About

Registered Number: 05462490
Date of Incorporation: 25/05/2005 (19 years ago)
Company Status: Active
Registered Address: 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG

 

Founded in 2005, Capital Hospitals (Holdings) Ltd has its registered office in Swanley, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of this business are listed as Acred, Julie, Bannister, Paul Alan, Birley Smith, Gaynor, Dingle, John Frederick, Fegan, Jennifer Kathryn, Burbidge, James Edward, Hammond, David Paul, Beazley Long, Graham Maurice, Costello, John Francis, Dr, Crowther, Nicholas John Edward, Doherty, Nicholas Anthony, Gagnon, Martine Caroline, Gemmell, June Elizabeth, Gillman, Alan Russell, Hardwicke, Alexandra Jane, Hardy, David Michael, Mitchell, Cyril Leslie, Nash, Paul William, Norehn, Nils Ulf Henrik, Waples, Christopher Brian, Wilson, Hilary Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACRED, Julie 01 January 2018 - 1
BANNISTER, Paul Alan 29 June 2018 - 1
BIRLEY SMITH, Gaynor 23 October 2017 - 1
DINGLE, John Frederick 31 December 2019 - 1
FEGAN, Jennifer Kathryn 16 March 2018 - 1
BEAZLEY LONG, Graham Maurice 05 December 2007 19 December 2016 1
COSTELLO, John Francis, Dr 15 February 2008 18 December 2017 1
CROWTHER, Nicholas John Edward 19 December 2016 01 January 2019 1
DOHERTY, Nicholas Anthony 26 September 2008 15 January 2013 1
GAGNON, Martine Caroline 18 June 2010 28 June 2018 1
GEMMELL, June Elizabeth 07 July 2005 01 December 2006 1
GILLMAN, Alan Russell 07 July 2005 18 June 2010 1
HARDWICKE, Alexandra Jane 14 July 2015 16 March 2018 1
HARDY, David Michael 07 July 2005 14 December 2009 1
MITCHELL, Cyril Leslie 05 December 2005 30 May 2006 1
NASH, Paul William 15 January 2010 18 October 2013 1
NOREHN, Nils Ulf Henrik 07 February 2019 16 December 2019 1
WAPLES, Christopher Brian 16 November 2007 14 December 2009 1
WILSON, Hilary Margaret 05 February 2007 26 September 2008 1
Secretary Name Appointed Resigned Total Appointments
BURBIDGE, James Edward 17 April 2009 15 November 2013 1
HAMMOND, David Paul 30 May 2006 17 April 2009 1

Filing History

Document Type Date
RP04AP01 - N/A 20 August 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 17 June 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
PSC07 - N/A 25 November 2019
PSC02 - N/A 22 November 2019
AA - Annual Accounts 16 August 2019
AP01 - Appointment of director 10 July 2019
CS01 - N/A 26 June 2019
CH01 - Change of particulars for director 14 June 2019
TM01 - Termination of appointment of director 11 March 2019
RP04AP01 - N/A 20 February 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
CH01 - Change of particulars for director 25 January 2019
CH01 - Change of particulars for director 08 January 2019
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 19 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 18 July 2018
AA - Annual Accounts 05 July 2018
AP01 - Appointment of director 02 July 2018
CS01 - N/A 25 June 2018
TM01 - Termination of appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 22 April 2018
TM01 - Termination of appointment of director 22 April 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
RP04AR01 - N/A 29 December 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 30 June 2016
RP04 - N/A 09 December 2015
CH01 - Change of particulars for director 30 November 2015
CH01 - Change of particulars for director 30 November 2015
CH01 - Change of particulars for director 30 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 11 November 2015
AP01 - Appointment of director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 18 June 2014
AP04 - Appointment of corporate secretary 05 March 2014
AUD - Auditor's letter of resignation 29 January 2014
MISC - Miscellaneous document 29 January 2014
TM02 - Termination of appointment of secretary 18 December 2013
TM01 - Termination of appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 06 June 2013
TM01 - Termination of appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 21 June 2011
AD01 - Change of registered office address 21 March 2011
CH01 - Change of particulars for director 26 August 2010
AR01 - Annual Return 26 July 2010
TM01 - Termination of appointment of director 29 June 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 02 February 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 06 January 2010
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 05 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
395 - Particulars of a mortgage or charge 03 May 2006
RESOLUTIONS - N/A 16 December 2005
RESOLUTIONS - N/A 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
RESOLUTIONS - N/A 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
123 - Notice of increase in nominal capital 20 July 2005
225 - Change of Accounting Reference Date 20 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
CERTNM - Change of name certificate 08 July 2005
NEWINC - New incorporation documents 25 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.