Company Name3SH Limited
Company StatusDissolved
Company Number05072004
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NamesTS Hospital Limited and Three Shires Hospital Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin John Haimes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2016(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 30 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMrs Alexandra Rachael Owen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2019(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 30 March 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMr Kevin Paul William Fletcher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Secretary NameMr David William Browne
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Director NameChristopher Guy Vere Davidge
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(3 weeks, 2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 July 2004)
RoleLand Owner
Country of ResidenceEngland
Correspondence AddressLittle Houghton House
Northampton
NN7 1AB
Director NameJohn Richard Brigstocke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(3 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 October 2004)
RoleChief Executive
Correspondence AddressWater Lane House
Towcester
Northamptonshire
NN12 8FG
Director NameNigel Malin Blackham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(3 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 30 April 2008)
RoleChartered Accountant
Correspondence AddressThe Laurels
Mill Road
Thurleigh
Bedford
MK44 2DL
Secretary NameNigel Malin Blackham
NationalityBritish
StatusResigned
Appointed05 April 2004(3 weeks, 2 days after company formation)
Appointment Duration3 days (resigned 08 April 2004)
RoleChartered Accountant
Correspondence AddressThe Laurels
Mill Road
Thurleigh
Bedford
MK44 2DL
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2004(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 2005)
RoleFinance Director
Correspondence Address42 West Heath Drive
London
NW11 7QH
Director NameIain James Robert Main
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(3 weeks, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 January 2005)
RoleCompany Director
Correspondence AddressHunter Court
Bampton Road
Clanfield
Oxfordshire
OX18 2RG
Director NamePaul Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(3 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressCunnery Farm Wychnor Park
Burton-Under-Needwood
Burton Upon Trent
Staffordshire
DE13 8BU
Secretary NameGregory Kenneth Nicol
NationalityBritish
StatusResigned
Appointed08 April 2004(3 weeks, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 November 2004)
RoleCompany Director
Correspondence Address3 Victoria Road
Shoreham By Sea
West Sussex
BN43 5LB
Secretary NameSimon Isgar
NationalityBritish
StatusResigned
Appointed19 November 2004(8 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 25 July 2005)
RoleCompany Director
Correspondence Address51 Basement Flat Gascony Avenue
West Hampstead
London
NW6 4ND
Secretary NameMr Augustine Oluseyi Clement
NationalityBritish
StatusResigned
Appointed25 July 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Genesta Road
London
SE18 3ER
Director NameMr David Loasby
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Treefields
Buckingham
Buckinghamshire
MK18 1GP
Director NameMr Richard Harold Evans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Yard Farm
Towers Road
Poynton
Cheshire
SK12 1DE
Secretary NameMs Catherine Mary Jane Vickery
NationalityBritish
StatusResigned
Appointed28 February 2008(3 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameDuncan Rupert Orme
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Great Close
Chapel Brampton
Northampton
Northamptonshire
NN6 8AN
Director NameMr Paul George McIntyre
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Marlow Bottom
Marlow Bottom
Buckinghamshire
SL7 3PR
Director NameMr Nigel John Alcock
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2013)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address32 Coleshill Street
Sutton Coldfield
West Midlands
B72 1SH
Director NameMr Paul Edward Leslie Holdom
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMrs Karyn Mackenzie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2016)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameSarah Louise Marston
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 2016)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameClare Auty
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Gil Baldwin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameTom Harris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Lesley Denise Boswell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(11 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 24 February 2016)
RoleDirector Of Nursing
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Stefan Andrejczuk
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(11 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 June 2016)
RoleNational Director Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr James Roderick Barr
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2018)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Dean Anthony Howells
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address30 1st Floor
30 Cannon Street
London
EC4M 6YN
Director NameMr Martin Francis Stafford Beer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 1st Floor
30 Cannon Street
London
EC4M 6YN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor 30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£14,488,130
Gross Profit£6,994,616
Net Worth£3,090,452
Cash£2,511,457
Current Liabilities£4,301,777

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2021Accounts for a small company made up to 31 March 2020 (4 pages)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
30 December 2020Application to strike the company off the register (3 pages)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (4 pages)
31 October 2019Registered office address changed from 30 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor 30 Cannon Street London EC4M 6XH on 31 October 2019 (1 page)
11 July 2019Appointment of Ms Alexandra Rachael Owen as a director on 5 May 2019 (2 pages)
30 May 2019Termination of appointment of Dean Anthony Howells as a director on 5 March 2019 (1 page)
30 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 1st Floor 30 Cannon Street London EC4M 6YN on 30 May 2019 (1 page)
30 May 2019Termination of appointment of Martin Francis Stafford Beer as a director on 5 March 2019 (1 page)
25 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (4 pages)
5 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
4 December 2018Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page)
16 April 2018Confirmation statement made on 12 March 2018 with updates (3 pages)
13 February 2018Termination of appointment of Gil Baldwin as a director on 1 January 2018 (1 page)
13 February 2018Termination of appointment of James Roderick Barr as a director on 2 February 2018 (1 page)
4 September 2017Full accounts made up to 31 March 2017 (28 pages)
4 September 2017Full accounts made up to 31 March 2017 (28 pages)
5 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
3 January 2017Solvency Statement dated 12/12/16 (2 pages)
3 January 2017Resolutions
  • RES13 ‐ Declare dividend 12/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 January 2017Statement of capital on 3 January 2017
  • GBP 2
(5 pages)
3 January 2017Statement by Directors (2 pages)
3 January 2017Solvency Statement dated 12/12/16 (2 pages)
3 January 2017Statement by Directors (2 pages)
3 January 2017Resolutions
  • RES13 ‐ Declare dividend 12/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 January 2017Statement of capital on 3 January 2017
  • GBP 2
(5 pages)
28 November 2016Termination of appointment of Tom Harris as a director on 4 July 2016 (1 page)
28 November 2016Termination of appointment of Tom Harris as a director on 4 July 2016 (1 page)
28 November 2016Termination of appointment of Tom Harris as a director on 4 July 2016 (1 page)
28 November 2016Appointment of Mr Dean Anthony Howells as a director on 23 June 2016 (2 pages)
28 November 2016Termination of appointment of Tom Harris as a director on 4 July 2016 (1 page)
28 November 2016Appointment of Mr Dean Anthony Howells as a director on 23 June 2016 (2 pages)
28 October 2016Full accounts made up to 31 March 2016 (28 pages)
28 October 2016Full accounts made up to 31 March 2016 (28 pages)
9 August 2016Appointment of Mr Martin Francis Stafford Beer as a director on 27 July 2016 (2 pages)
9 August 2016Appointment of Mr Martin Francis Stafford Beer as a director on 27 July 2016 (2 pages)
4 July 2016Appointment of Kevin John Haimes as a director on 23 June 2016 (2 pages)
4 July 2016Appointment of Director James Roderick Barr as a director on 23 June 2016 (2 pages)
4 July 2016Appointment of Director James Roderick Barr as a director on 23 June 2016 (2 pages)
4 July 2016Appointment of Kevin John Haimes as a director on 23 June 2016 (2 pages)
1 July 2016Termination of appointment of Stefan Andrejczuk as a director on 23 June 2016 (1 page)
1 July 2016Termination of appointment of Stefan Andrejczuk as a director on 23 June 2016 (1 page)
4 May 2016Termination of appointment of Sarah Louise Marston as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Sarah Louise Marston as a director on 29 April 2016 (1 page)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,500,000
(6 pages)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,500,000
(6 pages)
31 March 2016Change of name notice (2 pages)
31 March 2016Change of name notice (2 pages)
31 March 2016Company name changed three shires hospital LIMITED\certificate issued on 31/03/16
  • RES15 ‐ Change company name resolution on 2016-03-17
(4 pages)
31 March 2016Company name changed three shires hospital LIMITED\certificate issued on 31/03/16
