About

Registered Number: 03429311
Date of Incorporation: 04/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 24 Endell Street, London, WC2H 9HQ

 

Having been setup in 1997, The Hospital Group Ltd have registered office in London. There are 22 directors listed as Davies, Ian, Mcgowan, Christopher Dean, Seals, Robert, Reed, Angela, Savoy, William David, Allen, Paul Gardner, Apkarian, Gagik, Arron, Robert Samuel, Brown, Nathaniel, Caska-wright, Amber, Dunn, Jeffrey, Fletcher, Denise Koen, Hart, Sophie, Hutton, Richard Ernest, Kearley, Eric Ronald, Leigh Jr, Richard, Meola, Thomas, Patton, Jo Allen, Robinson, Eric Paul, Russell, Eric, Treverton, William Ward, Zumwalt, Paul Cyrus for The Hospital Group Ltd at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGOWAN, Christopher Dean 16 January 2017 - 1
SEALS, Robert 26 September 2018 - 1
ALLEN, Paul Gardner 15 September 1997 27 April 2004 1
APKARIAN, Gagik 27 April 2004 23 May 2008 1
ARRON, Robert Samuel 24 June 2008 16 January 2017 1
BROWN, Nathaniel 29 April 2001 27 April 2004 1
CASKA-WRIGHT, Amber 01 December 2010 23 November 2012 1
DUNN, Jeffrey 01 December 2010 23 July 2013 1
FLETCHER, Denise Koen 24 June 2008 03 November 2008 1
HART, Sophie 16 January 2017 09 February 2018 1
HUTTON, Richard Ernest 27 April 2004 18 November 2009 1
KEARLEY, Eric Ronald 25 May 2004 10 December 2004 1
LEIGH JR, Richard 20 January 2003 27 April 2004 1
MEOLA, Thomas 10 November 2008 31 December 2010 1
PATTON, Jo Allen 15 September 1997 27 April 2004 1
ROBINSON, Eric Paul 15 September 1997 29 April 2002 1
RUSSELL, Eric 23 July 2013 15 June 2018 1
TREVERTON, William Ward 10 October 2003 30 June 2006 1
ZUMWALT, Paul Cyrus 29 April 2001 19 November 2002 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Ian 30 November 2007 - 1
REED, Angela 27 July 2005 30 November 2007 1
SAVOY, William David 15 September 1997 26 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2019
CS01 - N/A 10 September 2019
PSC08 - N/A 10 September 2019
PSC08 - N/A 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
AP01 - Appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 21 September 2018
TM01 - Termination of appointment of director 20 June 2018
TM01 - Termination of appointment of director 11 March 2018
TM01 - Termination of appointment of director 14 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 20 September 2017
AP01 - Appointment of director 01 February 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 30 January 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 01 October 2015
SH01 - Return of Allotment of shares 09 February 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 24 June 2014
SH01 - Return of Allotment of shares 31 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 01 October 2013
AP01 - Appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 13 February 2013
SH01 - Return of Allotment of shares 06 January 2013
TM01 - Termination of appointment of director 31 December 2012
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
SH01 - Return of Allotment of shares 09 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 26 May 2011
TM01 - Termination of appointment of director 12 January 2011
AP01 - Appointment of director 07 January 2011
AP01 - Appointment of director 07 January 2011
SH01 - Return of Allotment of shares 07 January 2011
RESOLUTIONS - N/A 29 December 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 23 August 2010
SH01 - Return of Allotment of shares 08 April 2010
TM01 - Termination of appointment of director 11 December 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 08 September 2009
RESOLUTIONS - N/A 27 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
123 - Notice of increase in nominal capital 27 May 2009
287 - Change in situation or address of Registered Office 11 February 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
AA - Annual Accounts 19 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 14 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
363a - Annual Return 14 September 2005
395 - Particulars of a mortgage or charge 13 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2005
123 - Notice of increase in nominal capital 06 June 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
363a - Annual Return 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
MEM/ARTS - N/A 07 November 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
AA - Annual Accounts 20 October 2003
363s - Annual Return 14 October 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
363a - Annual Return 12 December 2002
AA - Annual Accounts 10 October 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
AUD - Auditor's letter of resignation 20 June 2002
AA - Annual Accounts 14 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
363a - Annual Return 04 October 2001
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
123 - Notice of increase in nominal capital 10 August 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 14 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 September 2000
395 - Particulars of a mortgage or charge 08 September 2000
AA - Annual Accounts 18 July 2000
SA - Shares agreement 07 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2000
363s - Annual Return 26 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 July 1999
225 - Change of Accounting Reference Date 09 June 1999
363s - Annual Return 05 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1998
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
287 - Change in situation or address of Registered Office 01 October 1997
CERTNM - Change of name certificate 17 September 1997
NEWINC - New incorporation documents 04 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2012 Outstanding

N/A

Debenture 08 September 2005 Fully Satisfied

N/A

Deed of rent deposit 31 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.