- Company Overview for CLAREMONT HOSPITAL LLP (OC385492)
- Filing history for CLAREMONT HOSPITAL LLP (OC385492)
- People for CLAREMONT HOSPITAL LLP (OC385492)
- Charges for CLAREMONT HOSPITAL LLP (OC385492)
- Registers for CLAREMONT HOSPITAL LLP (OC385492)
- More for CLAREMONT HOSPITAL LLP (OC385492)
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) |
---|---|---|---|
04 Feb 2025 | LLCS01 | Confirmation statement made on 22 January 2025 with no updates | |
12 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Feb 2024 | LLCS01 | Confirmation statement made on 22 January 2024 with no updates | |
05 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
06 Feb 2023 | LLCS01 | Confirmation statement made on 22 January 2023 with no updates | |
03 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
04 Apr 2022 | LLTM01 | Termination of appointment of Sheffield Orthopeadics Limited as a member on 31 March 2022 | |
04 Apr 2022 | LLTM01 | Termination of appointment of Alan Gillespie Limited as a member on 31 March 2022 | |
04 Apr 2022 | LLAP02 | Appointment of Spire Healthcare Finance Limited as a member on 31 March 2022 | |
04 Apr 2022 | LLTM01 | Termination of appointment of Simon Longstaff as a member on 31 March 2022 | |
04 Apr 2022 | LLTM01 | Termination of appointment of the Surgical Practice Limited as a member on 31 March 2022 | |
25 Jan 2022 | LLCS01 | Confirmation statement made on 22 January 2022 with no updates | |
16 Dec 2021 | LLAD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
16 Dec 2021 | LLAD02 | Location of register of charges has been changed from Nmc Health Plc Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
16 Dec 2021 | LLCH02 | Member's details changed for The Surgical Practice Limited on 5 January 2020 | |
16 Dec 2021 | LLCH02 | Member's details changed for Alan Gillespie Limited on 21 May 2021 | |
16 Dec 2021 | LLCH02 | Member's details changed for Claremont Hospital Holdings Limited on 1 December 2021 | |
16 Dec 2021 | LLPSC05 | Change of details for Claremont Hospital Holdings Limited as a person with significant control on 1 December 2021 | |
02 Dec 2021 | LLTM01 | Termination of appointment of Ryecroft Medical Services Limited as a member on 1 December 2021 | |
01 Dec 2021 | LLAD01 | Registered office address changed from Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER to 3 Dorset Rise London EC4Y 8EN on 1 December 2021 | |
01 Dec 2021 | LLMR04 | Satisfaction of charge OC3854920001 in full | |
25 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Aug 2021 | LLMR01 | Registration of charge OC3854920001, created on 6 August 2021 | |
08 Jun 2021 | LLCS01 | Confirmation statement made on 30 May 2021 with no updates | |
13 May 2021 | AA | Full accounts made up to 31 December 2019 |