Background WavePink WaveYellow Wave

HTI ST. JAMES'S LTD (06653668)

HTI ST. JAMES'S LTD (06653668) is an active UK company. incorporated on 23 July 2008. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. HTI ST. JAMES'S LTD has been registered for 17 years. Current directors include DAVIS, William Richard, GILDEN, Ronald Wayne, GREEN, Marcus.

Company Number
06653668
Status
active
Type
ltd
Incorporated
23 July 2008
Age
17 years
Address
Level 4 Bexley Wing St James's Hospital, Leeds, LS9 7TF
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
DAVIS, William Richard, GILDEN, Ronald Wayne, GREEN, Marcus
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HTI ST. JAMES'S LTD

HTI ST. JAMES'S LTD is an active company incorporated on 23 July 2008 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. HTI ST. JAMES'S LTD was registered 17 years ago.(SIC: 86101)

Status

active

Active since 17 years ago

Company No

06653668

LTD Company

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

HTI ST. JAMES LTD
From: 23 July 2008To: 19 August 2008
Contact
Address

Level 4 Bexley Wing St James's Hospital Beckett Street Leeds, LS9 7TF,

Timeline

21 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Apr 22
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DAVIS, William

Active
Hawkhorn Ct, Alpharetta
Secretary
Appointed 14 Sept 2010

DAVIS, William Richard

Active
922 Hawkhorn Ct, Alpharetta
Born November 1959
Director
Appointed 23 Jul 2008

GILDEN, Ronald Wayne

Active
2250 Lakeshore Landing, Alpharetta
Born July 1952
Director
Appointed 23 Jul 2008

GREEN, Marcus

Active
St James's Hospital, LeedsLS9 7TF
Born March 1974
Director
Appointed 10 Jun 2021

DAVIS, William Richard

Resigned
922 Hawkhorn Ct, Alpharetta
Secretary
Appointed 23 Jul 2008
Resigned 24 Nov 2008

JACKSON, Kerry

Resigned
Gledhow Wood Grove, LeedsLS8 1NZ
Secretary
Appointed 24 Nov 2008
Resigned 14 Sept 2010

ANDERSON, Robin Dafydd

Resigned
St James's Hospital, LeedsLS9 7TF
Born December 1966
Director
Appointed 01 Jul 2019
Resigned 28 Sept 2021

BARBER, Fiona

Resigned
St James's Hospital, LeedsLS9 7TF
Born April 1965
Director
Appointed 20 Jul 2018
Resigned 28 Sept 2021

DAVIS, Michael Brenden

Resigned
St James's Hospital, LeedsLS9 7TF
Born January 1964
Director
Appointed 06 Jan 2019
Resigned 08 Jul 2020

GREEN, Patrick Swale

Resigned
Limewood Way, LeedsLS14 1AB
Born July 1947
Director
Appointed 07 Apr 2009
Resigned 17 Mar 2021

HAWKEN, Mark Nicholas

Resigned
37 Jewry Street, LondonEC3N 2ER
Born February 1972
Director
Appointed 08 Jan 2017
Resigned 20 Jul 2018

HETHERINGTON, Paul

Resigned
St James's Hospital, LeedsLS9 7TF
Born April 1959
Director
Appointed 24 Dec 2018
Resigned 01 Jul 2019

KOPSER, Mark Anthony

Resigned
37 Jewry Street, LondonEC3N 2ER
Born November 1964
Director
Appointed 08 Jan 2017
Resigned 17 Aug 2018

SHIELS, Desmond Anthony

Resigned
37 Jewry Street, LondonEC3N 2ER
Born April 1964
Director
Appointed 08 Jan 2017
Resigned 26 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Ronald Wayne Gilden

Ceased
St James's Hospital, LeedsLS9 7TF
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
37 Jewry Street, LondonEC3N 2ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 April 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
6 August 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 August 2021
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Auditors Resignation Company
1 September 2020
AUDAUD
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
10 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 August 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Auditors Resignation Company
9 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
31 March 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
31 March 2015
RESOLUTIONSResolutions
Resolution
31 March 2015
RESOLUTIONSResolutions
Resolution
31 March 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Appoint Person Secretary Company With Name
15 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 May 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
190190
Legacy
14 September 2009
353353
Legacy
14 September 2009
287Change of Registered Office
Legacy
10 June 2009
287Change of Registered Office
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
225Change of Accounting Reference Date
Resolution
31 March 2009
RESOLUTIONSResolutions
Resolution
31 March 2009
RESOLUTIONSResolutions
Resolution
31 March 2009
RESOLUTIONSResolutions
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Legacy
31 March 2009
123Notice of Increase in Nominal Capital
Resolution
31 March 2009
RESOLUTIONSResolutions
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
287Change of Registered Office
Certificate Change Of Name Company
15 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 2008
NEWINCIncorporation