THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED - SWANLEY
Company Profile | Company Filings |
Overview
THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED is a Private Limited Company from SWANLEY ENGLAND and has the status: Active.
THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED was incorporated 14 years ago on 18/11/2009 and has the registered number: 07080009. The accounts status is FULL and accounts are next due on 30/09/2024.
THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED was incorporated 14 years ago on 18/11/2009 and has the registered number: 07080009. The accounts status is FULL and accounts are next due on 30/09/2024.
THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED - SWANLEY
This company is listed in the following categories:
86102 - Medical nursing home activities
86102 - Medical nursing home 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
BR8 7AG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/11/2023 | 02/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER VICTOR THORNE | Mar 1989 | British | Director | 2024-03-13 | CURRENT |
VERCITY MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2017-08-01 | CURRENT | ||
MISS STEPHANIE ANN EXELL | Aug 1977 | British | Director | 2019-08-12 | CURRENT |
MR ROY KYLE | Feb 1961 | British | Director | 2023-01-27 | CURRENT |
EDWARD WILSON | Dec 1965 | British | Director | 2019-01-04 | CURRENT |
LYNN BRIDGET OLIVER | Mar 1970 | British | Director | 2010-02-11 UNTIL 2015-07-07 | RESIGNED |
MISS JANE ELIZABETH MACKRETH | Secretary | 2010-02-11 UNTIL 2017-08-01 | RESIGNED | ||
TIMOTHY FRANCIS GEORGE | Secretary | 2009-11-18 UNTIL 2010-02-11 | RESIGNED | ||
ANNE CATHERINE RAMSAY | Secretary | 2010-02-11 UNTIL 2017-08-01 | RESIGNED | ||
MR MARK CHRISTOPHER WAYMENT | Dec 1958 | British | Director | 2015-07-07 UNTIL 2024-03-13 | RESIGNED |
MR WILLIAM JAMES HAUGHEY | Nov 1974 | British | Director | 2014-09-05 UNTIL 2015-07-22 | RESIGNED |
MARTYN ANDREW TRODD | Dec 1967 | British | Director | 2013-03-25 UNTIL 2015-07-07 | RESIGNED |
MR AMIT RISHI JAYSUKH THAKRAR | Jul 1987 | British | Director | 2022-01-10 UNTIL 2023-01-27 | RESIGNED |
YANN CHARLES OTTENWAELDER | Sep 1981 | French | Director | 2010-02-11 UNTIL 2014-09-05 | RESIGNED |
MR MOHAMMED SAMEER AMIN | Dec 1973 | British | Director | 2010-02-11 UNTIL 2017-12-06 | RESIGNED |
JAMES ANTHONY O'HALLORAN | Nov 1975 | British | Director | 2015-07-07 UNTIL 2016-11-07 | RESIGNED |
MR LEE JAMES MILLS | Jul 1958 | British | Director | 2009-11-18 UNTIL 2010-02-11 | RESIGNED |
MR CHARLES GEORGE ALEXANDER MCLEOD | Mar 1963 | British | Director | 2015-07-22 UNTIL 2018-11-29 | RESIGNED |
MR ANDREW BRIAN DEACON | Mar 1980 | British | Director | 2016-11-07 UNTIL 2019-08-12 | RESIGNED |
MR TIMOTHY FRANCIS GEORGE | May 1960 | British | Director | 2009-11-18 UNTIL 2010-02-11 | RESIGNED |
MR GRAHAM FARLEY | Sep 1949 | British | Director | 2010-02-11 UNTIL 2013-03-25 | RESIGNED |
MR NICHOLAS TOMMY COLE | May 1978 | British | Director | 2017-12-06 UNTIL 2019-04-26 | RESIGNED |
MR ANDREW DAVID CLAPP | Mar 1975 | British | Director | 2019-04-30 UNTIL 2021-08-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Hospital Company (Southmead) Holdings Limited | 2016-04-06 | Swanley Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |