The Hospital Company (dartford) Group Limited BRISTOL


The Hospital Company (dartford) Group started in year 1996 as Private Limited Company with registration number 03270672. The The Hospital Company (dartford) Group company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bristol at Third Floor Broad Quay House. Postal code: BS1 4DJ. Since February 14, 2003 The Hospital Company (dartford) Group Limited is no longer carrying the name The Hospital Company (darenth) Holdings.

The company has 4 directors, namely Alan B., Daniel N. and Simon B. and others. Of them, Alastair W. has been with the company the longest, being appointed on 28 April 2016 and Alan B. has been with the company for the least time - from 15 September 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Hospital Company (dartford) Group Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03270672
Date of Incorporation Tue, 29th Oct 1996
Industry Construction of commercial buildings
Industry Medical nursing home activities
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (203 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Alan B.

Position: Director

Appointed: 15 September 2021

Daniel N.

Position: Director

Appointed: 15 July 2020

Simon B.

Position: Director

Appointed: 27 September 2019

Alastair W.

Position: Director

Appointed: 28 April 2016

Spc Management Limited

Position: Corporate Secretary

Appointed: 18 January 2001

David H.

Position: Director

Appointed: 29 January 2021

Resigned: 15 September 2021

Rachel T.

Position: Director

Appointed: 17 October 2019

Resigned: 29 January 2021

Christopher J.

Position: Director

Appointed: 24 October 2018

Resigned: 27 September 2019

David H.

Position: Director

Appointed: 07 August 2018

Resigned: 15 July 2020

Alan B.

Position: Director

Appointed: 23 January 2018

Resigned: 07 August 2018

David H.

Position: Director

Appointed: 22 March 2017

Resigned: 23 January 2018

John G.

Position: Director

Appointed: 26 October 2015

Resigned: 23 May 2018

Phillip D.

Position: Director

Appointed: 01 May 2013

Resigned: 17 October 2019

Brian S.

Position: Director

Appointed: 01 June 2012

Resigned: 28 April 2016

Christopher B.

Position: Director

Appointed: 01 October 2008

Resigned: 22 March 2017

Graham B.

Position: Director

Appointed: 09 September 2008

Resigned: 26 October 2015

David L.

Position: Director

Appointed: 02 May 2008

Resigned: 01 October 2008

James W.

Position: Director

Appointed: 27 November 2007

Resigned: 09 September 2008

Paul M.

Position: Director

Appointed: 19 June 2007

Resigned: 01 May 2013

Ian G.

Position: Director

Appointed: 22 December 2005

Resigned: 02 May 2008

Paul M.

Position: Director

Appointed: 22 December 2005

Resigned: 18 December 2006

Andrea F.

Position: Director

Appointed: 20 July 2004

Resigned: 27 November 2007

Hannah G.

Position: Director

Appointed: 28 February 2003

Resigned: 23 November 2003

Nigel M.

Position: Director

Appointed: 01 December 2002

Resigned: 22 December 2005

Andrew A.

Position: Director

Appointed: 20 February 2002

Resigned: 30 June 2008

John W.

Position: Director

Appointed: 14 June 2000

Resigned: 30 September 2014

Alan H.

Position: Director

Appointed: 19 August 1999

Resigned: 20 February 2002

Anthony S.

Position: Secretary

Appointed: 13 May 1999

Resigned: 31 August 2001

Martin S.

Position: Director

Appointed: 22 March 1999

Resigned: 19 August 1999

Robert M.

Position: Director

Appointed: 09 April 1998

Resigned: 19 August 1999

Michael L.

Position: Director

Appointed: 13 February 1998

Resigned: 22 March 1999

Timothy P.

Position: Director

Appointed: 13 February 1998

Resigned: 19 August 1999

Matthew W.

Position: Director

Appointed: 12 August 1997

Resigned: 23 February 2005

Bryan S.

Position: Director

Appointed: 12 August 1997

Resigned: 30 June 2002

Karen D.

Position: Secretary

Appointed: 24 July 1997

Resigned: 13 May 1999

Paul N.

Position: Director

Appointed: 24 July 1997

Resigned: 01 November 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1996

Resigned: 29 October 1996

David S.

Position: Director

Appointed: 29 October 1996

Resigned: 30 May 1997

James M.

Position: Director

Appointed: 29 October 1996

Resigned: 01 November 1998

Penelope O.

Position: Secretary

Appointed: 29 October 1996

Resigned: 24 July 1997

Graham J.

Position: Director

Appointed: 29 October 1996

Resigned: 12 August 1997

Francis H.

Position: Director

Appointed: 29 October 1996

Resigned: 28 February 2003

London Law Services Limited

Position: Nominee Director

Appointed: 29 October 1996

Resigned: 29 October 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is The Hospital Company (Dartford) Holdings Limited from Bristol, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Hospital Company (Dartford) Holdings Limited

Third Floor Broad Quay House, Prince St, Bristol, BS1 4DJ, England

Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 04610622
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Hospital Company (darenth) Holdings February 14, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 8th, August 2023
Free Download (22 pages)

Company search

Advertisements