CLASSIC HOSPITALS LIMITED

Register to unlock more data on OkredoRegister

CLASSIC HOSPITALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05384616

Incorporation date

07/03/2005

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 07/03/2005)
dot icon13/11/2025
Liquidators' statement of receipts and payments to 2025-09-15
dot icon19/11/2024
Liquidators' statement of receipts and payments to 2024-09-15
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 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 icon28/05/2021
Statement by Directors
dot icon28/05/2021
Statement of capital on 2021-05-28
dot icon28/05/2021
Solvency Statement dated 28/05/21
dot icon28/05/2021
Resolutions
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 icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon07/04/2020
Termination of appointment of Daniel Francis Toner 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
Appointment of Philip William Davies as a secretary on 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon16/01/2019
Appointment of Mr Jitesh Himatlal Sodha as a director on 2019-01-14
dot icon14/01/2019
Termination of appointment of Jean Jacques De Gorter as a director on 2019-01-14
dot icon20/11/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
dot icon07/10/2018
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 icon23/03/2018
Appointment of Mr Peter James Corfield as a director on 2018-03-22
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
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 icon06/11/2017
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 icon22/09/2017
Full accounts made up to 2016-12-31
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 icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon08/02/2017
Appointment of Catherine Lois Mason as a director on 2017-02-06
dot icon04/07/2016
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 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 icon16/03/2016
Annual return made up to 2016-03-07 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 icon02/07/2015
Director's details changed for Mr Robert Roger on 2015-07-01
dot icon01/07/2015
Director's details changed for Mr Simon Gordon on 2015-07-01
dot icon29/04/2015
Annual return made up to 2015-03-07 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 icon30/10/2014
Satisfaction of charge 053846160011 in full
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon18/03/2014
Satisfaction of charge 2 in full
dot icon18/03/2014
Satisfaction of charge 8 in full
dot icon18/03/2014
Satisfaction of charge 9 in full
dot icon18/03/2014
Satisfaction of charge 4 in full
dot icon18/03/2014
Satisfaction of charge 10 in full
dot icon21/12/2013
Registration of charge 053846160011, created on 2013-12-18
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 icon07/03/2013
Annual return made up to 2013-03-07 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 icon07/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Appointment of Simon Gordon as a director
dot icon06/05/2011
Termination of appointment of Robert Wise as a director
dot icon07/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Director's details changed for Robert Jeffrey Wise on 2010-03-18
dot icon08/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
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
Director's details changed for Dr Jean Jacques De Gorter 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 inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon12/03/2009
Return made up to 07/03/09; full list of members
dot icon24/02/2009
Resolutions
dot icon05/02/2009
Location of register of members (non legible)
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon20/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/09/2008
Ad 17/07/08\gbp si 15000000@1=15000000\gbp ic 14006943/29006943\
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon28/07/2008
Declaration of assistance for shares acquisition
dot icon28/07/2008
Resolutions
dot icon28/07/2008
Nc inc already adjusted 17/07/08
dot icon28/07/2008
Resolutions
dot icon23/07/2008
Resolutions
dot icon10/06/2008
Registered office changed on 10/06/2008 from c/o cms cameron mckenna mitre house 160 aldersgate street london EC1A 4DD
dot icon23/05/2008
Resolutions
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/04/2008
Return made up to 07/03/08; full list of members
dot icon01/04/2008
Director appointed dr jean jacques de gorter
dot icon31/03/2008
Appointment terminate, secretary tony rook logged form
dot icon31/03/2008
Appointment terminated director david gray
dot icon31/03/2008
Appointment terminated director robin best
dot icon31/03/2008
Secretary appointed daniel francis toner
dot icon31/03/2008
Director appointed richard james edward jones
dot icon31/03/2008
Director appointed robert roger
dot icon31/03/2008
Director appointed robert jeffrey wise
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon24/01/2008
Return made up to 07/03/07; full list of members; amend
dot icon03/01/2008
Full accounts made up to 2006-12-31
dot icon06/10/2007
Particulars of mortgage/charge
dot icon22/08/2007
New secretary appointed
dot icon22/08/2007
Secretary resigned
dot icon18/05/2007
Return made up to 07/03/07; no change of members
dot icon18/05/2007
Director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon12/04/2006
Return made up to 07/03/06; full list of members
dot icon26/08/2005
Particulars of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Statement of affairs
dot icon17/08/2005
Ad 23/07/05--------- £ si 14006942@1=14006942 £ ic 1/14006943
dot icon16/08/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon16/08/2005
Nc inc already adjusted 23/07/05
dot icon11/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Resolutions
dot icon04/08/2005
Resolutions
dot icon04/08/2005
Resolutions
dot icon04/08/2005
Resolutions
dot icon01/08/2005
Particulars of mortgage/charge
dot icon01/08/2005
New director appointed
dot icon14/06/2005
New secretary appointed
dot icon24/05/2005
New director appointed
dot icon06/05/2005
Registered office changed on 06/05/05 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE
dot icon05/05/2005
Secretary resigned
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon07/03/2005
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
06/03/2022
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
dot iconNext due on
30/09/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ash, Justinian Joseph
Director
30/10/2017 - Present
114
Corfield, Peter James
Director
22/03/2018 - Present
39
Sodha, Jitesh Himatlal
Director
14/01/2019 - Present
45

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIC HOSPITALS LIMITED

CLASSIC HOSPITALS LIMITED is an(a) Liquidation company incorporated on 07/03/2005 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. 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 CLASSIC HOSPITALS LIMITED?

toggle

CLASSIC HOSPITALS LIMITED is currently Liquidation. It was registered on 07/03/2005 .

Where is CLASSIC HOSPITALS LIMITED located?

toggle

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

What does CLASSIC HOSPITALS LIMITED do?

toggle

CLASSIC HOSPITALS LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CLASSIC HOSPITALS LIMITED?

toggle

The latest filing was on 13/11/2025: Liquidators' statement of receipts and payments to 2025-09-15.