Download leads from Nexok and grow your business. Find out more

HPC Bishop Auckland Hospital Limited

Documents

Total Documents215
Total Pages999

Filing History

11 October 2023Full accounts made up to 31 December 2022
5 October 2023Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
22 September 2023Confirmation statement made on 10 September 2023 with no updates
4 April 2023Appointment of Mr Andrew Neil Duck as a director on 31 March 2023
28 February 2023Change of details for Equitix Infrastructure 3 Limited as a person with significant control on 28 February 2023
6 December 2022Termination of appointment of Daniel Marinus Maria Vermeer as a director on 1 December 2022
6 December 2022Appointment of Miss Kirsty O'brien as a director on 1 December 2022
6 December 2022Appointment of Ms Hannah Holman as a director on 1 December 2022
6 December 2022Termination of appointment of Rosemary Lucy Jude Deeley as a director on 1 December 2022
5 October 2022Confirmation statement made on 10 September 2022 with no updates
20 September 2022Full accounts made up to 31 December 2021
13 December 2021Full accounts made up to 31 December 2020
28 October 2021Confirmation statement made on 10 September 2021 with no updates
23 February 2021Full accounts made up to 31 December 2019
11 September 2020Confirmation statement made on 10 September 2020 with no updates
10 March 2020Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
10 October 2019Full accounts made up to 31 December 2018
18 September 2019Confirmation statement made on 10 September 2019 with no updates
18 September 2018Confirmation statement made on 10 September 2018 with no updates
29 June 2018Full accounts made up to 31 December 2017
8 May 2018Termination of appointment of Peter John Sheldrake as a director on 8 May 2018
8 May 2018Termination of appointment of Achal Prakash Bhuwania as a director on 8 May 2018
8 May 2018Appointment of Ms Rosemary Lucy Jude Deeley as a director on 8 May 2018
8 May 2018Appointment of Mr Daniel Marinus Maria Vermeer as a director on 8 May 2018
22 September 2017Confirmation statement made on 10 September 2017 with no updates
22 September 2017Confirmation statement made on 10 September 2017 with no updates
7 June 2017Full accounts made up to 31 December 2016
7 June 2017Full accounts made up to 31 December 2016
26 September 2016Confirmation statement made on 10 September 2016 with updates
26 September 2016Confirmation statement made on 10 September 2016 with updates
20 May 2016Full accounts made up to 31 December 2015
20 May 2016Full accounts made up to 31 December 2015
5 October 2015Auditor's resignation
5 October 2015Auditor's resignation
30 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300
30 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300
26 August 2015Director's details changed for Mr Peter John Sheldrake on 26 August 2015
26 August 2015Director's details changed for Mr Peter John Sheldrake on 26 August 2015
15 June 2015Full accounts made up to 31 December 2014
15 June 2015Full accounts made up to 31 December 2014
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300
13 August 2014Auditor's resignation
13 August 2014Auditor's resignation
1 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014
1 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014
6 May 2014Termination of appointment of Jasvinder Bal as a director
6 May 2014Termination of appointment of Michael Jaffe as a director
6 May 2014Termination of appointment of Jasvinder Bal as a director
6 May 2014Termination of appointment of Michael Jaffe as a director
6 May 2014Termination of appointment of Guy Pigache as a director
6 May 2014Termination of appointment of Guy Pigache as a director
15 April 2014Appointment of Mr Achal Prakash Bhuwania as a director
15 April 2014Appointment of Peter Sheldrake as a director
15 April 2014Appointment of Peter Sheldrake as a director
15 April 2014Appointment of Mr Achal Prakash Bhuwania as a director
11 April 2014Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE on 11 April 2014
11 April 2014Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE on 11 April 2014
8 April 2014Termination of appointment of Asset Management Solutions Ltd as a secretary
8 April 2014Termination of appointment of Asset Management Solutions Ltd as a secretary
15 October 2013Accounts for a small company made up to 30 June 2013
15 October 2013Accounts for a small company made up to 30 June 2013
