Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONTEFIORE HOUSE LIMITED
Company Information for

MONTEFIORE HOUSE LIMITED

3 DORSET RISE, LONDON, EC4Y 8EN,
Company Registration Number
07414715
Private Limited Company
Active

Company Overview

About Montefiore House Ltd
MONTEFIORE HOUSE LIMITED was founded on 2010-10-21 and has its registered office in London. The organisation's status is listed as "Active". Montefiore House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MONTEFIORE HOUSE LIMITED
 
Legal Registered Office
3 DORSET RISE
LONDON
EC4Y 8EN
Other companies in EC4Y
 
Filing Information
Company Number 07414715
Company ID Number 07414715
Date formed 2010-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 23:55:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTEFIORE HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONTEFIORE HOUSE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP WILLIAM DAVIES
Company Secretary 2016-06-27
ROBIN DAFYDD ANDERSON
Director 2018-07-03
JUSTINIAN JOSEPH ASH
Director 2018-04-10
NIKOLAI FAWLEY ASKAROFF
Director 2011-10-21
SANDEEP KUMAR CHAUHAN
Director 2015-06-03
JEAN JACQUES DE GORTER
Director 2012-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GORDON
Director 2016-06-30 2018-03-01
PAUL ERIC O'CONOR
Director 2015-10-15 2018-01-31
ROBERT ROGER
Director 2010-10-21 2016-06-30
MEE-LING SKEFFINGTON
Company Secretary 2012-07-19 2016-06-27
SIMON GORDON
Director 2012-09-19 2015-10-15
SIMON GORDON
Director 2012-07-19 2012-09-19
ANDREW PHILIP GORE
Director 2012-07-19 2012-09-19
DANIEL FRANCIS TONER
Company Secretary 2010-10-21 2012-07-19
NEIL ALEXANDER MCCULLOUGH
Director 2011-09-21 2012-07-19
SANDEEP KUMAR CHAUHAN
Director 2010-11-30 2011-10-21
ROBIN STEPHEN TURNER
Director 2010-11-30 2011-10-21
MARK ANDREW BRISCOE
Director 2010-10-21 2011-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN DAFYDD ANDERSON NEWFOUNDLAND MANAGEMENT LTD Director 2017-03-08 CURRENT 2014-10-17 Active
JUSTINIAN JOSEPH ASH DIDSBURY MSK LIMITED Director 2018-02-07 CURRENT 2017-10-05 Active
JUSTINIAN JOSEPH ASH FOX HEALTHCARE HOLDCO 2 LIMITED Director 2017-10-30 CURRENT 2008-03-06 Liquidation
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE (HOLDINGS) LIMITED Director 2017-10-30 CURRENT 2001-10-31 Active
JUSTINIAN JOSEPH ASH SPIRE CAMBRIDGE (DISPOSAL) LIMITED Director 2017-10-30 CURRENT 2006-08-25 Liquidation
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE HOLDINGS 2 LIMITED Director 2017-10-30 CURRENT 2007-08-14 Liquidation
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE HOLDINGS 1 Director 2017-10-30 CURRENT 2007-08-14 Liquidation
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 18 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 16 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH NWI CHESHIRE LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 23 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 4 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 5 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 13 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 19 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH SPIRE THAMES VALLEY HOSPITAL LIMITED Director 2017-10-30 CURRENT 2008-03-06 Liquidation
JUSTINIAN JOSEPH ASH SPIRE UK HOLDCO 2A LIMITED Director 2017-10-30 CURRENT 2008-08-13 Liquidation
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE GROUP UK LIMITED Director 2017-10-30 CURRENT 2008-09-04 Liquidation
JUSTINIAN JOSEPH ASH SPIRE FERTILITY (DISPOSAL) LIMITED Director 2017-10-30 CURRENT 2009-12-02 Liquidation
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE PROPERTY DEVELOPMENTS LIMITED Director 2017-10-30 CURRENT 2014-04-14 Active
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE FINANCE LIMITED Director 2017-10-30 CURRENT 2014-06-10 Active
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE GROUP PLC Director 2017-10-30 CURRENT 2014-06-12 Active
JUSTINIAN JOSEPH ASH CLASSIC HOSPITALS LIMITED Director 2017-10-30 CURRENT 2005-03-07 Liquidation
JUSTINIAN JOSEPH ASH CLASSIC HOSPITALS PROPERTY LIMITED Director 2017-10-30 CURRENT 2005-03-11 Active
JUSTINIAN JOSEPH ASH CLASSIC HOSPITALS GROUP LIMITED Director 2017-10-30 CURRENT 2005-03-14 Liquidation
JUSTINIAN JOSEPH ASH FOX HEALTHCARE ACQUISITIONS LIMITED Director 2017-10-30 CURRENT 2008-01-29 Active
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE LIMITED Director 2017-10-30 CURRENT 1980-10-15 Active
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE PROPERTIES LIMITED Director 2017-10-30 CURRENT 1984-07-03 Active
JUSTINIAN JOSEPH ASH SHC HOLDINGS LIMITED Director 2017-10-30 CURRENT 2001-10-31 Liquidation
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE HOLDINGS 3 LIMITED Director 2017-10-30 CURRENT 2007-06-07 Liquidation
JUSTINIAN JOSEPH ASH SPIRE UK HOLDCO 4 LIMITED Director 2017-10-30 CURRENT 2007-08-14 Active
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 1 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 6 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
NIKOLAI FAWLEY ASKAROFF HOVE MEDICAL LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active - Proposal to Strike off
NIKOLAI FAWLEY ASKAROFF CARPENTER BOX CORPORATE FINANCE LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
NIKOLAI FAWLEY ASKAROFF POSTURITE INTERNATIONAL LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active - Proposal to Strike off
NIKOLAI FAWLEY ASKAROFF TIM COBB ASSOCIATES LIMITED Director 2011-02-18 CURRENT 2002-04-30 Active
NIKOLAI FAWLEY ASKAROFF E.M.C. CORPORATE FINANCE LIMITED Director 1998-10-16 CURRENT 1998-10-16 Active
NIKOLAI FAWLEY ASKAROFF EMC MANAGEMENT CONSULTANTS LIMITED Director 1991-08-31 CURRENT 1989-02-17 Active
NIKOLAI FAWLEY ASKAROFF ASLAP LIMITED Director 1991-08-09 CURRENT 1988-01-28 Active
SANDEEP KUMAR CHAUHAN RADIUS HEALTHCARE LIMITED Director 2016-10-01 CURRENT 2012-07-24 Active
SANDEEP KUMAR CHAUHAN DEFINITION HEALTH LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
SANDEEP KUMAR CHAUHAN SPRING ORTHOPAEDICS LTD Director 2010-12-08 CURRENT 2010-12-08 Active
SANDEEP KUMAR CHAUHAN JUPITERS ORTHOPAEDIC LIMITED Director 2010-04-13 CURRENT 2010-04-13 Active
SANDEEP KUMAR CHAUHAN BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED Director 2007-03-01 CURRENT 2007-01-30 Active
JEAN JACQUES DE GORTER LIFESCAN LIMITED Director 2012-04-17 CURRENT 2002-04-29 Liquidation
JEAN JACQUES DE GORTER SPIRE HEALTHCARE LIMITED Director 2011-07-20 CURRENT 1980-10-15 Active
JEAN JACQUES DE GORTER SPIRE FERTILITY (DISPOSAL) LIMITED Director 2010-06-22 CURRENT 2009-12-02 Liquidation
JEAN JACQUES DE GORTER CLASSIC HOSPITALS LIMITED Director 2008-03-17 CURRENT 2005-03-07 Liquidation
JEAN JACQUES DE GORTER SPIRE THAMES VALLEY HOSPITAL LIMITED Director 2008-03-06 CURRENT 2008-03-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-08-21DIRECTOR APPOINTED PROFESSOR LISA JANE GRANT
2023-06-26Second filing of capital allotment of shares GBP400,800
2023-06-02Memorandum articles filed
2023-06-02Resolutions passed:<ul><li>Resolution on securities</ul>
2023-06-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-05-17APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE MASTERS
2023-05-17APPOINTMENT TERMINATED, DIRECTOR ROBIN STEPHEN TURNER
2023-05-17APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN REDFERN
2023-05-17APPOINTMENT TERMINATED, DIRECTOR NEIL CAMERON HATRICK
