Central Nottinghamshire Hospitals (holdings) Limited SWANLEY


Central Nottinghamshire Hospitals (holdings) started in year 2005 as Private Limited Company with registration number 05456419. The Central Nottinghamshire Hospitals (holdings) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Swanley at 8 White Oak Square, London Road. Postal code: BR8 7AG. Since Fri, 8th Jul 2005 Central Nottinghamshire Hospitals (holdings) Limited is no longer carrying the name Tiltbay.

The firm has 3 directors, namely David B., Simon B. and Benjamin W.. Of them, Benjamin W. has been with the company the longest, being appointed on 1 March 2019 and David B. and Simon B. have been with the company for the least time - from 27 January 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Central Nottinghamshire Hospitals (holdings) Limited Address / Contact

Office Address 8 White Oak Square, London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05456419
Date of Incorporation Thu, 19th May 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

David B.

Position: Director

Appointed: 27 January 2021

Simon B.

Position: Director

Appointed: 27 January 2021

Benjamin W.

Position: Director

Appointed: 01 March 2019

Vercity Social Infrastructure (uk) Limited

Position: Corporate Secretary

Appointed: 01 February 2014

Sabrina S.

Position: Director

Appointed: 25 September 2017

Resigned: 27 January 2021

Nicholas C.

Position: Director

Appointed: 28 September 2012

Resigned: 05 December 2013

Matthew E.

Position: Director

Appointed: 28 September 2012

Resigned: 20 November 2013

Paul B.

Position: Secretary

Appointed: 11 September 2012

Resigned: 01 February 2014

Paul B.

Position: Director

Appointed: 01 June 2011

Resigned: 28 September 2012

Julian D.

Position: Director

Appointed: 12 January 2011

Resigned: 28 September 2012

Richard S.

Position: Director

Appointed: 19 October 2010

Resigned: 25 September 2017

Timothy R.

Position: Secretary

Appointed: 01 August 2010

Resigned: 11 September 2012

Martine G.

Position: Director

Appointed: 01 October 2009

Resigned: 01 June 2011

Sharmila P.

Position: Director

Appointed: 31 March 2009

Resigned: 19 October 2010

John W.

Position: Director

Appointed: 09 May 2007

Resigned: 12 January 2011

Jennifer F.

Position: Director

Appointed: 05 February 2007

Resigned: 06 May 2007

Gaynor B.

Position: Director

Appointed: 08 January 2007

Resigned: 27 January 2021

Cyril M.

Position: Director

Appointed: 09 February 2006

Resigned: 31 March 2009

Gerrard G.

Position: Director

Appointed: 24 October 2005

Resigned: 17 May 2006

Nicholas C.

Position: Director

Appointed: 07 July 2005

Resigned: 09 February 2006

June G.

Position: Director

Appointed: 07 July 2005

Resigned: 13 December 2006

John P.

Position: Director

Appointed: 07 July 2005

Resigned: 01 October 2009

Timothy P.

Position: Director

Appointed: 07 July 2005

Resigned: 08 January 2007

James M.

Position: Secretary

Appointed: 07 July 2005

Resigned: 01 August 2010

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2005

Resigned: 07 July 2005

David P.

Position: Nominee Director

Appointed: 19 May 2005

Resigned: 07 July 2005

Adrian L.

Position: Director

Appointed: 19 May 2005

Resigned: 07 July 2005

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Innisfree Secondary Partners 1 Llp from London, United Kingdom. This PSC is categorised as "a limited liability partnership" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Innisfree Secondary Partners 2 Llp that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares. This PSC owns 25-50% shares.

Innisfree Secondary Partners 1 Llp

Boundary House 91/93 Charterhouse Street, London, EC1M 6HR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc391973
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Innisfree Secondary Partners 2 Llp

Boundary House 91/93 Charterhouse Street, London, EC1M 6HR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc391974
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Tiltbay July 8, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 18th, July 2023
Free Download (36 pages)

Company search

Advertisements