Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED
Company Information for

KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
06401000
Private Limited Company
Active

Company Overview

About Kent And East Sussex Weald Hospital Ltd
KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED was founded on 2007-10-16 and has its registered office in London. The organisation's status is listed as "Active". Kent And East Sussex Weald Hospital Limited is a Private Limited Company registered in ENGLAND 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
KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in RG10
 
Filing Information
Company Number 06401000
Company ID Number 06401000
Date formed 2007-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB928728286  
Last Datalog update: 2023-11-06 11:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED
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.
Companies with same name KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED
The following companies were found which have the same name as KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF Active Company formed on the 2007-10-16

Company Officers of KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED

Current Directors
Officer Role Date Appointed
WENDY LISA RAPLEY
Company Secretary 2008-03-20
GRAHAM MAURICE BEAZLEY-LONG
Director 2011-06-28
DAVID RICHARD BRADBURY
Director 2013-08-16
DAVID JOHN BROOKING
Director 2016-04-30
RORY WILLIAM CHRISTIE
Director 2015-10-14
CARL HARVEY DIX
Director 2011-12-07
ROBERT JAMES MARSDEN
Director 2008-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MERVYN SEMPLE
Director 2012-06-12 2016-04-30
JOHN DAVID HARRIS
Director 2012-12-10 2015-10-14
MICHAEL BAYBUTT
Director 2009-01-14 2013-08-16
RAJAN GOYAL
Director 2008-01-15 2012-12-10
BENJAMIN CHRISTOPHER JACOB DEAN
Director 2011-12-07 2012-06-12
NICHOLAS JOHN EDWARD CROWTHER
Director 2011-06-28 2011-12-07
MICHAEL JOHN MERCER-DEADMAN
Director 2008-03-25 2011-12-07
GREGORY DAVID PEARCE
Director 2008-12-12 2011-06-28
JOHN CHARLES RUSSELL
Director 2010-07-21 2011-06-28
JAMES ELDRIDGE
Director 2008-03-25 2010-07-21
RICHARD CYRIL SMITH
Director 2008-03-25 2009-01-14
DAVID JOHN ASTERAKI
Director 2008-09-22 2008-11-26
PAUL FRANCIS CUTTANCE
Director 2008-03-25 2008-09-08
TREVOR BRADBURY
Company Secretary 2008-01-15 2008-03-20
BRIGHTON SECRETARY LIMITED
Company Secretary 2007-10-16 2007-10-17
BRIGHTON DIRECTOR LIMITED
Director 2007-10-16 2007-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MAURICE BEAZLEY-LONG INNISFREE EUROPE F2C LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
GRAHAM MAURICE BEAZLEY-LONG CROSS LONDON TRAINS HOLDCO 2 LIMITED Director 2017-01-23 CURRENT 2011-10-17 Active
GRAHAM MAURICE BEAZLEY-LONG CROSS LONDON TRAINS HOLDCO LIMITED Director 2017-01-23 CURRENT 2012-06-19 Active
GRAHAM MAURICE BEAZLEY-LONG CROSS LONDON TRAINS FINANCE COMPANY LIMITED Director 2017-01-23 CURRENT 2012-06-19 Active
GRAHAM MAURICE BEAZLEY-LONG BURLEIGH & BECKETT HOUSE FREEHOLD LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
GRAHAM MAURICE BEAZLEY-LONG ISF NOMINEE LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
DAVID RICHARD BRADBURY AUTOLINK CONCESSIONAIRES (M6) PLC Director 2015-07-22 CURRENT 1996-05-21 Active
DAVID RICHARD BRADBURY AUTOLINK HOLDINGS (M6) LTD Director 2015-07-22 CURRENT 1997-02-17 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED Director 2015-03-25 CURRENT 2003-04-17 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (AVON & SOMERSET) LIMITED Director 2015-03-25 CURRENT 2003-04-17 Active
DAVID RICHARD BRADBURY SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED Director 2014-08-16 CURRENT 2011-12-20 In Administration/Administrative Receiver
DAVID JOHN BROOKING HEALTH (PEMBURY) LIMITED Director 2016-04-30 CURRENT 2004-12-09 Active
DAVID JOHN BROOKING KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED Director 2016-04-30 CURRENT 2007-10-16 Active
DAVID JOHN BROOKING ASPIRE DEFENCE HOLDINGS LIMITED Director 2016-04-28 CURRENT 2003-04-11 Active
DAVID JOHN BROOKING ASPIRE DEFENCE FINANCE PLC Director 2016-04-28 CURRENT 2006-02-07 Active
DAVID JOHN BROOKING ASPIRE DEFENCE LIMITED Director 2016-04-28 CURRENT 2005-09-23 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (ROTHERHAM) LIMITED Director 2015-08-26 CURRENT 2003-03-25 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (ROTHERHAM) HOLDINGS LIMITED Director 2015-08-26 CURRENT 2003-03-25 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (BASSETLAW) HOLDINGS LIMITED Director 2015-08-26 CURRENT 2005-02-03 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (BASSETLAW) LIMITED Director 2015-08-26 CURRENT 2005-02-03 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (NORTH LANARKSHIRE) FUNDING PLC Director 2015-08-26 CURRENT 2005-02-09 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (NORTH LANARKSHIRE) HOLDINGS LIMITED Director 2015-08-26 CURRENT 2005-02-16 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (NORTH LANARKSHIRE) INTERMEDIATE LIMITED Director 2015-08-26 CURRENT 2005-02-09 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (NORTH LANARKSHIRE) LIMITED Director 2015-08-26 CURRENT 2005-02-09 Active
DAVID JOHN BROOKING PYRAMID SCHOOLS (SHEFFIELD) LIMITED Director 2014-01-29 CURRENT 2000-02-17 Active
DAVID JOHN BROOKING SHEFFIELD SCHOOLS SERVICES HOLDINGS LIMITED Director 2014-01-29 CURRENT 2000-02-17 Active
DAVID JOHN BROOKING PROSPECT HEALTHCARE (HAIRMYRES) GROUP LIMITED Director 2012-11-29 CURRENT 2003-04-07 Active
DAVID JOHN BROOKING PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED Director 2012-11-29 CURRENT 1998-02-10 Active
DAVID JOHN BROOKING PROSPECT HEALTHCARE (HAIRMYRES) RESOURCES Director 2012-11-29 CURRENT 2004-08-10 Active
DAVID JOHN BROOKING PROSPECT HEALTHCARE (HAIRMYRES) LIMITED Director 2012-11-29 CURRENT 1998-02-11 Active
DAVID JOHN BROOKING MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED Director 2012-08-08 CURRENT 1999-06-03 Active
DAVID JOHN BROOKING MODERN COURTS (EAST ANGLIA) LIMITED Director 2012-08-08 CURRENT 2001-10-05 Active
DAVID JOHN BROOKING MODERN COURTS (HUMBERSIDE) LIMITED Director 2012-08-08 CURRENT 1999-06-02 Active
DAVID JOHN BROOKING MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED Director 2012-08-08 CURRENT 2001-10-05 Active
DAVID JOHN BROOKING ACADEMY SERVICES (TENDRING) LIMITED Director 2012-07-17 CURRENT 2001-05-16 Active
DAVID JOHN BROOKING ACADEMY SERVICES (HOLDINGS) LIMITED Director 2012-07-17 CURRENT 2001-05-16 Active
DAVID JOHN BROOKING QED (CLACTON) HOLDINGS LIMITED Director 2012-07-05 CURRENT 2003-05-14 Active
DAVID JOHN BROOKING QED (CLACTON) LIMITED Director 2012-07-05 CURRENT 2003-05-14 Active
DAVID JOHN BROOKING OCTAGON HEALTHCARE LIMITED Director 2012-07-03 CURRENT 1995-10-12 Active
DAVID JOHN BROOKING OCTAGON HEALTHCARE FUNDING PLC Director 2012-07-03 CURRENT 2003-08-18 Active
DAVID JOHN BROOKING OCTAGON HEALTHCARE HOLDINGS (NORWICH) LIMITED Director 2012-07-03 CURRENT 1997-05-09 Active
DAVID JOHN BROOKING OCTAGON HEALTHCARE GROUP LIMITED Director 2012-07-03 CURRENT 2003-07-09 Active
DAVID JOHN BROOKING NEWHOSPITALS (ST HELENS AND KNOWSLEY) HOLDINGS LIMITED Director 2012-06-28 CURRENT 2005-10-26 Active
DAVID JOHN BROOKING NEWHOSPITALS (ST HELENS AND KNOWSLEY) FINANCE PLC Director 2012-06-28 CURRENT 2005-11-02 Active
DAVID JOHN BROOKING NEWHOSPITALS (ST HELENS AND KNOWSLEY) LIMITED Director 2012-06-28 CURRENT 2005-10-26 Active
DAVID JOHN BROOKING NEWHOSPITALS (ST HELENS AND KNOWSLEY) NOMINEE LIMITED Director 2012-06-28 CURRENT 2005-10-26 Active
RORY WILLIAM CHRISTIE QHS DBFMCO LIMITED Director 2018-04-20 CURRENT 2017-11-15 Active
RORY WILLIAM CHRISTIE QHS DBFM HOLDCO LIMITED Director 2018-04-20 CURRENT 2017-11-14 Active
RORY WILLIAM CHRISTIE PFI CUSTODIAL (HOLDINGS) LIMITED Director 2017-06-30 CURRENT 2012-09-21 Active
RORY WILLIAM CHRISTIE PFI PARA (HOLDINGS) LIMITED Director 2017-06-30 CURRENT 2012-10-01 Active
RORY WILLIAM CHRISTIE PFI 2005 LIMITED Director 2017-06-30 CURRENT 2005-10-03 Active
RORY WILLIAM CHRISTIE WCHS DBFMCO LIMITED Director 2016-10-06 CURRENT 2016-05-17 Active
RORY WILLIAM CHRISTIE WCHS DBFM HOLDCO LIMITED Director 2016-10-06 CURRENT 2016-05-17 Active
RORY WILLIAM CHRISTIE ELCH DBFM HOLDCO LIMITED Director 2016-08-15 CURRENT 2016-05-17 Active
RORY WILLIAM CHRISTIE ELCH DBFMCO LIMITED Director 2016-08-15 CURRENT 2016-05-17 Active
RORY WILLIAM CHRISTIE WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION (HOLDINGS) LTD Director 2016-07-19 CURRENT 2012-03-12 Active
RORY WILLIAM CHRISTIE WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD Director 2016-07-19 CURRENT 2012-03-09 Active
