CAPITAL HOSPITALS (HOLDINGS) LTD. - SWANLEY


Company Profile Company Filings

Overview

CAPITAL HOSPITALS (HOLDINGS) LTD. is a Private Limited Company from SWANLEY and has the status: Active.
CAPITAL HOSPITALS (HOLDINGS) LTD. was incorporated 19 years ago on 25/05/2005 and has the registered number: 05462490. The accounts status is GROUP and accounts are next due on 30/09/2024.

CAPITAL HOSPITALS (HOLDINGS) LTD. - SWANLEY

This company is listed in the following categories:
81100 - Combined facilities support 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

8 WHITE OAK SQUARE, LONDON ROAD
SWANLEY
KENT
BR8 7AG

This Company Originates in : United Kingdom
Previous trading names include:
GLOWDRIVE LIMITED (until 08/07/2005)

Confirmation Statements

Last Statement Next Statement Due
12/06/2023 26/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED Corporate Secretary 2013-11-15 CURRENT
MRS JULIE KAREN ACRED Jan 1958 British Director 2018-01-01 CURRENT
JULIAN DENZIL SUTCLIFFE Jan 1968 British Director 2021-06-21 CURRENT
MS SABRINA SIDHU Nov 1979 British Director 2019-01-01 CURRENT
TIMOTHY RICHARD PEARSON Apr 1962 British Director 2005-07-07 CURRENT
MS KIRSTY O'BRIEN Oct 1982 British Director 2021-09-27 CURRENT
GERRY CONNELLY Nov 1960 British Director 2023-06-27 CURRENT
MRS GAYNOR BIRLEY SMITH Jul 1966 English Director 2017-10-23 CURRENT
MRS MARTINE CAROLINE GAGNON Jan 1963 French Director 2010-06-18 UNTIL 2018-06-28 RESIGNED
MR JAMES WILLIAM WARD Apr 1952 British Director 2005-07-07 UNTIL 2005-12-05 RESIGNED
MRS ANGELA LOUISE ROSHIER Jan 1975 British Director 2013-10-18 UNTIL 2016-12-19 RESIGNED
MS HILARY MARGARET WILSON Feb 1952 British Director 2007-02-05 UNTIL 2008-09-26 RESIGNED
NILS ULF HENRIK NOREHN Jun 1955 Swedish Director 2019-02-07 UNTIL 2019-12-16 RESIGNED
MR PAUL WILLIAM NASH Mar 1967 British Director 2010-01-15 UNTIL 2013-10-18 RESIGNED
CYRIL LESLIE MITCHELL Nov 1942 British Director 2005-12-05 UNTIL 2006-05-30 RESIGNED
MR ADRIAN JOSEPH MORRIS LEVY Mar 1970 British Director 2005-05-25 UNTIL 2005-07-07 RESIGNED
MR DAVID MICHAEL HARDY Dec 1957 British Director 2005-07-07 UNTIL 2009-12-14 RESIGNED
MRS ALEXANDRA HARDWICKE Nov 1978 British Director 2015-07-14 UNTIL 2018-03-16 RESIGNED
ALAN RUSSELL GILLMAN Jul 1957 British Director 2005-07-07 UNTIL 2010-06-18 RESIGNED
DAVID JOHN PUDGE Aug 1965 British Nominee Director 2005-05-25 UNTIL 2005-07-07 RESIGNED
MR DAVID PAUL HAMMOND Jan 1957 Secretary 2006-05-30 UNTIL 2009-04-17 RESIGNED
ROBERT STUART WEST British Secretary 2005-07-07 UNTIL 2006-05-30 RESIGNED
JAMES EDWARD BURBIDGE May 1975 Secretary 2009-04-17 UNTIL 2013-11-15 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2005-05-25 UNTIL 2005-07-07 RESIGNED
ANDREA FINEGAN Apr 1969 German Director 2006-05-30 UNTIL 2007-12-05 RESIGNED
MR. JOHN FREDERICK DINGLE Mar 1963 Swedish Director 2019-12-31 UNTIL 2021-06-21 RESIGNED
MRS MARISSA ANN DARDI Dec 1980 British Director 2022-10-13 UNTIL 2023-02-23 RESIGNED
MR NICHOLAS JOHN EDWARD CROWTHER Jul 1960 English Director 2016-12-19 UNTIL 2019-01-01 RESIGNED
DR JOHN FRANCIS COSTELLO Sep 1944 Irish Director 2008-02-15 UNTIL 2017-12-18 RESIGNED
GRAHAM MAURICE BEAZLEY LONG Feb 1960 English Director 2007-12-05 UNTIL 2016-12-19 RESIGNED
JENNIFER KATHRYN FEGAN Aug 1973 British Director 2018-03-16 UNTIL 2021-04-30 RESIGNED
MR PAUL ALAN BANNISTER Jul 1959 United Kingdom Director 2018-06-29 UNTIL 2021-06-21 RESIGNED