  • RES15 ‐ Change company name resolution on 2016-03-17
(4 pages)
9 March 2016Appointment of Ms Catherine Mary Jane Vickery as a director on 24 February 2016 (2 pages)
9 March 2016Termination of appointment of Lesley Boswell as a director on 24 February 2016 (1 page)
9 March 2016Appointment of Peter Anthony Winslow as a director on 25 July 2014 (2 pages)
9 March 2016Appointment of Mrs Lesley Boswell as a director on 22 April 2015 (2 pages)
9 March 2016Appointment of Peter Anthony Winslow as a director on 25 July 2014 (2 pages)
9 March 2016Appointment of Ms Catherine Mary Jane Vickery as a director on 24 February 2016 (2 pages)
9 March 2016Termination of appointment of Karyn Mackenzie as a director on 24 February 2016 (1 page)
9 March 2016Termination of appointment of Lesley Boswell as a director on 24 February 2016 (1 page)
9 March 2016Termination of appointment of Karyn Mackenzie as a director on 24 February 2016 (1 page)
9 March 2016Termination of appointment of Peter Anthony Winslow as a director on 25 March 2015 (1 page)
9 March 2016Appointment of Mrs Lesley Boswell as a director on 22 April 2015 (2 pages)
9 March 2016Appointment of Tom Harris as a director on 25 March 2015 (2 pages)
9 March 2016Appointment of Mr Gil Baldwin as a director on 23 July 2014 (2 pages)
9 March 2016Appointment of Tom Harris as a director on 25 March 2015 (2 pages)
9 March 2016Appointment of Mr Gil Baldwin as a director on 23 July 2014 (2 pages)
9 March 2016Termination of appointment of Peter Anthony Winslow as a director on 25 March 2015 (1 page)
2 February 2016Appointment of Stefan Andrejczuk as a director on 27 January 2016 (2 pages)
2 February 2016Appointment of Stefan Andrejczuk as a director on 27 January 2016 (2 pages)
13 August 2015Full accounts made up to 31 March 2015 (22 pages)
13 August 2015Full accounts made up to 31 March 2015 (22 pages)
1 May 2015Termination of appointment of Charles Wake as a director on 23 July 2014 (1 page)
1 May 2015Termination of appointment of Clare Auty as a director on 25 March 2015 (1 page)
1 May 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Charles Wake as a director on 23 July 2014 (1 page)
1 May 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Clare Auty as a director on 25 March 2015 (1 page)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,500,000
(7 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,500,000
(7 pages)
7 August 2014Full accounts made up to 31 March 2014 (20 pages)
7 August 2014Full accounts made up to 31 March 2014 (20 pages)
3 April 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
3 April 2014Termination of appointment of Elaine Young as a director (1 page)
3 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,500,000
(7 pages)
3 April 2014Termination of appointment of Elaine Young as a director (1 page)
3 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,500,000
(7 pages)
3 April 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
3 April 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
3 April 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
3 April 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
3 April 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
2 April 2014Termination of appointment of Philip Sugarman as a director (1 page)
2 April 2014Termination of appointment of Andrew Pellington as a director (1 page)
2 April 2014Termination of appointment of Andrew Pellington as a director (1 page)
2 April 2014Termination of appointment of Philip Sugarman as a director (1 page)
25 March 2014Appointment of Sarah Louise Marston as a director (2 pages)
25 March 2014Appointment of Karyn Mackenzie as a director (2 pages)
25 March 2014Termination of appointment of Michele Pietsch as a director (1 page)
25 March 2014Appointment of Clare Auty as a director (2 pages)
25 March 2014Appointment of Mr Andrew David Pellington as a director (2 pages)
25 March 2014Appointment of Karyn Mackenzie as a director (2 pages)
25 March 2014Appointment of Sarah Louise Marston as a director (2 pages)
25 March 2014Appointment of Clare Auty as a director (2 pages)
25 March 2014Termination of appointment of Michele Pietsch as a director (1 page)
25 March 2014Appointment of Mr Andrew David Pellington as a director (2 pages)
16 October 2013Full accounts made up to 31 March 2013 (19 pages)
16 October 2013Full accounts made up to 31 March 2013 (19 pages)
26 April 2013Termination of appointment of Nigel Alcock as a director (1 page)
26 April 2013Termination of appointment of Nigel Alcock as a director (1 page)
26 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (9 pages)
26 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (9 pages)
10 December 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page)
9 October 2012Full accounts made up to 31 March 2012 (21 pages)
9 October 2012Full accounts made up to 31 March 2012 (21 pages)
