MONTEFIORE HOUSE LIMITED - LONDON


Company Profile Company Filings

Overview

MONTEFIORE HOUSE LIMITED is a Private Limited Company from LONDON and has the status: Active.
MONTEFIORE HOUSE LIMITED was incorporated 13 years ago on 21/10/2010 and has the registered number: 07414715. The accounts status is FULL and accounts are next due on 30/09/2024.

MONTEFIORE HOUSE LIMITED - 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

3 DORSET RISE
LONDON
EC4Y 8EN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/10/2023 18/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HARBANT SAMRA Aug 1973 British Director 2023-05-05 CURRENT
PROFESSOR LISA JANE GRANT Jul 1976 British Director 2023-08-15 CURRENT
MR JOHN JOSEPH FORREST Sep 1971 British Director 2018-12-06 CURRENT
PHILIP WILLIAM DAVIES Secretary 2016-06-27 CURRENT
MR PETER JAMES CORFIELD Sep 1971 British Director 2023-05-05 CURRENT
MR ROBERT ROGER Dec 1960 British Director 2010-10-21 UNTIL 2016-06-30 RESIGNED
MR ROBIN STEPHEN TURNER Apr 1959 British Director 2010-11-30 UNTIL 2011-10-21 RESIGNED
MR SIMON GORDON Apr 1970 British Director 2012-09-19 UNTIL 2015-10-15 RESIGNED
MR DAVID JONATHAN REDFERN Sep 1969 British Director 2022-10-28 UNTIL 2023-05-05 RESIGNED
MR DANIEL REES JONES Aug 1975 British Director 2018-12-10 UNTIL 2019-09-10 RESIGNED
NEIL ALEXANDER MCCULLOUGH Mar 1966 British Director 2011-09-21 UNTIL 2012-07-19 RESIGNED
PENELOPE JANE MASTERS Jun 1968 British Director 2019-10-11 UNTIL 2023-05-05 RESIGNED
NEIL CAMERON HATRICK Nov 1965 British Director 2022-10-28 UNTIL 2022-11-14 RESIGNED
NEIL CAMERON HATRICK Nov 1965 British Director 2023-02-14 UNTIL 2023-05-05 RESIGNED
ANDREW PHILIP GORE Jun 1959 British Director 2012-07-19 UNTIL 2012-09-19 RESIGNED
MR PAUL ERIC O'CONOR Sep 1958 British Director 2015-10-15 UNTIL 2018-01-31 RESIGNED
MR DANIEL FRANCIS TONER Secretary 2010-10-21 UNTIL 2012-07-19 RESIGNED
MEE-LING SKEFFINGTON Secretary 2012-07-19 UNTIL 2016-06-27 RESIGNED
MR KEITH JOHN SEARCH Jun 1964 British Director 2019-09-10 UNTIL 2021-10-22 RESIGNED
MR JITESH HIMATLAL SODHA Jan 1968 British Director 2018-10-04 UNTIL 2019-10-11 RESIGNED
MR ROBIN STEPHEN TURNER Apr 1959 British Director 2022-10-27 UNTIL 2023-05-05 RESIGNED
MR SIMON GORDON Apr 1970 British Director 2012-07-19 UNTIL 2012-09-19 RESIGNED
DR JEAN JACQUES DE GORTER Jun 1968 French Director 2012-09-19 UNTIL 2018-12-06 RESIGNED
MR SIMON GORDON Apr 1970 British Director 2016-06-30 UNTIL 2018-03-01 RESIGNED
MR SANDEEP KUMAR CHAUHAN Feb 1968 British Director 2010-11-30 UNTIL 2011-10-21 RESIGNED
MR SANDEEP KUMAR CHAUHAN Feb 1968 British Director 2015-06-03 UNTIL 2021-12-24 RESIGNED
MR SANDEEP KUMAR CHAUHAN Feb 1968 British Director 2022-10-12 UNTIL 2022-11-14 RESIGNED
MICHAEL ANDREW CASS Oct 1966 British Director 2022-12-21 UNTIL 2023-05-05 RESIGNED
MR MARK ANDREW BRISCOE May 1970 Australian Director 2010-10-21 UNTIL 2011-09-21 RESIGNED
MR NIKOLAI FAWLEY ASKAROFF Mar 1956 British Director 2011-10-21 UNTIL 2021-12-24 RESIGNED
MR JUSTINIAN JOSEPH ASH Jan 1965 British Director 2018-04-10 UNTIL 2019-10-11 RESIGNED
