About

Registered Number: 08136145
Date of Incorporation: 10/07/2012 (11 years and 9 months ago)
Company Status: Administration
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Having been setup in 2012, The Hospital Group Healthcare Ltd has its registered office in Sutton, Surrey, it's status is listed as "Administration". Currently we aren't aware of the number of employees at the this company. The Hospital Group Healthcare Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AM10 - N/A 06 December 2017
2.24B - N/A 17 May 2017
2.16B - N/A 31 January 2017
F2.18 - N/A 01 December 2016
F2.18 - N/A 29 November 2016
2.17B - N/A 26 October 2016
AD01 - Change of registered office address 25 October 2016
2.12B - N/A 21 October 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
CH01 - Change of particulars for director 25 July 2016
CH01 - Change of particulars for director 22 July 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
CS01 - N/A 22 July 2016
MR01 - N/A 20 July 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
AA - Annual Accounts 08 September 2015
RESOLUTIONS - N/A 25 August 2015
RESOLUTIONS - N/A 25 August 2015
MA - Memorandum and Articles 25 August 2015
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
TM01 - Termination of appointment of director 05 August 2015
MR01 - N/A 17 July 2015
MR01 - N/A 15 July 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 07 July 2014
AA01 - Change of accounting reference date 14 April 2014
AA - Annual Accounts 11 April 2014
AA01 - Change of accounting reference date 02 April 2014
RP04 - N/A 13 March 2014
AR01 - Annual Return 06 August 2013
AA01 - Change of accounting reference date 21 December 2012
RESOLUTIONS - N/A 11 December 2012
MG01 - Particulars of a mortgage or charge 04 December 2012
MG01 - Particulars of a mortgage or charge 01 December 2012
CERTNM - Change of name certificate 26 October 2012
CONNOT - N/A 26 October 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
CERTNM - Change of name certificate 26 July 2012
CONNOT - N/A 26 July 2012
TM01 - Termination of appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
RESOLUTIONS - N/A 17 July 2012
NEWINC - New incorporation documents 10 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2016 Partially Satisfied

N/A

A registered charge 13 July 2015 Fully Satisfied

N/A

A registered charge 13 July 2015 Fully Satisfied

N/A

Guarantee & debenture 30 November 2012 Fully Satisfied

N/A

Legal charge 30 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.