Background WavePink WaveYellow Wave

HPC BISHOP AUCKLAND HOSPITAL LIMITED (02852690)

HPC BISHOP AUCKLAND HOSPITAL LIMITED (02852690) is an active UK company. incorporated on 13 September 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HPC BISHOP AUCKLAND HOSPITAL LIMITED has been registered for 32 years. Current directors include HARDING, Peter James, Dr, HOLMAN, Hannah.

Company Number
02852690
Status
active
Type
ltd
Incorporated
13 September 1993
Age
32 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HARDING, Peter James, Dr, HOLMAN, Hannah
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPC BISHOP AUCKLAND HOSPITAL LIMITED

HPC BISHOP AUCKLAND HOSPITAL LIMITED is an active company incorporated on 13 September 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HPC BISHOP AUCKLAND HOSPITAL LIMITED was registered 32 years ago.(SIC: 64999)

Status

active

Active since 32 years ago

Company No

02852690

LTD Company

Age

32 Years

Incorporated 13 September 1993

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 10 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

HEALTH CARE DEVELOPMENT ADVISORY LIMITED
From: 25 November 1993To: 9 July 2004
MARIGON LIMITED
From: 13 September 1993To: 25 November 1993
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

Welken House 10-11 Charterhouse Square London EC1M 6EH
From: 11 April 2014To: 10 March 2020
Third Floor 46 Charles Street Cardiff CF10 2GE
From: 13 September 1993To: 11 April 2014
Timeline

22 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 05 Oct 2023

HARDING, Peter James, Dr

Active
South Building, LondonEC1A 4HD
Born November 1980
Director
Appointed 12 Nov 2024

HOLMAN, Hannah

Active
200 Aldersgate Street, LondonEC1A 4HD
Born May 1980
Director
Appointed 01 Dec 2022

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 13 Sept 1993
Resigned 15 Nov 1993

HAZELL, Anthony John

Resigned
Hirtwell Cottage, LiphookGU30 7NQ
Secretary
Appointed 30 Apr 1998
Resigned 30 Jun 2004

ZUBICK, Adolph John

Resigned
20 Sydney House, LondonW4 1DP
Secretary
Appointed 15 Nov 1993
Resigned 13 May 1999

ASSET MANAGEMENT SOLUTIONS LIMITED

Resigned
Floor, CardiffCF10 2GE
Corporate secretary
Appointed 30 Jun 2004
Resigned 10 Mar 2014

BAL, Jasvinder Singh

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born January 1979
Director
Appointed 05 Nov 2010
Resigned 28 Mar 2014

BARBOUR, Dominic James

Resigned
57a Highbury Hill, LondonN5 1SU
Born August 1959
Director
Appointed 31 Oct 1995
Resigned 26 Sept 2000

BHUWANIA, Achal Prakash

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1979
Director
Appointed 28 Mar 2014
Resigned 08 May 2018

DEELEY, Rosemary Lucy Jude

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1984
Director
Appointed 08 May 2018
Resigned 01 Dec 2022

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 13 Sept 1993
Resigned 15 Nov 1993

DUCK, Andrew Neil

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born November 1975
Director
Appointed 31 Mar 2023
Resigned 12 Nov 2024

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 13 Sept 1993
Resigned 15 Nov 1993

HAZELL, Anthony John

Resigned
Hirtwell Cottage, LiphookGU30 7NQ
Born July 1950
Director
Appointed 15 Nov 1993
Resigned 30 Jun 2004

HULTON, Frederick William

Resigned
75 Abbotsbury Road, LondonW14 8EP
Born August 1938
Director
Appointed 01 Mar 1994
Resigned 01 Apr 1998

JAFFE, Michael Ian

Resigned
Bishopsgate, LondonEC2M 3AE
Born September 1964
Director
Appointed 15 Jul 2010
Resigned 28 Mar 2014

JAIN, Vimal

Resigned
28 Heathview Court, Hampstead Garden SuburbNW11 7EF
Born September 1974
Director
Appointed 03 Dec 2007
Resigned 11 Jun 2010

MCDONAGH, Vicky

Resigned
59 Sarsfeld Road, LondonSW12 8HR
Born October 1968
Director
Appointed 27 Jun 2006
Resigned 04 Sept 2007

O'BRIEN, Kirsty

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born October 1982
Director
Appointed 01 Dec 2022
Resigned 12 Nov 2024

PIGACHE, Guy Roland Marc

Resigned
14 Calverley Park, Tunbridge WellsTN1 2SH
Born January 1960
Director
Appointed 18 Apr 2007
Resigned 28 Mar 2014

PIGACHE, Guy Roland Marc

Resigned
30 Earls Road, Tunbridge WellsTN4 8EE
Born November 1960
Director
Appointed 30 Jun 2004
Resigned 27 Jun 2006

SHAPLAND, Nicholas

Resigned
Brook House, GuildfordGU5 9DJ
Born August 1949
Director
Appointed 24 Aug 1995
Resigned 03 Apr 1998

SHELDRAKE, Peter John

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born April 1959
Director
Appointed 28 Mar 2014
Resigned 08 May 2018

VERMEER, Daniel Marinus Maria

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 08 May 2018
Resigned 01 Dec 2022

WOODBURY, Antonie Paul

Resigned
Garden Flat, LondonW9 1AR
Born February 1960
Director
Appointed 30 Jun 2004
Resigned 30 Sept 2010

ZUBICK, Adolph John

Resigned
Tower House, SeatonEX12 2HJ
Born May 1940
Director
Appointed 15 Nov 1993
Resigned 27 Dec 2001

ZUBICK, Angela Mary

Resigned
Tower House Ryalls Court, SeatonEX12 2HJ
Born January 1946
Director
Appointed 27 Dec 2001
Resigned 30 Jun 2004

Persons with significant control

1

South Building, LondonEC1A 4HD

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

143

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 July 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
9 December 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Auditors Resignation Company
5 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Auditors Resignation Company
13 August 2014
AUDAUD
Change Account Reference Date Company Current Extended
1 August 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 September 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
25 September 2006
288cChange of Particulars
Legacy
12 September 2006
363aAnnual Return
Legacy
12 September 2006
287Change of Registered Office
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
287Change of Registered Office
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 December 2003
AAAnnual Accounts
Legacy
30 December 2003
288cChange of Particulars
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
287Change of Registered Office
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Memorandum Articles
20 April 1999
MEM/ARTSMEM/ARTS
Legacy
10 April 1999
225Change of Accounting Reference Date
Resolution
25 March 1999
RESOLUTIONSResolutions
Accounts With Made Up Date
4 February 1999
AAAnnual Accounts
Legacy
7 May 1998
288cChange of Particulars
Legacy
7 May 1998
288cChange of Particulars
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 February 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 January 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 February 1996
AAAnnual Accounts
Legacy
15 November 1995
288288
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
3 October 1995
288288
Legacy
3 October 1995
88(2)R88(2)R
Resolution
29 September 1995
RESOLUTIONSResolutions
Resolution
29 September 1995
RESOLUTIONSResolutions
Accounts With Made Up Date
31 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
287Change of Registered Office
Legacy
17 March 1994
88(2)R88(2)R
Legacy
17 March 1994
224224
Legacy
17 March 1994
288288
Memorandum Articles
13 January 1994
MEM/ARTSMEM/ARTS
Legacy
7 January 1994
288288
Legacy
7 January 1994
288288
Legacy
7 January 1994
287Change of Registered Office
Certificate Change Of Name Company
24 November 1993
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 September 1993
MISCMISC
Incorporation Company
13 September 1993
NEWINCIncorporation