THE HOSPITAL OF ST JOHN AND ST ELIZABETH - LONDON


Company Profile Company Filings

Overview

THE HOSPITAL OF ST JOHN AND ST ELIZABETH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE HOSPITAL OF ST JOHN AND ST ELIZABETH was incorporated 31 years ago on 13/04/1993 and has the registered number: 02808390. The accounts status is DORMANT and accounts are next due on 30/09/2024.

THE HOSPITAL OF ST JOHN AND ST ELIZABETH - LONDON

This company is listed in the following categories:
86101 - Hospital activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

60 GROVE END ROAD
LONDON
NW8 9NH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/04/2023 22/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELAINA MOSS Secretary 2023-07-24 CURRENT
MR FRANCIS FITZHERBERT-BROCKHOLES Sep 1951 British Director 2020-02-10 CURRENT
SIMON LAWLESS Sep 1961 Irish Director 2016-11-28 CURRENT
MR RICHARD CHARLES RITCHIE Sep 1949 British Director 2013-06-11 CURRENT
NORBERT REIS Oct 1957 German Director 2019-02-25 CURRENT
MR WILLIAM PATRICK MORRIS Mar 1947 British Director 2020-02-10 CURRENT
MR JULIAN DOMINIC SCHILD Nov 1959 British Director 2008-04-02 CURRENT
BISHOP JOHN FRANCIS SHERRINGTON Jan 1958 British Director 2019-09-06 CURRENT
MR PEREGRINE HENRY TOWNELEY May 1962 British Director 2021-09-06 CURRENT
MISS ALDA DORREN ANDREOTTI Feb 1958 British Director 2016-12-01 CURRENT
PRINCE RUPERT ZU LOEWENSTEIN-WERTHEIM-FREUDENBERG Aug 1933 British Director 2001-07-25 UNTIL 2008-02-28 RESIGNED
THE RIGHT HONOURABLE THOMAS DONALDMACKAY LORD CRAIGMYLE Nov 1923 Scottish Director 1993-04-13 UNTIL 1995-07-26 RESIGNED
DR MARGARET ANNE JOHNSON Feb 1952 British Director 2008-06-02 UNTIL 2023-10-26 RESIGNED
DR RICHARD LANCASTER Mar 1938 British Director 1999-09-29 UNTIL 2001-08-17 RESIGNED
FIELD MARSHAL THE LORD CHARLES RONALD LLEWELYN GUTHRIE Nov 1938 British Director 2007-12-12 UNTIL 2019-02-11 RESIGNED
DR EWART MARTIN JEPSON Oct 1927 British Director 1993-04-13 UNTIL 1996-12-31 RESIGNED
DIRECTOR OF FINANCE AND BUSINESS DEVELOPMENT GEOFF GREEN Mar 1962 British Director 2010-09-20 UNTIL 2011-09-05 RESIGNED
LORD RICHARD WILLIAM BRINSLEY GRANTLEY Jan 1956 British Director 2008-02-28 UNTIL 2012-01-16 RESIGNED
DR DAVID STEPHEN GRANT Jul 1954 British Director 2008-07-08 UNTIL 2014-08-31 RESIGNED
NICHOLAS GODDARD Jul 1955 British Director 2001-01-24 UNTIL 2008-07-08 RESIGNED
MONICA MARY KERR Nov 1950 British Director 2008-04-02 UNTIL 2018-06-12 RESIGNED
MR CHRISTOPHER NIGEL BOARD Dec 1955 British Secretary 2005-12-10 UNTIL 2009-06-18 RESIGNED
PROFESSOR JOHN MOORHEAD Dec 1932 British Director 1997-01-01 UNTIL 2001-01-24 RESIGNED
MR MICHAEL BIRD Apr 1958 British Secretary 2003-08-01 UNTIL 2005-12-09 RESIGNED
ANTHONY JOHN VICK Apr 1959 Secretary 1998-05-11 UNTIL 2000-01-21 RESIGNED
MRS HEMA PARMAR Secretary 2019-04-01 UNTIL 2022-07-29 RESIGNED
CHIEF EXECUTIVE OFFICER DAVID ERROL MARSHALL Jun 1961 United Kingdom Secretary 2009-06-18 UNTIL 2015-07-27 RESIGNED
MR GEOFFREY WILLIAM GREEN Secretary 2015-07-28 UNTIL 2016-07-08 RESIGNED
MR CHRISTOPHER NIGEL BOARD Dec 1955 British Secretary 1993-04-13 UNTIL 1998-05-11 RESIGNED
CLAIRE HORNICK Sep 1963 British Secretary 2001-07-25 UNTIL 2003-07-31 RESIGNED
LORD MARK FITZALAN HOWARD Mar 1934 British Director 1997-04-09 UNTIL 2007-11-22 RESIGNED
THE HON DOMINIC ELLIOT Jan 1931 British Director 1999-03-30 UNTIL 2007-12-12 RESIGNED
AIDA DELLAL HERSHAM Aug 1960 British Director 1999-09-28 UNTIL 2008-06-02 RESIGNED
MR ANTONY CRAVEN CHAMBERS Dec 1943 British Director 2001-03-28 UNTIL 2008-03-02 RESIGNED
JOHN BYNG OSWALD CARLETON PAGET Apr 1939 British Director 1993-04-13 UNTIL 1999-07-28 RESIGNED
MR ROBIN JOHN ORLANDO BRIDGEMAN Dec 1930 British Director 1998-03-31 UNTIL 2008-02-06 RESIGNED
CHARLES PEREGRINE ALBERMARLE BERTIE Jan 1932 British Director 1995-07-26 UNTIL 2001-07-25 RESIGNED
DR GUBBY ANIRE AYIDA Mar 1960 British Director 2012-05-22 UNTIL 2014-08-31 RESIGNED
MR MARTIN STEPHEN ROBERT ELWES May 1948 British Director 1993-04-13 UNTIL 1998-12-31 RESIGNED
MR NABIL ARISS Nov 1961 French Director 2021-09-06 UNTIL 2023-03-20 RESIGNED
REVEREND TERENCE EDWIN PHIPPS Nov 1950 British Director 1993-04-13 UNTIL 2007-07-12 RESIGNED
SIR MARK JOHN SPURGEON ALLEN Jul 1950 British Director 2008-02-28 UNTIL 2023-10-19 RESIGNED
NICHOLAS JOHN COULSON Apr 1955 British Director 2008-04-02 UNTIL 2011-09-27 RESIGNED
MR CHARLES EDWARD FITZHERBERT Oct 1943 British Director 1999-11-24 UNTIL 2008-06-02 RESIGNED
CHIEF EXECUTIVE OFFICER DAVID ERROL MARSHALL Jun 1961 United Kingdom Director 2009-10-01 UNTIL 2015-07-27 RESIGNED
DR ROBERT ADDENBROOKE MARSTON Feb 1961 British Director 2014-11-25 UNTIL 2020-10-28 RESIGNED
THE HON JACOB WILLIAM REES MOGG May 1969 British Director 2003-03-06 UNTIL 2008-06-02 RESIGNED
MR CHARLES EDWARD FITZHERBERT Oct 1943 British Director 2008-09-29 UNTIL 2020-11-09 RESIGNED
NICHOLAS ANTHONY JOSEPH MOSTYN Jul 1957 Director 2008-02-28 UNTIL 2016-07-22 RESIGNED
KEVIN JAMES O'SULLIVAN Mar 1941 Director 1997-02-10 UNTIL 2001-03-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPB LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
JPMORGAN ASSET MANAGEMENT MARKETING LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
WILSON HOLDINGS LIMITED EGHAM ENGLAND Active -... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
W.D.W.PROPERTIES LIMITED EGHAM ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WILSON CONTRACTS LIMITED WANDSWORTH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
AIRSPRUNG GROUP PLC WILTS Active GROUP 70100 - Activities of head offices
CHRISTIE GROUP PLC LONDON Active GROUP 82990 - Other business support service activities n.e.c.
LECKHAMPTON FINANCE LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
FITZROY SUPPORT PETERSFIELD Active FULL 87900 - Other residential care activities n.e.c.
ALLIED INTERNATIONAL INVESTORS LIMITED LONDON ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
CW DS7F (FINANCE LESSOR) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
PITTVILLE LEASING LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
ST. JOHN'S, SMITH SQUARE CHARITABLE TRUST LONDON Active FULL 90040 - Operation of arts facilities
EURO SALES FINANCE LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
ALTON CONVENT SCHOOL CHARITY ALTON ENGLAND Active SMALL 85100 - Pre-primary education
THE ST JAMES'S CONSERVATION TRUST LTD LONDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
PIPEHAWK PLC ALDERSHOT ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
SOMERSET CAPITAL MANAGEMENT LIMITED LONDON Active AUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
CALEDONIAN TERMINAL SECURITIES LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEAL CARE PRODUCTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
LORETTO CLINIC LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied