Hti St. James'S Ltd

  • Active
  • Incorporated on 23 Jul 2008

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

Previous Names:
Hti St. James Ltd - 19 Aug 2008
Hti St. James Ltd - 23 Jul 2008

Company Classifications:
86101 - Hospital activities


  • Summary The company with name "Hti St. James'S Ltd" is a ltd and located in Level 4 Bexley Wing St James's Hospital, Beckett Street, Leeds LS9 7TF. Hti St. James'S Ltd is currently in active status and it was incorporated on 23 Jul 2008 (16 years 2 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Hti St. James'S Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Marcus Green Director 10 Jun 2021 British Active
2 Robin Dafydd Anderson Director 1 Jul 2019 British Active
3 Robin Dafydd Anderson Director 1 Jul 2019 British Resigned
28 Sep 2021
4 Michael Brenden Davis Director 6 Jan 2019 American Resigned
8 Jul 2020
5 Paul Hetherington Director 24 Dec 2018 British Resigned
1 Jul 2019
6 Fiona Barber Director 20 Jul 2018 British Active
7 Fiona Barber Director 20 Jul 2018 British Resigned
28 Sep 2021
8 Mark Nicholas Hawken Director 8 Jan 2017 Welsh Resigned
20 Jul 2018
9 Mark Anthony Kopser Director 8 Jan 2017 American Resigned
17 Aug 2018
10 Michael Andrew Johnson Director 8 Jan 2017 British Resigned
26 Dec 2018
11 William Davis Secretary 14 Sep 2010 - Active
12 Patrick Swale Green Director 7 Apr 2009 British Resigned
17 Mar 2021
13 Patrick Swale Green Director 7 Apr 2009 British Active
14 Steven Keith Underwood Secretary 24 Nov 2008 British Resigned
14 Sep 2010
15 William Richard Davis Director 23 Jul 2008 American Active
16 Ronald Wayne Gilden Director 23 Jul 2008 American Active
17 William Richard Davis Secretary 23 Jul 2008 American Resigned
24 Nov 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Ronald Wayne Gilden
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 American Ceased
6 Apr 2016
2 Crossco 1385 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hti St. James'S Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 18 Jun 2024 Download PDF
2 Confirmation Statement - Updates 9 Apr 2024 Download PDF
3 Confirmation Statement - Second Filing Of Made Up Date 12 Mar 2024 Download PDF
4 Accounts - Small 4 Sep 2023 Download PDF
5 Confirmation Statement - No Updates 10 Jun 2023 Download PDF
6 Accounts - Small 5 Oct 2022 Download PDF
7 Confirmation Statement - Updates 1 Jun 2022 Download PDF
8 Annual Return - Second Filing Of With Made Up Date 6 Aug 2021 Download PDF
9 Annual Return - Second Filing Of With Made Up Date 6 Aug 2021 Download PDF
10 Officers - Termination Director Company With Name Termination Date 23 Jun 2021 Download PDF
11 Officers - Appoint Person Director Company With Name Date 23 Jun 2021 Download PDF
12 Accounts - Full 13 May 2021 Download PDF
13 Confirmation Statement - No Updates 18 Mar 2021 Download PDF
3 Pages
14 Persons With Significant Control - Cessation Of A Person With Significant Control 23 Sep 2020 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 18 Sep 2020 Download PDF
1 Pages
16 Auditors - Resignation Company 1 Sep 2020 Download PDF
1 Pages
17 Confirmation Statement - No Updates 1 Apr 2020 Download PDF
3 Pages
18 Accounts - Small 9 Oct 2019 Download PDF
17 Pages
19 Address - Change Sail Company With Old New 14 Aug 2019 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 3 Jul 2019 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 3 Jul 2019 Download PDF
1 Pages
22 Confirmation Statement - No Updates 27 Mar 2019 Download PDF
3 Pages
23 Officers - Appoint Person Director Company With Name Date 21 Jan 2019 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 21 Jan 2019 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 9 Jan 2019 Download PDF
