HPC BISHOP AUCKLAND HOSPITAL LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewSecretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21

View Document

09/12/249 December 2024 Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09

View Document

22/11/2422 November 2024 Termination of appointment of Kirsty O'brien as a director on 2024-11-12

View Document

21/11/2421 November 2024 Termination of appointment of Andrew Neil Duck as a director on 2024-11-12

View Document

21/11/2421 November 2024 Appointment of Dr Peter James Harding as a director on 2024-11-12

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-10-05

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

04/04/234 April 2023 Appointment of Mr Andrew Neil Duck as a director on 2023-03-31

View Document

28/02/2328 February 2023 Change of details for Equitix Infrastructure 3 Limited as a person with significant control on 2023-02-28

View Document

06/12/226 December 2022 Termination of appointment of Rosemary Lucy Jude Deeley as a director on 2022-12-01

View Document

06/12/226 December 2022 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2022-12-01

View Document

06/12/226 December 2022 Appointment of Miss Kirsty O'brien as a director on 2022-12-01

View Document

06/12/226 December 2022 Appointment of Ms Hannah Holman as a director on 2022-12-01

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Full accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MS ROSEMARY LUCY JUDE DEELEY

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SHELDRAKE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ACHAL BHUWANIA

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

30/09/1530 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SHELDRAKE / 26/08/2015

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/146 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 AUDITOR'S RESIGNATION

View Document

01/08/141 August 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR GUY PIGACHE

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAFFE

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR JASVINDER BAL

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR ACHAL PRAKASH BHUWANIA

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED PETER SHELDRAKE

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM THIRD FLOOR 46 CHARLES STREET CARDIFF CF10 2GE

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY ASSET MANAGEMENT SOLUTIONS LTD

View Document

15/10/1315 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

16/09/1316 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/09/1217 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/09/1113 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR JASVINDER SINGH BAL

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIE WOODBURY

View Document

13/09/1013 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASSET MANAGEMENT SOLUTIONS LTD / 10/09/2010

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MICHAEL IAN JAFFE

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR VIMAL JAIN

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 46 CHARLES STREET CARDIFF CF10 2GE

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: THE OAST HOUSE PARK ROW FARNHAM SURREY GU9 7JH

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/049 July 2004 COMPANY NAME CHANGED HEALTH CARE DEVELOPMENT ADVISORY LIMITED CERTIFICATE ISSUED ON 09/07/04

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: GROUND FLOOR LINTAS HOUSE (NORTH WING) 15-19 NEW FETTER LANE LONDON EC4A 1BA

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

04/05/994 May 1999 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9910 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

25/03/9925 March 1999 ADOPT MEM AND ARTS 19/03/99

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/987 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/08/95

View Document

29/09/9529 September 1995 £ NC 100/1000 23/08/9

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: HARLEY FOWLER & CO REGENT HOUSE PRINCES PLACE BRIGHTON EAST SUSSEX BN1

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/01/9413 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/947 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 REGISTERED OFFICE CHANGED ON 07/01/94 FROM: 50 LINCOLN'S INN FIELDS LONDON. WC2A 3PF.

View Document

07/01/947 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 COMPANY NAME CHANGED MARIGON LIMITED CERTIFICATE ISSUED ON 25/11/93

View Document

13/09/9313 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9313 September 1993 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company