THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC - BRISTOL
Company Profile | Company Filings |
Overview
THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC is a Public Limited Company from BRISTOL and has the status: Active.
THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC was incorporated 21 years ago on 21/02/2003 and has the registered number: 04674786. The accounts status is FULL and accounts are next due on 30/09/2024.
THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC was incorporated 21 years ago on 21/02/2003 and has the registered number: 04674786. The accounts status is FULL and accounts are next due on 30/09/2024.
THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC - BRISTOL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 30/09/2024 |
Registered Office
THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/04/2023 | 13/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SPC MANAGEMENT LIMITED | Corporate Secretary | 2007-06-05 | CURRENT | ||
MR ALASTAIR JAMES WATSON | Jan 1974 | British | Director | 2016-04-28 | 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 JOHN GRAHAM | May 1953 | British | Director | 2015-10-26 UNTIL 2018-05-23 | RESIGNED |
MR DAVID ROBERT HARDINGHAM | Nov 1974 | British | Director | 2021-01-29 UNTIL 2021-09-15 | RESIGNED |
SIR JOHN WICKERSON | Sep 1937 | British | Director | 2007-06-05 UNTIL 2014-09-30 | RESIGNED |
MR JAMES WILLIAM WARD | Apr 1952 | British | Director | 2007-12-10 UNTIL 2008-09-09 | RESIGNED |
JONATHAN CLEMSON WALKER | Feb 1961 | British | Director | 2003-02-21 UNTIL 2003-04-04 | RESIGNED |
JONATHAN DAVID RIGBY | Jul 1968 | British | Director | 2003-04-07 UNTIL 2005-06-13 | RESIGNED |
MR VINCENT MICHAEL RAPLEY | Oct 1960 | British | Director | 2004-05-17 UNTIL 2007-06-05 | RESIGNED |
MR OLIVER FRANK JOHN PRITCHARD | Apr 1961 | British | Director | 2005-11-24 UNTIL 2007-06-05 | RESIGNED |
MR BRIAN MERVYN SEMPLE | Oct 1946 | British | Director | 2012-06-01 UNTIL 2016-04-28 | RESIGNED |
MRS RACHEL LOUISE TURNBULL | Jun 1978 | British | Director | 2019-10-17 UNTIL 2021-01-29 | RESIGNED |
PAUL MCCULLOCH | May 1965 | British | Director | 2008-05-02 UNTIL 2013-05-01 | RESIGNED |
MR CHRISTOPHER JAMES | Jan 1968 | British | Director | 2018-10-24 UNTIL 2019-09-27 | RESIGNED |
MR IAN RICHARD GETHIN | Nov 1971 | British | Director | 2007-06-05 UNTIL 2008-05-02 | RESIGNED |
ANDREA FINEGAN | Apr 1969 | German | Director | 2007-06-05 UNTIL 2007-12-10 | RESIGNED |
MR PHILLIP JOSEPH DODD | Sep 1955 | British | Director | 2013-05-01 UNTIL 2019-10-17 | RESIGNED |
NIGEL CHARLES BRADLEY | Mar 1953 | British | Director | 2003-02-21 UNTIL 2004-04-05 | 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 | 2007-06-05 UNTIL 2008-06-30 | RESIGNED |
SOPHIE MARIE ALLEN | Jul 1963 | British | Director | 2005-06-13 UNTIL 2005-11-24 | RESIGNED |
STATE STREET SECRETARIES (UK) LIMITED | Corporate Secretary | 2003-02-21 UNTIL 2007-06-05 | 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 |