CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC

Register to unlock more data on OkredoRegister

CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05462512

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 icon07/07/2025
Full accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon05/07/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon18/01/2024
Auditor's resignation
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon19/05/2022
Director's details changed for Mr Michael Edward Fry on 2021-01-01
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon10/05/2021
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on 2021-04-23
dot icon15/02/2021
Termination of appointment of Gaynor Birley Smith as a director on 2021-01-27
dot icon12/02/2021
Appointment of Mr Simon Richard Thorpe Beauchamp as a director on 2021-01-27
dot icon12/02/2021
Appointment of Mr David John Brooking as a director on 2021-01-27
dot icon12/02/2021
Termination of appointment of Sabrina Sidhu as a director on 2021-01-27
dot icon04/01/2021
Appointment of Mr Michael Edward Fry as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of Michael Davis as a director on 2020-12-31
dot icon13/07/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon10/01/2020
Director's details changed for Mr Benjamin Michael Watson on 2019-10-19
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon01/03/2019
Appointment of Mr Benjamin Michael Watson as a director on 2019-03-01
dot icon24/01/2019
Director's details changed for Mrs Gaynor Birley Smith on 2019-01-24
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon27/09/2017
Appointment of Ms Sabrina Sidhu as a director on 2017-09-25
dot icon27/09/2017
Termination of appointment of Richard Keith Sheehan as a director on 2017-09-25
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Appointment of Mr Michael Davis as a director on 2017-05-23
dot icon23/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon03/03/2017
Resolutions
dot icon21/02/2017
Interim accounts made up to 2016-09-30
dot icon16/02/2017
Interim accounts made up to 2016-03-31
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon17/08/2015
Director's details changed for Mr Richard Keith Sheehan on 2015-08-17
dot icon17/08/2015
Director's details changed for Mrs Gaynor Birley Smith on 2015-08-17
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon04/09/2014
Director's details changed for Mrs Gaynor Birley Smith on 2014-09-04
dot icon04/09/2014
Director's details changed for Mr Richard Keith Sheehan on 2014-09-04
dot icon22/08/2014
Director's details changed for Mr Richard Keith Sheehan on 2014-08-22
dot icon22/08/2014
Director's details changed for Mr Richard Keith Sheehan on 2014-08-22
dot icon22/08/2014
Director's details changed for Mrs Gaynor Birley Smith on 2014-08-22
dot icon22/08/2014
Director's details changed for Mrs Gaynor Birley Smith on 2014-08-22
dot icon13/06/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon13/06/2014
Secretary's details changed for Hcp Social Infrastructure Limited on 2014-02-03
dot icon20/02/2014
Appointment of Hcp Social Infrastructure Limited as a secretary
dot icon20/02/2014
Termination of appointment of Paul Beardsmore as a secretary
dot icon11/02/2014
Auditor's resignation
dot icon29/01/2014
Miscellaneous
dot icon20/12/2013
Statement of company's objects
dot icon20/12/2013
Memorandum and Articles of Association
dot icon20/12/2013
Resolutions
dot icon19/12/2013
Termination of appointment of Nicholas Crowther as a director
dot icon19/12/2013
Termination of appointment of Matthew Edwards as a director
dot icon14/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon12/10/2012
Appointment of Mr Matthew James Edwards as a director
dot icon12/10/2012
Appointment of Mr Nicholas John Edward Crowther as a director
dot icon12/10/2012
Termination of appointment of Julian Desai as a director
dot icon12/10/2012
Termination of appointment of Paul Bannister as a director
dot icon11/09/2012
Termination of appointment of Timothy Rowbury as a secretary
dot icon11/09/2012
Appointment of Mr Paul Christopher Beardsmore as a secretary
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon24/08/2011
Appointment of Mr Paul Alan Bannister as a director
dot icon24/08/2011
Termination of appointment of Martine Gagnon as a director
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon02/06/2011
Registered office address changed from 3 White Oak Square London Road Swanley Kent BR8 7AG on 2011-06-02
dot icon01/02/2011
Director's details changed for Mr Julian Kieron Desai on 2011-01-31
dot icon31/01/2011
Appointment of Mr Julian Kieron Desai as a director
dot icon31/01/2011
Termination of appointment of John Wrinn as a director
dot icon21/12/2010
Appointment of Mr Richard Keith Sheehan as a director
dot icon25/11/2010
Termination of appointment of Sharmila Patkunanathan as a director
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/08/2010
Termination of appointment of James Mcdonell as a secretary
dot icon02/08/2010
Appointment of Mr. Timothy James Rowbury as a secretary
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon12/11/2009
Director's details changed for Sharmila Patkunanathan on 2009-11-12
dot icon12/11/2009
Director's details changed for Gaynor Birley Smith on 2009-11-12
dot icon12/11/2009
Director's details changed for John Wrinn on 2009-11-12
dot icon07/10/2009
Appointment of Mrs. Martine Caroline Gagnon as a director
dot icon06/10/2009
Termination of appointment of John Pedretti as a director
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 25/05/09; full list of members
dot icon21/04/2009
Appointment terminated director cyril mitchell
dot icon20/04/2009
Director appointed sharmila patkunanathan
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 25/05/08; full list of members
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 25/05/07; full list of members
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon09/05/2007
Director resigned
dot icon15/02/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon18/12/2006
Director resigned
dot icon28/11/2006
Director's particulars changed
dot icon03/07/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 25/05/06; full list of members
dot icon02/06/2006
Director resigned
dot icon23/02/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon16/11/2005
New director appointed
dot icon16/11/2005
Resolutions
dot icon14/11/2005
Particulars of mortgage/charge
dot icon20/07/2005
Memorandum and Articles of Association
dot icon20/07/2005
Memorandum and Articles of Association
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Ad 07/07/05--------- £ si 49998@1=49998 £ ic 2/50000
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Secretary resigned
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Registered office changed on 20/07/05 from: 10 upper bank street london E14 5JJ
dot icon20/07/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon18/07/2005
Certificate of authorisation to commence business and borrow
dot icon18/07/2005
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
17/05/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Michael Edward
Director
01/01/2021 - Present
9
Brooking, David John
Director
27/01/2021 - Present
74
Beauchamp, Simon Richard Thorpe
Director
27/01/2021 - Present
29
Watson, Benjamin Michael
Director
01/03/2019 - Present
7

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 CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC

CENTRAL NOTTINGHAMSHIRE HOSPITALS 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 4 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 CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC?

toggle

CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC is currently Active. It was registered on 25/05/2005 .

Where is CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC located?

toggle

CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC is registered at 8 White Oak Square, London Road, Swanley, Kent BR8 7AG.

What does CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC do?

toggle

CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC?

toggle

The latest filing was on 07/07/2025: Full accounts made up to 2024-12-31.