Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HTI ST. JAMES'S LTD
Company Information for

HTI ST. JAMES'S LTD

Level 4 Bexley Wing St James's Hospital, Beckett Street, Leeds, WEST YORKSHIRE, LS9 7TF,
Company Registration Number
06653668
Private Limited Company
Active

Company Overview

About Hti St. James's Ltd
HTI ST. JAMES'S LTD was founded on 2008-07-23 and has its registered office in Leeds. The organisation's status is listed as "Active". Hti St. James's Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HTI ST. JAMES'S LTD
 
Legal Registered Office
Level 4 Bexley Wing St James's Hospital
Beckett Street
Leeds
WEST YORKSHIRE
LS9 7TF
Other companies in LS9
 
Previous Names
HTI ST. JAMES LTD19/08/2008
Filing Information
Company Number 06653668
Company ID Number 06653668
Date formed 2008-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts SMALL
Last Datalog update: 2024-04-09 18:52:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HTI ST. JAMES'S LTD
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 HTI ST. JAMES'S LTD

Current Directors
Officer Role Date Appointed
WILLIAM DAVIS
Company Secretary 2010-09-14
WILLIAM RICHARD DAVIS
Director 2008-07-23
RONALD WAYNE GILDEN
Director 2008-07-23
PATRICK SWALE GREEN
Director 2009-04-07
MARK NICHOLAS HAWKEN
Director 2017-01-08
MARK ANTHONY KOPSER
Director 2017-01-08
DESMOND ANTHONY SHIELS
Director 2017-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY JACKSON
Company Secretary 2008-11-24 2010-09-14
WILLIAM RICHARD DAVIS
Company Secretary 2008-07-23 2008-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RICHARD DAVIS CROSSCO (1386) LIMITED Director 2015-03-09 CURRENT 2014-12-11 Active
WILLIAM RICHARD DAVIS NOVA HEALTHCARE OXFORD LIMITED Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2016-01-19
WILLIAM RICHARD DAVIS HTI LONDON LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
WILLIAM RICHARD DAVIS PARTNERS IN HEALTHCARE TECHNOLOGY LIMITED Director 2013-02-04 CURRENT 2001-11-21 Active
WILLIAM RICHARD DAVIS MEDIPASS SWAP LIMITED Director 2012-11-29 CURRENT 2012-10-30 Active - Proposal to Strike off
WILLIAM RICHARD DAVIS HTI-PHT (NI) LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
WILLIAM RICHARD DAVIS HTIEU LTD. Director 2012-09-25 CURRENT 2012-09-24 Active
WILLIAM RICHARD DAVIS NOVA HEALTHCARE LTD Director 2008-08-12 CURRENT 2008-08-12 Active
RONALD WAYNE GILDEN MEDIPASS SWAP LIMITED Director 2012-11-29 CURRENT 2012-10-30 Active - Proposal to Strike off
RONALD WAYNE GILDEN HTI-PHT (NI) LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
RONALD WAYNE GILDEN GST SATELLITE CANCER CENTRE SPV LTD Director 2011-07-18 CURRENT 2011-07-18 Dissolved 2015-07-07
RONALD WAYNE GILDEN RONCO LEEDS LTD Director 2009-03-25 CURRENT 2009-03-25 Dissolved 2015-08-18
RONALD WAYNE GILDEN NOVA HEALTHCARE LTD Director 2008-08-12 CURRENT 2008-08-12 Active
RONALD WAYNE GILDEN PARTNERS IN HEALTHCARE TECHNOLOGY LIMITED Director 2001-12-14 CURRENT 2001-11-21 Active
PATRICK SWALE GREEN FULLCLEAR (UK) LTD Director 2016-06-27 CURRENT 2014-05-06 Liquidation
PATRICK SWALE GREEN NOVA COMPANY DIRECTORS LTD Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2017-09-12
PATRICK SWALE GREEN DAKOTA HERITAGE (2013) LTD Director 2013-08-29 CURRENT 2013-08-29 Dissolved 2016-09-27
PATRICK SWALE GREEN NOVA ADMINISTRATION SERVICES LIMITED Director 2013-05-14 CURRENT 2013-05-14 Liquidation
PATRICK SWALE GREEN UNCLE NOVA LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active
PATRICK SWALE GREEN LIMEWOOD INVESTMENTS LTD Director 2012-04-29 CURRENT 2003-08-21 Active
PATRICK SWALE GREEN NOVALOANS LTD Director 2011-05-18 CURRENT 2011-05-18 In Administration
PATRICK SWALE GREEN GORTHAIR LTD Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
PATRICK SWALE GREEN DAKOTA HERITAGE LIMITED Director 2003-12-22 CURRENT 2003-12-22 Active - Proposal to Strike off
PATRICK SWALE GREEN NOVA CORPORATE SERVICES LIMITED Director 2001-09-10 CURRENT 2001-09-06 Dissolved 2014-01-21
MARK NICHOLAS HAWKEN CROSSCO (1385) LIMITED Director 2015-03-09 CURRENT 2014-11-24 Active
MARK ANTHONY KOPSER HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED Director 2017-02-07 CURRENT 2015-04-16 Active - Proposal to Strike off

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
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES
2023-09-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-10CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-30CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-04-29Register inspection address changed from Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ England to Level 4 Bexley Wing Beckett Street Leeds LS9 7TF
2022-04-29AD02Register inspection address changed from Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ England to Level 4 Bexley Wing Beckett Street Leeds LS9 7TF
2022-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 066536680003
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BARBER
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-08-06RP04AR01Second filing of the annual return made up to 2015-03-17
2021-06-23AP01DIRECTOR APPOINTED MARCUS GREEN
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SWALE GREEN
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-09-23PSC07CESSATION OF RONALD WAYNE GILDEN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENDEN DAVIS
2020-09-01AUDAUDITOR'S RESIGNATION
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-14AD02Register inspection address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ
2019-07-03AP01DIRECTOR APPOINTED MR ROBIN DAFYDD ANDERSON
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HETHERINGTON
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-01-21AP01DIRECTOR APPOINTED PAUL HETHERINGTON
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND ANTHONY SHIELS
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY KOPSER
2018-08-10AD03Registers moved to registered inspection location of C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-08-10AD02Register inspection address changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-08-07AP01DIRECTOR APPOINTED MS FIONA BARBER
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS HAWKEN
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-04AP01DIRECTOR APPOINTED MARK ANTHONY KOPSER
2017-05-04AP01DIRECTOR APPOINTED DESMOND ANTHONY SHIELS
2017-05-04AP01DIRECTOR APPOINTED MR MARK NICHOLAS HAWKEN
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 142
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09AUDAUDITOR'S RESIGNATION
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 142
2016-03-22AR0117/03/16 ANNUAL RETURN FULL LIST
2015-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 142
2015-04-14AR0117/03/15 ANNUAL RETURN FULL LIST
2015-03-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-03-31RES12VARYING SHARE RIGHTS AND NAMES
2015-03-31RES01ADOPT ARTICLES 09/03/2015
2015-03-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-31RES01ALTER ARTICLES 09/03/2015
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SWALE GREEN / 09/02/2015
2014-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-18AR0117/03/14 FULL LIST
2013-07-24AR0121/07/13 FULL LIST
2013-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-07-25AR0121/07/12 FULL LIST
2012-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-21AR0121/07/11 FULL LIST
2010-09-15AP03SECRETARY APPOINTED WILLIAM DAVIS
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY KERRY JACKSON
2010-07-28AR0123/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WAYNE GILDEN / 01/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD DAVIS / 01/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SWALE GREEN / 01/07/2010
2010-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-14363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-09-14190LOCATION OF DEBENTURE REGISTER
2009-09-14353LOCATION OF REGISTER OF MEMBERS
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM LEVEL 4, BEXLEY WING ST JAMES'S HOSPITAL BECKETT STREET LEEDS WEST YORKSHIRE LS9 7TF UK
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM ROOM B1.223, BEXLEY WING - ONCOLOGY ST. JAMES*S UNIVERSITY HOSPITAL BECKETT STREET LEEDS WEST YORKSHIRE LS9 7TF UK
2009-04-17288aDIRECTOR APPOINTED PATRICK SWALE GREEN
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-31225CURREXT FROM 31/07/2009 TO 31/12/2009
2009-03-31RES13SECTION 175 25/03/2009
2009-03-31RES13SHAREHOLDERS AGREEMENT AND FACILITY AGREEMENT 25/03/2009
2009-03-31RES13SHAREHOLDERS AGREEMENT 25/03/2009
2009-03-31123NC INC ALREADY ADJUSTED 25/03/09
2009-03-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-31RES12VARYING SHARE RIGHTS AND NAMES
2009-03-3188(2)AD 26/03/09 GBP SI 42@1=42 GBP IC 100/142
2008-11-24288bAPPOINTMENT TERMINATED SECRETARY WILLIAM DAVIS
2008-11-24288aSECRETARY APPOINTED KERRY JACKSON
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM FLAT 38 WHITEHALL QUAYS WHITEHALL ROAD LEEDS WEST YORKSHIRE LS1 4HR UK
2008-08-15CERTNMCOMPANY NAME CHANGED HTI ST. JAMES LTD CERTIFICATE ISSUED ON 19/08/08
2008-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to HTI ST. JAMES'S LTD 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 HTI ST. JAMES'S LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CHARGE OVER BANK ACCOUNT 2009-04-01 Outstanding DE LAGE LANDEN LEASING LIMITED
DEBENTURE 2009-04-01 Outstanding DE LAGE LANDEN LEASING LIMITED
Intangible Assets
Patents
We have not found any records of HTI ST. JAMES'S LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HTI ST. JAMES'S LTD
Trademarks
We have not found any records of HTI ST. JAMES'S LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HTI ST. JAMES'S LTD. 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 (86101 - Hospital activities) as HTI ST. JAMES'S LTD are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where HTI ST. JAMES'S LTD 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 HTI ST. JAMES'S LTD 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 HTI ST. JAMES'S LTD 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.