Background WavePink WaveYellow Wave

CLAREMONT HOSPITAL HOLDINGS LIMITED (08534235)

CLAREMONT HOSPITAL HOLDINGS LIMITED (08534235) is an active UK company. incorporated on 17 May 2013. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. CLAREMONT HOSPITAL HOLDINGS LIMITED has been registered for 12 years. Current directors include BRIAULT, Fiona Jayne, BUDHDEV, Mantraraj Dipak, SAMRA, Harbant Singh.

Company Number
08534235
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BRIAULT, Fiona Jayne, BUDHDEV, Mantraraj Dipak, SAMRA, Harbant Singh
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAREMONT HOSPITAL HOLDINGS LIMITED

CLAREMONT HOSPITAL HOLDINGS LIMITED is an active company incorporated on 17 May 2013 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. CLAREMONT HOSPITAL HOLDINGS LIMITED was registered 12 years ago.(SIC: 86101)

Status

active

Active since 12 years ago

Company No

08534235

LTD Company

Age

12 Years

Incorporated 17 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

CLAREMONT HOSPITAL LIMITED
From: 17 May 2013To: 30 May 2013
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER
From: 17 May 2013To: 1 December 2021
Timeline

26 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Aug 13
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 21
Owner Exit
Aug 21
Loan Secured
Aug 21
Director Left
Aug 21
Loan Cleared
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
May 24
Director Joined
May 24
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MOLNAR, Judit

Active
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 21 May 2025

BRIAULT, Fiona Jayne

Active
Dorset Rise, LondonEC4Y 8EN
Born September 1967
Director
Appointed 13 Mar 2023

BUDHDEV, Mantraraj Dipak

Active
Dorset Rise, LondonEC4Y 8EN
Born August 1986
Director
Appointed 09 May 2024

SAMRA, Harbant Singh

Active
Dorset Rise, LondonEC4Y 8EN
Born August 1973
Director
Appointed 30 Mar 2022

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 30 May 2022
Resigned 21 May 2025

ANDERSON, Robin Dafydd

Resigned
Dorset Rise, LondonEC4Y 8EN
Born December 1966
Director
Appointed 01 Jul 2019
Resigned 01 Dec 2021

ATKINSON, Helen Alexandrina

Resigned
Dorset Rise, LondonEC4Y 8EN
Born July 1968
Director
Appointed 01 Dec 2021
Resigned 13 Mar 2023

BARBER, Fiona

Resigned
Dorset Rise, LondonEC4Y 8EN
Born April 1965
Director
Appointed 06 Jun 2017
Resigned 01 Dec 2021

DAVIS, Michael Brenden

Resigned
3rd Floor, LondonEC3N 2ER
Born January 1964
Director
Appointed 06 Jan 2019
Resigned 06 Aug 2021

EADSFORTH, Andrew

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1979
Director
Appointed 01 Dec 2021
Resigned 13 Mar 2023

HETHERINGTON, Paul

Resigned
3rd Floor, LondonEC3N 2ER
Born April 1959
Director
Appointed 24 Dec 2018
Resigned 01 Jul 2019

LEWSEY, David

Resigned
3rd Floor, LondonEC3N 2ER
Born November 1963
Director
Appointed 17 May 2013
Resigned 23 Dec 2016

SHIELS, Desmond Anthony

Resigned
3rd Floor, LondonEC3N 2ER
Born April 1964
Director
Appointed 17 May 2013
Resigned 26 Dec 2018

SODHA, Jitesh Himatlal

Resigned
Dorset Rise, LondonEC4Y 8EN
Born January 1968
Director
Appointed 01 Dec 2021
Resigned 09 May 2024

Persons with significant control

3

1 Active
2 Ceased
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021
3rd Floor, 37 Jewry Street, LondonEC3N 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021
Ceased 01 Dec 2021
37 Jewry Street, LondonEC3N 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Legacy
31 July 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
21 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
11 August 2024
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
15 June 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 December 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Memorandum Articles
4 September 2021
MAMA
Resolution
27 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Auditors Resignation Company
11 August 2020
AUDAUD
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
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
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
20 May 2016
AD04Change of Accounting Records Location
Auditors Resignation Company
13 May 2016
AUDAUD
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Move Registers To Sail Company With New Address
1 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 August 2013
MR01Registration of a Charge
Certificate Change Of Name Company
30 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
17 May 2013
NEWINCIncorporation