About

Registered Number: 05439918
Date of Incorporation: 29/04/2005 (19 years ago)
Company Status: Active
Registered Address: 2 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ

 

Having been setup in 2005, The Hospital Company (Qah Portsmouth) Ltd are based in Hitchin, Hertfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
MR01 - N/A 05 May 2020
CS01 - N/A 29 April 2020
MR01 - N/A 07 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 11 July 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 16 May 2018
CS01 - N/A 03 May 2018
TM01 - Termination of appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 11 May 2015
CH04 - Change of particulars for corporate secretary 11 May 2015
TM01 - Termination of appointment of director 10 December 2014
AD01 - Change of registered office address 10 December 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AP01 - Appointment of director 24 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
AP04 - Appointment of corporate secretary 27 October 2011
AA - Annual Accounts 31 August 2011
TM01 - Termination of appointment of director 20 July 2011
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 07 April 2011
TM02 - Termination of appointment of secretary 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
RESOLUTIONS - N/A 01 November 2010
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 29 April 2010
AP01 - Appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 27 January 2010
TM01 - Termination of appointment of director 11 December 2009
AP01 - Appointment of director 11 December 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
AA - Annual Accounts 09 September 2007
363a - Annual Return 01 May 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 02 May 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
123 - Notice of increase in nominal capital 08 February 2006
395 - Particulars of a mortgage or charge 22 December 2005
225 - Change of Accounting Reference Date 19 December 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
NEWINC - New incorporation documents 29 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2020 Outstanding

N/A

A registered charge 05 February 2020 Outstanding

N/A

Debenture 15 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.