CLASSIC HOSPITALS GROUP LIMITED

Register to unlock more data on OkredoRegister

CLASSIC HOSPITALS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05391459

Incorporation date

14/03/2005

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon25/12/2024
Final Gazette dissolved following liquidation
dot icon25/09/2024
Return of final meeting in a members' voluntary winding up
dot icon15/11/2023
Liquidators' statement of receipts and payments to 2023-09-15
dot icon08/11/2022
Liquidators' statement of receipts and payments to 2022-09-15
dot icon11/07/2022
Appointment of a voluntary liquidator
dot icon11/07/2022
Removal of liquidator by court order
dot icon01/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-07-01
dot icon14/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14
dot icon04/10/2021
Registered office address changed from 3 Dorset Rise London EC4Y 8EN to 15 Canada Square London E14 5GL on 2021-10-04
dot icon04/10/2021
Appointment of a voluntary liquidator
dot icon04/10/2021
Resolutions
dot icon04/10/2021
Declaration of solvency
dot icon13/09/2021
Satisfaction of charge 053914590005 in full
dot icon08/06/2021
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon05/06/2021
Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon21/05/2021
Memorandum and Articles of Association
dot icon20/05/2021
Termination of appointment of Philip William Davies as a secretary on 2021-05-19
dot icon10/05/2021
Statement by Directors
dot icon10/05/2021
Statement of capital on 2021-05-10
dot icon10/05/2021
Solvency Statement dated 07/05/21
dot icon10/05/2021
Resolutions
dot icon08/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon07/04/2020
Appointment of Philip William Davies as a secretary on 2020-03-31
dot icon07/04/2020
Termination of appointment of Daniel Francis Toner as a director on 2020-03-31
dot icon07/04/2020
Termination of appointment of Daniel Francis Toner as a secretary on 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon16/01/2019
Appointment of Mr Jitesh Himatlal Sodha as a director on 2019-01-14
dot icon19/11/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
dot icon20/08/2018
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ
dot icon09/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon23/03/2018
Appointment of Mr Peter James Corfield as a director on 2018-03-22
dot icon05/03/2018
Termination of appointment of Simon Gordon as a director on 2018-03-01
dot icon06/12/2017
Termination of appointment of Andrew Clinton Goldsmith as a director on 2017-10-27
dot icon08/11/2017
Appointment of Mr Justinian Joseph Ash as a director on 2017-10-30
dot icon17/10/2017
Termination of appointment of Catherine Lois Mason as a director on 2017-10-13
dot icon04/08/2017
Termination of appointment of Andrew Warren Newton White as a director on 2017-07-22
dot icon04/07/2017
Appointment of Mr Andrew Clinton Goldsmith as a director on 2017-06-27
dot icon04/07/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon08/02/2017
Appointment of Catherine Lois Mason as a director on 2017-02-06
dot icon05/07/2016
Appointment of Andrew Warren Newton White as a director on 2016-07-01
dot icon01/07/2016
Termination of appointment of Robert Roger as a director on 2016-06-30
dot icon23/06/2016
Resolutions
dot icon03/06/2016
Director's details changed for Mr Daniel Francis Toner on 2014-06-06
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Resolutions
dot icon11/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon15/01/2016
Director's details changed for Mr Simon Gordon on 2011-11-09
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Director's details changed for Mr Simon Gordon on 2015-06-01
dot icon07/07/2015
Director's details changed for Mr Robert Roger on 2015-06-01
dot icon01/07/2015
Director's details changed for Mr Simon Gordon on 2015-07-01
dot icon01/07/2015
Director's details changed for Mr Robert Roger on 2015-07-01
dot icon21/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon18/03/2015
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ
dot icon18/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ
dot icon22/10/2014
Satisfaction of charge 053914590004 in full
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Registration of charge 053914590005, created on 2014-07-23
dot icon22/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon03/04/2014
Memorandum and Articles of Association
dot icon03/04/2014
Resolutions
dot icon03/04/2014
Resolutions
dot icon18/03/2014
Satisfaction of charge 2 in full
dot icon18/03/2014
Satisfaction of charge 3 in full
dot icon17/03/2014
Resolutions
dot icon21/12/2013
Registration of charge 053914590004
dot icon12/12/2013
Registered office address changed from 120 Holborn London EC1N 2TD on 2013-12-12
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon20/09/2012
Director's details changed for Mr Daniel Francis Toner on 2012-08-23
dot icon17/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon14/02/2012
Termination of appointment of Jean De Gorter as a director
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Appointment of Simon Gordon as a director
dot icon02/08/2011
Appointment of Jean-Jacques De Gorter as a director