10 April 2012Annual return made up to 12 March 2011 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 12 March 2011 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
9 April 2012Appointment of Miss Elaine Young as a director (2 pages)
9 April 2012Appointment of Miss Elaine Young as a director (2 pages)
23 November 2011Termination of appointment of Paul Holdom as a director (1 page)
23 November 2011Termination of appointment of Paul Holdom as a director (1 page)
9 August 2011Full accounts made up to 31 March 2011 (19 pages)
9 August 2011Full accounts made up to 31 March 2011 (19 pages)
20 June 2011Appointment of Craig Barry Lovelace as a director (2 pages)
20 June 2011Appointment of Craig Barry Lovelace as a director (2 pages)
10 June 2011Termination of appointment of Andrew Robertson as a director (1 page)
10 June 2011Appointment of Michele Sandra Pietsch as a director (2 pages)
10 June 2011Termination of appointment of Phil Pegler as a director (1 page)
10 June 2011Termination of appointment of Andrew Robertson as a director (1 page)
10 June 2011Termination of appointment of Phil Pegler as a director (1 page)
10 June 2011Appointment of Michele Sandra Pietsch as a director (2 pages)
5 May 2011Appointment of Mr Paul Edward Leslie Holdom as a director (2 pages)
5 May 2011Appointment of Mr Paul Edward Leslie Holdom as a director (2 pages)
1 April 2011Termination of appointment of Tracey Wardle as a director (1 page)
1 April 2011Termination of appointment of Tracey Wardle as a director (1 page)
7 December 2010Appointment of Mr Nigel John Alcock as a director (2 pages)
7 December 2010Appointment of Mr Nigel John Alcock as a director (2 pages)
6 December 2010Appointment of Tracey Wardle as a director (2 pages)
6 December 2010Termination of appointment of Marcus Taylor as a director (1 page)
6 December 2010Appointment of Tracey Wardle as a director (2 pages)
6 December 2010Termination of appointment of Marcus Taylor as a director (1 page)
20 August 2010Termination of appointment of Duncan Orme as a director (1 page)
20 August 2010Termination of appointment of Duncan Orme as a director (1 page)
18 August 2010Full accounts made up to 31 March 2010 (19 pages)
18 August 2010Full accounts made up to 31 March 2010 (19 pages)
12 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Mr Phil Pegler on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Duncan Rupert Orme on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Charles Wake on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Phil Pegler on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Phil Pegler on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Duncan Rupert Orme on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Duncan Rupert Orme on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Charles Wake on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Charles Wake on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
29 July 2009Full accounts made up to 31 March 2009 (19 pages)
29 July 2009Full accounts made up to 31 March 2009 (19 pages)
14 July 2009Appointment terminated director richard evans (1 page)
14 July 2009Director appointed mr phil pegler (1 page)
14 July 2009Director appointed mr phil pegler (1 page)
14 July 2009Director appointed mr marcus taylor (1 page)
14 July 2009Director appointed mr marcus taylor (1 page)
14 July 2009Appointment terminated director richard evans (1 page)
12 June 2009Appointment terminated director elizabeth palios (1 page)
12 June 2009Appointment terminated director elizabeth palios (1 page)
3 April 2009Return made up to 12/03/09; full list of members (5 pages)
3 April 2009Return made up to 12/03/09; full list of members (5 pages)
4 February 2009Full accounts made up to 31 March 2008 (19 pages)
4 February 2009Full accounts made up to 31 March 2008 (19 pages)
22 May 2008Appointment terminated director paul mcintyre (1 page)
22 May 2008Appointment terminated director peter von klemperer (1 page)
22 May 2008Appointment terminated director david loasby (1 page)
22 May 2008Appointment terminated director paul mcintyre (1 page)
22 May 2008Appointment terminated director peter von klemperer (1 page)
22 May 2008Appointment terminated director david loasby (1 page)
21 May 2008Return made up to 12/03/08; change of members (10 pages)
21 May 2008Return made up to 12/03/08; change of members (10 pages)
12 May 2008Director appointed duncan rupert orme (3 pages)
12 May 2008Appointment terminated director nigel blackham (1 page)
12 May 2008Appointment terminated director paul mcintyre (1 page)
12 May 2008Appointment terminated director paul mcintyre (1 page)
12 May 2008Director appointed richard harold evans (4 pages)
12 May 2008Appointment terminated director david loasby (1 page)
12 May 2008Director appointed richard harold evans (4 pages)
12 May 2008Appointment terminated director david loasby (1 page)
12 May 2008Appointment terminated director nigel blackham (1 page)
12 May 2008Appointment terminated director peter von klemperer (1 page)
12 May 2008Director appointed andrew john robertson (2 pages)
