KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Accounts. Accounts type full. 2023-09-06 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Accounts. Accounts type full. 2022-09-02 View Report
Confirmation statement. Statement with no updates. 2021-10-15 View Report
Address. New address: Cannon Place 78 Cannon Street London EC4N 6AF. Old address: Cannon Place 78 Cannon Street London EC4N 6AF England. 2021-10-14 View Report
Address. Old address: C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom. New address: Cannon Place 78 Cannon Street London EC4N 6AF. 2021-10-14 View Report
Accounts. Accounts type full. 2021-08-25 View Report
Accounts. Accounts type full. 2020-11-23 View Report
Confirmation statement. Statement with no updates. 2020-10-13 View Report
Address. New address: Cannon Place 78 Cannon Street London EC4N 6AF. 2020-10-09 View Report
Officers. Appointment date: 2019-09-30. Officer name: Infrastructure Managers Limited. 2019-10-09 View Report
Address. New address: Cannon Place 78 Cannon Street London EC4N 6AF. Change date: 2019-10-09. Old address: C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB England. 2019-10-09 View Report
Officers. Termination date: 2019-09-30. Officer name: Wendy Lisa Rapley. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-10-02 View Report
Officers. Change date: 2019-08-19. Officer name: Mr Matthew Templeton. 2019-08-20 View Report
Officers. Officer name: Mr John Stephen Gordon. Change date: 2019-08-19. 2019-08-20 View Report
Accounts. Accounts type full. 2019-07-09 View Report
Officers. Officer name: David Richard Bradbury. Termination date: 2019-04-30. 2019-05-24 View Report
Officers. Termination date: 2019-04-30. Officer name: Carl Harvey Dix. 2019-05-24 View Report
Persons with significant control. Psc name: Kent and East Sussex Weald Hospital Holdings Limited. Change date: 2019-01-25. 2019-04-16 View Report
Officers. Officer name: Mr. Matthew Templeton. Appointment date: 2019-02-28. 2019-03-13 View Report
Officers. Termination date: 2019-02-28. Officer name: Rory William Christie. 2019-03-13 View Report
Officers. Officer name: Mrs. Wendy Lisa Rapley. Change date: 2019-01-25. 2019-02-05 View Report
Officers. Appointment date: 2018-12-12. Officer name: Mr John Stephen Gordon. 2019-02-05 View Report
Address. New address: C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT. 2019-01-28 View Report
Address. New address: C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT. 2019-01-28 View Report
Address. Old address: Interserve House, Ruscombe Park Twyford Reading Berkshire RG10 9JU. Change date: 2019-01-25. New address: C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB. 2019-01-25 View Report
Officers. Officer name: Mr. Christopher James. Appointment date: 2018-10-01. 2018-10-09 View Report
Confirmation statement. Statement with no updates. 2018-10-08 View Report
Officers. Officer name: David John Brooking. Termination date: 2018-10-01. 2018-10-08 View Report
Accounts. Accounts type full. 2018-08-10 View Report
Officers. Change date: 2018-06-29. Officer name: Mr Graham Maurice Beazley-Long. 2018-07-25 View Report
Officers. Change date: 2016-03-01. Officer name: Mr Carl Harvey Dix. 2018-04-19 View Report
Officers. Change date: 2017-01-09. Officer name: Mr David Richard Bradbury. 2018-04-19 View Report
Confirmation statement. Statement with updates. 2017-10-02 View Report
Officers. Termination date: 2017-09-01. Officer name: Robert James Marsden. 2017-09-13 View Report
Accounts. Accounts type full. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Accounts. Accounts type full. 2016-07-15 View Report
Officers. Officer name: David John Brooking. Appointment date: 2016-04-30. 2016-05-09 View Report
Officers. Officer name: Brian Mervyn Semple. Termination date: 2016-04-30. 2016-05-09 View Report
Officers. Officer name: Mr Graham Maurice Beazley-Long. Change date: 2016-04-01. 2016-04-20 View Report
Officers. Change date: 2015-12-10. Officer name: Miss Wendy Lisa Roberts. 2015-12-15 View Report
Officers. Change date: 2015-08-19. Officer name: Mr Brian Mervyn Semple. 2015-11-24 View Report
Officers. Appointment date: 2015-10-14. Officer name: Mr. Rory William Christie. 2015-11-02 View Report
Officers. Officer name: John David Harris. Termination date: 2015-10-14. 2015-11-02 View Report
Annual return. With made up date full list shareholders. 2015-10-16 View Report
Accounts. Accounts type full. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report