Background WavePink WaveYellow Wave

CHICHESTER INDEPENDENT HOSPITAL LIMITED (02542995)

CHICHESTER INDEPENDENT HOSPITAL LIMITED (02542995) is an active UK company. incorporated on 25 September 1990. with registered office in Epsom. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. CHICHESTER INDEPENDENT HOSPITAL LIMITED has been registered for 35 years. Current directors include BAKER, Paul Martin, THOMSON, Iben Charlotte.

Company Number
02542995
Status
active
Type
ltd
Incorporated
25 September 1990
Age
35 years
Address
Epsom Gateway, Epsom, KT18 5AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BAKER, Paul Martin, THOMSON, Iben Charlotte
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICHESTER INDEPENDENT HOSPITAL LIMITED

CHICHESTER INDEPENDENT HOSPITAL LIMITED is an active company incorporated on 25 September 1990 with the registered office located in Epsom. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. CHICHESTER INDEPENDENT HOSPITAL LIMITED was registered 35 years ago.(SIC: 86101)

Status

active

Active since 35 years ago

Company No

02542995

LTD Company

Age

35 Years

Incorporated 25 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

RBCO 75 LIMITED
From: 25 September 1990To: 21 February 1991
Contact
Address

Epsom Gateway Ashley Avenue Epsom, KT18 5AL,

Previous Addresses

40-44 Coombe Road New Malden Surrey KT3 4QF England
From: 25 September 1990To: 28 November 2013
Timeline

19 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Sept 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

THOMSON, Iben

Active
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 30 Nov 2022

BAKER, Paul Martin

Active
Ashley Avenue, EpsomKT18 5AL
Born June 1969
Director
Appointed 10 Dec 2025

THOMSON, Iben Charlotte

Active
Ashley Avenue, EpsomKT18 5AL
Born May 1968
Director
Appointed 20 Aug 2024

BLAZEY, Jennifer Anne

Resigned
6 Washington Drive, WindsorSL4 4NS
Secretary
Appointed 14 Dec 2000
Resigned 10 May 2001

BRIERLEY, Richard Paul

Resigned
82 New Road, MitchamCR4 4LT
Secretary
Appointed 10 May 2001
Resigned 04 Jan 2002

ELMY, Keith Donald

Resigned
Blackbush House Bowley Lane, ChichesterPO20 1NB
Secretary
Appointed 20 Mar 1996
Resigned 14 Dec 2000

HOLBEN, David George

Resigned
49 Sandilands Road, LondonSW6 2BD
Secretary
Appointed 17 May 2005
Resigned 01 Sept 2011

HOLMES, Olivia Jacqueline

Resigned
19 Oakhill Grove, SurbitonKT6 6DS
Secretary
Appointed 05 Jan 2002
Resigned 24 May 2002

JONES, John Edward

Resigned
9 Elmley Close, WokinghamRG41 1HP
Secretary
Appointed 30 Jul 2004
Resigned 01 Apr 2005

NEWMAN, Toby

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 28 Feb 2017
Resigned 30 Nov 2022

SPEVACK, Tracey Jane

Resigned
33 Charles Babbage Close, ChessingtonKT9 2SB
Secretary
Appointed 24 May 2002
Resigned 30 Jul 2004

TALBUTT, Luke, Mr.

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 01 Sept 2011
Resigned 28 Feb 2017

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed N/A
Resigned 20 Mar 1996

BACHRACH, Ernest George

Resigned
115 Dovehouse Street, LondonSW3 6JZ
Born October 1952
Director
Appointed N/A
Resigned 20 Mar 1996

BATH, Clive

Resigned
Redwoods Ditton Grange Drive, Long DittonKT6 5HG
Born January 1949
Director
Appointed 14 Dec 2000
Resigned 10 Apr 2003

BENSON, Paul Roscoe

Resigned
23 Langstone Road, HavantPO9 1RA
Born February 1953
Director
Appointed 14 Dec 2000
Resigned 10 Apr 2003

BENSON, Paul Roscoe

Resigned
23 Langstone Road, HavantPO9 1RA
Born February 1953
Director
Appointed 20 Mar 1996
Resigned 28 Feb 1999

BLACKWELL-FROST, Chris

Resigned
Epsom Gateway, EpsomKT18 5AL
Born April 1970
Director
Appointed 31 Oct 2017
Resigned 30 Nov 2022

BUCKLEY, Ian Michael

Resigned
Fox Cottage, LoxwoodRH14 0SY
Born November 1950
Director
Appointed 22 Feb 1999
Resigned 14 Dec 2000

DOYLE, Kevan-Peter

Resigned
Ashley Avenue, EpsomKT18 5AL
Born February 1968
Director
Appointed 29 Jul 2009
Resigned 08 Dec 2015

ELMY, Keith Donald

Resigned
Blackbush House Bowley Lane, ChichesterPO20 1NB
Born April 1940
Director
Appointed 20 Mar 1996
Resigned 28 Feb 1999

ERVINE, David Terence

Resigned
Hurst Lodge, PetersfieldGU31 4DB
Born January 1947
Director
Appointed 14 Dec 2000
Resigned 24 Jan 2003

EVANS, Richard Harold

Resigned
3 Queens Drive, CheadleSK8 5DN
Born September 1963
Director
Appointed N/A
Resigned 27 Nov 1992

HAYES, Alan, Dr

Resigned
Highlands Fridays Hill, HaslemereGU27 3LL
Born June 1930
Director
Appointed 20 Mar 1996
Resigned 14 Dec 2000