1 Pages
26 Accounts - Small 27 Sep 2018 Download PDF
16 Pages
27 Officers - Termination Director Company With Name Termination Date 29 Aug 2018 Download PDF
1 Pages
28 Address - Change Sail Company With New 10 Aug 2018 Download PDF
1 Pages
29 Address - Move Registers To Sail Company With New 10 Aug 2018 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 7 Aug 2018 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 7 Aug 2018 Download PDF
2 Pages
32 Confirmation Statement - No Updates 23 Mar 2018 Download PDF
3 Pages
33 Accounts - Small 3 Oct 2017 Download PDF
18 Pages
34 Officers - Appoint Person Director Company With Name Date 4 May 2017 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 4 May 2017 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 4 May 2017 Download PDF
2 Pages
37 Confirmation Statement - Updates 23 Mar 2017 Download PDF
6 Pages
38 Accounts - Full 10 Oct 2016 Download PDF
14 Pages
39 Auditors - Resignation Company 9 May 2016 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 22 Mar 2016 Download PDF
7 Pages
41 Accounts - Small 24 Sep 2015 Download PDF
7 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2015 Download PDF
7 Pages
43 Capital - Name Of Class Of Shares 31 Mar 2015 Download PDF
2 Pages
44 Capital - Variation Of Rights Attached To Shares 31 Mar 2015 Download PDF
2 Pages
45 Resolution 31 Mar 2015 Download PDF
14 Pages
46 Resolution 31 Mar 2015 Download PDF
4 Pages
47 Resolution 31 Mar 2015 Download PDF
4 Pages
48 Officers - Change Person Director Company With Change Date 9 Feb 2015 Download PDF
2 Pages
49 Accounts - Small 2 Jun 2014 Download PDF
7 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2014 Download PDF
7 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 24 Jul 2013 Download PDF
7 Pages
52 Accounts - Small 7 Jun 2013 Download PDF
7 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 25 Jul 2012 Download PDF
7 Pages
54 Accounts - Small 3 May 2012 Download PDF
8 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 21 Jul 2011 Download PDF
7 Pages
56 Accounts - Small 21 Jul 2011 Download PDF
6 Pages
57 Officers - Appoint Person Secretary Company With Name 15 Sep 2010 Download PDF
2 Pages
58 Officers - Termination Secretary Company With Name 14 Sep 2010 Download PDF
1 Pages
59 Officers - Change Person Director Company With Change Date 28 Jul 2010 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 28 Jul 2010 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 28 Jul 2010 Download PDF
7 Pages
62 Officers - Change Person Director Company With Change Date 27 Jul 2010 Download PDF
2 Pages
63 Accounts - Small 12 May 2010 Download PDF
6 Pages
64 Address - Legacy 14 Sep 2009 Download PDF
1 Pages
65 Annual Return - Legacy 14 Sep 2009 Download PDF
4 Pages
66 Address - Legacy 14 Sep 2009 Download PDF
1 Pages
67 Address - Legacy 14 Sep 2009 Download PDF
1 Pages
68 Address - Legacy 10 Jun 2009 Download PDF
1 Pages
69 Officers - Legacy 17 Apr 2009 Download PDF
3 Pages
70 Mortgage - Legacy 1 Apr 2009 Download PDF
7 Pages
71 Mortgage - Legacy 1 Apr 2009 Download PDF
4 Pages
72 Resolution 31 Mar 2009 Download PDF
4 Pages
73 Resolution 31 Mar 2009 Download PDF
1 Pages
74 Capital - Legacy 31 Mar 2009 Download PDF
2 Pages
75 Capital - Legacy 31 Mar 2009 Download PDF
2 Pages
76 Resolution 31 Mar 2009 Download PDF
29 Pages
77 Accounts - Legacy 31 Mar 2009 Download PDF
1 Pages
78 Resolution 31 Mar 2009 Download PDF
1 Pages
79 Officers - Legacy 24 Nov 2008 Download PDF
1 Pages
80 Officers - Legacy 24 Nov 2008 Download PDF
