CAPITAL HOSPITALS LTD. - SWANLEY


Company Profile Company Filings

Overview

CAPITAL HOSPITALS LTD. is a Private Limited Company from SWANLEY and has the status: Active.
CAPITAL HOSPITALS LTD. was incorporated 18 years ago on 25/05/2005 and has the registered number: 05462470. The accounts status is FULL and accounts are next due on 30/09/2024.

CAPITAL HOSPITALS LTD. - SWANLEY

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 WHITE OAK SQUARE, LONDON ROAD
SWANLEY
KENT
BR8 7AG

This Company Originates in : United Kingdom
Previous trading names include:
GLOWBAY LIMITED (until 08/07/2005)

Confirmation Statements

Last Statement Next Statement Due
10/07/2023 24/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED Corporate Secretary 2013-11-15 CURRENT
MRS GAYNOR BIRLEY SMITH Jul 1966 English Director 2017-10-23 CURRENT
GERRY CONNELLY Nov 1960 British Director 2023-06-27 CURRENT
JULIAN DENZIL SUTCLIFFE Jan 1968 British Director 2021-06-21 CURRENT
MS SABRINA SIDHU Nov 1979 British Director 2019-01-01 CURRENT
TIMOTHY RICHARD PEARSON Apr 1962 British Director 2005-07-07 CURRENT
MS KIRSTY O'BRIEN Oct 1982 British Director 2021-09-27 CURRENT
MRS JULIE KAREN ACRED Jan 1958 British Director 2018-01-01 CURRENT
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2016-12-19 UNTIL 2018-09-24 RESIGNED
MS HILARY MARGARET WILSON Feb 1952 British Director 2007-02-05 UNTIL 2008-09-26 RESIGNED
MR AMIT RISHI JAYSUKH THAKRAR Jul 1987 British Director 2021-06-21 UNTIL 2021-09-27 RESIGNED
MRS MARTINE CAROLINE GAGNON Jan 1963 French Director 2010-06-18 UNTIL 2018-06-28 RESIGNED
MRS ANGELA LOUISE ROSHIER Jan 1975 British Director 2013-10-18 UNTIL 2016-12-19 RESIGNED
JANE MARGARET SANSOME Sep 1954 British Director 2006-06-16 UNTIL 2012-08-31 RESIGNED
NILS ULF HENRIK NOREHN Jun 1955 Swedish Director 2019-02-07 UNTIL 2019-12-16 RESIGNED
MR PAUL WILLIAM NASH Mar 1967 British Director 2010-01-15 UNTIL 2013-10-18 RESIGNED
CYRIL LESLIE MITCHELL Nov 1942 British Director 2005-12-05 UNTIL 2006-05-30 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2005-05-25 UNTIL 2005-07-07 RESIGNED
MR ADRIAN JOSEPH MORRIS LEVY Mar 1970 British Director 2005-05-25 UNTIL 2005-07-07 RESIGNED
MR DAVID PAUL HAMMOND Jan 1957 Secretary 2006-05-30 UNTIL 2009-04-17 RESIGNED
JAMES EDWARD BURBIDGE May 1975 Secretary 2009-04-17 UNTIL 2013-11-15 RESIGNED
ROBERT STUART WEST May 1956 Secretary 2005-07-07 UNTIL 2006-05-30 RESIGNED
DAVID JOHN PUDGE Aug 1965 British Nominee Director 2005-05-25 UNTIL 2005-07-07 RESIGNED
MR DAVID MICHAEL HARDY Dec 1957 British Director 2005-07-07 UNTIL 2009-12-14 RESIGNED
MRS ALEXANDRA HARDWICKE Nov 1978 British Director 2015-07-14 UNTIL 2018-03-16 RESIGNED
ALAN RUSSELL GILLMAN Jul 1957 British Director 2005-07-07 UNTIL 2010-06-18 RESIGNED
JUNE ELIZABETH GEMMELL Jun 1951 British Director 2005-07-07 UNTIL 2006-12-01 RESIGNED
GRAHAM MAURICE BEAZLEY LONG Feb 1960 English Director 2007-12-05 UNTIL 2016-12-19 RESIGNED
MR LOUIS JAVIER FALERO Feb 1977 British Director 2018-09-24 UNTIL 2022-10-13 RESIGNED
MR NICHOLAS ANTHONY DOHERTY Jan 1965 British Director 2008-09-26 UNTIL 2013-01-15 RESIGNED
MR. JOHN FREDERICK DINGLE Mar 1963 Swedish Director 2019-12-31 UNTIL 2021-06-21 RESIGNED
MRS MARISSA ANN DARDI Dec 1980 British Director 2022-10-13 UNTIL 2023-02-23 RESIGNED
MR NICHOLAS JOHN EDWARD CROWTHER Jul 1960 English Director 2016-12-19 UNTIL 2019-01-01 RESIGNED
DR JOHN FRANCIS COSTELLO Sep 1944 Irish Director 2008-02-15 UNTIL 2017-12-31 RESIGNED
