Background WavePink WaveYellow Wave

HAMPSHIRE HOSPITALS CONTRACT SERVICES LIMITED (08570544)

HAMPSHIRE HOSPITALS CONTRACT SERVICES LIMITED (08570544) is an active UK company. incorporated on 14 June 2013. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 2 other business activities. HAMPSHIRE HOSPITALS CONTRACT SERVICES LIMITED has been registered for 12 years. Current directors include DEVERILL, John Edwin, HAYNES, John Christopher, PRIOR, Charlotte and 1 others.

Company Number
08570544
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
Basingstoke And North Hampshire Hospital, Basingstoke, RG24 9NA
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
DEVERILL, John Edwin, HAYNES, John Christopher, PRIOR, Charlotte, WEST, Steven Roger
SIC Codes
86101, 86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSHIRE HOSPITALS CONTRACT SERVICES LIMITED

HAMPSHIRE HOSPITALS CONTRACT SERVICES LIMITED is an active company incorporated on 14 June 2013 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 2 other business activities. HAMPSHIRE HOSPITALS CONTRACT SERVICES LIMITED was registered 12 years ago.(SIC: 86101, 86220, 86900)

Status

active

Active since 12 years ago

Company No

08570544

LTD Company

Age

12 Years

Incorporated 14 June 2013

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 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Basingstoke And North Hampshire Hospital Aldermaston Road Basingstoke, RG24 9NA,

Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Feb 16
Funding Round
Feb 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

FLOODGATE, Owen

Active
Aldermaston Road, BasingstokeRG24 9NA
Secretary
Appointed 03 Mar 2022

DEVERILL, John Edwin

Active
Aldermaston Road, BasingstokeRG24 9NA
Born September 1960
Director
Appointed 21 Apr 2023

HAYNES, John Christopher

Active
Aldermaston Road, BasingstokeRG24 9NA
Born October 1971
Director
Appointed 28 Nov 2022

PRIOR, Charlotte

Active
Aldermaston Road, BasingstokeRG24 9NA
Born March 1981
Director
Appointed 25 Nov 2024

WEST, Steven Roger

Active
Aldermaston Road, BasingstokeRG24 9NA
Born August 1975
Director
Appointed 02 Nov 2022

GRIMES, Timothy

Resigned
Aldermaston Road, BasingstokeRG24 9NA
Secretary
Appointed 30 May 2014
Resigned 27 Feb 2015

THIRIET, Camille Christine Agnes

Resigned
Aldermaston Road, BasingstokeRG24 9NA
Secretary
Appointed 14 Jun 2013
Resigned 17 Mar 2014

WAGNER, Lauren

Resigned
Aldermaston Road, BasingstokeRG24 9NA
Secretary
Appointed 27 Feb 2015
Resigned 20 Sept 2021

ACE, Malcolm James

Resigned
Aldermaston Road, BasingstokeRG24 9NA
Born July 1962
Director
Appointed 26 Mar 2020
Resigned 02 Jul 2022

BEVERIDGE, Robert James

Resigned
Aldermaston Road, BasingstokeRG24 9NA
Born February 1956
Director
Appointed 30 May 2014
Resigned 31 Oct 2015

ERSKINE, Steve

Resigned
Aldermaston Road, BasingstokeRG24 9NA
Born December 1957
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2024

FRENCH, David

Resigned
Aldermaston Road, BasingstokeRG24 9NA
Born October 1968
Director
Appointed 14 Jun 2013
Resigned 29 Jan 2016

GRIMES, Timothy Nicholas

Resigned
Aldermaston Road, BasingstokeRG24 9NA
Born May 1953
Director
Appointed 30 May 2014
Resigned 16 Feb 2015

HOLMES, Simon Andrew Vaughton

Resigned
Aldermaston Road, BasingstokeRG24 9NA
Born November 1959
Director
Appointed 03 Mar 2022
Resigned 31 Oct 2024

HORLICK, Nicola Karina Christina

Resigned
Aldermaston Road, BasingstokeRG24 9NA
Born December 1960
Director
Appointed 30 May 2014
Resigned 31 Dec 2016

HOUSTON, Robert Tracey

Resigned
Aldermaston Road, BasingstokeRG24 9NA
Born June 1963
Director
Appointed 29 Jan 2016
Resigned 26 Mar 2020

LUSTMAN, Arnold Marc

Resigned
Aldermaston Road, BasingstokeRG24 9NA
Born September 1963
Director
Appointed 30 May 2014
Resigned 28 Nov 2016

MCRAE, Gary

Resigned
Aldermaston Road, BasingstokeRG24 9NA
Born October 1960
Director
Appointed 01 Dec 2015
Resigned 30 Nov 2021

PADMORE, Elizabeth Jane

Resigned
Aldermaston Road, BasingstokeRG24 9NA
Born February 1955
Director
Appointed 30 May 2014
Resigned 31 Dec 2018

THIRIET, Camille Christine Agnes

Resigned
Aldermaston Road, BasingstokeRG24 9NA
Born December 1975
Director
Appointed 14 Jun 2013
Resigned 17 Mar 2014

WAGNER, Lauren

Resigned
Aldermaston Road, BasingstokeRG24 9NA
Born October 1981
Director
Appointed 27 Feb 2015
Resigned 20 Sept 2021

Persons with significant control

1

Aldermaston Road, BasingstokeRG24 9NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Second Filing Capital Allotment Shares
17 August 2016
RP04SH01RP04SH01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Resolution
15 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Memorandum Articles
1 August 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2014
TM01Termination of Director
Incorporation Company
14 June 2013
NEWINCIncorporation