||||||
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England |
| 128530180002 | ||||||||||
| ASTERAKI, David John | Director | St James Park Road Toddington LU5 6AB Dunstable Bedfordshire | British | 50983030001 | ||||||||||
| BAYBUTT, Michael | Director | Kingsway WC2B 6AN London 1 England | United Kingdom | British | 74962840001 | |||||||||
| BRADBURY, David Richard | Director | Kingsway WC2B 6AN London 1 England | United Kingdom | British | 109853290002 | |||||||||
| BROOKING, David John | Director | 91-93, Charterhouse Street EC1M 6HR London Boundary House London England | England | British | 170729550003 | |||||||||
| CHRISTIE, Rory William | Director | 3rd Floor, 3-5 Charlotte Street, M1 4HB Manchester C/O Albany Spc Services Limited England | United Kingdom | British | 183191460001 | |||||||||
| CROWTHER, Nicholas John Edward | Director | 33 Gutter Lane EC2V 8AS London 7th Floor Abacus House United Kingdom | United Kingdom | British | 103617880001 | |||||||||
| CUTTANCE, Paul Francis, Mr. | Director | 47 Burlington Gardens TW9 4DG Richmond Surrey | Australian | 101327350003 | ||||||||||
| DEAN, Benjamin Christopher Jacob | Director | 7th Floor 33 Gutter Lane EC2V 8AS London Abacus House London | United Kingdom | English | 148995600003 | |||||||||
| DIX, Carl Harvey | Director | Kingsway WC2B 6AN London 1 England | United Kingdom | British | 219588050001 | |||||||||
| ELDRIDGE, James, Mr. | Director | Commonwealth Bank Of Australia Senator House, 85 Queen Victoria Street EC4V 4HA London Commonwealth Bank Of Australia England | England | Australian | 125881500001 | |||||||||
| GOYAL, Rajan | Director | Interserve House, Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 94399020001 | |||||||||
| HARRIS, John David | Director | Floor 200 Aldersgate Street, EC1A 2ND London 17th | England | British | 174333200001 | |||||||||
| MARSDEN, Robert James | Director | George Road 395 George Road Erdington B23 7RZ Birmingham 395 England | England | British | 86971250002 | |||||||||
| MERCER-DEADMAN, Michael John | Director | John Laing Infrastructure Ltd Allington House, 150 Victoria Street SW1E 5LB London John Laing Infrastructure Ltd England | Uk | British | 10697910001 | |||||||||
| PEARCE, Gregory David, Mr. | Director | Commonwealth Bank Of Australia Senator House, 85 Queen Victoria Street EC4V 4HA London Commonwealth Bank Of Australia England | England | Australian/British | 100974270001 | |||||||||
| RUSSELL, John Charles | Director | Commonwealth Bank Of Australia Senator House, 85 Queen Victoria Street EC4V 4HA London Commonwealth Bank Of Australia London England | England | British | 153699990001 | |||||||||
| SEMPLE, Brian Mervyn | Director | 91-93, Charterhouse Street EC1M 6HR London Boundary House London England | United Kingdom | British | 109877350001 | |||||||||
| SMITH, Richard Cyril | Director | 7 Fishersdene KT10 0HT Claygate Surrey | British | 79294740001 | ||||||||||
| BRIGHTON DIRECTOR LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kent And East Sussex Weald Hospital Holdings Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 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