RORY WILLIAM CHRISTIE ASHFORD PRISON SERVICES LIMITED Director 2015-11-01 CURRENT 2001-12-04 Active
RORY WILLIAM CHRISTIE PETERBOROUGH PRISON MANAGEMENT HOLDINGS LIMITED Director 2015-11-01 CURRENT 2002-01-09 Active
RORY WILLIAM CHRISTIE INVESTORS IN THE COMMUNITY (BUXTON) LIMITED Director 2015-11-01 CURRENT 2001-08-20 Active
RORY WILLIAM CHRISTIE ICB HOLDINGS LIMITED Director 2015-11-01 CURRENT 2001-09-14 Active
RORY WILLIAM CHRISTIE ASHFORD PRISON SERVICES HOLDINGS LIMITED Director 2015-11-01 CURRENT 2001-12-04 Active
RORY WILLIAM CHRISTIE PETERBOROUGH PRISON MANAGEMENT LIMITED Director 2015-11-01 CURRENT 2002-01-09 Active
RORY WILLIAM CHRISTIE KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED Director 2015-10-14 CURRENT 2007-10-16 Active
RORY WILLIAM CHRISTIE STONEHOUSE HOSPITALS LIMITED Director 2014-05-02 CURRENT 2003-06-12 Active
RORY WILLIAM CHRISTIE AYRSHIRE HOSPITALS LIMITED Director 2014-05-02 CURRENT 2003-05-07 Active
RORY WILLIAM CHRISTIE GEORGE STREET CAPITAL LIMITED Director 2014-05-02 CURRENT 2007-11-06 Active
RORY WILLIAM CHRISTIE HEALTH MANAGEMENT (CARLISLE) LIMITED Director 2014-05-01 CURRENT 1993-03-26 Active
RORY WILLIAM CHRISTIE HEALTH MANAGEMENT (CARLISLE) HOLDINGS LIMITED Director 2014-05-01 CURRENT 1998-05-12 Active
CARL HARVEY DIX MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2011-12-08 CURRENT 1997-11-07 Active
CARL HARVEY DIX MERIDIAN HOSPITAL COMPANY PLC Director 2011-12-08 CURRENT 1997-11-07 Active
ROBERT JAMES MARSDEN SEACOLE NATIONAL CENTRE LIMITED Director 2014-07-22 CURRENT 2014-03-25 Active
ROBERT JAMES MARSDEN SEACOLE NATIONAL CENTRE (HOLDING) LIMITED Director 2014-07-22 CURRENT 2014-03-25 Active
ROBERT JAMES MARSDEN ALDER HEY HOLDCO 1 LIMITED Director 2013-03-20 CURRENT 2013-02-05 Active
ROBERT JAMES MARSDEN ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED Director 2013-03-20 CURRENT 2013-02-06 Active
ROBERT JAMES MARSDEN ALDER HEY HOLDCO 3 LIMITED Director 2013-03-20 CURRENT 2013-02-20 Active
ROBERT JAMES MARSDEN ALDER HEY HOLDCO 2 LIMITED Director 2013-03-20 CURRENT 2013-02-04 Active
ROBERT JAMES MARSDEN INTERSERVE INVESTMENTS LIMITED Director 2008-10-10 CURRENT 1902-08-16 Liquidation
ROBERT JAMES MARSDEN SUMMIT HEALTHCARE (DUDLEY) LIMITED Director 2008-01-25 CURRENT 2001-02-09 Active
ROBERT JAMES MARSDEN DUDLEY SUMMIT PLC Director 2008-01-25 CURRENT 2001-03-15 Active
ROBERT JAMES MARSDEN SUMMIT HOLDINGS (DUDLEY) LIMITED Director 2008-01-25 CURRENT 2001-02-09 Active
ROBERT JAMES MARSDEN HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED Director 2005-04-26 CURRENT 2002-04-19 Active
ROBERT JAMES MARSDEN HEALTHCARE SUPPORT (NEWCASTLE) LIMITED Director 2005-04-26 CURRENT 2002-03-22 Active
ROBERT JAMES MARSDEN HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC Director 2005-04-26 CURRENT 2004-12-15 Active

