CAPITAL HOSPITALS (ISSUER) PLC - SWANLEY


Company Profile Company Filings

Overview

CAPITAL HOSPITALS (ISSUER) PLC is a Public Limited Company from SWANLEY and has the status: Active.
CAPITAL HOSPITALS (ISSUER) PLC was incorporated 19 years ago on 25/05/2005 and has the registered number: 05462494. The accounts status is FULL and accounts are next due on 30/06/2024.

CAPITAL HOSPITALS (ISSUER) PLC - SWANLEY

This company is listed in the following categories:
64929 - Other credit granting n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

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

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

Confirmation Statements

Last Statement Next Statement Due
09/07/2023 23/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIE KAREN ACRED Jan 1958 British Director 2018-01-01 CURRENT
MRS GAYNOR BIRLEY SMITH Jul 1966 English Director 2017-10-23 CURRENT
GERRY CONNELLY Nov 1960 British Director 2023-06-27 CURRENT
MS KIRSTY O'BRIEN Oct 1982 British Director 2021-09-27 CURRENT
TIMOTHY RICHARD PEARSON Apr 1962 British Director 2005-07-07 CURRENT
MS SABRINA SIDHU Nov 1979 British Director 2019-01-01 CURRENT
JULIAN DENZIL SUTCLIFFE Jan 1968 British Director 2021-06-21 CURRENT
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED Corporate Secretary 2013-11-15 CURRENT
ALAN RUSSELL GILLMAN Jul 1957 British Director 2005-07-07 UNTIL 2010-06-18 RESIGNED
ANDREA FINEGAN Apr 1969 German Director 2006-05-30 UNTIL 2007-12-05 RESIGNED
NILS ULF HENRIK NOREHN Jun 1955 Swedish Director 2019-02-07 UNTIL 2019-12-16 RESIGNED
MS HILARY MARGARET WILSON Feb 1952 British Director 2007-02-05 UNTIL 2008-09-26 RESIGNED
PAUL NASH Mar 1957 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 2005-12-05 UNTIL 2009-12-14 RESIGNED
MRS ALEXANDRA HARDWICKE Nov 1978 British Director 2015-07-14 UNTIL 2018-03-16 RESIGNED
MRS ALEXANDRA HARDWICKE Secretary 2015-07-14 UNTIL 2015-07-14 RESIGNED
JUNE ELIZABETH GEMMELL Jun 1951 British Director 2005-12-05 UNTIL 2006-12-01 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2005-05-25 UNTIL 2005-07-07 RESIGNED
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED Corporate Secretary 2013-11-15 UNTIL 2013-11-15 RESIGNED
JAMES EDWARD BURBIDGE May 1975 Secretary 2009-04-17 UNTIL 2013-11-15 RESIGNED
ROBERT STUART WEST May 1956 Secretary 2005-07-07 UNTIL 2006-05-30 RESIGNED
MR DAVID PAUL HAMMOND Jan 1957 Secretary 2006-05-30 UNTIL 2009-04-17 RESIGNED
DAVID JOHN PUDGE Aug 1965 British Nominee Director 2005-05-25 UNTIL 2005-07-07 RESIGNED
JENNIFER KATHRYN FEGAN Aug 1973 British Director 2018-03-16 UNTIL 2021-04-30 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
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 LOUIS JAVIER FALERO Feb 1977 British Director 2018-09-24 UNTIL 2022-10-13 RESIGNED
MRS ANGELA LOUISE ROSHIER Jan 1975 British Director 2013-10-18 UNTIL 2016-12-19 RESIGNED
MR NICHOLAS ANTHONY DOHERTY Jan 1965 British Director 2008-09-26 UNTIL 2013-01-15 RESIGNED
MRS MARTINE CAROLINE GAGNON Jan 1963 French Director 2010-06-18 UNTIL 2018-06-28 RESIGNED
MS HILARY MARGARET WILSON Feb 1952 British Director 2013-01-15 UNTIL 2018-06-28 RESIGNED
RICHARD WESTON Apr 1948 British Director 2005-12-05 UNTIL 2007-11-16 RESIGNED
MR CHRISTOPHER BRIAN WAPLES Jan 1959 British Director 2007-11-16 UNTIL 2010-01-15 RESIGNED
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2016-12-19 UNTIL 2018-09-24 RESIGNED
MR AMIT RISHI JAYSUKH THAKRAR Jul 1987 British Director 2021-06-21 UNTIL 2021-09-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Capital Hospitals (Holdings) Ltd 2016-06-12 Swanley   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VIVA CHAMBER ORCHESTRA LTD. DERBY ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
AFFINITY WATER LIMITED HATFIELD Active FULL 36000 - Water collection, treatment and supply
AFFINITY WATER CAPITAL FUNDS LIMITED HATFIELD Active FULL 64209 - Activities of other holding companies n.e.c.
ELLENBROOK DEVELOPMENTS PLC SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
ELLENBROOK HOLDINGS LIMITED SWANLEY Active GROUP 64209 - Activities of other holding companies n.e.c.
THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC SWANLEY Active FULL 81100 - Combined facilities support activities
AFFINITY WATER FINANCE (2004) PLC HATFIELD Active FULL 64999 - Financial intermediation not elsewhere classified
TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED SWANLEY ENGLAND Active SMALL 41100 - Development of building projects
TRICOMM HOUSING (PORTSMOUTH) LIMITED SWANLEY ENGLAND Active SMALL 41100 - Development of building projects
CAPITAL HOSPITALS LTD. SWANLEY Active FULL 81100 - Combined facilities support activities
CAPITAL HOSPITALS (HOLDINGS) LTD. SWANLEY Active GROUP 81100 - Combined facilities support activities
HEALTHCARE (BARTS) LIMITED PRESTON ENGLAND Active SMALL 70100 - Activities of head offices
THE WALSALL HOSPITAL COMPANY PLC SWANLEY Active FULL 81100 - Combined facilities support activities
AFFINITY WATER HOLDINGS LIMITED HATFIELD Active FULL 64209 - Activities of other holding companies n.e.c.
SINFONIA VIVA EVENTS LTD NOTTINGHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
DAIWATER INVESTMENT LIMITED HATFIELD ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
4TH UTILITY HOLDINGS LIMITED MANCHESTER UNITED KINGDOM Active SMALL 61900 - Other telecommunications activities
AFFINITY WATER FINANCE PLC HATFIELD UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
LIBERATIS INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VITESSE LIMITED SWANLEY UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
GALLOPER HOLDCO LIMITED SWANLEY UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
CLYDE SPV LIMITED SWANLEY UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
DENMEAD SOLUTIONS LTD SWANLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TRUMPTON PROPERTIES LTD SWANLEY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WISE WASTE REMOVALS LTD SWANLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
RAMPION EXTENSION INVESTCO PARENT LIMITED SWANLEY UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
RAMPION EXTENSION INVESTCO LIMITED SWANLEY UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
EBBISHAM STRUCTURAL CONSULTANTS LLP SWANLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
SARGEANT PARTNERSHIP LLP SWANLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied