CHICHESTER INDEPENDENT HOSPITAL LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER INDEPENDENT HOSPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02542995

Incorporation date

25/09/1990

Size

Dormant

Contacts

Registered address

Registered address

Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1990)
dot icon12/12/2025
Termination of appointment of Matthew Lynn as a director on 2025-12-10
dot icon12/12/2025
Appointment of Mr Paul Martin Baker as a director on 2025-12-10
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/11/2024
Termination of appointment of Amanda Lambert as a director on 2024-10-31
dot icon09/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/09/2024
Termination of appointment of Caroline Naomi Smith as a director on 2024-09-03
dot icon03/09/2024
Director's details changed for Mrs Iben Charlotte Thomson on 2024-09-03
dot icon29/08/2024
Appointment of Mrs Iben Charlotte Thomson as a director on 2024-08-20
dot icon02/08/2024
Appointment of Mr Matthew Lynn as a director on 2024-08-01
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon01/12/2022
Appointment of Iben Thomson as a secretary on 2022-11-30
dot icon01/12/2022
Termination of appointment of Toby Newman as a secretary on 2022-11-30
dot icon01/12/2022
Appointment of Mrs Caroline Naomi Smith as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Chris Blackwell-Frost as a director on 2022-11-30
dot icon01/12/2022
Appointment of Amanda Lambert as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Toby Newman as a director on 2022-11-30
dot icon11/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon08/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/11/2017
Appointment of Chris Blackwell-Frost as a director on 2017-10-31
dot icon13/11/2017
Termination of appointment of Gregory John Hyatt as a director on 2017-10-31
dot icon05/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/03/2017
Appointment of Mr Toby Newman as a director on 2017-02-28
dot icon13/03/2017
Termination of appointment of Luke Talbutt as a director on 2017-02-28
dot icon13/03/2017
Appointment of Mr Toby Newman as a secretary on 2017-02-28
dot icon13/03/2017
Termination of appointment of Luke Talbutt as a secretary on 2017-02-28
dot icon04/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/12/2015
Termination of appointment of Kevan Peter Doyle as a director on 2015-12-08
dot icon09/12/2015
Termination of appointment of David Peter Mobbs as a director on 2015-12-08
dot icon09/12/2015
Appointment of Mr Luke Talbutt as a director on 2015-12-08
dot icon06/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon07/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/05/2015
Director's details changed for Mr David Peter Mobbs on 2015-05-21
dot icon06/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon06/10/2014
Director's details changed for Mr David Peter Mobbs on 2014-10-06
dot icon06/10/2014
Director's details changed for Mr Kevan Peter Doyle on 2014-10-06
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/09/2014
Appointment of Mr Gregory John Hyatt as a director on 2014-09-18
dot icon28/11/2013
Registered office address changed from 40-44 Coombe Road New Malden Surrey KT3 4QF England on 2013-11-28
dot icon26/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon01/09/2011
Appointment of Mr. Luke Talbutt as a secretary
dot icon01/09/2011
Termination of appointment of David Holben as a secretary
dot icon13/12/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon07/08/2009
Registered office changed on 07/08/2009 from nuffield house 1-4 the crescent surbiton surrey KT6 4BN
dot icon04/08/2009
Director appointed mr kevan-peter doyle
dot icon03/08/2009
Appointment terminated director john jones
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon26/09/2008
Return made up to 25/09/08; full list of members
dot icon29/05/2008
Return made up to 25/09/07; full list of members
dot icon28/05/2008
Director's change of particulars / john jones / 27/03/2007
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon14/07/2007
Full accounts made up to 2006-12-31
dot icon29/09/2006
Return made up to 25/09/06; full list of members
dot icon29/09/2006
Director's particulars changed
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 25/09/05; full list of members
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon09/08/2005
New secretary appointed
dot icon06/12/2004
Director resigned
dot icon14/10/2004
Director's particulars changed
dot icon04/10/2004
Return made up to 25/09/04; full list of members
dot icon11/08/2004
New secretary appointed
dot icon05/08/2004
Secretary resigned
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon23/10/2003
Return made up to 25/09/03; full list of members
dot icon14/09/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Director resigned
dot icon30/05/2003
Director resigned
dot icon30/05/2003
Director resigned
dot icon15/04/2003
New director appointed
dot icon16/01/2003
Director resigned
dot icon10/10/2002
Return made up to 25/09/02; full list of members
dot icon25/06/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Secretary resigned
dot icon30/05/2002
New secretary appointed
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
Secretary resigned
dot icon10/01/2002
New secretary appointed
dot icon04/10/2001
Return made up to 25/09/01; full list of members
dot icon12/09/2001
Director's particulars changed
dot icon03/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon08/06/2001
Secretary resigned
dot icon08/06/2001
New secretary appointed
dot icon08/06/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New secretary appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Secretary resigned
dot icon27/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon27/12/2000
