Background WavePink WaveYellow Wave

SIR HOSPITAL HOLDINGS LIMITED (05863307)

SIR HOSPITAL HOLDINGS LIMITED (05863307) is an active UK company. incorporated on 30 June 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIR HOSPITAL HOLDINGS LIMITED has been registered for 19 years. Current directors include BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis and 1 others.

Company Number
05863307
Status
active
Type
ltd
Incorporated
30 June 2006
Age
19 years
Address
One, London, W1J 5HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis, STIRLING, Mark Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIR HOSPITAL HOLDINGS LIMITED

SIR HOSPITAL HOLDINGS LIMITED is an active company incorporated on 30 June 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIR HOSPITAL HOLDINGS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05863307

LTD Company

Age

19 Years

Incorporated 30 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

P1 HOSPITAL HOLDINGS LIMITED
From: 30 November 2006To: 11 September 2014
PRESTBURY 1 ONE LIMITED
From: 21 July 2006To: 30 November 2006
NEWINCCO 559 LIMITED
From: 30 June 2006To: 21 July 2006
Contact
Address

One Curzon Street London, W1J 5HB,

Previous Addresses

8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
From: 31 March 2023To: 7 March 2024
125 London Wall 6th Floor London EC2Y 5AS England
From: 13 July 2022To: 31 March 2023
Cavendish House 18 Cavendish Square London W1G 0PJ
From: 30 June 2006To: 13 July 2022
Timeline

30 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Share Issue
Apr 14
Funding Round
May 14
Director Joined
Sept 14
Capital Update
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Capital Update
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Capital Update
Nov 16
Funding Round
Dec 16
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Aug 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
May 24
8
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

DUZNIAK, Jadzia Zofia

Active
Curzon Street, LondonW1J 5HB
Secretary
Appointed 05 Mar 2024

BERESFORD, Valentine Tristram

Active
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 05 Mar 2024

JONES, Andrew Marc

Active
Curzon Street, LondonW1J 5HB
Born July 1968
Director
Appointed 05 Mar 2024

MCGANN, Martin Francis

Active
Curzon Street, LondonW1J 5HB
Born January 1961
Director
Appointed 05 Mar 2024

STIRLING, Mark Andrew

Active
Curzon Street, LondonW1J 5HB
Born June 1963
Director
Appointed 05 Mar 2024

GUMM, Sandra Louise

Resigned
Cavendish House, LondonW1G 0PJ
Secretary
Appointed 14 Jul 2006
Resigned 06 Jul 2022

APEX LISTED COMPANIES SERVICES (UK) LIMITED

Resigned
London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 06 Jul 2022
Resigned 06 Mar 2023

LDC NOMINEE SECRETARY LIMITED

Resigned
New Bailey, SalfordM3 5GS
Corporate secretary
Appointed 06 Mar 2023
Resigned 05 Mar 2024

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 30 Jun 2006
Resigned 14 Jul 2006

BROOKS, Frederick Joseph

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born June 1990
Director
Appointed 06 Jul 2022
Resigned 03 Sept 2023

BROWN, Philip Michael

Resigned
Cavendish House, LondonW1G 0PJ
Born September 1960
Director
Appointed 07 Jul 2014
Resigned 06 Jul 2022

EVANS, Timothy James

Resigned
Cavendish House, LondonW1G 0PJ
Born October 1969
Director
Appointed 14 Jul 2006
Resigned 06 Jul 2022

GUMM, Sandra Louise

Resigned
Cavendish House, LondonW1G 0PJ
Born September 1966
Director
Appointed 14 Jul 2006
Resigned 06 Jul 2022

LEE, Simon

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born July 1976
Director
Appointed 06 Jul 2022
Resigned 05 Mar 2024

LESLAU, Nicholas Mark

Resigned
Cavendish House, LondonW1G 0PJ
Born August 1959
Director
Appointed 14 Jul 2006
Resigned 06 Jul 2022

MACEACHIN, Neil Alexander

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born July 1990
Director
Appointed 03 Sept 2023
Resigned 05 Mar 2024

WHITE, John Keith Leslie

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born November 1965
Director
Appointed 06 Jul 2022
Resigned 05 Mar 2024

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 30 Jun 2006
Resigned 14 Jul 2006

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 30 Jun 2006
Resigned 14 Jul 2006

Persons with significant control

3

1 Active
2 Ceased
Curzon Street, LondonW1J 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2024

Lxi Reit Plc

Ceased
100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2022
Ceased 05 Mar 2024
18 Cavendish Square, LondonW1G 0PJ

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
Ceased 06 Jul 2022
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
7 February 2024
PSC06Notification of Ceasing to be a PSC
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
18 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2023
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
17 November 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 August 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
13 July 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2022
AAAnnual Accounts
Legacy
16 June 2022
PARENT_ACCPARENT_ACC
Legacy
10 June 2022
GUARANTEE2GUARANTEE2
Legacy
10 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Legacy
1 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 December 2016
SH19Statement of Capital
Legacy
1 December 2016
CAP-SSCAP-SS
Resolution
1 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2016
AR01AR01
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
1 October 2015
RP04RP04
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Legacy
21 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 September 2015
SH19Statement of Capital
Legacy
21 September 2015
CAP-SSCAP-SS
Resolution
21 September 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Legacy
10 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 September 2015
SH19Statement of Capital
Legacy
10 September 2015
CAP-SSCAP-SS
Resolution
10 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 September 2014
AA01Change of Accounting Reference Date
Memorandum Articles
18 September 2014
MAMA
Certificate Change Of Name Company
11 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Capital Allotment Shares
28 May 2014
SH01Allotment of Shares
Resolution
28 May 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 April 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Group
29 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Legacy
28 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Group
18 November 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Legacy
4 July 2007
288cChange of Particulars
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2006
288cChange of Particulars
Certificate Change Of Name Company
21 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
225Change of Accounting Reference Date
Legacy
21 July 2006
287Change of Registered Office
Incorporation Company
30 June 2006
NEWINCIncorporation