2023-05-17APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW CASS
2023-05-17DIRECTOR APPOINTED MR PETER JAMES CORFIELD
2023-05-17DIRECTOR APPOINTED MR HARBANT SINGH SAMRA
2023-05-1705/05/23 STATEMENT OF CAPITAL GBP 400800
2023-05-17Change of details for Spire Healthcare Limited as a person with significant control on 2023-05-05
2023-05-17CESSATION OF BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-23DIRECTOR APPOINTED MR NEIL CAMERON HATRICK
2023-02-23DIRECTOR APPOINTED MR MICHAEL ANDREW CASS
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-11-18APPOINTMENT TERMINATED, DIRECTOR SANDEEP KUMAR CHAUHAN
2022-11-18APPOINTMENT TERMINATED, DIRECTOR NEIL CAMERON HATRICK
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP KUMAR CHAUHAN
2022-11-16DIRECTOR APPOINTED MR DAVID JONATHAN REDFERN
2022-11-16DIRECTOR APPOINTED MR DAVID JONATHAN REDFERN
2022-11-16DIRECTOR APPOINTED MR NEIL CAMERON HATRICK
2022-11-16DIRECTOR APPOINTED MR NEIL CAMERON HATRICK
2022-11-16AP01DIRECTOR APPOINTED MR DAVID JONATHAN REDFERN
2022-10-28AP01DIRECTOR APPOINTED MR ROBIN STEPHEN TURNER
2022-10-26RP04AP01Second filing of director appointment of Sandeep Kumar Chauhan
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-14Notification of Brighton Orthopaedic and Sports Injury Clinic Limited as a person with significant control on 2022-09-30
2022-10-14CESSATION OF HOVE MEDICAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-14PSC02Notification of Brighton Orthopaedic and Sports Injury Clinic Limited as a person with significant control on 2022-09-30
2022-10-14PSC07CESSATION OF HOVE MEDICAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-15AP01DIRECTOR APPOINTED MR SANDEEP KUMAR CHAUHAN
2022-08-11CH01Director's details changed for Mr John Joseph Forrest on 2022-08-01
2022-01-04APPOINTMENT TERMINATED, DIRECTOR SANDEEP KUMAR CHAUHAN
2022-01-04APPOINTMENT TERMINATED, DIRECTOR NIKOLAI FAWLEY ASKAROFF
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP KUMAR CHAUHAN
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN SEARCH
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07AD03Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-02AD02Register inspection address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-02CH01Director's details changed for Mr John Joseph Forrest on 2021-06-02
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-12-04AP01DIRECTOR APPOINTED MR JUSTINIAN JOSEPH ASH
2019-10-16AP01DIRECTOR APPOINTED PENELOPE JANE MASTERS
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JITESH HIMATLAL SODHA
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11AP01DIRECTOR APPOINTED MR KEITH JOHN SEARCH
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL REES JONES
2019-01-02AP01DIRECTOR APPOINTED MR DANIEL REES JONES
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN JACQUES DE GORTER
2018-12-10AP01DIRECTOR APPOINTED MR JOHN JOSEPH FORREST
2018-11-20AD03Registers moved to registered inspection location of Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAFYDD ANDERSON
2018-10-04AP01DIRECTOR APPOINTED MR JITESH HIMATLAL SODHA
2018-08-21AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2018-08-20AD03Registers moved to registered inspection location of 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2018-07-05AP01DIRECTOR APPOINTED MR ROBIN DAFYDD ANDERSON
2018-04-12AP01DIRECTOR APPOINTED MR JUSTINIAN JOSEPH ASH
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ERIC O'CONOR
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 200000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-12AP01DIRECTOR APPOINTED MR SIMON GORDON
2016-07-06AP03SECRETARY APPOINTED PHILIP WILLIAM DAVIES
2016-07-04TM02APPOINTMENT TERMINATED, SECRETARY MEE-LING SKEFFINGTON
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROGER
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-13AP01DIRECTOR APPOINTED MR SANDEEP KUMAR CHAUHAN
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 200000
2015-11-12AR0121/10/15 FULL LIST
2015-11-11AP01DIRECTOR APPOINTED MR PAUL ERIC O'CONOR
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROGER / 20/10/2015
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON / 01/06/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROGER / 01/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROGER / 01/07/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON / 01/07/2015
2015-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-23RES12VARYING SHARE RIGHTS AND NAMES
2015-04-23RES01ADOPT ARTICLES 06/03/2015
2015-03-18AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 200000
2014-12-01AR0121/10/14 FULL LIST
2014-12-01AR0121/10/14 FULL LIST
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 120 HOLBORN LONDON EC1N 2TD
2013-10-31AR0121/10/13 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GORE
2012-11-26RP04SECOND FILING WITH MUD 21/10/12 FOR FORM AR01
2012-11-26ANNOTATIONClarification
2012-11-16AP01DIRECTOR APPOINTED JEAN-JACQUES DE GORTER
2012-11-15AP01DIRECTOR APPOINTED MR SIMON GORDON
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON
2012-11-15AR0121/10/12 FULL LIST
2012-11-14SH0101/05/12 STATEMENT OF CAPITAL GBP 200000
2012-11-13SH0101/05/12 STATEMENT OF CAPITAL GBP 150100
2012-09-25AP01DIRECTOR APPOINTED ANDREW PHILIP GORE
2012-09-25TM02APPOINTMENT TERMINATED, SECRETARY DANIEL FRANCIS TONER
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCCULLOUGH
2012-09-25AP01DIRECTOR APPOINTED SIMON GORDON
2012-09-25AP03SECRETARY APPOINTED MEE-LING SKEFFINGTON
2012-09-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2012-09-07AD02SAIL ADDRESS CREATED
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09AR0121/10/11 FULL LIST
2011-12-05AP01DIRECTOR APPOINTED MR NIKOLAI FAWLEY ASKAROFF
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP CHAUHAN
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN TURNER
2011-10-31RES01ADOPT ARTICLES 21/10/2011
2011-10-21AP01DIRECTOR APPOINTED NEIL ALEXANDER MCCULLOUGH
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BRISCOE
2011-08-18AA01CURREXT FROM 31/12/2010 TO 31/12/2011
2011-01-06SH0130/11/10 STATEMENT OF CAPITAL GBP 100000
2010-12-15AP01DIRECTOR APPOINTED ROBIN STEPHEN TURNER
2010-12-15AP01DIRECTOR APPOINTED SANDEEP KUMAR CHAUHAN
2010-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-12-13RES01ADOPT ARTICLES 29/11/2010
2010-12-08AA01CURRSHO FROM 31/10/2011 TO 31/12/2010
2010-10-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to MONTEFIORE HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONTEFIORE HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONTEFIORE HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.309
MortgagesNumMortOutstanding0.159
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities

Intangible Assets
Patents
We have not found any records of MONTEFIORE HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTEFIORE HOUSE LIMITED
Trademarks
We have not found any records of MONTEFIORE HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTEFIORE HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as MONTEFIORE HOUSE LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where MONTEFIORE HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTEFIORE HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONTEFIORE HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.