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
2023-10-16CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-09-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-10-14AD02Register inspection address changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF
2021-08-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-10-09AD04Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6AF
2019-10-09AP04Appointment of Infrastructure Managers Limited as company secretary on 2019-09-30
2019-10-09AP04Appointment of Infrastructure Managers Limited as company secretary on 2019-09-30
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB England
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB England
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB England
2019-10-02TM02Termination of appointment of Wendy Lisa Rapley on 2019-09-30
2019-10-02TM02Termination of appointment of Wendy Lisa Rapley on 2019-09-30
2019-10-02TM02Termination of appointment of Wendy Lisa Rapley on 2019-09-30
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-08-20CH01Director's details changed for Mr John Stephen Gordon on 2019-08-19
2019-08-20CH01Director's details changed for Mr John Stephen Gordon on 2019-08-19
2019-08-20CH01Director's details changed for Mr Matthew Templeton on 2019-08-19
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CARL HARVEY DIX
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CARL HARVEY DIX
2019-04-16PSC05Change of details for Kent and East Sussex Weald Hospital Holdings Limited as a person with significant control on 2019-01-25
2019-03-13AP01DIRECTOR APPOINTED MR. MATTHEW TEMPLETON
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RORY WILLIAM CHRISTIE
2019-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS. WENDY LISA RAPLEY on 2019-01-25
2019-02-05AP01DIRECTOR APPOINTED MR JOHN STEPHEN GORDON
2019-01-28AD03Registers moved to registered inspection location of C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
2019-01-28AD02Register inspection address changed to C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Interserve House, Ruscombe Park Twyford Reading Berkshire RG10 9JU
2018-10-09AP01DIRECTOR APPOINTED MR. CHRISTOPHER JAMES
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BROOKING
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25CH01Director's details changed for Mr Graham Maurice Beazley-Long on 2018-06-29
2018-04-19CH01Director's details changed for Mr Carl Harvey Dix on 2016-03-01
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MARSDEN
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09AP01DIRECTOR APPOINTED DAVID JOHN BROOKING
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MERVYN SEMPLE
2016-04-20CH01Director's details changed for Mr Graham Maurice Beazley-Long on 2016-04-01
2015-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MISS WENDY LISA ROBERTS on 2015-12-10
2015-11-24CH01Director's details changed for Mr Brian Mervyn Semple on 2015-08-19
2015-11-02AP01DIRECTOR APPOINTED MR. RORY WILLIAM CHRISTIE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HARRIS
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-16AR0129/09/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0129/09/14 FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-02AR0129/09/13 FULL LIST
2013-08-27AP01DIRECTOR APPOINTED DAVID RICHARD BRADBURY
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AP01DIRECTOR APPOINTED MR JOHN DAVID HARRIS
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN GOYAL
2012-10-03AR0129/09/12 FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 09/08/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 09/08/2012
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AP01DIRECTOR APPOINTED MR. BRIAN MERVYN SEMPLE
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DEAN
2011-12-15AP01DIRECTOR APPOINTED CARL HARVEY DIX
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER DEADMAN
2011-12-13AP01DIRECTOR APPOINTED BENJAMIN CHRISTOPHER JACOB DEAN
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROWTHER
2011-10-13AR0129/09/11 FULL LIST
2011-07-06AP01DIRECTOR APPOINTED NICHOLAS JOHN EDWARD CROWTHER
2011-07-06AP01DIRECTOR APPOINTED GRAHAM MAURICE BEAZLEY-LONG
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PEARCE
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AR0129/09/10 FULL LIST
2010-08-04AP01DIRECTOR APPOINTED JOHN CHARLES RUSSELL
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELDRIDGE
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MISS WENDY LISA ROBERTS / 07/12/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MERCER DEADMAN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ELDRIDGE / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RAJAN GOYAL / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MARSDEN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GREGORY DAVID PEARCE / 25/11/2009
2009-09-29363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-08-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SMITH
2009-01-28288aDIRECTOR APPOINTED MICHAEL BAYBUTT
2008-12-22288aDIRECTOR APPOINTED MR. GREGORY DAVID PEARCE
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID ASTERAKI
2008-10-31363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-14288aDIRECTOR APPOINTED DAVID JOHN ASTERAKI
2008-10-06RES13SECTION 175(4)(B) QUOTED 17/09/2008
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL CUTTANCE
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-01RES01ADOPT ARTICLES 25/03/2008
2008-04-01288aDIRECTOR APPOINTED MICHAEL JOHN MERCER DEADMAN
2008-04-0188(2)AD 25/03/08 GBP SI 999@1=999 GBP IC 1/1000
2008-03-27288aDIRECTOR APPOINTED MR RICHARD CYRIL SMITH
2008-03-27288aDIRECTOR APPOINTED MR. PAUL FRANCIS CUTTANCE
2008-03-27288aDIRECTOR APPOINTED MR. JAMES ELDRIDGE
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY TREVOR BRADBURY
2008-03-20288aSECRETARY APPOINTED MISS WENDY LISA ROBERTS
2008-03-17225ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW SECRETARY APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bSECRETARY RESIGNED
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.

86 - Human health activities
861 - Hospital activities
86101 - Hospital activities



Licences & Regulatory approval
We could not find any licences issued to KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED 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 KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED
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 2008-04-03 Outstanding BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED
Trademarks
We have not found any records of KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED. 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 KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED 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 KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED 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 KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED 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 KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED 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.