CLAREMONT HOSPITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT HOSPITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08534235

Incorporation date

17/05/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2013)
dot icon30/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon03/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon31/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon31/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon31/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/05/2025
Appointment of Judit Molnar as a secretary on 2025-05-21
dot icon29/05/2025
Termination of appointment of Philip William Davies as a secretary on 2025-05-21
dot icon04/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/06/2024
Second filing for the appointment of Mr Harbant Singh Samra as a director
dot icon28/05/2024
Appointment of Mr Mantraraj Dipak Budhdev as a director on 2024-05-09
dot icon09/05/2024
Director's details changed for Mr Harbant Singh Samra on 2024-05-09
dot icon09/05/2024
Termination of appointment of Jitesh Himatlal Sodha as a director on 2024-05-09
dot icon05/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon05/01/2024
Full accounts made up to 2022-12-31
dot icon15/03/2023
Termination of appointment of Andrew Eadsforth as a director on 2023-03-13
dot icon15/03/2023
Termination of appointment of Helen Alexandrina Atkinson as a director on 2023-03-13
dot icon15/03/2023
Appointment of Fiona Jayne Briault as a director on 2023-03-13
dot icon05/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon30/05/2022
Appointment of Philip William Davies as a secretary on 2022-05-30
dot icon31/03/2022
Appointment of Mr Harbant Singh Samra as a director on 2022-03-30
dot icon25/01/2022
Confirmation statement made on 2022-01-22 with updates
dot icon16/12/2021
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon16/12/2021
Register inspection address has been changed from Nmc Health Plc Devonshire House One Mayfair Place London W1J 8AJ England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon01/12/2021
Appointment of Mr Jitesh Himatlal Sodha as a director on 2021-12-01
dot icon01/12/2021
Appointment of Andrew Eadsforth as a director on 2021-12-01
dot icon01/12/2021
Appointment of Mrs Helen Alexandrina Atkinson as a director on 2021-12-01
dot icon01/12/2021
Notification of Spire Healthcare Limited as a person with significant control on 2021-12-01
dot icon01/12/2021
Cessation of Global Healthcare Partners Limited as a person with significant control on 2021-12-01
dot icon01/12/2021
Termination of appointment of Fiona Barber as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Robin Dafydd Anderson as a director on 2021-12-01
dot icon01/12/2021
Registered office address changed from Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER to 3 Dorset Rise London EC4Y 8EN on 2021-12-01
dot icon28/10/2021
Satisfaction of charge 085342350002 in full
dot icon25/10/2021
Full accounts made up to 2020-12-31
dot icon04/09/2021
Memorandum and Articles of Association
dot icon27/08/2021
Resolutions
dot icon17/08/2021
Termination of appointment of Michael Brenden Davis as a director on 2021-08-06
dot icon13/08/2021
Cessation of Aspen Healthcare Limited as a person with significant control on 2021-08-06
dot icon13/08/2021
Notification of Global Healthcare Partners Limited as a person with significant control on 2021-08-06
dot icon13/08/2021
Registration of charge 085342350002, created on 2021-08-06
dot icon26/07/2021
Satisfaction of charge 085342350001 in full
dot icon26/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon19/04/2021
Full accounts made up to 2019-12-31
dot icon11/08/2020
Auditor's resignation
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon14/08/2019
Register inspection address has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Nmc Health Plc Devonshire House One Mayfair Place London W1J 8AJ
dot icon03/07/2019
Appointment of Mr Robin Dafydd Anderson as a director on 2019-07-01
dot icon03/07/2019
Termination of appointment of Paul Hetherington as a director on 2019-07-01
dot icon21/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon09/01/2019
Appointment of Michael Brenden Davis as a director on 2019-01-06
dot icon09/01/2019
Appointment of Paul Hetherington as a director on 2018-12-24
dot icon09/01/2019
Termination of appointment of Desmond Anthony Shiels as a director on 2018-12-26
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon10/08/2018
Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon10/08/2018
Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon22/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Appointment of Ms Fiona Barber as a director on 2017-06-06
dot icon22/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon10/02/2017
Full accounts made up to 2015-12-31
dot icon12/01/2017
Termination of appointment of David Lewsey as a director on 2016-12-23
dot icon20/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon20/05/2016
Register(s) moved to registered office address Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER
dot icon13/05/2016
Auditor's resignation
dot icon07/01/2016
Full accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon01/06/2015
Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon01/06/2015
Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon05/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/10/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon30/08/2013
Registration of charge 085342350001
dot icon30/05/2013
Certificate of change of name
dot icon30/05/2013
Change of name notice
dot icon17/05/2013
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
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Budhdev, Mantraraj Dipak
Director
09/05/2024 - Present
45
Atkinson, Helen Alexandrina
Director
01/12/2021 - 13/03/2023
2
Sodha, Jitesh Himatlal
Director
01/12/2021 - 09/05/2024
45
Samra, Harbant Singh
Director
30/03/2022 - Present
19
Briault, Fiona Jayne
Director
13/03/2023 - Present
22

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 CLAREMONT HOSPITAL HOLDINGS LIMITED

CLAREMONT HOSPITAL HOLDINGS LIMITED is an(a) Active company incorporated on 17/05/2013 with the registered office located at 3 Dorset Rise, London EC4Y 8EN. 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 CLAREMONT HOSPITAL HOLDINGS LIMITED?

toggle

CLAREMONT HOSPITAL HOLDINGS LIMITED is currently Active. It was registered on 17/05/2013 .

Where is CLAREMONT HOSPITAL HOLDINGS LIMITED located?

toggle

CLAREMONT HOSPITAL HOLDINGS LIMITED is registered at 3 Dorset Rise, London EC4Y 8EN.

What does CLAREMONT HOSPITAL HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CLAREMONT HOSPITAL HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-22 with no updates.