RICHARD NIGEL COLEMAN Mar 1954 British Director 2012-10-01 UNTIL 2015-06-18 RESIGNED
JENNIFER KATHRYN FEGAN Aug 1973 British Director 2018-03-16 UNTIL 2018-06-29 RESIGNED
MR CHRISTOPHER BRIAN WAPLES Jan 1959 British Director 2007-11-16 UNTIL 2009-12-14 RESIGNED
MS NEETI MUKUNDRAI ANAND Nov 1984 British Director 2023-02-23 UNTIL 2023-06-27 RESIGNED
MR PAUL ALAN BANNISTER Jul 1959 United Kingdom Director 2018-06-29 UNTIL 2021-06-21 RESIGNED
ANDREA FINEGAN Apr 1969 German Director 2006-05-30 UNTIL 2007-12-05 RESIGNED
JENNIFER KATHRYN FEGAN Aug 1973 British Director 2018-06-29 UNTIL 2021-04-30 RESIGNED
MRS MARTINE CAROLINE GAGNON Jan 1963 French Director 2007-11-16 UNTIL 2009-06-03 RESIGNED
MS HILARY MARGARET WILSON Feb 1952 British Director 2013-01-15 UNTIL 2018-06-28 RESIGNED
RICHARD WESTON Apr 1948 British Director 2005-07-07 UNTIL 2007-11-16 RESIGNED
MR JAMES WILLIAM WARD Apr 1952 British Director 2005-07-07 UNTIL 2005-12-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Capital Hospitals (Holdings) Ltd 2016-06-12 Swanley   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VIVA CHAMBER ORCHESTRA LTD. DERBY ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
BAGLAN MOOR HEALTHCARE PLC BRISTOL Active FULL 86101 - Hospital activities
BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED BRISTOL Active SMALL 68320 - Management of real estate on a fee or contract basis
ALBION HEALTHCARE (OXFORD) LIMITED BRISTOL Active SMALL 86101 - Hospital activities
THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC SWANLEY Active FULL 81100 - Combined facilities support activities
ALC (SUPERHOLDCO) LIMITED 18-22 LLOYD STREET ... GROUP 64209 - Activities of other holding companies n.e.c.
ALC (SPC) LIMITED 18-22 LLOYD STREET ... FULL 82990 - Other business support service activities n.e.c.
ALC (HOLDCO) LIMITED 18-22 LLOYD STREET ... FULL 64209 - Activities of other holding companies n.e.c.
CAPITAL HOSPITALS (HOLDINGS) LTD. SWANLEY Active GROUP 81100 - Combined facilities support activities
CAPITAL HOSPITALS (ISSUER) PLC SWANLEY Active FULL 64929 - Other credit granting n.e.c.
A-ROADS INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
AVANTAGE (CHESHIRE) HOLDINGS LIMITED WARRINGTON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
AVANTAGE (CHESHIRE) LIMITED WARRINGTON UNITED KINGDOM Active SMALL 55900 - Other accommodation
THE WALSALL HOSPITAL COMPANY PLC SWANLEY Active FULL 81100 - Combined facilities support activities
SINFONIA VIVA EVENTS LTD NOTTINGHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
AMEY ROADS NI HOLDINGS LIMITED BELFAST Active GROUP 64209 - Activities of other holding companies n.e.c.
AMEY ROADS NI LIMITED BELFAST Active FULL 52290 - Other transportation support activities
AMEY ROADS NI FINANCIAL PLC BELFAST Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALTON DECORATORS LIMITED SWANLEY Active TOTAL EXEMPTION FULL 43341 - Painting
ANNES GATE PROPERTY PLC SWANLEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED SWANLEY Active FULL 41201 - Construction of commercial buildings
ARBORATE LIMITED SWANLEY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
APPONOTEC LIMITED SWANLEY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ALDER HEY HOLDCO 2 LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
ALDER HEY HOLDCO 1 LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
ALDER HEY HOLDCO 3 LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
ANGELA KELLY LIMITED SWANLEY Active TOTAL EXEMPTION FULL 99999 - Dormant Company