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 300
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 300
2 April 2013Accounts for a small company made up to 30 June 2012
2 April 2013Accounts for a small company made up to 30 June 2012
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
20 March 2012Accounts for a small company made up to 30 June 2011
20 March 2012Accounts for a small company made up to 30 June 2011
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
31 January 2011Accounts for a small company made up to 30 June 2010
31 January 2011Accounts for a small company made up to 30 June 2010
8 November 2010Appointment of Mr Jasvinder Singh Bal as a director
8 November 2010Appointment of Mr Jasvinder Singh Bal as a director
4 October 2010Termination of appointment of Antonie Woodbury as a director
4 October 2010Termination of appointment of Antonie Woodbury as a director
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
10 September 2010Secretary's details changed for Asset Management Solutions Ltd on 10 September 2010
10 September 2010Secretary's details changed for Asset Management Solutions Ltd on 10 September 2010
16 July 2010Appointment of Michael Ian Jaffe as a director
16 July 2010Appointment of Michael Ian Jaffe as a director
23 June 2010Termination of appointment of Vimal Jain as a director
23 June 2010Termination of appointment of Vimal Jain as a director
4 January 2010Accounts for a small company made up to 30 June 2009
4 January 2010Accounts for a small company made up to 30 June 2009
10 September 2009Return made up to 10/09/09; full list of members
10 September 2009Return made up to 10/09/09; full list of members
15 April 2009Accounts for a small company made up to 30 June 2008
15 April 2009Accounts for a small company made up to 30 June 2008
11 September 2008Return made up to 10/09/08; full list of members
11 September 2008Return made up to 10/09/08; full list of members
3 July 2008Full accounts made up to 30 June 2007
3 July 2008Full accounts made up to 30 June 2007
2 February 2008New director appointed
2 February 2008New director appointed
25 September 2007Director resigned
25 September 2007Director resigned
11 September 2007Return made up to 10/09/07; full list of members
11 September 2007Return made up to 10/09/07; full list of members
22 May 2007New director appointed
22 May 2007New director appointed
9 May 2007Total exemption small company accounts made up to 30 June 2006
9 May 2007Total exemption small company accounts made up to 30 June 2006
25 September 2006Director's particulars changed
25 September 2006Director's particulars changed
12 September 2006Registered office changed on 12/09/06 from: 46 charles street cardiff CF10 2GE
12 September 2006Return made up to 10/09/06; full list of members
12 September 2006Return made up to 10/09/06; full list of members
12 September 2006Registered office changed on 12/09/06 from: 46 charles street cardiff CF10 2GE
27 July 2006New director appointed
27 July 2006Director resigned
27 July 2006New director appointed
27 July 2006Director resigned
7 July 2006Total exemption small company accounts made up to 30 June 2005
7 July 2006Total exemption small company accounts made up to 30 June 2005
14 June 2006Director resigned
14 June 2006Director resigned
14 June 2006New director appointed
14 June 2006New director appointed
14 September 2005Return made up to 10/09/05; full list of members
14 September 2005Return made up to 10/09/05; full list of members
25 April 2005Total exemption full accounts made up to 30 June 2004
25 April 2005Total exemption full accounts made up to 30 June 2004
21 September 2004Return made up to 10/09/04; full list of members
21 September 2004Return made up to 10/09/04; full list of members
19 July 2004New secretary appointed
19 July 2004New secretary appointed
14 July 2004Secretary resigned;director resigned
14 July 2004Director resigned
14 July 2004Director resigned
14 July 2004New director appointed
14 July 2004Registered office changed on 14/07/04 from: the oast house park row farnham surrey GU9 7JH
14 July 2004New director appointed
14 July 2004New director appointed
14 July 2004Secretary resigned;director resigned
14 July 2004Registered office changed on 14/07/04 from: the oast house park row farnham surrey GU9 7JH
14 July 2004New director appointed
9 July 2004Company name changed health care development advisory LIMITED\certificate issued on 09/07/04
