Background WavePink WaveYellow Wave

GUY'S AND ST THOMAS' ENTERPRISES LIMITED (06160266)

GUY'S AND ST THOMAS' ENTERPRISES LIMITED (06160266) is an active UK company. incorporated on 14 March 2007. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. GUY'S AND ST THOMAS' ENTERPRISES LIMITED has been registered for 19 years. Current directors include DAVIES, Steven Robert, KERR, Ronald James, Sir, MENDY, Simon and 2 others.

Company Number
06160266
Status
active
Type
ltd
Incorporated
14 March 2007
Age
19 years
Address
F04 Gassiot House St Thomas Hospital, London, SE1 7EH
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
DAVIES, Steven Robert, KERR, Ronald James, Sir, MENDY, Simon, SHAW, Martin Geoffrey, WHITECROSS, Philip James
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUY'S AND ST THOMAS' ENTERPRISES LIMITED

GUY'S AND ST THOMAS' ENTERPRISES LIMITED is an active company incorporated on 14 March 2007 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. GUY'S AND ST THOMAS' ENTERPRISES LIMITED was registered 19 years ago.(SIC: 86101)

Status

active

Active since 19 years ago

Company No

06160266

LTD Company

Age

19 Years

Incorporated 14 March 2007

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 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

F04 Gassiot House St Thomas Hospital Westminster Bridge Road London, SE1 7EH,

Previous Addresses

Ground Floor Counting House Guys Hospital Great Maze Pond London SE1 9RT
From: 14 March 2007To: 16 November 2009
Timeline

28 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Dec 10
Director Left
Mar 13
Director Joined
Oct 13
Funding Round
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Funding Round
Dec 14
Funding Round
Jul 16
Funding Round
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Feb 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 25
Director Joined
May 25
4
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

DAVIES, Steven Robert

Active
St Thomas Hospital, LondonSE1 7EH
Born December 1976
Director
Appointed 30 Apr 2025

KERR, Ronald James, Sir

Active
St Thomas Hospital, LondonSE1 7EH
Born February 1950
Director
Appointed 19 Apr 2023

MENDY, Simon

Active
St Thomas Hospital, LondonSE1 7EH
Born October 1980
Director
Appointed 01 Apr 2023

SHAW, Martin Geoffrey

Active
St Thomas Hospital, LondonSE1 7EH
Born February 1957
Director
Appointed 14 Mar 2007

WHITECROSS, Philip James

Active
St Thomas Hospital, LondonSE1 7EH
Born October 1963
Director
Appointed 02 Jan 2014

ALLANSON, Peter Bowyer

Resigned
St Thomas Hospital, LondonSE1 7EH
Secretary
Appointed 03 Jul 2009
Resigned 26 Feb 2020

TARLING, Raymond James

Resigned
7 Oaklands Park, Bishops StortfordCM23 2BY
Secretary
Appointed 14 Mar 2007
Resigned 03 Jul 2009

BAKER, Edward James, Dr

Resigned
4 Beltane Drive, LondonSW19 5JR
Born May 1956
Director
Appointed 14 Mar 2007
Resigned 01 Sept 2010

CHESTON, Victoria Mary

Resigned
St Thomas Hospital, LondonSE1 7EH
Born April 1966
Director
Appointed 01 Jun 2013
Resigned 01 Mar 2020

DABBOUS, Alexander Charles

Resigned
St Thomas Hospital, LondonSE1 7EH
Born December 1977
Director
Appointed 21 Feb 2018
Resigned 01 Feb 2021

DRUMMOND, Robert Malcolm

Resigned
St Thomas Hospital, LondonSE1 7EH
Born June 1945
Director
Appointed 02 Jan 2014
Resigned 16 Nov 2022

GUEST, Richard James

Resigned
St Thomas Hospital, LondonSE1 7EH
Born February 1968
Director
Appointed 16 Sept 2022
Resigned 31 Mar 2023

KERR, Ronald James

Resigned
Flat 49 Stangate House, LondonSE1 7EQ
Born February 1950
Director
Appointed 04 Dec 2007
Resigned 21 Jan 2014

LECHLER, Robert Ian, Professor

Resigned
78 Woodstock Road, LondonW4 1EQ
Born December 1951
Director
Appointed 14 Mar 2007
Resigned 15 Apr 2009

MAW, John Rory Hamilton

Resigned
70 Vogans Mill, LondonSE1 2BZ
Born July 1964
Director
Appointed 14 Mar 2007
Resigned 08 Mar 2013

MICHAEL, Jonathan, Sir

Resigned
Beechlawn House, GodalmingGU7 2RA
Born May 1945
Director
Appointed 14 Mar 2007
Resigned 30 May 2007

PARFREY, Joanne

Resigned
St Thomas Hospital, LondonSE1 7EH
Born October 1972
Director
Appointed 21 Feb 2018
Resigned 31 Dec 2019

SUMMERS, Diane Anna

Resigned
Waller Road, LondonSE14 5LB
Born February 1952
Director
Appointed 08 Oct 2008
Resigned 21 Jan 2014

TALLON, Lawrence Edward James Chevalier

Resigned
St Thomas Hospital, LondonSE1 7EH
Born October 1977
Director
Appointed 01 Feb 2023
Resigned 03 Apr 2025

TAPSELL, Anna

Resigned
41 Methley Street, LondonSE11 4AL
Born August 1935
Director
Appointed 14 Mar 2007
Resigned 01 Sept 2008

WRIGHT, Neil Henry

Resigned
St Thomas Hospital, LondonSE1 7EH
Born August 1966
Director
Appointed 19 Feb 2020
Resigned 16 Sept 2022

Persons with significant control

1

Guy's And St Thomas' Nhs Foundation Trust

Active
Westminster Bridge Road, LondonSE1 7EH

Nature of Control

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

Filing History

90

Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Resolution
25 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Memorandum Articles
2 March 2023
MAMA
Resolution
28 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Resolution
13 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Memorandum Articles
27 April 2016
MAMA
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
21 March 2014
CH03Change of Secretary Details
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Resolution
20 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Legacy
27 March 2008
353353
Legacy
27 March 2008
190190
Legacy
27 March 2008
287Change of Registered Office
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Incorporation Company
14 March 2007
NEWINCIncorporation