THE HOSPITAL COMPANY (DARTFORD) LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
THE HOSPITAL COMPANY (DARTFORD) LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
THE HOSPITAL COMPANY (DARTFORD) LIMITED was incorporated 27 years ago on 29/10/1996 and has the registered number: 03270346. The accounts status is FULL and accounts are next due on 31/12/2024.
THE HOSPITAL COMPANY (DARTFORD) LIMITED was incorporated 27 years ago on 29/10/1996 and has the registered number: 03270346. The accounts status is FULL and accounts are next due on 31/12/2024.
THE HOSPITAL COMPANY (DARTFORD) LIMITED - BRISTOL
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
86101 - Hospital activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SPC MANAGEMENT LIMITED | Corporate Secretary | 2001-01-18 | CURRENT | ||
MR SIMON RICHARD THORPE BEAUCHAMP | Jun 1973 | British | Director | 2019-09-27 | CURRENT |
MR ALAN EDWARD BIRCH | Mar 1970 | British | Director | 2021-09-15 | CURRENT |
MR DANIEL NORTH | Apr 1988 | British | Director | 2020-07-15 | CURRENT |
MR ALASTAIR JAMES WATSON | Jan 1974 | British | Director | 2016-04-28 | CURRENT |
MR DAVID CYRIL STEELE | Sep 1941 | British | Director | 1996-10-29 UNTIL 1997-05-30 | RESIGNED |
PENELOPE CAROLINE OSBORNE | May 1961 | Secretary | 1996-10-29 UNTIL 1997-07-24 | RESIGNED | |
MR MARTIN JOHN SMOUT | Feb 1953 | British | Director | 1999-03-22 UNTIL 1999-08-19 | RESIGNED |
BRYAN ROBIN GEOFFREY GILBERT SMITH | May 1944 | British | Director | 1997-08-12 UNTIL 2002-06-30 | RESIGNED |
MR CHRISTOPHER JAMES | Jan 1968 | British | Director | 2018-10-24 UNTIL 2019-09-27 | RESIGNED |
TIMOTHY RICHARD PEARSON | Apr 1962 | British | Director | 1998-02-13 UNTIL 1999-08-19 | RESIGNED |
MR PAUL NICHOLSON | Apr 1951 | British | Director | 1997-07-24 UNTIL 1998-11-01 | RESIGNED |
MR BRIAN MERVYN SEMPLE | Oct 1946 | British | Director | 2012-06-01 UNTIL 2016-04-28 | RESIGNED |
NIGEL WYTHEN MIDDLETON | Nov 1956 | British | Director | 2002-12-01 UNTIL 2005-12-22 | RESIGNED |
PAUL MCCULLOCH | May 1965 | British | Director | 2005-12-22 UNTIL 2006-12-18 | RESIGNED |
PAUL MCCULLOCH | May 1965 | British | Director | 2007-06-19 UNTIL 2013-05-01 | RESIGNED |
ROBERT SEAN MCCLATCHEY | Feb 1965 | British | Director | 1998-04-09 UNTIL 1999-08-19 | RESIGNED |
MR DAVID FRANCIS LINDESAY | Jan 1960 | British | Director | 2008-05-02 UNTIL 2008-10-01 | RESIGNED |
MR MICHAEL JOHN LAVERS | Jun 1943 | British | Director | 1998-02-13 UNTIL 1999-03-22 | RESIGNED |
MR JAMES SIDNEY EDWARD MILLS-WEBB | Aug 1950 | British | Director | 1996-10-29 UNTIL 1998-11-01 | RESIGNED |
SIR JOHN WICKERSON | Sep 1937 | British | Director | 2000-06-14 UNTIL 2014-09-30 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1996-10-29 UNTIL 1996-10-29 | RESIGNED | ||
ANTHONY ALEC SWIFT | Nov 1942 | Secretary | 1999-05-13 UNTIL 2001-01-18 | RESIGNED | |
MISS KAREN MARIA DEAL | Jan 1966 | Secretary | 1997-07-24 UNTIL 1999-05-13 | RESIGNED | |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-10-29 UNTIL 1996-10-29 | RESIGNED | ||
MR ALAN EDWARD BIRCH | Mar 1970 | British | Director | 2018-01-23 UNTIL 2018-08-07 | RESIGNED |
MR DAVID ROBERT HARDINGHAM | Nov 1974 | British | Director | 2017-03-22 UNTIL 2018-01-23 | RESIGNED |
MR DAVID ROBERT HARDINGHAM | Nov 1974 | British | Director | 2018-08-07 UNTIL 2020-07-15 | RESIGNED |
MR DAVID ROBERT HARDINGHAM | Nov 1974 | British | Director | 2021-01-29 UNTIL 2021-09-15 | RESIGNED |
MR JOHN GRAHAM | May 1953 | British | Director | 2015-10-26 UNTIL 2018-05-23 | RESIGNED |
HANNAH GILBEY | Apr 1971 | British | Director | 2003-02-28 UNTIL 2003-11-23 | RESIGNED |
MR IAN RICHARD GETHIN | Nov 1971 | British | Director | 2005-12-22 UNTIL 2008-05-02 | RESIGNED |
ANDREA FINEGAN | Apr 1969 | German | Director | 2004-07-20 UNTIL 2007-11-27 | RESIGNED |
MR FRANCIS ROBIN HERZBERG | Dec 1956 | British | Director | 1999-03-22 UNTIL 2003-02-28 | RESIGNED |
MR PHILLIP JOSEPH DODD | Sep 1955 | British | Director | 2013-05-01 UNTIL 2019-10-17 | RESIGNED |
MRS RACHEL LOUISE TURNBULL | Jun 1978 | British | Director | 2019-10-17 UNTIL 2021-01-29 | RESIGNED |
MR GRAHAM MAURICE BEAZLEY-LONG | Feb 1960 | British | Director | 2008-09-09 UNTIL 2015-10-26 | RESIGNED |
MR ANDREW ANDREOU | Mar 1959 | British | Director | 2001-04-02 UNTIL 2001-04-02 | RESIGNED |
MR ANDREW ANDREOU | Mar 1959 | British | Director | 2002-02-20 UNTIL 2008-06-30 | RESIGNED |
MR CHRISTOPHER JOHN BLUNDELL | Dec 1966 | British | Director | 2008-10-01 UNTIL 2017-03-22 | RESIGNED |
MR FRANCIS ROBIN HERZBERG | Dec 1956 | British | Director | 1996-10-29 UNTIL 1999-03-22 | RESIGNED |
ALAN HAYWARD | Nov 1945 | British | Director | 1999-08-19 UNTIL 2002-02-20 | RESIGNED |
MR MATTHEW JAMES WEBBER | May 1963 | British | Director | 1997-08-12 UNTIL 2005-02-23 | RESIGNED |
GRAHAM RICHARD JOHNSON | Dec 1946 | British | Director | 1996-10-29 UNTIL 1997-08-12 | RESIGNED |
MR JAMES WILLIAM WARD | Apr 1952 | British | Director | 2007-11-27 UNTIL 2008-09-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Hospital Company (Dartford) Group Limited | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |