Parkside Hospital Limited

  • Active
  • Incorporated on 1 Sep 1977

Reg Address: Epsom Gateway, Ashley Avenue, Epsom KT18 5AL, United Kingdom

Previous Names:
Nu-Med Parkside Limited - 11 Feb 1986
Medicure Limited - 1 Sep 1977

Company Classifications:
86101 - Hospital activities


  • Summary The company with name "Parkside Hospital Limited" is a ltd and located in Epsom Gateway, Ashley Avenue, Epsom KT18 5AL. Parkside Hospital Limited is currently in active status and it was incorporated on 1 Sep 1977 (47 years 23 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 Parkside Hospital Limited.

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

# Name Role Appt Date Nationality Status
1 Iben Thomson Secretary 6 Sep 2023 - Active
2 Chris Blackwell-Frost Director 11 Feb 2022 British Active
3 Robin Dafydd Anderson Secretary 1 Jul 2019 - Active
4 Robin Dafydd Anderson Director 1 Jul 2019 British Active
5 Robin Dafydd Anderson Director 1 Jul 2019 British Resigned
31 Mar 2022
6 Robin Dafydd Anderson Secretary 1 Jul 2019 - Resigned
30 Sep 2021
7 Michael Brenden Davis Director 6 Jan 2019 American Resigned
6 Aug 2021
8 Michael Brenden Davis Director 6 Jan 2019 American Active
9 Paul Hetherington Secretary 26 Dec 2018 - Resigned
1 Jul 2019
10 Paul Hetherington Director 24 Dec 2018 British Resigned
1 Jul 2019
11 Fiona Barber Director 6 Jun 2017 British Active
12 Fiona Barber Director 6 Jun 2017 British Active
13 Desmond Anthony Shiels Director 20 Oct 2006 Irish Resigned
26 Dec 2018
14 Desmond Anthony Shiels Secretary 12 Apr 2002 Irish Resigned
26 Dec 2018
15 Patricia Mccann Director 15 Feb 2002 British Resigned
31 Dec 2009
16 Neil William Whitehand Secretary 14 Apr 1998 - Resigned
12 Apr 2002
17 Alan Adams Murray Director 22 Jan 1998 British Resigned
4 Mar 1998
18 Manfred Georg Krukemeyer Director 1 Jul 1993 German Resigned
22 Jan 1998


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 Aspen Healthcare Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Parkside Hospital Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 10 Apr 2024 Download PDF
2 Accounts - Dormant 20 Sep 2023 Download PDF
3 Officers - Appoint Person Secretary Company With Name Date 8 Sep 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 1 Dec 2022 Download PDF
2 Pages
5 Officers - Termination Director Company With Name Termination Date 1 Dec 2022 Download PDF
1 Pages
6 Officers - Termination Director Company With Name Termination Date 1 Dec 2022 Download PDF
1 Pages
7 Officers - Appoint Person Director Company With Name Date 1 Dec 2022 Download PDF
2 Pages
8 Officers - Appoint Person Director Company With Name Date 30 Sep 2022 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 30 Sep 2022 Download PDF
1 Pages
10 Address - Change Registered Office Company With Date Old New 2 Sep 2022 Download PDF
11 Confirmation Statement - No Updates 16 Apr 2021 Download PDF
12 Accounts - Dormant 25 Aug 2020 Download PDF
2 Pages
13 Confirmation Statement - Updates 12 May 2020 Download PDF
4 Pages
14 Address - Change Sail Company With Old New 14 Aug 2019 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 3 Jul 2019 Download PDF
2 Pages
16 Officers - Appoint Person Secretary Company With Name Date 3 Jul 2019 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 3 Jul 2019 Download PDF
1 Pages
18 Officers - Termination Secretary Company With Name Termination Date 3 Jul 2019 Download PDF
1 Pages
19 Confirmation Statement - No Updates 11 Apr 2019 Download PDF
3 Pages
20 Accounts - Dormant 4 Apr 2019 Download PDF
2 Pages
21 Officers - Termination Secretary Company With Name Termination Date 9 Jan 2019 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 9 Jan 2019 Download PDF
2 Pages
23 Officers - Appoint Person Secretary Company With Name Date 9 Jan 2019 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 9 Jan 2019 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 9 Jan 2019 Download PDF
1 Pages
26 Accounts - Dormant 17 Aug 2018 Download PDF
2 Pages
27 Address - Change Sail Company With Old New 10 Aug 2018 Download PDF
1 Pages
28 Address - Move Registers To Sail Company With New 10 Aug 2018 Download PDF
1 Pages
29 Confirmation Statement - Updates 5 Apr 2018 Download PDF
4 Pages
30 Accounts - Dormant 15 Jun 2017 Download PDF
7 Pages
31 Officers - Appoint Person Director Company With Name Date 14 Jun 2017 Download PDF
2 Pages
32 Confirmation Statement - Updates 3 Apr 2017 Download PDF
5 Pages
33 Accounts - Dormant 10 Oct 2016 Download PDF
7 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2016 Download PDF
6 Pages
35 Accounts - Dormant 7 Jan 2016 Download PDF
6 Pages
36 Address - Change Sail Company With Old New 17 Apr 2015 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 17 Apr 2015 Download PDF
6 Pages
38 Address - Move Registers To Sail Company With New 16 Apr 2015 Download PDF
1 Pages
39 Accounts - Dormant 29 Sep 2014 Download PDF
6 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 7 Apr 2014 Download PDF
5 Pages
41 Accounts - Dormant 31 Jul 2013 Download PDF
6 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 23 Apr 2013 Download PDF
5 Pages
43 Address - Change Sail Company 23 Apr 2013 Download PDF
1 Pages
44 Accounts - Dormant 23 May 2012 Download PDF
6 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 23 Apr 2012 Download PDF
5 Pages
46 Accounts - Dormant 6 Oct 2011 Download PDF
6 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2011 Download PDF
5 Pages
48 Accounts - Dormant 2 Oct 2010 Download PDF
6 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2010 Download PDF
5 Pages
50 Officers - Termination Director Company With Name 25 Jan 2010 Download PDF
1 Pages
51 Officers - Legacy 22 Apr 2009 Download PDF
1 Pages
52 Annual Return - Legacy 22 Apr 2009 Download PDF
4 Pages
53 Accounts - Dormant 24 Feb 2009 Download PDF
6 Pages
54 Address - Legacy 10 Feb 2009 Download PDF
1 Pages
55 Address - Legacy 10 Feb 2009 Download PDF
1 Pages
56 Accounts - Dormant 25 Nov 2008 Download PDF
6 Pages
57 Accounts - Full 10 Jul 2008 Download PDF
9 Pages
58 Annual Return - Legacy 13 Jun 2008 Download PDF
4 Pages
59 Address - Legacy 19 Nov 2007 Download PDF
1 Pages
60 Annual Return - Legacy 3 May 2007 Download PDF
3 Pages
61 Accounts - Full 5 Nov 2006 Download PDF
8 Pages
62 Officers - Legacy 27 Oct 2006 Download PDF
1 Pages
63 Annual Return - Legacy 28 Apr 2006 Download PDF
3 Pages
64 Accounts - Full 9 Nov 2005 Download PDF
7 Pages
65 Annual Return - Legacy 20 Apr 2005 Download PDF
3 Pages
66 Accounts - Full 2 Nov 2004 Download PDF
7 Pages
67 Annual Return - Legacy 26 Apr 2004 Download PDF
6 Pages
68 Accounts - Full 4 Nov 2003 Download PDF
7 Pages
69 Annual Return - Legacy 11 Apr 2003 Download PDF
6 Pages
70 Accounts - Full 29 Oct 2002 Download PDF
7 Pages
71 Auditors - Resignation Company 27 Jun 2002 Download PDF
2 Pages
72 Officers - Legacy 15 Jun 2002 Download PDF
2 Pages
73 Officers - Legacy 15 Jun 2002 Download PDF
1 Pages
74 Officers - Legacy 13 May 2002 Download PDF
2 Pages
75 Officers - Legacy 17 Apr 2002 Download PDF
1 Pages
76 Annual Return - Legacy 16 Apr 2002 Download PDF
6 Pages
77 Resolution 30 Nov 2001 Download PDF
78 Resolution 30 Nov 2001 Download PDF
79 Resolution 30 Nov 2001 Download PDF
1 Pages
80 Accounts - Full 10 Jul 2001 Download PDF
7 Pages
81 Annual Return - Legacy 13 Apr 2001 Download PDF
6 Pages
82 Auditors - Resignation Company 20 Dec 2000 Download PDF
1 Pages
83 Accounts - Full 1 Nov 2000 Download PDF
6 Pages
84 Officers - Legacy 5 Sep 2000 Download PDF
1 Pages
85 Officers - Legacy 10 Aug 2000 Download PDF
1 Pages
86 Annual Return - Legacy 17 Apr 2000 Download PDF
6 Pages
87 Accounts - Full 15 Sep 1999 Download PDF
6 Pages
88 Address - Legacy 7 May 1999 Download PDF
1 Pages
89 Annual Return - Legacy 31 Mar 1999 Download PDF
4 Pages
90 Officers - Legacy 4 Jan 1999 Download PDF
1 Pages
91 Accounts - Full 27 May 1998 Download PDF
6 Pages
92 Officers - Legacy 21 Apr 1998 Download PDF
1 Pages
93 Annual Return - Legacy 21 Apr 1998 Download PDF
6 Pages
94 Officers - Legacy 21 Apr 1998 Download PDF
2 Pages
95 Officers - Legacy 23 Mar 1998 Download PDF
1 Pages
96 Officers - Legacy 18 Mar 1998 Download PDF
1 Pages
97 Officers - Legacy 2 Feb 1998 Download PDF
3 Pages
98 Officers - Legacy 2 Feb 1998 Download PDF
1 Pages
99 Officers - Legacy 1 Dec 1997 Download PDF
1 Pages
100 Accounts - Full 7 May 1997 Download PDF
6 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 Eye-Docs Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis , Fiona Barber
Active
2 Newfoundland Management Ltd
Mutual People: Robin Dafydd Anderson
Active
3 Anderson And Morton Healthcare Solutions Ltd
Mutual People: Robin Dafydd Anderson
dissolved
4 In Rude Health Limited
Mutual People: Robin Dafydd Anderson
Active
5 Hillside Holdings Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis , Fiona Barber
Active
6 Global Healthcare Partners Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis , Fiona Barber
Active
7 Holly House Hospital Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis , Fiona Barber
Active
8 Hillside Hospital Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis , Fiona Barber
Active
9 Aspen Healthcare Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis , Fiona Barber
Active
10 Crossco (1385) Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis , Fiona Barber
Active
11 European Surgical Partners Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis , Fiona Barber
Active
12 Uspe Financing Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis , Fiona Barber
Active
13 Hcn European Surgery Center Holdings Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active
14 Aspen Leasing Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis , Fiona Barber
Active
15 Claremont Hospital Holdings Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis , Fiona Barber
Active
16 Montefiore House Limited
Mutual People: Robin Dafydd Anderson
Active
17 The Edinburgh Clinic Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis , Fiona Barber
Active
18 Edinburgh Medical Services Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis , Fiona Barber
Active
19 Hti St. James'S Ltd
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis , Fiona Barber
Active
20 Nwi Apex Uk Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active
21 Willowdens Limited
Mutual People: Fiona Barber
Active