Background WavePink WaveYellow Wave

THE RAPHAEL HOSPITAL GROUP LTD (07433407)

THE RAPHAEL HOSPITAL GROUP LTD (07433407) is an active UK company. incorporated on 9 November 2010. with registered office in Orpington. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. THE RAPHAEL HOSPITAL GROUP LTD has been registered for 15 years. Current directors include FLORSCHUTZ, Elizabeth Anne, FLORSCHUTZ, Gerhard Ulrich, Dr.

Company Number
07433407
Status
active
Type
ltd
Incorporated
9 November 2010
Age
15 years
Address
The Mews, 3 Church Road Church Road, Orpington, BR6 7DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
FLORSCHUTZ, Elizabeth Anne, FLORSCHUTZ, Gerhard Ulrich, Dr
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RAPHAEL HOSPITAL GROUP LTD

THE RAPHAEL HOSPITAL GROUP LTD is an active company incorporated on 9 November 2010 with the registered office located in Orpington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. THE RAPHAEL HOSPITAL GROUP LTD was registered 15 years ago.(SIC: 86101)

Status

active

Active since 15 years ago

Company No

07433407

LTD Company

Age

15 Years

Incorporated 9 November 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

LIFESPAN HEALTH CARE LTD
From: 9 November 2010To: 10 May 2016
Contact
Address

The Mews, 3 Church Road Church Road Farnborough Orpington, BR6 7DB,

Previous Addresses

C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH England
From: 31 August 2023To: 19 February 2024
Greytown House 221-227 High Street Orpington Kent BR6 0NZ England
From: 11 July 2019To: 31 August 2023
Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE
From: 9 November 2010To: 11 July 2019
Timeline

3 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Dec 16
Funding Round
Aug 17
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FLORSCHUTZ, Elizabeth Anne

Active
River House, SidcupDA14 5RH
Born October 1944
Director
Appointed 09 Nov 2010

FLORSCHUTZ, Gerhard Ulrich, Dr

Active
River House, SidcupDA14 5RH
Born February 1944
Director
Appointed 09 Nov 2010

Persons with significant control

2

Dr Gerhard Ulrich Florschutz

Active
Church Road, OrpingtonBR6 7DB
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2016

Mrs Elizabeth Anne Florschutz

Active
Church Road, OrpingtonBR6 7DB
Born October 1944

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

63

Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 February 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
15 September 2020
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Legacy
21 September 2017
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
25 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 August 2017
RP04SH01RP04SH01
Legacy
25 August 2017
RP04CS01RP04CS01
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Resolution
10 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
10 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2010
NEWINCIncorporation