Registered office changed on 27/12/00 from: king edward vii hospital king drive midhurst west sussex GU29 0BL
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon09/12/2000
Declaration of satisfaction of mortgage/charge
dot icon09/12/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Full group accounts made up to 2000-03-31
dot icon03/11/2000
Return made up to 25/09/00; full list of members
dot icon10/07/2000
Full group accounts made up to 1999-03-31
dot icon11/02/2000
New director appointed
dot icon25/10/1999
Director resigned
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Return made up to 25/09/99; full list of members
dot icon23/03/1999
Full group accounts made up to 1998-03-31
dot icon29/09/1998
Return made up to 25/09/98; no change of members
dot icon03/02/1998
Full group accounts made up to 1997-03-31
dot icon25/11/1997
Return made up to 25/09/97; no change of members
dot icon11/03/1997
Particulars of mortgage/charge
dot icon10/03/1997
Particulars of mortgage/charge
dot icon27/02/1997
Full group accounts made up to 1996-03-31
dot icon23/01/1997
Return made up to 25/09/96; full list of members
dot icon21/06/1996
Declaration of satisfaction of mortgage/charge
dot icon21/06/1996
Declaration of satisfaction of mortgage/charge
dot icon21/06/1996
Declaration of satisfaction of mortgage/charge
dot icon21/06/1996
Declaration of satisfaction of mortgage/charge
dot icon21/06/1996
Declaration of satisfaction of mortgage/charge
dot icon03/04/1996
Memorandum and Articles of Association
dot icon03/04/1996
Resolutions
dot icon03/04/1996
Resolutions
dot icon03/04/1996
Registered office changed on 03/04/96 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE
dot icon03/04/1996
Declaration of assistance for shares acquisition
dot icon03/04/1996
Declaration of assistance for shares acquisition
dot icon03/04/1996
Director resigned
dot icon03/04/1996
Director resigned
dot icon03/04/1996
Director resigned
dot icon03/04/1996
Director resigned
dot icon03/04/1996
Secretary resigned
dot icon03/04/1996
New secretary appointed;new director appointed
dot icon03/04/1996
New director appointed
dot icon03/04/1996
New director appointed
dot icon02/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Particulars of mortgage/charge
dot icon19/03/1996
Auditor's resignation
dot icon12/10/1995
Return made up to 25/09/95; full list of members
dot icon22/08/1995
Full group accounts made up to 1995-03-31
dot icon18/08/1995
Declaration of satisfaction of mortgage/charge
dot icon18/08/1995
Declaration of satisfaction of mortgage/charge
dot icon19/07/1995
Particulars of mortgage/charge
dot icon18/07/1995
Particulars of mortgage/charge
dot icon18/07/1995
Particulars of mortgage/charge
dot icon18/07/1995
Particulars of mortgage/charge
dot icon17/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
New director appointed
dot icon29/11/1994
Full group accounts made up to 1994-03-31
dot icon18/10/1994
Return made up to 25/09/94; no change of members
dot icon24/02/1994
Full group accounts made up to 1993-03-31
dot icon08/12/1993
Return made up to 25/09/93; no change of members
dot icon26/03/1993
Resolutions
dot icon26/03/1993
Resolutions
dot icon26/03/1993
Resolutions
dot icon05/01/1993
Accounting reference date extended from 31/12 to 31/03
dot icon17/12/1992
Director resigned
dot icon05/10/1992
Return made up to 25/09/92; full list of members
dot icon05/10/1992
Director's particulars changed
dot icon04/06/1992
Particulars of mortgage/charge
dot icon04/06/1992
Particulars of mortgage/charge
dot icon29/05/1992
Ad 11/02/91--------- £ si 999998@1
dot icon29/05/1992
Full accounts made up to 1991-12-31
dot icon08/05/1992
Particulars of mortgage/charge
dot icon08/05/1992
Particulars of mortgage/charge
dot icon24/10/1991
Particulars of mortgage/charge
dot icon24/10/1991
Particulars of mortgage/charge
dot icon23/10/1991
Return made up to 25/09/91; full list of members
dot icon07/10/1991
New director appointed
dot icon14/06/1991
Ad 13/05/91--------- £ si 1200000@1=1200000 £ ic 2/1200002
dot icon26/04/1991
Accounting reference date notified as 31/12
dot icon07/03/1991
Memorandum and Articles of Association
dot icon25/02/1991
Director resigned;new director appointed
dot icon25/02/1991
Resolutions
dot icon25/02/1991
Resolutions
dot icon25/02/1991
Resolutions
dot icon25/02/1991
£ nc 100/2200000 08/02/91
dot icon25/02/1991
Director resigned;new director appointed
dot icon25/02/1991
New director appointed
dot icon20/02/1991
Certificate of change of name
dot icon25/09/1990
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
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Caroline Naomi
Director
30/11/2022 - 03/09/2024
55
Baker, Paul Martin
Director
10/12/2025 - Present
72
Thomson, Iben Charlotte
Director
20/08/2024 - Present
53
Blackwell-Frost, Chris
Director
31/10/2017 - 30/11/2022
56
Newman, Toby
Director
28/02/2017 - 30/11/2022
19

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 CHICHESTER INDEPENDENT HOSPITAL LIMITED

CHICHESTER INDEPENDENT HOSPITAL LIMITED is an(a) Active company incorporated on 25/09/1990 with the registered office located at Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5AL. There are currently 3 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 CHICHESTER INDEPENDENT HOSPITAL LIMITED?

toggle

CHICHESTER INDEPENDENT HOSPITAL LIMITED is currently Active. It was registered on 25/09/1990 .

Where is CHICHESTER INDEPENDENT HOSPITAL LIMITED located?

toggle

CHICHESTER INDEPENDENT HOSPITAL LIMITED is registered at Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5AL.

What does CHICHESTER INDEPENDENT HOSPITAL LIMITED do?

toggle

CHICHESTER INDEPENDENT HOSPITAL LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CHICHESTER INDEPENDENT HOSPITAL LIMITED?

toggle

The latest filing was on 12/12/2025: Termination of appointment of Matthew Lynn as a director on 2025-12-10.