Background WavePink WaveYellow Wave

HOSPITAL SERVICES GROUP LIMITED (09740301)

HOSPITAL SERVICES GROUP LIMITED (09740301) is an active UK company. incorporated on 19 August 2015. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. HOSPITAL SERVICES GROUP LIMITED has been registered for 10 years. Current directors include GUSTAFSSON, Carl Peter Matthias, LYNG, John, MOSS, Thomas Philip and 2 others.

Company Number
09740301
Status
active
Type
ltd
Incorporated
19 August 2015
Age
10 years
Address
Unit 1 Riverside Park East Service Road, Derby, DE21 7BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
GUSTAFSSON, Carl Peter Matthias, LYNG, John, MOSS, Thomas Philip, STEWART, Graham Norman, WALSH, Dominic Gerard
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPITAL SERVICES GROUP LIMITED

HOSPITAL SERVICES GROUP LIMITED is an active company incorporated on 19 August 2015 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. HOSPITAL SERVICES GROUP LIMITED was registered 10 years ago.(SIC: 64204)

Status

active

Active since 10 years ago

Company No

09740301

LTD Company

Age

10 Years

Incorporated 19 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

MEAUJO (772) LIMITED
From: 19 August 2015To: 28 October 2015
Contact
Address

Unit 1 Riverside Park East Service Road Raynesway Derby, DE21 7BF,

Previous Addresses

81 Market Street Draycott Derbyshire DE72 3NB England
From: 12 March 2021To: 24 April 2024
81 81 Market Street Draycott Derbyshire DE72 3NB England
From: 12 March 2021To: 12 March 2021
Bramley House Bramley Road Long Eaton Nottingham NG10 3SX England
From: 21 March 2019To: 12 March 2021
C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England
From: 28 October 2015To: 21 March 2019
No 1 Colmore Square Birmingham B4 6AA United Kingdom
From: 19 August 2015To: 28 October 2015
Timeline

35 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Mar 16
Loan Secured
May 16
Director Joined
Jun 16
Funding Round
Jul 16
Funding Round
Jul 16
Loan Secured
Jun 20
Loan Cleared
Sept 20
Loan Cleared
Feb 21
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Aug 23
Loan Cleared
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Funding Round
Feb 25
Owner Exit
Feb 25
Owner Exit
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
4
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

GUSTAFSSON, Carl Peter Matthias

Active
East Service Road, DerbyDE21 7BF
Born October 1972
Director
Appointed 04 Feb 2025

LYNG, John

Active
East Service Road, DerbyDE21 7BF
Born September 1981
Director
Appointed 02 Oct 2025

MOSS, Thomas Philip

Active
East Service Road, DerbyDE21 7BF
Born October 1973
Director
Appointed 04 Feb 2025

STEWART, Graham Norman

Active
East Service Road, DerbyDE21 7BF
Born May 1983
Director
Appointed 02 Oct 2025

WALSH, Dominic Gerard

Active
East Service Road, DerbyDE21 7BF
Born October 1961
Director
Appointed 19 Aug 2015

COLLINS, Mark

Resigned
East Service Road, DerbyDE21 7BF
Born September 1981
Director
Appointed 03 Aug 2023
Resigned 04 Feb 2025

LANGLEY, Christopher James

Resigned
East Service Road, DerbyDE21 7BF
Born August 1963
Director
Appointed 27 Oct 2015
Resigned 04 Feb 2025

LIVINGSTON, James Allan

Resigned
London Bridge Street, LondonSE1 9SG
Born November 1980
Director
Appointed 19 Oct 2015
Resigned 04 Feb 2025

MCKINSTRY, Graeme

Resigned
Market Street, DraycottDE72 3NB
Born June 1986
Director
Appointed 27 Oct 2021
Resigned 27 Oct 2021

MILLIKEN, Alan Stuart

Resigned
East Service Road, DerbyDE21 7BF
Born April 1963
Director
Appointed 30 May 2016
Resigned 04 Feb 2025

STEWART, Graham Norman

Resigned
East Service Road, DerbyDE21 7BF
Born May 1983
Director
Appointed 14 Mar 2016
Resigned 04 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Se-182 33 Danderyd, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Mar 2025
182 33 Danderyd, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2025
Ceased 27 Mar 2025
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Feb 2025
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2025
PSC09Update to PSC Statements
Second Filing Capital Allotment Shares
6 March 2025
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
19 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 February 2025
RESOLUTIONSResolutions
Memorandum Articles
11 February 2025
MAMA
Capital Name Of Class Of Shares
11 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 February 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
12 August 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
2 July 2024
AAAnnual Accounts
Confirmation Statement
19 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Resolution
25 January 2024
RESOLUTIONSResolutions
Memorandum Articles
24 January 2024
MAMA
Resolution
19 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 January 2024
SH08Notice of Name/Rights of Class of Shares
Court Order
18 January 2024
OCOC
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
17 November 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Memorandum Articles
10 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Legacy
13 October 2020
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 January 2019
AAAnnual Accounts
Auditors Resignation Company
21 November 2018
AUDAUD
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Resolution
1 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
13 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
13 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 October 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Resolution
20 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Incorporation Company
19 August 2015
NEWINCIncorporation