MS NEETI MUKUNDRAI ANAND Nov 1984 British Director 2023-02-23 UNTIL 2023-06-27 RESIGNED
MR AMIT RISHI JAYSUKH THAKRAR Jul 1987 British Director 2021-06-21 UNTIL 2021-09-27 RESIGNED
MR LOUIS JAVIER FALERO Feb 1977 British Director 2018-09-24 UNTIL 2022-10-13 RESIGNED
JUNE ELIZABETH GEMMELL Jun 1951 British Director 2005-07-07 UNTIL 2006-12-01 RESIGNED
MS HILARY MARGARET WILSON Feb 1952 British Director 2013-01-15 UNTIL 2018-06-28 RESIGNED
RICHARD WESTON Apr 1948 British Director 2005-07-07 UNTIL 2007-11-16 RESIGNED
MR NICHOLAS ANTHONY DOHERTY Jan 1965 British Director 2008-09-26 UNTIL 2013-01-15 RESIGNED
MR CHRISTOPHER BRIAN WAPLES Jan 1959 British Director 2007-11-16 UNTIL 2009-12-14 RESIGNED
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2016-12-19 UNTIL 2018-09-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Innisfree Nominees Ltd 2016-06-12 - 2016-06-12 London   Ownership of shares 50 to 75 percent
Innisfree Secondary Partners 2 Llp 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AFFINITY WATER CAPITAL FUNDS LIMITED HATFIELD Active FULL 64209 - Activities of other holding companies n.e.c.
CARILLION SERVICES 2006 LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
SKANSKA INFRASTRUCTURE DEVELOPMENT UK LIMITED LEAVESDEN UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ASPIRE DEFENCE SERVICES LIMITED TIDWORTH UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
SKANSKA INFRASTRUCTURE INVESTMENT UK LIMITED LEAVESDEN UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CAPITAL HOSPITALS LTD. SWANLEY Active FULL 81100 - Combined facilities support activities
CAPITAL HOSPITALS (ISSUER) PLC SWANLEY Active FULL 64929 - Other credit granting n.e.c.
BRISTOL PFI DEBT CO 1 LIMITED SWANLEY UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
BRISTOL LEP LIMITED SWANLEY UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
CARILLION (ASPIRE SERVICES) LIMITED WOLVERHAMPTON UNITED KINGDOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
BRISTOL PFI DEVELOPMENT LIMITED SWANLEY UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
BRISTOL PFI LIMITED SWANLEY UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BRISTOL PFI (HOLDINGS) LIMITED SWANLEY UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
SLS HOLDING COMPANY LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
SURREY LIGHTING SERVICES LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
MIDLOTHIAN SCHOOLS (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MIDLOTHIAN SCHOOLS LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MIDLOTHIAN SCHOOLS (DEBT CO) LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JIB LIMITED SWANLEY Active SMALL 94120 - Activities of professional membership organizations
LEAKY PIPE SYSTEMS LIMITED SWANLEY Active TOTAL EXEMPTION FULL 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
COLESHILL PARKWAY LIMITED SWANLEY Active SMALL 41201 - Construction of commercial buildings
JAMES ADAMSON PROCUREMENT LIMITED KENT Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
KTD GROUP HOLDINGS LIMITED SWANLEY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
LASER LIFE LIMITED SWANLEY UNITED KINGDOM Active DORMANT 18129 - Printing n.e.c.
LEARN FRENCH WITH ALEXA LIMITED SWANLEY Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
INNOVIS SOLUTIONS LIMITED SWANLEY ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
JLW EXCELLENT HOMES FOR LIFE LIMITED SWANLEY Active SMALL 82990 - Other business support service activities n.e.c.