SIR HOSPITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SIR HOSPITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05863307

Incorporation date

30/06/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Curzon Street, London W1J 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2006)
dot icon26/03/2026
Appointment of Mr Darren Windsor Richards as a director on 2026-03-23
dot icon26/03/2026
Appointment of Mr Andrew David Smith as a director on 2026-03-23
dot icon26/03/2026
Termination of appointment of Valentine Tristram Beresford as a director on 2026-03-23
dot icon26/03/2026
Termination of appointment of Andrew Marc Jones as a director on 2026-03-23
dot icon11/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon04/03/2026
-
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon03/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon03/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/05/2024
Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05
dot icon20/05/2024
Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05
dot icon16/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon12/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon07/03/2024
Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05
dot icon07/03/2024
Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05
dot icon07/03/2024
Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05
dot icon07/03/2024
Appointment of Mr Andrew Marc Jones as a director on 2024-03-05
dot icon07/03/2024
Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05
dot icon07/03/2024
Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05
dot icon07/03/2024
Termination of appointment of John Keith Leslie White as a director on 2024-03-05
dot icon07/03/2024
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05
dot icon07/03/2024
Termination of appointment of Simon Lee as a director on 2024-03-05
dot icon07/03/2024
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07
dot icon07/02/2024
Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03
dot icon12/09/2023
Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03
dot icon12/09/2023
Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03
dot icon18/08/2023
Change of details for a person with significant control
dot icon31/03/2023
Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31
dot icon30/03/2023
Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06
dot icon30/03/2023
Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06
dot icon02/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon18/01/2023
Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16
dot icon17/11/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon19/08/2022
Notification of Lxi Reit Plc as a person with significant control on 2022-07-06
dot icon19/08/2022
Cessation of Secure Income Reit Plc as a person with significant control on 2022-07-06
dot icon13/07/2022
Appointment of Sanne Fund Services (Uk) Limited as a secretary on 2022-07-06
dot icon13/07/2022
Appointment of Mr John Keith Leslie White as a director on 2022-07-06
dot icon13/07/2022
Appointment of Mr Frederick Joseph Brooks as a director on 2022-07-06
dot icon13/07/2022
Appointment of Mr Simon Lee as a director on 2022-07-06
dot icon13/07/2022
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 125 London Wall 6th Floor London EC2Y 5AS on 2022-07-13
dot icon13/07/2022
Termination of appointment of Nicholas Mark Leslau as a director on 2022-07-06
dot icon13/07/2022
Termination of appointment of Sandra Louise Gumm as a secretary on 2022-07-06
dot icon13/07/2022
Termination of appointment of Sandra Louise Gumm as a director on 2022-07-06
dot icon13/07/2022
Termination of appointment of Timothy James Evans as a director on 2022-07-06
dot icon13/07/2022
Termination of appointment of Philip Michael Brown as a director on 2022-07-06
dot icon29/06/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon16/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/10/2021
Confirmation statement made on 2021-06-29 with updates
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon16/10/2020
Full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon06/08/2018
Full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Notification of Secure Income Reit Plc as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon16/12/2016
Statement of capital following an allotment of shares on 2016-10-27
dot icon01/12/2016
Statement by Directors
dot icon01/12/2016
Statement of capital on 2016-12-01
dot icon01/12/2016
Solvency Statement dated 27/10/16
dot icon01/12/2016
Resolutions
dot icon07/09/2016
Full accounts made up to 2015-12-31
dot icon19/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon02/10/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon01/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-29
dot icon23/09/2015
Statement of capital following an allotment of shares on 2015-09-09
dot icon21/09/2015
Statement by Directors
dot icon21/09/2015
Statement of capital on 2015-09-21
dot icon21/09/2015
Solvency Statement dated 17/09/15
dot icon21/09/2015
Resolutions
dot icon16/09/2015
Satisfaction of charge 1 in full
dot icon16/09/2015
Satisfaction of charge 2 in full
dot icon10/09/2015
Statement by Directors
dot icon10/09/2015
Statement of capital on 2015-09-10
dot icon10/09/2015
Solvency Statement dated 09/09/15
dot icon10/09/2015
Resolutions
dot icon27/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon06/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon30/09/2014
Appointment of Phillip Michael Brown as a director on 2014-07-07
dot icon18/09/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon18/09/2014
Memorandum and Articles of Association
dot icon11/09/2014
Certificate of change of name
dot icon11/09/2014
Change of name notice
dot icon25/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon28/05/2014
Statement of capital following an allotment of shares on 2014-05-20
dot icon28/05/2014
Resolutions
dot icon25/04/2014
Sub-division of shares on 2014-04-16
dot icon07/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon29/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/10/2012
Director's details changed for Mr Nicholas Mark Leslau on 2012-09-17
dot icon29/06/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon14/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon17/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr Nicholas Mark Leslau on 2009-10-01
dot icon29/10/2009
Director's details changed for Miss Sandra Louise Gumm on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Timothy James Evans on 2009-10-01
dot icon24/10/2009
Secretary's details changed for Miss Sandra Louise Gumm on 2009-10-01
dot icon01/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon17/07/2009
Return made up to 30/06/09; full list of members
dot icon18/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon02/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon04/07/2007
Return made up to 30/06/07; full list of members
dot icon04/07/2007
Director's particulars changed
dot icon04/07/2007
Director's particulars changed
dot icon31/05/2007
Particulars of mortgage/charge
dot icon30/11/2006
Certificate of change of name
dot icon24/10/2006
Director's particulars changed
dot icon21/07/2006
Certificate of change of name
dot icon21/07/2006
Secretary resigned
dot icon21/07/2006
Director resigned
dot icon21/07/2006
Director resigned
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New secretary appointed;new director appointed
dot icon21/07/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon21/07/2006
Registered office changed on 21/07/06 from: seventh floor, 90 high holborn, london, WC1V 6XX
dot icon30/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRAXISIFM FUND SERVICES (UK) LIMITED
Corporate Secretary
06/07/2022 - 06/03/2023
82
Brooks, Frederick Joseph
Director
06/07/2022 - 03/09/2023
63
Leslau, Nicholas Mark
Director
14/07/2006 - 06/07/2022
332
Brown, Philip Michael
Director
07/07/2014 - 06/07/2022
189
Beresford, Valentine Tristram
Director
05/03/2024 - 23/03/2026
256

Persons with Significant Control

2
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 SIR HOSPITAL HOLDINGS LIMITED

SIR HOSPITAL HOLDINGS LIMITED is an(a) Active company incorporated on 30/06/2006 with the registered office located at One, Curzon Street, London W1J 5HB. 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 SIR HOSPITAL HOLDINGS LIMITED?

toggle

SIR HOSPITAL HOLDINGS LIMITED is currently Active. It was registered on 30/06/2006 .

Where is SIR HOSPITAL HOLDINGS LIMITED located?

toggle

SIR HOSPITAL HOLDINGS LIMITED is registered at One, Curzon Street, London W1J 5HB.

What does SIR HOSPITAL HOLDINGS LIMITED do?

toggle

SIR HOSPITAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SIR HOSPITAL HOLDINGS LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Darren Windsor Richards as a director on 2026-03-23.