The Hospital Group Limited, London

The Hospital Group Limited is a private limited company. Once, it was called Nissay Limited (changed on 1997-09-17). Located at 2Nd Floor 107, Cheapside, London EC2V 6DN, this 26 years old company was incorporated on 1997-09-04 and is officially categorised as "licensed clubs" (SIC: 56301).
4 directors can be found in the company: Ajaykapoor G. (appointed on 07 March 2022), Julian W. (appointed on 07 March 2022), Gert B. (appointed on 03 June 2021).
About
Name: The Hospital Group Limited
Number: 03429311
Incorporation date: 1997-09-04
End of financial year: 31 December
 
Address: 2nd Floor 107
Cheapside
London
EC2V 6DN
SIC code: 56301 - Licensed clubs
Company staff
People with significant control
Hclub Acquico Limited
3 June 2021
Address Cannon Place 78 Cannon Street, London, EC4N 6AF, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13278108
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Paul A.
6 April 2016 - 3 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2020-12-31 2021-12-31
Current Assets 759 451
Total Assets Less Current Liabilities 33,835 41,051

The due date for The Hospital Group Limited confirmation statement filing is 2024-09-18. The previous confirmation statement was sent on 2023-09-04. The due date for the next annual accounts filing is 30 September 2024. Previous accounts filing was submitted for the time period up to 31 December 2022.

2 persons of significant control are reported in the official register, namely: Hclub Acquico Limited has over 3/4 of shares, 3/4 to full of voting rights. The corporate PSC can be reached at 78 Cannon Street, EC4N 6AF London. Paul A. who has over 3/4 of shares, 3/4 to full of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, October 2023 | accounts
Free Download (11 pages)