Background WavePink WaveYellow Wave

THE HOSPITAL GROUP LIMITED (03429311)

THE HOSPITAL GROUP LIMITED (03429311) is an active UK company. incorporated on 4 September 1997. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. THE HOSPITAL GROUP LIMITED has been registered for 28 years.

Company Number
03429311
Status
active
Type
ltd
Incorporated
4 September 1997
Age
28 years
Address
2nd Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOSPITAL GROUP LIMITED

THE HOSPITAL GROUP LIMITED is an active company incorporated on 4 September 1997 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. THE HOSPITAL GROUP LIMITED was registered 28 years ago.(SIC: 56301)

Status

active

Active since 28 years ago

Company No

03429311

LTD Company

Age

28 Years

Incorporated 4 September 1997

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 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

NISSAY LIMITED
From: 4 September 1997To: 17 September 1997
Contact
Address

2nd Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

27-28 Clement's Lane London EC4N 7AE England
From: 29 April 2022To: 14 November 2022
24 Endell Street London WC2H 9HQ
From: 4 September 1997To: 29 April 2022
Timeline

48 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Dec 09
Funding Round
Apr 10
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Director Left
Jan 11
Director Left
May 11
Director Joined
Aug 11
Director Joined
Sept 11
Funding Round
Jan 12
Director Left
Dec 12
Director Left
Dec 12
Funding Round
Jan 13
Director Joined
Feb 13
Director Joined
Jun 13
Director Joined
Aug 13
Director Left
Aug 13
Funding Round
Dec 13
Funding Round
Feb 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 18
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
New Owner
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Sept 21
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Oct 22
7
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
15 November 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 April 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
29 April 2021
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
16 April 2021
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
14 April 2021
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 September 2019
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
10 May 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Capital Allotment Shares
6 January 2013
SH01Allotment of Shares
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Legacy
2 July 2012
MG02MG02
Legacy
15 June 2012
MG01MG01
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Resolution
29 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
27 May 2009
88(3)88(3)
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
123Notice of Increase in Nominal Capital
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
287Change of Registered Office
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
18 October 2005
244244
Legacy
4 October 2005
288cChange of Particulars
Legacy
14 September 2005
363aAnnual Return
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
88(2)R88(2)R
Resolution
6 June 2005
RESOLUTIONSResolutions
Legacy
6 June 2005
123Notice of Increase in Nominal Capital
Resolution
6 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
244244
Legacy
5 October 2004
403aParticulars of Charge Subject to s859A
Legacy
4 October 2004
288cChange of Particulars
Legacy
4 October 2004
363aAnnual Return
Legacy
1 October 2004
288cChange of Particulars
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Memorandum Articles
7 November 2003
MEM/ARTSMEM/ARTS
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 October 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
12 December 2002
363aAnnual Return
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
88(2)R88(2)R
Auditors Resignation Company
20 June 2002
AUDAUD
Accounts With Accounts Type Small
14 November 2001
AAAnnual Accounts
Legacy
31 October 2001
244244
Legacy
4 October 2001
363aAnnual Return
Legacy
10 August 2001
88(2)R88(2)R
Legacy
10 August 2001
123Notice of Increase in Nominal Capital
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
21 September 2000
244244
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Statement Of Affairs
7 July 2000
SASA
Legacy
7 July 2000
88(2)R88(2)R
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
244244
Legacy
9 June 1999
225Change of Accounting Reference Date
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
10 May 1998
88(2)R88(2)R
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
287Change of Registered Office
Certificate Change Of Name Company
17 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 1997
NEWINCIncorporation