About

Registered Number: 09635556
Date of Incorporation: 11/06/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: 33 Holborn, London, EC1N 2HT,

 

Founded in 2015, One Hatfield Hospital Ltd has its registered office in London, it's status is listed as "Active". There are 9 directors listed as Savla, Bhavin, Shiels, Desmond Anthony, Thompson, Benjamin Charles, Conlon, Michael Gerard, Evans, Richard Harold, Kleibergen, Martijn Christian, Stevensen, Adrian David, Watkins, Howard William, Weller, Peter John for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVLA, Bhavin 01 August 2019 - 1
SHIELS, Desmond Anthony 10 March 2020 - 1
THOMPSON, Benjamin Charles 28 August 2020 - 1
CONLON, Michael Gerard 17 October 2016 22 November 2018 1
EVANS, Richard Harold 29 June 2017 11 October 2019 1
KLEIBERGEN, Martijn Christian 10 October 2019 28 August 2020 1
STEVENSEN, Adrian David 11 June 2015 13 March 2019 1
WATKINS, Howard William 19 May 2016 08 May 2017 1
WELLER, Peter John 29 June 2017 28 February 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 28 August 2020
TM01 - Termination of appointment of director 28 August 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 11 June 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 18 October 2019
AP01 - Appointment of director 08 August 2019
AUD - Auditor's letter of resignation 01 July 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 20 June 2019
PSC02 - N/A 07 June 2019
PSC07 - N/A 07 June 2019
PSC07 - N/A 07 June 2019
AD01 - Change of registered office address 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 31 January 2019
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 15 June 2018
SH01 - Return of Allotment of shares 14 June 2018
MR01 - N/A 13 November 2017
AA - Annual Accounts 10 November 2017
SH01 - Return of Allotment of shares 11 October 2017
AP01 - Appointment of director 03 August 2017
SH01 - Return of Allotment of shares 27 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
PSC02 - N/A 26 June 2017
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
TM01 - Termination of appointment of director 08 May 2017
CH01 - Change of particulars for director 08 May 2017
AA - Annual Accounts 30 January 2017
AA01 - Change of accounting reference date 16 September 2016
AR01 - Annual Return 27 June 2016
RESOLUTIONS - N/A 14 June 2016
MR01 - N/A 02 June 2016
AP01 - Appointment of director 20 May 2016
RESOLUTIONS - N/A 16 July 2015
MR01 - N/A 14 July 2015
NEWINC - New incorporation documents 11 June 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2017 Outstanding

N/A

A registered charge 31 May 2016 Outstanding

N/A

A registered charge 10 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.