MR JUSTINIAN JOSEPH ASH Jan 1965 British Director 2019-11-26 UNTIL 2023-05-10 RESIGNED
MR ROBIN DAFYDD ANDERSON Dec 1966 British Director 2018-07-03 UNTIL 2018-10-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Brighton Orthopaedic And Sports Injury Clinic Limited 2022-09-30 - 2023-05-05 Worthing   West Sussex Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Hove Medical Limited 2016-04-06 - 2022-09-30 Worthing   West Sussex Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Spire Healthcare Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARKSIDE HOSPITAL LIMITED EPSOM UNITED KINGDOM Active DORMANT 86101 - Hospital activities
HOLLY HOUSE HOSPITAL LIMITED EPSOM UNITED KINGDOM Active DORMANT 86101 - Hospital activities
ASPEN LEASING LIMITED EPSOM UNITED KINGDOM Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
ASPEN HEALTHCARE LIMITED EPSOM UNITED KINGDOM Active FULL 86101 - Hospital activities
GLOBAL HEALTHCARE PARTNERS LIMITED LONDON ENGLAND Dissolved... FULL 86101 - Hospital activities
SOMA HEALTH LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SPIRE OCCUPATIONAL HEALTH LIMITED LONDON ENGLAND Active SMALL 86210 - General medical practice activities
EUROPEAN SURGICAL PARTNERS LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
EYE-DOCS LIMITED WEST MIDLANDS Active SMALL 86220 - Specialists medical practice activities
HTI ST. JAMES'S LTD LEEDS Active SMALL 86101 - Hospital activities
USPE FINANCING LIMITED LONDON ENGLAND Dissolved... DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
THE DOCTORS CLINIC GROUP LTD LONDON ENGLAND Active GROUP 86210 - General medical practice activities
NEWFOUNDLAND MANAGEMENT LTD CARDIFF WALES Active MICRO ENTITY 98000 - Residents property management
HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
IN RUDE HEALTH LIMITED NEWPORT UNITED KINGDOM Active MICRO ENTITY 86101 - Hospital activities
THE LONDON DOCTORS CLINIC LTD LONDON ENGLAND Active DORMANT 86210 - General medical practice activities
ANDERSON AND MORTON HEALTHCARE SOLUTIONS LTD CARDIFF UNITED KINGDOM Active -... DORMANT 86101 - Hospital activities
EDINBURGH MEDICAL SERVICES LIMITED EDINBURGH Active FULL 86101 - Hospital activities
THE EDINBURGH CLINIC LIMITED EDINBURGH Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEMMING INFORMATION SERVICES LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 99999 - Dormant Company
NEWMAN BOOKS LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
HEMMING GROUP LIMITED LONDON ENGLAND Active FULL 58142 - Publishing of consumer and business journals and periodicals
HEMMING PUBLISHING LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
KENNEDY COMMUNICATIONS LTD. LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
EXECUTIVE HIRE NEWS LTD. LONDON ENGLAND Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
SPIRE OCCUPATIONAL HEALTH LIMITED LONDON ENGLAND Active SMALL 86210 - General medical practice activities
FOX HEALTHCARE ACQUISITIONS LIMITED LONDON Active FULL 70100 - Activities of head offices
THE DOCTORS CLINIC GROUP LTD LONDON ENGLAND Active GROUP 86210 - General medical practice activities