THE HOSPITAL GROUP HEALTHCARE LIMITED
SUTTON THE HOSPITAL GROUP ADMINISTRATION LIMITED TWP (NEWCO) 118 LIMITED

Hellopages » Greater London » Sutton » SM1 4LA

Company number 08136145
Status In Administration
Incorporation Date 10 July 2012
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Statement of affairs with form 2.14B/2.15B; Notice of deemed approval of proposals; Notice of deemed approval of proposals. The most likely internet sites of THE HOSPITAL GROUP HEALTHCARE LIMITED are www.thehospitalgrouphealthcare.co.uk, and www.the-hospital-group-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The Hospital Group Healthcare Limited is a Private Limited Company. The company registration number is 08136145. The Hospital Group Healthcare Limited has been working since 10 July 2012. The present status of the company is In Administration. The registered address of The Hospital Group Healthcare Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . HALFORD, Nicholas Challinor is a Director of the company. Director BARNES, Stephen Roger has been resigned. Director BARNES, Stephen Roger has been resigned. Director O'HARA, Gareth Thomas has been resigned. Director PARKIN, Jeremy Basil has been resigned. Director ROSS, David Jason has been resigned. Director SANGHERA, Jasvir Singh has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
HALFORD, Nicholas Challinor
Appointed Date: 22 July 2016
39 years old

Resigned Directors

Director
BARNES, Stephen Roger
Resigned: 31 July 2015
Appointed Date: 08 August 2012
58 years old

Director
BARNES, Stephen Roger
Resigned: 19 July 2012
Appointed Date: 19 July 2012
58 years old

Director
O'HARA, Gareth Thomas
Resigned: 08 August 2012
Appointed Date: 10 July 2012
59 years old

Director
PARKIN, Jeremy Basil
Resigned: 08 August 2012
Appointed Date: 10 July 2012
64 years old

Director
ROSS, David Jason
Resigned: 15 June 2016
Appointed Date: 08 August 2012
53 years old

Director
SANGHERA, Jasvir Singh
Resigned: 22 July 2016
Appointed Date: 15 July 2016
58 years old

Persons With Significant Control

The Hospital Medical Group Holdings Limited
Notified on: 10 July 2016
Nature of control: Ownership of shares – 75% or more

THE HOSPITAL GROUP HEALTHCARE LIMITED Events

31 Jan 2017
Statement of affairs with form 2.14B/2.15B
01 Dec 2016
Notice of deemed approval of proposals
29 Nov 2016
Notice of deemed approval of proposals
26 Oct 2016
Statement of administrator's proposal
25 Oct 2016
Registered office address changed from C/O Head of Finance Dolan Park Hospital Stoney Lane Tardebigge Bromsgrove Worcestershire B60 1LY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 25 October 2016
...
... and 42 more events
26 Jul 2012
Change of name notice
19 Jul 2012
Termination of appointment of Stephen Barnes as a director
19 Jul 2012
Appointment of Mr Stephen Roger Barnes as a director
17 Jul 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

THE HOSPITAL GROUP HEALTHCARE LIMITED Charges

14 July 2016
Charge code 0813 6145 0005
Delivered: 20 July 2016
Status: Partially satisfied
Persons entitled: Aurelius Upsilon UK Investment Limited
Description: F/H bromsgrove private hospital stoney lane tardebigge…
13 July 2015
Charge code 0813 6145 0004
Delivered: 17 July 2015
Status: Satisfied on 13 October 2016
Persons entitled: Barclays Bank PLC
Description: Guarantee and debenture taking fixed and floating charges…
13 July 2015
Charge code 0813 6145 0003
Delivered: 15 July 2015
Status: Satisfied on 13 October 2016
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as bromsgrove private hospital…
30 November 2012
Guarantee & debenture
Delivered: 4 December 2012
Status: Satisfied on 13 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2012
Legal charge
Delivered: 1 December 2012
Status: Satisfied on 13 October 2016
Persons entitled: Barclays Bank PLC
Description: L/H property k/a or being bromsgrove private hospital…