About

Registered Number: 04674786
Date of Incorporation: 21/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ

 

Founded in 2003, The Hospital Company (Dartford) Issuer Plc has its registered office in Bristol, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNBULL, Rachel Louise 17 October 2019 - 1
ALLEN, Sophie Marie 13 June 2005 24 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 12 May 2020
TM01 - Termination of appointment of director 29 October 2019
AP01 - Appointment of director 29 October 2019
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 29 April 2019
AP01 - Appointment of director 08 November 2018
AA - Annual Accounts 13 September 2018
TM01 - Termination of appointment of director 29 May 2018
CS01 - N/A 05 March 2018
PSC09 - N/A 19 December 2017
PSC02 - N/A 19 December 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 25 July 2016
TM01 - Termination of appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
CH01 - Change of particulars for director 25 August 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 04 March 2015
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 26 February 2014
CH04 - Change of particulars for corporate secretary 30 October 2013
AD01 - Change of registered office address 30 October 2013
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 11 October 2013
AA - Annual Accounts 11 July 2013
CH01 - Change of particulars for director 09 July 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 07 June 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 11 July 2012
AP01 - Appointment of director 21 June 2012
CH01 - Change of particulars for director 23 May 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 22 February 2010
AD01 - Change of registered office address 01 December 2009
CH04 - Change of particulars for corporate secretary 01 December 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 23 February 2009
225 - Change of Accounting Reference Date 21 November 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 30 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
287 - Change in situation or address of Registered Office 29 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
AA - Annual Accounts 31 July 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
363s - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
AA - Annual Accounts 08 August 2006
287 - Change in situation or address of Registered Office 02 June 2006
363s - Annual Return 28 February 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 15 July 2004
225 - Change of Accounting Reference Date 15 July 2004
287 - Change in situation or address of Registered Office 24 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
363s - Annual Return 12 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
395 - Particulars of a mortgage or charge 07 April 2003
PROSP - Prospectus 04 April 2003
RESOLUTIONS - N/A 10 March 2003
CERT8 - Certificate to entitle a public company to commence business and borrow 10 March 2003
117 - Application by a public company for certificate to commence business and statutory declaration in support 10 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.