12 May 2008Appointment terminated director peter von klemperer (1 page)
12 May 2008Director appointed duncan rupert orme (3 pages)
12 May 2008Director appointed andrew john robertson (2 pages)
9 May 2008Director appointed mr peter john von klemperer (1 page)
9 May 2008Director appointed mr paul george mcintyre (1 page)
9 May 2008Appointment terminated director david loasby (1 page)
9 May 2008Appointment terminated director peter von klemperer (1 page)
9 May 2008Director appointed mr paul george mcintyre (1 page)
9 May 2008Appointment terminated director paul mcintyre (1 page)
9 May 2008Appointment terminated director peter von klemperer (1 page)
9 May 2008Director appointed mr peter john von klemperer (1 page)
9 May 2008Director appointed mr david loasby (1 page)
9 May 2008Director appointed mr peter john von klemperer (1 page)
9 May 2008Director appointed mr david loasby (1 page)
9 May 2008Director appointed mr david loasby (1 page)
9 May 2008Appointment terminated director david loasby (1 page)
9 May 2008Director appointed mr peter john von klemperer (1 page)
9 May 2008Director appointed mr paul george mcintyre (1 page)
9 May 2008Director appointed mr paul george mcintyre (1 page)
9 May 2008Director appointed mr david loasby (1 page)
9 May 2008Appointment terminated director paul mcintyre (1 page)
7 March 2008Appointment terminated secretary augustine clement (1 page)
7 March 2008Appointment terminated secretary augustine clement (1 page)
6 March 2008Secretary appointed catherine mary jane vickery (2 pages)
6 March 2008Secretary appointed catherine mary jane vickery (2 pages)
29 October 2007Registered office changed on 29/10/07 from: 10TH floor 66 chiltern street london W1V 6GH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 10TH floor 66 chiltern street london W1V 6GH (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
27 July 2007Full accounts made up to 31 March 2007 (20 pages)
27 July 2007Full accounts made up to 31 March 2007 (20 pages)
16 April 2007Return made up to 12/03/07; full list of members (8 pages)
16 April 2007Return made up to 12/03/07; full list of members (8 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
19 June 2006Registered office changed on 19/06/06 from: st. Andrews hospital billing road northampton northamptonshire NN1 5DG (1 page)
19 June 2006Registered office changed on 19/06/06 from: st. Andrews hospital billing road northampton northamptonshire NN1 5DG (1 page)
5 June 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
5 June 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
17 January 2006Director resigned (2 pages)
17 January 2006Director resigned (2 pages)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Secretary's particulars changed (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Full accounts made up to 31 March 2005 (21 pages)
11 August 2005Full accounts made up to 31 March 2005 (21 pages)
11 August 2005Secretary resigned (1 page)
8 July 2005Return made up to 12/03/05; full list of members (9 pages)
8 July 2005Return made up to 12/03/05; full list of members (9 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: 7 spencer parade northampton northamptonshire NN1 5AB (1 page)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 July 2004Registered office changed on 13/07/04 from: 7 spencer parade northampton northamptonshire NN1 5AB (1 page)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 May 2004New director appointed (7 pages)
18 May 2004New director appointed (3 pages)
18 May 2004New director appointed (7 pages)
18 May 2004New director appointed (4 pages)
18 May 2004New secretary appointed (3 pages)
18 May 2004New secretary appointed (3 pages)
18 May 2004New director appointed (3 pages)
18 May 2004New director appointed (4 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 April 2004Company name changed ts hospital LIMITED\certificate issued on 29/04/04 (2 pages)
29 April 2004Company name changed ts hospital LIMITED\certificate issued on 29/04/04 (2 pages)
27 April 2004Ad 08/04/04--------- £ si 1249999@1=1249999 £ ic 1/1250000 (2 pages)
27 April 2004Ad 08/04/04--------- £ si 1249999@1=1249999 £ ic 1/1250000 (2 pages)
27 April 2004Statement of affairs (18 pages)
27 April 2004Ad 08/04/04--------- £ si 1250000@1=1250000 £ ic 1250000/2500000 (2 pages)
27 April 2004Ad 08/04/04--------- £ si 1250000@1=1250000 £ ic 1250000/2500000 (2 pages)
27 April 2004Statement of affairs (18 pages)
27 April 2004Statement of affairs (5 pages)
27 April 2004Statement of affairs (5 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
13 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2004£ nc 100000/2500000 05/04/04 (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004£ nc 100000/2500000 05/04/04 (1 page)
13 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2004New director appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Incorporation (17 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Incorporation (17 pages)