9 July 2004Company name changed health care development advisory LIMITED\certificate issued on 09/07/04
31 December 2003Total exemption small company accounts made up to 30 June 2003
31 December 2003Total exemption small company accounts made up to 30 June 2003
30 December 2003Secretary's particulars changed;director's particulars changed
30 December 2003Secretary's particulars changed;director's particulars changed
18 September 2003Return made up to 10/09/03; full list of members
18 September 2003Return made up to 10/09/03; full list of members
18 December 2002Total exemption small company accounts made up to 30 June 2002
18 December 2002Total exemption small company accounts made up to 30 June 2002
11 September 2002Return made up to 13/09/02; full list of members
11 September 2002Return made up to 13/09/02; full list of members
14 January 2002New director appointed
14 January 2002New director appointed
14 January 2002Director resigned
14 January 2002Director resigned
4 December 2001Total exemption small company accounts made up to 30 June 2001
4 December 2001Total exemption small company accounts made up to 30 June 2001
6 November 2001Return made up to 13/09/01; full list of members
6 November 2001Return made up to 13/09/01; full list of members
26 October 2000Accounts for a small company made up to 30 June 2000
26 October 2000Accounts for a small company made up to 30 June 2000
11 October 2000Director resigned
11 October 2000Director resigned
4 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
4 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
28 March 2000Accounts for a small company made up to 30 June 1999
28 March 2000Accounts for a small company made up to 30 June 1999
10 November 1999Return made up to 13/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
10 November 1999Return made up to 13/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
7 July 1999Registered office changed on 07/07/99 from: ground floor lintas house (north wing) 15-19 new fetter lane london EC4A 1BA
7 July 1999Registered office changed on 07/07/99 from: ground floor lintas house (north wing) 15-19 new fetter lane london EC4A 1BA
19 May 1999Secretary resigned
19 May 1999Secretary resigned
4 May 1999Return made up to 13/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
4 May 1999Return made up to 13/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
20 April 1999Memorandum and Articles of Association
20 April 1999Memorandum and Articles of Association
10 April 1999Accounting reference date extended from 31/03/99 to 30/06/99
10 April 1999Accounting reference date extended from 31/03/99 to 30/06/99
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 February 1999Accounts made up to 31 March 1998
4 February 1999Accounts made up to 31 March 1998
20 February 1998Accounts made up to 31 March 1997
20 February 1998Accounts made up to 31 March 1997
18 November 1997Return made up to 13/09/97; full list of members
18 November 1997Return made up to 13/09/97; full list of members
13 November 1996Return made up to 13/09/96; no change of members
13 November 1996Return made up to 13/09/96; no change of members
6 February 1996Accounts made up to 31 March 1995
6 February 1996Accounts made up to 31 March 1995
15 November 1995New director appointed
15 November 1995New director appointed
2 November 1995Return made up to 13/09/95; full list of members
2 November 1995Return made up to 13/09/95; full list of members
3 October 1995New director appointed
3 October 1995Ad 24/08/95--------- £ si 298@1=298 £ ic 4/302
3 October 1995Ad 24/08/95--------- £ si 298@1=298 £ ic 4/302
3 October 1995New director appointed
29 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
29 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
31 March 1995Accounts made up to 31 March 1994
31 March 1995Accounts made up to 31 March 1994
1 January 1995A selection of documents registered before 1 January 1995
12 September 1994Return made up to 13/09/94; full list of members
12 September 1994Return made up to 13/09/94; full list of members
24 November 1993Company name changed marigon LIMITED\certificate issued on 25/11/93
24 November 1993Company name changed marigon LIMITED\certificate issued on 25/11/93
13 September 1993Certificate of incorporation
13 September 1993Incorporation
13 September 1993Certificate of incorporation
13 September 1993Incorporation
Sign up now to grow your client base. Plans & Pricing