HOSPITAL SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

HOSPITAL SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09740301

Incorporation date

19/08/2015

Size

Group

Contacts

Registered address

Registered address

Unit 1 Riverside Park East Service Road, Raynesway, Derby DE21 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2020)
dot icon02/03/2026
Director's details changed for Mr John Lyng on 2026-03-01
dot icon30/10/2025
Satisfaction of charge 097403010003 in full
dot icon30/10/2025
Satisfaction of charge 097403010004 in full
dot icon30/10/2025
Satisfaction of charge 097403010005 in full
dot icon10/10/2025
Group of companies' accounts made up to 2024-09-30
dot icon03/10/2025
Appointment of Mr John Lyng as a director on 2025-10-02
dot icon03/10/2025
Appointment of Mr Graham Norman Stewart as a director on 2025-10-02
dot icon07/08/2025
Confirmation statement made on 2025-06-19 with updates
dot icon11/04/2025
Withdrawal of a person with significant control statement on 2025-04-11
dot icon11/04/2025
Notification of Asker Healthcare Ab as a person with significant control on 2025-01-31
dot icon11/04/2025
Cessation of Asker Healthcare Ab as a person with significant control on 2025-03-27
dot icon11/04/2025
Notification of Asker Healthcare Group Ab as a person with significant control on 2025-03-27
dot icon19/02/2025
Cessation of Foresight Vct Plc as a person with significant control on 2025-02-04
dot icon19/02/2025
Notification of a person with significant control statement
dot icon11/02/2025
Particulars of variation of rights attached to shares
dot icon11/02/2025
Change of share class name or designation
dot icon11/02/2025
Memorandum and Articles of Association
dot icon11/02/2025
Resolutions
dot icon10/02/2025
Statement of capital following an allotment of shares on 2025-02-04
dot icon07/02/2025
Termination of appointment of Mark Collins as a director on 2025-02-04
dot icon07/02/2025
Termination of appointment of Christopher James Langley as a director on 2025-02-04
dot icon07/02/2025
Termination of appointment of James Allan Livingston as a director on 2025-02-04
dot icon07/02/2025
Termination of appointment of Alan Stuart Milliken as a director on 2025-02-04
dot icon07/02/2025
Termination of appointment of Graham Norman Stewart as a director on 2025-02-04
dot icon07/02/2025
Appointment of Mr Carl Peter Matthias Gustafsson as a director on 2025-02-04
dot icon07/02/2025
Appointment of Mr Thomas Philip Moss as a director on 2025-02-04
dot icon07/02/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon06/02/2025
Satisfaction of charge 097403010001 in full
dot icon02/09/2024
Change of details for Foresight Vct Plc as a person with significant control on 2016-08-31
dot icon12/08/2024
Second filing of Confirmation Statement dated 2024-06-19
dot icon02/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon19/06/2024
19/06/24 Statement of Capital gbp 22393.69
dot icon24/04/2024
Registered office address changed from 81 Market Street Draycott Derbyshire DE72 3NB England to Unit 1 Riverside Park East Service Road Raynesway Derby DE21 7BF on 2024-04-24
dot icon25/01/2024
Resolutions
dot icon24/01/2024
Memorandum and Articles of Association
dot icon19/01/2024
Change of share class name or designation
dot icon19/01/2024
Resolutions
dot icon18/01/2024
Court order
dot icon05/10/2023
Director's details changed for Mr Graham Norman Stewart on 2023-10-05
dot icon05/10/2023
Director's details changed for Mr Alan Stuart Milliken on 2023-10-05
dot icon05/10/2023
Director's details changed for Mr Christopher James Langley on 2023-10-05
dot icon01/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon11/08/2023
Appointment of Mr Mark Collins as a director on 2023-08-03
dot icon07/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon19/01/2023
Termination of appointment of Graeme Mckinstry as a director on 2021-10-27
dot icon17/11/2022
Second filing of Confirmation Statement dated 2022-08-18
dot icon16/11/2022
Appointment of Mr Graeme Mckinstry as a director on 2021-10-27
dot icon14/09/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon13/10/2020
-
dot icon13/10/2020
Rectified The MR04 was removed from the public register on 18/01/2024 pursuant to order of court.

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingston, James Allan
Director
19/10/2015 - 04/02/2025
43
Lyng, John
Director
02/10/2025 - Present
10
Collins, Mark
Director
03/08/2023 - 04/02/2025
5
Walsh, Dominic Gerard
Director
19/08/2015 - Present
14
Milliken, Alan Stuart
Director
30/05/2016 - 04/02/2025
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 HOSPITAL SERVICES GROUP LIMITED

HOSPITAL SERVICES GROUP LIMITED is an(a) Active company incorporated on 19/08/2015 with the registered office located at Unit 1 Riverside Park East Service Road, Raynesway, Derby DE21 7BF. There are currently 5 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 HOSPITAL SERVICES GROUP LIMITED?

toggle

HOSPITAL SERVICES GROUP LIMITED is currently Active. It was registered on 19/08/2015 .

Where is HOSPITAL SERVICES GROUP LIMITED located?

toggle

HOSPITAL SERVICES GROUP LIMITED is registered at Unit 1 Riverside Park East Service Road, Raynesway, Derby DE21 7BF.

What does HOSPITAL SERVICES GROUP LIMITED do?

toggle

HOSPITAL SERVICES GROUP LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for HOSPITAL SERVICES GROUP LIMITED?

toggle

The latest filing was on 02/03/2026: Director's details changed for Mr John Lyng on 2026-03-01.