Advanced company searchLink opens in new window

THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED

Company number 05439918

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)
08 May 2024 CS01 Confirmation statement made on 29 April 2024 with updates
18 Jul 2023 AP01 Appointment of Mr Michael Peter Francis Osborne as a director on 10 July 2023
18 Jul 2023 TM01 Termination of appointment of Jonathan Laurence David Carter as a director on 10 July 2023
18 Jul 2023 TM01 Termination of appointment of Joao Carlos Peres Ferreira Neves as a director on 10 July 2023
05 Jun 2023 AA Full accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
18 Nov 2022 CH01 Director's details changed for Mr Joao Carlos Peres Ferreira Neves on 18 November 2022
03 Oct 2022 AP01 Appointment of Jonathan Carter as a director on 29 September 2022
03 Oct 2022 TM01 Termination of appointment of Giorgia Martina as a director on 29 September 2022
30 Jun 2022 AA Full accounts made up to 31 December 2021
09 May 2022 AP01 Appointment of Mr Joao Carlos Peres Ferreira Neves as a director on 6 May 2022
09 May 2022 TM01 Termination of appointment of David Alexander John Foot as a director on 6 May 2022
09 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
09 May 2022 PSC05 Change of details for The Hospital Company (Qah Portsmouth) Holdings Limited as a person with significant control on 29 April 2022
06 May 2022 CH04 Secretary's details changed for Pario Limited on 6 May 2022
17 Feb 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 17 February 2022
01 Dec 2021 AP01 Appointment of Ms Giorgia Martina as a director on 5 November 2021
01 Dec 2021 AP01 Appointment of Mr David Alexander John Foot as a director on 5 November 2021
04 Nov 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 4 November 2021
05 Oct 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 TM01 Termination of appointment of Scott Springett as a director on 18 June 2021
06 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
06 May 2021 CH01 Director's details changed for Mr Scott Springett on 6 May 2021
27 Oct 2020 TM01 Termination of appointment of David Alexander John Foot as a director on 23 October 2020
27 Oct 2020 AP01 Appointment of Mrs Natalia Poupard as a director on 23 October 2020