Advanced company searchLink opens in new window

THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED

Company number 04868478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2024 AP01 Appointment of Kirsty O'brien as a director on 17 December 2024
09 Dec 2024 TM01 Termination of appointment of Robert James Newton as a director on 6 December 2024
20 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
20 Aug 2024 CH01 Director's details changed for Ms Iris Ivkovic on 20 August 2024
08 Aug 2024 CH01 Director's details changed for Mr Robert James Newton on 8 August 2024
08 Aug 2024 CH04 Secretary's details changed for Pario Limited on 22 July 2024
07 Aug 2024 AA Full accounts made up to 31 December 2023
26 Jun 2024 AP01 Appointment of Ms Iris Ivkovic as a director on 11 June 2024
25 Jun 2024 TM01 Termination of appointment of Steven James Knapman as a director on 11 June 2024
24 Jan 2024 TM01 Termination of appointment of Andrew John Mcerlane as a director on 19 January 2024
24 Jan 2024 TM01 Termination of appointment of Clement David Baptiste Leverd as a director on 19 January 2024
24 Jan 2024 AP01 Appointment of Steven James Knapman as a director on 19 January 2024
24 Jan 2024 AP01 Appointment of Mr Robert James Newton as a director on 19 January 2024
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
08 Jul 2023 AA Full accounts made up to 31 December 2022
22 Mar 2023 TM01 Termination of appointment of Mark Christopher Wayment as a director on 14 March 2023
22 Mar 2023 AP01 Appointment of Mr Andrew John Mcerlane as a director on 14 March 2023
16 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
16 Aug 2022 PSC05 Change of details for The Hospital Company (Oxford John Radcliffe) Holdings Limited as a person with significant control on 5 October 2021
15 Aug 2022 CH04 Secretary's details changed for Pario Limited on 5 October 2021
15 Aug 2022 AD01 Registered office address changed from Unit 18, Riversway Busniess Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 15 August 2022
14 Jul 2022 AA Full accounts made up to 31 December 2021
04 Nov 2021 AA Full accounts made up to 31 December 2020
05 Oct 2021 AD01 Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to Unit 18, Riversway Busniess Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 5 October 2021
25 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates