About

Registered Number: 05603623
Date of Incorporation: 26/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG

 

Newhospitals (St Helens & Knowsley) Ltd was founded on 26 October 2005 and has its registered office in Swanley. The current directors of the company are Hcp Social Infrastructure (Uk) Ltd, Perez-luna, George Alexander, Roberts, Richard Allan, Goodridge, Paul Andrew. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODRIDGE, Paul Andrew 10 October 2007 12 August 2013 1
Secretary Name Appointed Resigned Total Appointments
HCP SOCIAL INFRASTRUCTURE (UK) LTD 22 November 2012 - 1
PEREZ-LUNA, George Alexander 19 April 2011 22 November 2012 1
ROBERTS, Richard Allan 23 November 2005 15 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 20 September 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM01 - Termination of appointment of director 19 November 2018
AP01 - Appointment of director 14 November 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 26 September 2018
AA - Annual Accounts 09 November 2017
PSC02 - N/A 08 November 2017
PSC09 - N/A 08 November 2017
CS01 - N/A 03 November 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 09 October 2015
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 01 October 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AA - Annual Accounts 21 August 2013
CH01 - Change of particulars for director 24 January 2013
AP01 - Appointment of director 02 January 2013
AP04 - Appointment of corporate secretary 13 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AP03 - Appointment of secretary 11 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
AR01 - Annual Return 26 October 2012
AD04 - Change of location of company records to the registered office 26 October 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 05 July 2012
AR01 - Annual Return 27 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2011
AA - Annual Accounts 05 October 2011
AUD - Auditor's letter of resignation 12 May 2011
AP03 - Appointment of secretary 19 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
AD01 - Change of registered office address 28 February 2011
AR01 - Annual Return 02 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2010
AA - Annual Accounts 06 October 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
TM01 - Termination of appointment of director 04 February 2010
AR01 - Annual Return 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
AA - Annual Accounts 16 September 2009
395 - Particulars of a mortgage or charge 07 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
363a - Annual Return 03 November 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
AA - Annual Accounts 11 September 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
363a - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
AA - Annual Accounts 31 August 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
RESOLUTIONS - N/A 31 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
363a - Annual Return 20 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2006
353 - Register of members 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
395 - Particulars of a mortgage or charge 14 June 2006
225 - Change of Accounting Reference Date 23 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 08 December 2005
RESOLUTIONS - N/A 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
123 - Notice of increase in nominal capital 08 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
CERTNM - Change of name certificate 02 November 2005
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 March 2010 Outstanding

N/A

Mortgage 30 March 2009 Outstanding

N/A

Debenture 07 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.