HENNESSY, Thomas Frank

Resigned
38 Corinium Gate, St AlbansAL3 4HY
Born December 1953
Director
Appointed 14 Dec 2000
Resigned 06 Jun 2003

HOLLENDONER, Frank Joseph

Resigned
19 Cadogan Gardens, LondonSW3 2RW
Born May 1945
Director
Appointed N/A
Resigned 20 Mar 1996

HYATT, Gregory John

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1964
Director
Appointed 18 Sept 2014
Resigned 31 Oct 2017

JONES, John Edward

Resigned
Flat 218 14 Drake House, LondonSW8 2LR
Born December 1947
Director
Appointed 14 Dec 2000
Resigned 29 Jul 2009

LAMBERT, Amanda

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1969
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2024

LYNN, Matthew

Resigned
Ashley Avenue, EpsomKT18 5AL
Born June 1980
Director
Appointed 01 Aug 2024
Resigned 10 Dec 2025

MOBBS, David Peter

Resigned
Ashley Avenue, EpsomKT18 5AL
Born November 1960
Director
Appointed 07 Apr 2003
Resigned 08 Dec 2015

MOBBS, David Peter

Resigned
Flat 13 Gabriel House, LondonN1 8DU
Born November 1960
Director
Appointed 10 May 2001
Resigned 03 Jan 2003

NEWMAN, Toby

Resigned
Ashley Avenue, EpsomKT18 5AL
Born July 1977
Director
Appointed 28 Feb 2017
Resigned 30 Nov 2022

PILKINGTON, Gerald Keith

Resigned
74 Poplar Grove, New MaldenKT3 3DN
Born December 1955
Director
Appointed 22 Feb 1999
Resigned 21 Jul 1999

RIGBY-JONES, Peter John

Resigned
148 Elborough Street, LondonSW18 5DL
Born April 1955
Director
Appointed 23 Nov 1993
Resigned 20 Mar 1996

Persons with significant control

1

Ashley Avenue, EpsomKT18 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
7 August 2009
287Change of Registered Office
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288cChange of Particulars
Legacy
4 October 2004
363aAnnual Return
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2003
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288cChange of Particulars
Accounts With Accounts Type Group
3 September 2001
AAAnnual Accounts
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
225Change of Accounting Reference Date
Legacy
27 December 2000
287Change of Registered Office
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
9 December 2000
403aParticulars of Charge Subject to s859A
Legacy
9 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
3 November 2000
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 July 2000
AAAnnual Accounts
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 March 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
10 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 February 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
21 June 1996
403aParticulars of Charge Subject to s859A
Legacy
21 June 1996
403aParticulars of Charge Subject to s859A
Legacy
21 June 1996
403aParticulars of Charge Subject to s859A
Legacy
21 June 1996
403aParticulars of Charge Subject to s859A
Legacy
21 June 1996
403aParticulars of Charge Subject to s859A
Memorandum Articles
3 April 1996
MEM/ARTSMEM/ARTS
Resolution
3 April 1996
RESOLUTIONSResolutions
Resolution
3 April 1996
RESOLUTIONSResolutions
Legacy
3 April 1996
287Change of Registered Office
Legacy
3 April 1996
155(6)b155(6)b
Legacy
3 April 1996
155(6)a155(6)a
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 March 1996
AUDAUD
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 August 1995
AAAnnual Accounts
Legacy
18 August 1995
403aParticulars of Charge Subject to s859A
Legacy
18 August 1995
403aParticulars of Charge Subject to s859A
Legacy
19 July 1995
395Particulars of Mortgage or Charge
Legacy
18 July 1995
395Particulars of Mortgage or Charge
Legacy
18 July 1995
395Particulars of Mortgage or Charge
Legacy
18 July 1995
395Particulars of Mortgage or Charge
Legacy
17 July 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Accounts With Accounts Type Full Group
29 November 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 February 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Resolution
26 March 1993
RESOLUTIONSResolutions
Resolution
26 March 1993
RESOLUTIONSResolutions
Resolution
26 March 1993
RESOLUTIONSResolutions
Legacy
5 January 1993
225(1)225(1)
Legacy
17 December 1992
288288
Legacy
5 October 1992
363sAnnual Return (shuttle)
Legacy
5 October 1992
288288
Legacy
4 June 1992
395Particulars of Mortgage or Charge
Legacy
4 June 1992
395Particulars of Mortgage or Charge
Legacy
29 May 1992
88(2)R88(2)R
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Legacy
8 May 1992
395Particulars of Mortgage or Charge
Legacy
8 May 1992
395Particulars of Mortgage or Charge
Legacy
24 October 1991
395Particulars of Mortgage or Charge
Legacy
24 October 1991
395Particulars of Mortgage or Charge
Legacy
23 October 1991
363b363b
Legacy
7 October 1991
288288
Legacy
14 June 1991
88(2)R88(2)R
Legacy
26 April 1991
224224
Memorandum Articles
7 March 1991
MEM/ARTSMEM/ARTS
Legacy
25 February 1991
288288
Resolution
25 February 1991
RESOLUTIONSResolutions
Resolution
25 February 1991
RESOLUTIONSResolutions
Resolution
25 February 1991
RESOLUTIONSResolutions
Legacy
25 February 1991
123Notice of Increase in Nominal Capital
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Certificate Change Of Name Company
20 February 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 1990
NEWINCIncorporation