dot icon06/05/2011
Termination of appointment of Robert Wise as a director
dot icon19/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon23/12/2010
Resolutions
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon19/03/2010
Director's details changed for Robert Jeffrey Wise on 2010-03-18
dot icon03/12/2009
Appointment of Mr Daniel Francis Toner as a director
dot icon30/11/2009
Termination of appointment of Richard Jones as a director
dot icon13/11/2009
Director's details changed for Robert Jeffrey Wise on 2009-10-01
dot icon11/11/2009
Director's details changed for Robert Roger on 2009-10-01
dot icon11/11/2009
Director's details changed for Richard James Edward Jones on 2009-10-01
dot icon11/11/2009
Secretary's details changed for Daniel Francis Toner on 2009-10-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon27/07/2009
S-div
dot icon14/04/2009
Return made up to 11/04/09; full list of members
dot icon24/02/2009
Resolutions
dot icon05/02/2009
Location of register of members (non legible)
dot icon30/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon25/09/2008
Ad 17/07/08\gbp si [email protected]=15000000\gbp ic 15643749/30643749\
dot icon23/09/2008
Nc inc already adjusted 17/07/08
dot icon23/09/2008
Resolutions
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/07/2008
Resolutions
dot icon28/07/2008
Declaration of assistance for shares acquisition
dot icon28/07/2008
Declaration of assistance for shares acquisition
dot icon28/07/2008
Declaration of assistance for shares acquisition
dot icon23/07/2008
Resolutions
dot icon12/06/2008
Return made up to 11/04/08; full list of members
dot icon10/06/2008
Registered office changed on 10/06/2008 from mitre house 160 aldersgate street london EC1A 4DD
dot icon06/06/2008
Resolutions
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/05/2008
Memorandum and Articles of Association
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2008
Appointment terminated secretary tony rook
dot icon31/03/2008
Appointment terminated director roger burdett
dot icon31/03/2008
Appointment terminated director david gray
dot icon31/03/2008
Appointment terminated director robin best
dot icon31/03/2008
Appointment terminated director gavin simonds
dot icon31/03/2008
Appointment terminated director joanne parfrey
dot icon31/03/2008
Appointment terminated director michael o'donnell
dot icon31/03/2008
Director appointed richard james edward jones
dot icon31/03/2008
Secretary appointed daniel francis toner
dot icon31/03/2008
Director appointed robert roger
dot icon31/03/2008
Director appointed robert jeffrey wise
dot icon03/01/2008
Group of companies' accounts made up to 2006-12-31
dot icon22/08/2007
New secretary appointed
dot icon22/08/2007
Secretary resigned
dot icon07/08/2007
Ad 23/05/07--------- £ si [email protected]=4062 £ ic 15639687/15643749
dot icon23/07/2007
Return made up to 11/04/07; full list of members
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Director's particulars changed
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon16/01/2007
Ad 20/12/06--------- £ si [email protected]=4062 £ ic 15635625/15639687
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon31/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 11/04/06; full list of members
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon02/09/2005
Ad 01/08/05--------- £ si [email protected]=21874 £ ic 15613751/15635625
dot icon02/09/2005
Ad 11/08/05--------- £ si [email protected]=1625 £ ic 15612126/15613751
dot icon30/08/2005
Nc inc already adjusted 23/07/05
dot icon30/08/2005
Ad 23/07/05--------- £ si [email protected]=293375 £ si 15318750@1=15318750 £ ic 1/15612126
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon16/08/2005
Certificate of change of name
dot icon16/08/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon11/08/2005
Particulars of mortgage/charge
dot icon08/08/2005
New director appointed
dot icon04/08/2005
New secretary appointed
dot icon04/08/2005
Secretary resigned
dot icon01/08/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon24/05/2005
Secretary resigned;director resigned
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New secretary appointed;new director appointed
dot icon14/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
04/04/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donnell, Michael Kane
Director
23/07/2005 - 17/03/2008
52
Corfield, Peter James
Director
22/03/2018 - Present
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIC HOSPITALS GROUP LIMITED

CLASSIC HOSPITALS GROUP LIMITED is an(a) Dissolved company incorporated on 14/03/2005 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC HOSPITALS GROUP LIMITED?

toggle

CLASSIC HOSPITALS GROUP LIMITED is currently Dissolved. It was registered on 14/03/2005 and dissolved on 25/12/2024.

Where is CLASSIC HOSPITALS GROUP LIMITED located?

toggle

CLASSIC HOSPITALS GROUP LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does CLASSIC HOSPITALS GROUP LIMITED do?

toggle

CLASSIC HOSPITALS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLASSIC HOSPITALS GROUP LIMITED?

toggle

The latest filing was on 25/12/2024: Final Gazette dissolved following liquidation.