1 Pages
81 Address - Legacy 30 Oct 2008 Download PDF
1 Pages
82 Change Of Name - Certificate Company 15 Aug 2008 Download PDF
2 Pages
83 Incorporation - Company 23 Jul 2008 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Partners In Healthcare Technology Limited
Mutual People: William Richard Davis , Ronald Wayne Gilden
Active
2 Hti-Pht (Ni) Limited
Mutual People: William Richard Davis , Ronald Wayne Gilden
Active
3 Htieu Ltd.
Mutual People: William Richard Davis
Active
4 Medipass Swap Limited
Mutual People: William Richard Davis , Ronald Wayne Gilden
Active - Proposal To Strike Off
5 Hti London Limited
Mutual People: William Richard Davis
Active
6 Nova Healthcare Ltd
Mutual People: William Richard Davis , Ronald Wayne Gilden
Active
7 Crossco (1386) Limited
Mutual People: William Richard Davis
Active
8 Ergea Leeds Limited
Mutual People: William Richard Davis , Ronald Wayne Gilden
Active
9 Eye-Docs Limited
Mutual People: Robin Dafydd Anderson , Fiona Barber
Active
10 Newfoundland Management Ltd
Mutual People: Robin Dafydd Anderson
Active
11 Anderson And Morton Healthcare Solutions Ltd
Mutual People: Robin Dafydd Anderson
dissolved
12 In Rude Health Limited
Mutual People: Robin Dafydd Anderson
Active
13 Hillside Holdings Limited
Mutual People: Robin Dafydd Anderson , Fiona Barber
Active
14 Global Healthcare Partners Limited
Mutual People: Robin Dafydd Anderson , Fiona Barber
Active
15 Holly House Hospital Limited
Mutual People: Robin Dafydd Anderson , Fiona Barber
Active
16 Hillside Hospital Limited
Mutual People: Robin Dafydd Anderson , Fiona Barber
Active
17 Aspen Healthcare Limited
Mutual People: Robin Dafydd Anderson , Fiona Barber
Active
18 Crossco (1385) Limited
Mutual People: Robin Dafydd Anderson , Fiona Barber
Active
19 European Surgical Partners Limited
Mutual People: Robin Dafydd Anderson , Fiona Barber
Active
20 Uspe Financing Limited
Mutual People: Robin Dafydd Anderson , Fiona Barber
Active
21 Hcn European Surgery Center Holdings Limited
Mutual People: Robin Dafydd Anderson
Active
22 Parkside Hospital Limited
Mutual People: Robin Dafydd Anderson , Fiona Barber
Active
23 Aspen Leasing Limited
Mutual People: Robin Dafydd Anderson , Fiona Barber
Active
24 Claremont Hospital Holdings Limited
Mutual People: Robin Dafydd Anderson , Fiona Barber
Active
25 Montefiore House Limited
Mutual People: Robin Dafydd Anderson
Active
26 The Edinburgh Clinic Limited
Mutual People: Robin Dafydd Anderson , Fiona Barber
Active
27 Edinburgh Medical Services Limited
Mutual People: Robin Dafydd Anderson , Fiona Barber
Active
28 Nwi Apex Uk Limited
Mutual People: Robin Dafydd Anderson
Active
29 Willowdens Limited
Mutual People: Fiona Barber
Active
30 Fullclear (Uk) Ltd
Mutual People: Patrick Swale Green
Liquidation
31 Limewood Contracting Ltd
Mutual People: Patrick Swale Green
Active
32 Limewood Investments Ltd
Mutual People: Patrick Swale Green
Active
33 Limewood Accounting Ltd
Mutual People: Patrick Swale Green
Active
34 Nova Administration Services Limited
Mutual People: Patrick Swale Green
Liquidation
35 Uncle Nova Limited
Mutual People: Patrick Swale Green
Active
36 Novaloans Ltd
Mutual People: Patrick Swale Green
Active
37 Pc Minder Ltd
Mutual People: Patrick Swale Green
dissolved
38 Nova Company Directors Ltd
Mutual People: Patrick Swale Green
dissolved
39 Dakota Heritage Limited
Mutual People: Patrick Swale Green
dissolved
40 Dakota Heritage (2013) Ltd
Mutual People: Patrick Swale Green
dissolved
41 Ergea Belfast Limited
Mutual People: Ronald Wayne Gilden
Active
42 Gst Satellite Cancer Centre Spv Ltd
Mutual People: Ronald Wayne Gilden
dissolved