THE HOSPITAL COMPANY (DARTFORD) HOLDINGS 2005 LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Termination of appointment of Alan Edward Birch as a director on 2024-09-30

View Document

07/10/247 October 2024 Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on 2024-09-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

06/11/236 November 2023 Director's details changed for Mr Alastair James Watson on 2020-06-30

View Document

08/08/238 August 2023 Full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

07/02/237 February 2023 Change of details for Innisfree Nominees Limited as a person with significant control on 2017-05-11

View Document

07/10/217 October 2021 Full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED DAVID ROBERT HARDINGHAM

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR ALAN EDWARD BIRCH

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDINGHAM

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED DAVID ROBERT HARDINGHAM

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLUNDELL

View Document

25/07/1625 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR ALASTAIR JAMES WATSON

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN SEMPLE

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR JOHN GRAHAM

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEAZLEY-LONG

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MAURICE BEAZLEY-LONG / 20/08/2015

View Document

19/08/1519 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WICKERSON

View Document

25/09/1425 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/05/1422 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM ST.MARTINS HOUSE 1 GRESHAM STREET LONDON EC2V 7BX

View Document

30/10/1330 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPC MANAGEMENT LIMITED / 16/09/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN WICKERSON / 14/10/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BLUNDELL / 14/10/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOSEPH DODD / 11/10/2013

View Document

12/07/1312 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN WICKERSON / 05/07/2013

View Document

17/06/1317 June 2013 SECOND FILING WITH MUD 19/05/13 FOR FORM AR01

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED PHILLIP JOSEPH DODD

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCULLOCH

View Document

05/06/135 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR BRIAN MERVYN SEMPLE

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN WICKERSON / 14/10/2010

View Document

23/05/1223 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

05/08/115 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BLUNDELL / 01/09/2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BLUNDELL / 01/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN WICKERSON / 14/10/2010

View Document

15/09/1015 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPC MANAGEMENT LIMITED / 30/11/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WICKERSON / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MAURICE BEAZLEY-LONG / 01/10/2009

View Document

18/08/0918 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN BLUNDELL

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LINDESAY

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED GRAHAM MAURICE BEAZLEY-LONG

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WARD

View Document

19/08/0819 August 2008 S252 DISP LAYING ACC 21/05/2008

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW ANDREOU

View Document

30/05/0830 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED SIR JOHN WICKERSON

View Document

06/05/086 May 2008 DIRECTOR APPOINTED DAVID FRANCIS LINDESAY

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN GETHIN

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCCULLOCH / 29/02/2008

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 17-18 AYLESBURY STREET LONDON E1CR 0DB

View Document

31/07/0731 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 MEMORANDUM OF ASSOCIATION

View Document

22/07/0522 July 2005 REDUCE ISSUED CAPITAL 30/06/05

View Document

22/07/0522 July 2005 REDUCTION OF ISSUED CAPITAL

View Document

21/07/0521 July 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

13/07/0513 July 2005 ON LOAN AGREEMENT 30/06/05

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/058 July 2005 ARTICLES OF ASSOCIATION

View Document

08/07/058 July 2005 £ NC 100/5000000 30/0

View Document

08/07/058 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/07/058 July 2005 REDUCE ISSUED CAPITAL 30/06/05

View Document

08/07/058 July 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

01/07/051 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 MEMORANDUM OF ASSOCIATION

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/051 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

01/07/051 July 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED DIALWOOD LIMITED CERTIFICATE ISSUED ON 23/06/05

View Document

19/05/0519 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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