Background WavePink WaveYellow Wave

ROEHAMPTON HOSPITAL HOLDINGS LIMITED (04892439)

ROEHAMPTON HOSPITAL HOLDINGS LIMITED (04892439) is an active UK company. incorporated on 9 September 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ROEHAMPTON HOSPITAL HOLDINGS LIMITED has been registered for 22 years.

Company Number
04892439
Status
active
Type
ltd
Incorporated
9 September 2003
Age
22 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROEHAMPTON HOSPITAL HOLDINGS LIMITED

ROEHAMPTON HOSPITAL HOLDINGS LIMITED is an active company incorporated on 9 September 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ROEHAMPTON HOSPITAL HOLDINGS LIMITED was registered 22 years ago.(SIC: 86101)

Status

active

Active since 22 years ago

Company No

04892439

LTD Company

Age

22 Years

Incorporated 9 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

CATALYST HEALTHCARE (ROEHAMPTON) HOLDINGS LIMITED
From: 5 November 2003To: 24 January 2011
BROOMCO (3275) LIMITED
From: 9 September 2003To: 5 November 2003
Contact
Address

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

Previous Addresses

120 Aldersgate Street London EC1A 4JQ England
From: 7 February 2019To: 20 March 2020
Welken House 10 - 11 Charterhouse Square London EC1M 6EH
From: 4 August 2015To: 7 February 2019
C/O Equitix Management Services Limited 48 Gresham Street London EC2V 7AY England
From: 10 October 2014To: 4 August 2015
30 Warwick Street London W1B 5NH
From: 24 January 2012To: 10 October 2014
the Venus Catalyst Lend Lease 3Rd Floor 1 Old Park Lane Trafford, Manchester, Lancs M41 7HG
From: 9 September 2003To: 24 January 2012
Timeline

34 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Mar 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
May 21
Director Joined
May 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Group
11 March 2014
AAAnnual Accounts
Auditors Resignation Company
24 December 2013
AUDAUD
Miscellaneous
25 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Group
3 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
1 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Group
11 February 2011
AAAnnual Accounts
Certificate Change Of Name Company
24 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2011
CONNOTConfirmation Statement Notification
Resolution
20 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Group
7 February 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 February 2008
AAAnnual Accounts
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288cChange of Particulars
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Group
12 June 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
363aAnnual Return
Legacy
16 September 2005
190190
Legacy
16 September 2005
353353
Legacy
16 September 2005
287Change of Registered Office
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Legacy
8 February 2005
288cChange of Particulars
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
287Change of Registered Office
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 December 2004
AAAnnual Accounts
Legacy
18 November 2004
88(2)R88(2)R
Legacy
18 November 2004
123Notice of Increase in Nominal Capital
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
287Change of Registered Office
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 September 2003
NEWINCIncorporation