CAPITAL HOSPITALS (ISSUER) PLC

Register to unlock more data on OkredoRegister

CAPITAL HOSPITALS (ISSUER) PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05462494

Incorporation date

25/05/2005

Size

Full

Contacts

Registered address

Registered address

8 White Oak Square, London Road, Swanley, Kent BR8 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2005)
dot icon11/03/2026
Director's details changed for Mrs Gaynor Birley Smith on 2017-10-23
dot icon13/11/2025
Appointment of Mr Christopher John Blundell as a director on 2025-11-03
dot icon27/10/2025
Director's details changed for Mr John Gerard Connelly on 2025-10-07
dot icon23/10/2025
Termination of appointment of Julian Denzil Sutcliffe as a director on 2025-10-23
dot icon18/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon16/09/2024
Director's details changed for Gerry Connelly on 2024-08-21
dot icon03/09/2024
Director's details changed for Gerry Connelly on 2024-08-21
dot icon18/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon05/07/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Appointment of Mr Peter James Harding as a director on 2024-05-10
dot icon10/06/2024
Termination of appointment of Kirsty O'brien as a director on 2024-05-10
dot icon03/06/2024
Termination of appointment of Julie Acred as a director on 2024-05-24
dot icon26/04/2024
Director's details changed for Gerry Connelly on 2024-04-01
dot icon18/01/2024
Auditor's resignation
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon07/07/2023
Appointment of Gerry Connelly as a director on 2023-06-27
dot icon27/06/2023
Termination of appointment of Neeti Mukundrai Anand as a director on 2023-06-27
dot icon18/10/2022
Appointment of Mrs Marissa Ann Dardi as a director on 2022-10-13
dot icon17/10/2022
Termination of appointment of Louis Javier Falero as a director on 2022-10-13
dot icon13/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon26/05/2022
Full accounts made up to 2021-12-31
dot icon07/10/2021
Appointment of Miss Kirsty O'brien as a director on 2021-09-27
dot icon07/10/2021
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 2021-09-27
dot icon20/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon13/07/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Appointment of Mr Amit Thakrar as a director on 2021-06-21
dot icon05/07/2021
Appointment of Mr Julian Denzil Sutcliffe as a director on 2021-06-21
dot icon02/07/2021
Termination of appointment of John Frederick Dingle as a director on 2021-06-21
dot icon02/07/2021
Termination of appointment of Paul Alan Bannister as a director on 2021-06-21
dot icon10/05/2021
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on 2021-04-23
dot icon30/04/2021
Termination of appointment of Jennifer Kathryn Fegan as a director on 2021-04-30
dot icon24/02/2021
Second filing for the appointment of Julie Acred as a director
dot icon20/08/2020
Second filing for the appointment of Jennifer Kathryn Fegan as a director
dot icon15/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon07/01/2020
Appointment of Mr. John Frederick Dingle as a director on 2019-12-31
dot icon07/01/2020
Termination of appointment of Nils Ulf Henrik Norehn as a director on 2019-12-16
dot icon10/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon10/07/2019
Appointment of Julie Acred as a director on 2018-01-01
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Director's details changed for Mr Adam George Waddington on 2018-06-27
dot icon20/02/2019
Second filing for the appointment of Mr Paul Alan Bannister as a director
dot icon14/02/2019
Appointment of Nils Ulf Henrik Norehn as a director on 2019-02-07
dot icon07/02/2019
Appointment of Ms Sabrina Sidhu as a director on 2019-01-01
dot icon07/02/2019
Termination of appointment of Nicholas John Edward Crowther as a director on 2019-01-01
dot icon25/01/2019
Director's details changed for Mrs Gaynor Birley Smith on 2018-07-31
dot icon08/01/2019
Director's details changed for Mr Paul Alan Bannister on 2019-01-04
dot icon17/12/2018
Appointment of Jennifer Kathryn Fegan as a director on 2018-06-29
dot icon19/10/2018
Appointment of Mr Louis Javier Falero as a director on 2018-09-24
dot icon03/10/2018
Termination of appointment of Adam George Waddington as a director on 2018-09-24
dot icon18/07/2018
Termination of appointment of Hilary Margaret Wilson as a director on 2018-06-28
dot icon18/07/2018
Termination of appointment of Martine Caroline Gagnon as a director on 2018-06-28
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Appointment of Mr Paul Alan Bannister as a director on 2018-06-29
dot icon02/07/2018
Rectified The AP01 was removed from the public register on 17/12/2018 as it was invalid or ineffective.
dot icon05/06/2018
Appointment of Mrs Gaynor Birley Smith as a director on 2017-10-23
dot icon05/06/2018
Termination of appointment of John Francis Costello as a director on 2017-12-18
dot icon22/04/2018
Appointment of Jennifer Kathryn Fegan as a director on 2018-03-16
dot icon20/04/2018
Termination of appointment of Alexandra Jane Hardwicke as a director on 2018-03-16
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon26/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon26/06/2017
Notification of Capital Hospitals (Holdings) Ltd as a person with significant control on 2016-06-12
dot icon27/01/2017
Appointment of Mr Nicholas John Edward Crowther as a director on 2016-12-19
dot icon27/01/2017
Termination of appointment of Graham Maurice Beazley Long as a director on 2016-12-19
dot icon27/01/2017
Termination of appointment of Angela Louise Roshier as a director on 2016-12-19
dot icon27/01/2017
Appointment of Mr Adam George Waddington as a director on 2016-12-19
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon30/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon09/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-19
dot icon01/12/2015
Director's details changed for Mrs Alexandra Hardwicke on 2015-11-09
dot icon30/11/2015
Director's details changed for Mrs Martine Caroline Gagnon on 2015-11-09
dot icon30/11/2015
Director's details changed for Ms Hilary Margaret Wilson on 2015-11-09
dot icon17/11/2015
Director's details changed for Mrs Alexandra Hardwicke on 2015-11-09
dot icon11/11/2015
Director's details changed for Ms Hilary Margaret Wilson on 2015-11-09
dot icon11/11/2015
Director's details changed for Mrs Alexandra Hardwicke on 2015-11-09
dot icon11/11/2015
Termination of appointment of Alexandra Hardwicke as a secretary on 2015-07-14
dot icon11/11/2015
Director's details changed for Mrs Martine Caroline Gagnon on 2015-11-09
dot icon01/09/2015
Appointment of Mrs Alexandra Hardwicke as a secretary on 2015-07-14
dot icon01/09/2015
Appointment of Mrs Alexandra Hardwicke as a director on 2015-07-14
dot icon17/08/2015
Director's details changed for Timothy Richard Pearson on 2015-08-17
dot icon17/08/2015
Director's details changed for Graham Maurice Beazley Long on 2015-08-17
dot icon22/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon19/06/2015
Director's details changed for Mrs Angela Louise Roshier on 2015-06-12
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon22/08/2014
Director's details changed for Timothy Richard Pearson on 2014-08-22
dot icon22/08/2014
Director's details changed for Ms Hilary Margaret Wilson on 2014-08-22
dot icon22/08/2014
Director's details changed for Mrs Martine Caroline Gagnon on 2014-08-22
dot icon22/08/2014
Director's details changed for Graham Maurice Beazley Long on 2014-08-22
dot icon22/08/2014
Director's details changed for Graham Maurice Beazley Long on 2014-08-22
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon05/03/2014
Termination of appointment of Hcp Social Infrastructure (Uk)Limited as a secretary
dot icon29/01/2014
Auditor's resignation
dot icon29/01/2014
Miscellaneous
dot icon18/12/2013
Appointment of Hcp Social Infrastructure (Uk)Limited as a secretary
dot icon18/12/2013
Appointment of Hcp Social Infrastructure (Uk) Limited as a secretary
dot icon18/12/2013
Termination of appointment of James Burbidge as a secretary
dot icon14/11/2013
Termination of appointment of Paul Nash as a director
dot icon14/11/2013
Appointment of Ms Angela Louise Roshier as a director
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Nicholas Doherty as a director
dot icon30/01/2013
Appointment of Ms Hilary Margaret Wilson as a director
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon21/03/2011
Registered office address changed from 3 White Oak Square London Road Swanley Kent BR8 7AG on 2011-03-21
dot icon02/08/2010
Director's details changed for Timothy Richard Pearson on 2010-07-30
dot icon02/08/2010
Director's details changed for Paul Nash on 2010-07-30
dot icon26/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon29/06/2010
Termination of appointment of Alan Gillman as a director
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Appointment of Mrs Martine Caroline Gagnon as a director
dot icon12/05/2010
Director's details changed for Mr Nicholas Anthony Doherty on 2010-05-12
dot icon12/05/2010
Director's details changed for Dr John Francis Costello on 2010-05-12
dot icon12/05/2010
Director's details changed for Graham Maurice Beazley Long on 2010-05-12
dot icon19/02/2010
Termination of appointment of Christopher Waples as a director
dot icon02/02/2010
Appointment of Paul Nash as a director
dot icon21/12/2009
Termination of appointment of David Hardy as a director
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 25/05/09; full list of members
dot icon29/04/2009
Secretary appointed james edward burbidge
dot icon24/04/2009
Appointment terminated secretary david hammond
dot icon05/11/2008
Director appointed nicholas anthony doherty
dot icon23/10/2008
Appointment terminated director hilary wilson
dot icon25/06/2008
Return made up to 25/05/08; no change of members
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Director appointed dr john costello
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon18/08/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 25/05/07; full list of members
dot icon18/05/2007
Director's particulars changed
dot icon02/05/2007
New director appointed
dot icon24/01/2007
Director resigned
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Return made up to 25/05/06; full list of members
dot icon19/06/2006
New director appointed
dot icon09/06/2006
New secretary appointed
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Secretary resigned
dot icon03/05/2006
Particulars of mortgage/charge
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon26/07/2005
Ad 07/07/05--------- £ si 49998@1=49998 £ ic 2/50000
dot icon20/07/2005
Resolutions
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
Secretary resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon20/07/2005
Registered office changed on 20/07/05 from: 10 upper bank street london E14 5JJ
dot icon12/07/2005
Certificate of authorisation to commence business and borrow
dot icon12/07/2005
Application to commence business
dot icon08/07/2005
Certificate of change of name
dot icon25/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Falero, Louis Javier
Director
24/09/2018 - 13/10/2022
183
Waples, Christopher Brian
Director
16/11/2007 - 15/01/2010
57
Pearson, Timothy Richard
Director
07/07/2005 - Present
85
Sutcliffe, Julian Denzil
Director
21/06/2021 - 23/10/2025
86
Birley Smith, Gaynor
Director
23/10/2017 - Present
82

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL HOSPITALS (ISSUER) PLC

CAPITAL HOSPITALS (ISSUER) PLC is an(a) Active company incorporated on 25/05/2005 with the registered office located at 8 White Oak Square, London Road, Swanley, Kent BR8 7AG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL HOSPITALS (ISSUER) PLC?

toggle

CAPITAL HOSPITALS (ISSUER) PLC is currently Active. It was registered on 25/05/2005 .

Where is CAPITAL HOSPITALS (ISSUER) PLC located?

toggle

CAPITAL HOSPITALS (ISSUER) PLC is registered at 8 White Oak Square, London Road, Swanley, Kent BR8 7AG.

What does CAPITAL HOSPITALS (ISSUER) PLC do?

toggle

CAPITAL HOSPITALS (ISSUER) PLC operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for CAPITAL HOSPITALS (ISSUER) PLC?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mrs Gaynor Birley Smith on 2017-10-23.