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.