Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC
Company Information for

THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC

THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ,
Company Registration Number
04674786
Public Limited Company
Active

Company Overview

About The Hospital Company (dartford) Issuer Plc
THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC was founded on 2003-02-21 and has its registered office in Bristol. The organisation's status is listed as "Active". The Hospital Company (dartford) Issuer Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC
 
Legal Registered Office
THIRD FLOOR BROAD QUAY HOUSE
PRINCE STREET
BRISTOL
BS1 4DJ
Other companies in BS1
 
Filing Information
Company Number 04674786
Company ID Number 04674786
Date formed 2003-02-21
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 09:26:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC

Current Directors
Officer Role Date Appointed
SPC MANAGEMENT LIMITED
Company Secretary 2007-06-05
PHILLIP JOSEPH DODD
Director 2013-05-01
JOHN GRAHAM
Director 2015-10-26
ALASTAIR JAMES WATSON
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MERVYN SEMPLE
Director 2012-06-01 2016-04-28
GRAHAM MAURICE BEAZLEY-LONG
Director 2008-09-09 2015-10-26
JOHN WICKERSON
Director 2007-06-05 2014-09-30
PAUL MCCULLOCH
Director 2008-05-02 2013-05-01
JAMES WILLIAM WARD
Director 2007-12-10 2008-09-09
ANDREW ANDREOU
Director 2007-06-05 2008-06-30
IAN RICHARD GETHIN
Director 2007-06-05 2008-05-02
ANDREA FINEGAN
Director 2007-06-05 2007-12-10
MOURANT & CO CAPITAL SECRETARIES LIMITED
Company Secretary 2003-02-21 2007-06-05
OLIVER FRANK JOHN PRITCHARD
Director 2005-11-24 2007-06-05
VINCENT MICHAEL RAPLEY
Director 2004-05-17 2007-06-05
SOPHIE MARIE ALLEN
Director 2005-06-13 2005-11-24
JONATHAN DAVID RIGBY
Director 2003-04-07 2005-06-13
NIGEL CHARLES BRADLEY
Director 2003-02-21 2004-04-05
JONATHAN CLEMSON WALKER
Director 2003-02-21 2003-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPC MANAGEMENT LIMITED THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED Company Secretary 2006-02-21 CURRENT 2005-12-19 Active
SPC MANAGEMENT LIMITED THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) GROUP LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-14 Active
SPC MANAGEMENT LIMITED THE HOSPITAL COMPANY (DARTFORD) 2005 LIMITED Company Secretary 2005-06-23 CURRENT 2005-05-09 Active
SPC MANAGEMENT LIMITED THE HOSPITAL COMPANY (DARTFORD) HOLDINGS 2005 LIMITED Company Secretary 2005-06-23 CURRENT 2005-05-19 Active
SPC MANAGEMENT LIMITED THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) HOLDINGS LIMITED Company Secretary 2005-03-18 CURRENT 1999-08-13 Active
SPC MANAGEMENT LIMITED THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) LIMITED Company Secretary 2005-03-18 CURRENT 1999-08-12 Active
SPC MANAGEMENT LIMITED ALBION HEALTHCARE (DONCASTER) LIMITED Company Secretary 2005-03-10 CURRENT 2002-07-25 Active
SPC MANAGEMENT LIMITED ALBION HEALTHCARE (OXFORD) LIMITED Company Secretary 2005-03-10 CURRENT 2001-08-28 Active
SPC MANAGEMENT LIMITED ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED Company Secretary 2005-03-10 CURRENT 2002-07-25 Active
SPC MANAGEMENT LIMITED ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED Company Secretary 2005-03-10 CURRENT 2001-07-16 Active
SPC MANAGEMENT LIMITED UNITED HEALTHCARE (BROMLEY) SERVICES LIMITED Company Secretary 2004-02-26 CURRENT 2004-02-26 Active
SPC MANAGEMENT LIMITED UNITED HEALTHCARE (BROMLEY) GROUP LIMITED Company Secretary 2004-01-22 CURRENT 2004-01-22 Active
SPC MANAGEMENT LIMITED THE HOSPITAL COMPANY (DARTFORD) HOLDINGS LIMITED Company Secretary 2003-02-28 CURRENT 2002-12-06 Active
SPC MANAGEMENT LIMITED THE HOSPITAL COMPANY (DARTFORD) LIMITED Company Secretary 2001-01-18 CURRENT 1996-10-29 Active
SPC MANAGEMENT LIMITED THE HOSPITAL COMPANY (DARTFORD) GROUP LIMITED Company Secretary 2001-01-18 CURRENT 1996-10-29 Active
SPC MANAGEMENT LIMITED UNITED HEALTHCARE (BROMLEY) HOLDINGS LIMITED Company Secretary 1998-11-27 CURRENT 1998-03-24 Active
SPC MANAGEMENT LIMITED UNITED HEALTHCARE (BROMLEY) LIMITED Company Secretary 1998-11-27 CURRENT 1998-07-01 Active
PHILLIP JOSEPH DODD ALBION HEALTHCARE (OXFORD) LIMITED Director 2017-01-31 CURRENT 2001-08-28 Active
PHILLIP JOSEPH DODD ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED Director 2017-01-31 CURRENT 2001-07-16 Active
PHILLIP JOSEPH DODD MERCIA HEALTHCARE LIMITED Director 2015-07-07 CURRENT 1999-01-11 Active
PHILLIP JOSEPH DODD THE HOSPITAL COMPANY (DARTFORD) LIMITED Director 2013-05-01 CURRENT 1996-10-29 Active
PHILLIP JOSEPH DODD THE HOSPITAL COMPANY (DARTFORD) HOLDINGS LIMITED Director 2013-05-01 CURRENT 2002-12-06 Active
PHILLIP JOSEPH DODD THE HOSPITAL COMPANY (DARTFORD) 2005 LIMITED Director 2013-05-01 CURRENT 2005-05-09 Active
PHILLIP JOSEPH DODD THE HOSPITAL COMPANY (DARTFORD) HOLDINGS 2005 LIMITED Director 2013-05-01 CURRENT 2005-05-19 Active
PHILLIP JOSEPH DODD THE HOSPITAL COMPANY (DARTFORD) GROUP LIMITED Director 2013-05-01 CURRENT 1996-10-29 Active
PHILLIP JOSEPH DODD MERCIA HEALTHCARE (HOLDINGS) LIMITED Director 2012-09-13 CURRENT 1999-01-11 Active
JOHN GRAHAM NEWSCHOOLS (MERTON) LIMITED Director 2008-05-01 CURRENT 2002-06-27 Active
JOHN GRAHAM NEWSCHOOLS (LEYTON) HOLDINGS LIMITED Director 2008-05-01 CURRENT 1999-11-29 Active
JOHN GRAHAM NEWSCHOOLS (LEYTON) LIMITED Director 2008-05-01 CURRENT 1999-11-29 Active
JOHN GRAHAM NEWSCHOOLS (SWANSCOMBE) LIMITED Director 2008-05-01 CURRENT 2001-02-23 Active
JOHN GRAHAM NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Director 2008-05-01 CURRENT 2001-02-23 Active
JOHN GRAHAM NEWSCHOOLS (MERTON) HOLDINGS LIMITED Director 2008-05-01 CURRENT 2002-06-27 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (BROMLEY) HOLDINGS LIMITED Director 2016-05-09 CURRENT 1998-03-24 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (BROMLEY) LIMITED Director 2016-05-09 CURRENT 1998-07-01 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (BROMLEY) SERVICES LIMITED Director 2016-05-09 CURRENT 2004-02-26 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (BROMLEY) GROUP LIMITED Director 2016-05-09 CURRENT 2004-01-22 Active
ALASTAIR JAMES WATSON FALCON SUPPORT SERVICES LIMITED Director 2016-05-03 CURRENT 2003-12-01 Active
ALASTAIR JAMES WATSON FALCON SUPPORT SERVICES (HOLDINGS) LIMITED Director 2016-05-03 CURRENT 2003-12-05 Active
ALASTAIR JAMES WATSON HEALTHCARE SUPPORT (NEWCASTLE) LIMITED Director 2016-04-29 CURRENT 2002-03-22 Active
ALASTAIR JAMES WATSON EQUION HEALTH (NEWCASTLE) LIMITED Director 2016-04-29 CURRENT 2004-12-15 Active
ALASTAIR JAMES WATSON HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC Director 2016-04-29 CURRENT 2004-12-15 Active
ALASTAIR JAMES WATSON THE HOSPITAL COMPANY (DARTFORD) LIMITED Director 2016-04-28 CURRENT 1996-10-29 Active
ALASTAIR JAMES WATSON THE HOSPITAL COMPANY (DARTFORD) HOLDINGS LIMITED Director 2016-04-28 CURRENT 2002-12-06 Active
ALASTAIR JAMES WATSON THE HOSPITAL COMPANY (DARTFORD) 2005 LIMITED Director 2016-04-28 CURRENT 2005-05-09 Active
ALASTAIR JAMES WATSON THE HOSPITAL COMPANY (DARTFORD) HOLDINGS 2005 LIMITED Director 2016-04-28 CURRENT 2005-05-19 Active
ALASTAIR JAMES WATSON THE HOSPITAL COMPANY (DARTFORD) GROUP LIMITED Director 2016-04-28 CURRENT 1996-10-29 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED Director 2016-04-19 CURRENT 1997-02-27 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED Director 2016-04-19 CURRENT 1997-08-28 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED Director 2016-04-19 CURRENT 2001-06-04 Active
ALASTAIR JAMES WATSON QED (LEEDS) LIMITED Director 2016-04-19 CURRENT 2003-12-19 Active
ALASTAIR JAMES WATSON MODERN SCHOOLS (BARNSLEY) LIMITED Director 2016-04-19 CURRENT 2004-10-14 Active
ALASTAIR JAMES WATSON ENDEAVOUR SCH HOLDINGS LIMITED Director 2016-04-19 CURRENT 1998-11-23 Active
ALASTAIR JAMES WATSON ENDEAVOUR SCH PLC Director 2016-04-19 CURRENT 1998-11-23 Active
ALASTAIR JAMES WATSON PYRAMID SCHOOLS (SHEFFIELD) LIMITED Director 2016-04-19 CURRENT 2000-02-17 Active
ALASTAIR JAMES WATSON ACADEMY SERVICES (WALTHAM FOREST) LIMITED Director 2016-04-19 CURRENT 2003-11-05 Active
ALASTAIR JAMES WATSON MODERN SCHOOLS (BARNSLEY) HOLDINGS LIMITED Director 2016-04-19 CURRENT 2004-10-14 Active
ALASTAIR JAMES WATSON SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED Director 2016-04-19 CURRENT 1998-02-02 Active
ALASTAIR JAMES WATSON SOUTH MANCHESTER HEALTHCARE LIMITED Director 2016-04-19 CURRENT 1998-02-02 Active
ALASTAIR JAMES WATSON SHEFFIELD SCHOOLS SERVICES HOLDINGS LIMITED Director 2016-04-19 CURRENT 2000-02-17 Active
ALASTAIR JAMES WATSON ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED Director 2016-04-19 CURRENT 2003-11-05 Active
ALASTAIR JAMES WATSON QED (LEEDS) HOLDINGS LIMITED Director 2016-04-19 CURRENT 2003-12-19 Active
ALASTAIR JAMES WATSON FHW MANAGEMENT LIMITED Director 2015-05-13 CURRENT 2013-07-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-20AP01DIRECTOR APPOINTED MR ALAN EDWARD BIRCH
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT HARDINGHAM
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-02-02AP01DIRECTOR APPOINTED DAVID ROBERT HARDINGHAM
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LOUISE TURNBULL
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOSEPH DODD
2019-10-29AP01DIRECTOR APPOINTED MRS RACHEL LOUISE TURNBULL
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES
2019-10-01AP01DIRECTOR APPOINTED MR SIMON RICHARD THORPE BEAUCHAMP
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2018-11-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2017-12-19PSC09Withdrawal of a person with significant control statement on 2017-12-19
2017-12-19PSC02Notification of The Hospital Company (Dartford) Group Limited as a person with significant control on 2016-04-06
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MERVYN SEMPLE
2016-05-05AP01DIRECTOR APPOINTED MR ALASTAIR JAMES WATSON
2016-02-22AR0121/02/16 ANNUAL RETURN FULL LIST
2015-11-18AP01DIRECTOR APPOINTED MR JOHN GRAHAM
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAURICE BEAZLEY-LONG
2015-08-25CH01Director's details changed for Mr Graham Maurice Beazley-Long on 2015-08-20
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-04AR0121/02/15 ANNUAL RETURN FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WICKERSON
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-26AR0121/02/14 FULL LIST
2013-10-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPC MANAGEMENT LIMITED / 16/09/2013
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM ST MARTINS HOUSE 1 GRESHAM STREET LONDON EC2V 7BX
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN WICKERSON / 14/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOSEPH DODD / 11/10/2013
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-09CH01CHANGE PERSON AS DIRECTOR
2013-06-11AP01DIRECTOR APPOINTED PHILLIP JOSEPH DODD
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCULLOCH
2013-03-01AR0121/02/13 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-21AP01DIRECTOR APPOINTED MR BRIAN MERVYN SEMPLE
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN WICKERSON / 14/10/2010
2012-02-23AR0121/02/12 FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-22AR0121/02/11 FULL LIST
2010-10-21CH01CHANGE PERSON AS DIRECTOR
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-22AR0121/02/10 FULL LIST
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN
2009-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPC MANAGEMENT LIMITED / 30/11/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WICKERSON / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MAURICE BEAZLEY-LONG / 01/10/2009
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-23363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-11-21225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-09-25288aDIRECTOR APPOINTED GRAHAM MAURICE BEAZLEY-LONG
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES WARD
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ANDREOU
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-16288aDIRECTOR APPOINTED PAUL MCCULLOCH
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR IAN GETHIN
2008-04-01363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-03-31288cSECRETARY'S CHANGE OF PARTICULARS / SPC MANAGEMENT LIMITED / 01/09/2007
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-03288bDIRECTOR RESIGNED
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 140 LONDON WALL LONDON EC2Y 5DN
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 8TH FLOOR 68 KING WILLIAM STREET LONDON EC4N 7DZ
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-16288aNEW SECRETARY APPOINTED
2007-06-16288bDIRECTOR RESIGNED
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288bSECRETARY RESIGNED
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288bDIRECTOR RESIGNED
2007-03-27363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 6TH FLOOR 69 PARK LANE CROYDON SURREY CR9 1TQ
2006-02-28363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-28363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-12-05288bDIRECTOR RESIGNED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-14288bDIRECTOR RESIGNED
2005-03-14363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-07 Outstanding BNP PARIBAS TRUST CORPORATION UK LIMITEDAS SECURITY TRUSTEE FOR THE CREDITORS
Intangible Assets
Patents
We have not found any records of THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC
Trademarks
We have not found any records of THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.