Hospit Ltd HARLOW


Hospit Ltd is a private limited company that can be found at 82 Berecroft, Harlow CM18 7SB. Its net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-12-10, this 5-year-old company is run by 1 director.
Director Adrian C., appointed on 01 October 2022.
The company is categorised as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090). According to Companies House data there was a change of name on 2021-04-29 and their previous name was Hospital Ltd.
The last confirmation statement was filed on 2022-06-02 and the deadline for the next filing is 2023-06-16. Additionally, the statutory accounts were filed on 31 December 2021 and the next filing is due on 30 September 2023.

Hospit Ltd Address / Contact

Office Address 82 Berecroft
Town Harlow
Post code CM18 7SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11720715
Date of Incorporation Mon, 10th Dec 2018
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 6 years old
Account next due date Sat, 30th Sep 2023 (215 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 16th Jun 2023 (2023-06-16)
Last confirmation statement dated Thu, 2nd Jun 2022

Company staff

Adrian C.

Position: Director

Appointed: 01 October 2022

Aleksandr M.

Position: Director

Appointed: 26 July 2022

Resigned: 01 October 2022

Ilie T.

Position: Director

Appointed: 01 May 2021

Resigned: 26 July 2022

Eugeniu P.

Position: Director

Appointed: 23 November 2020

Resigned: 01 May 2021

Artur Z.

Position: Director

Appointed: 24 July 2020

Resigned: 23 November 2020

Sergey S.

Position: Director

Appointed: 21 January 2020

Resigned: 24 July 2020

Nyima R.

Position: Director

Appointed: 10 December 2018

Resigned: 18 May 2020

Boic Management Ltd

Position: Corporate Director

Appointed: 10 December 2018

Resigned: 18 May 2020

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As we found, there is Ilie T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ilie T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Eugeniu P., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ilie T.

Notified on 1 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ilie T.

Notified on 1 May 2021
Ceased on 1 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eugeniu P.

Notified on 23 November 2020
Ceased on 1 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Artur Z.

Notified on 24 July 2020
Ceased on 23 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sergey S.

Notified on 21 January 2020
Ceased on 24 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Boic Holdings Ltd

119a High Street, Unit 1102, Margate, Kent, CT9 1JT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11698377
Notified on 10 December 2018
Ceased on 18 May 2020
Nature of control: significiant influence or control

Company previous names

Hospital April 29, 2021
Hrcq March 9, 2021
Hospital Recovery Catering December 8, 2020
Hospital June 1, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand 1 1811 181
Current Assets3 5201 181 
Net Assets Liabilities2016-803
Property Plant Equipment 4 4283 631
Other
Description Principal Activities56 210  
Accumulated Depreciation Impairment Property Plant Equipment  797
Creditors9 1215 6035 615
Fixed Assets5 4004 428 
Increase From Depreciation Charge For Year Property Plant Equipment  797
Loans From Directors 5 6155 615
Net Current Assets Liabilities5 6014 422-4 434
Nominal Value Allotted Share Capital 1010
Number Shares Allotted  10
Par Value Share  1
Property Plant Equipment Gross Cost 4 4284 428
Total Assets Less Current Liabilities2016 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
Free Download (1 page)

Company search