Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Classic Hospitals Group Limited
Classic Hospitals Group Limited is a dissolved company incorporated on 14 March 2005 with the registered office located in London, City of London. Classic Hospitals Group Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 December 2024
(10 months ago)
Was
19 years old
at the time of dissolution
Following
liquidation
Company No
05391459
Private limited company
Age
20 years
Incorporated
14 March 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 April 2021
(4 years ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Classic Hospitals Group Limited
Contact
Update Details
Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Address changed on
1 Jul 2022
(3 years ago)
Previous address was
10 Fleet Place London EC4M 7QS
Companies in EC4M 7RB
Telephone
02073535476
Email
Unreported
Website
Spirehealthcare.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Jitesh Himatlal Sodha
Director • Chief Financial Officer • British • Lives in England • Born in Jan 1968
Mr Peter James Corfield
Director • Chief Commercial Officer • British • Lives in UK • Born in Sep 1971
Justinian Joseph ASH
Director • Chief Executive Officer • British • Lives in UK • Born in Jan 1965
Fox Healthcare Acquisitions Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Spire Healthcare (Holdings) Limited
Justinian Joseph ASH and Mr Peter James Corfield are mutual people.
Active
PZ Cussons Plc
Jitesh Himatlal Sodha is a mutual person.
Active
Spire Healthcare Limited
Mr Peter James Corfield is a mutual person.
Active
Spire Healthcare Properties Limited
Mr Peter James Corfield is a mutual person.
Active
Classic Hospitals Property Limited
Mr Peter James Corfield is a mutual person.
Active
Spire UK Holdco 4 Limited
Mr Peter James Corfield is a mutual person.
Active
Spire Property 1 Limited
Mr Peter James Corfield is a mutual person.
Active
Spire Property 4 Limited
Mr Peter James Corfield is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£35.11M
Increased by £160K (0%)
Total Liabilities
-£36.17M
Increased by £215K (+1%)
Net Assets
-£1.05M
Decreased by £55K (+6%)
Debt Ratio (%)
103%
Increased by 0.14% (0%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
10 Months Ago on 25 Dec 2024
Voluntary Liquidator Appointed
3 Years Ago on 11 Jul 2022
Liquidator Removed By Court
3 Years Ago on 11 Jul 2022
Registered Address Changed
3 Years Ago on 1 Jul 2022
Registered Address Changed
3 Years Ago on 14 Dec 2021
Voluntary Liquidator Appointed
4 Years Ago on 4 Oct 2021
Registered Address Changed
4 Years Ago on 4 Oct 2021
Declaration of Solvency
4 Years Ago on 4 Oct 2021
Charge Satisfied
4 Years Ago on 13 Sep 2021
Registers Moved To Inspection Address
4 Years Ago on 8 Jun 2021
Get Alerts
Get Credit Report
Discover Classic Hospitals Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Dec 2024
Return of final meeting in a members' voluntary winding up
Submitted on 25 Sep 2024
Liquidators' statement of receipts and payments to 15 September 2023
Submitted on 15 Nov 2023
Liquidators' statement of receipts and payments to 15 September 2022
Submitted on 8 Nov 2022
Removal of liquidator by court order
Submitted on 11 Jul 2022
Appointment of a voluntary liquidator
Submitted on 11 Jul 2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 1 July 2022
Submitted on 1 Jul 2022
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021
Submitted on 14 Dec 2021
Declaration of solvency
Submitted on 4 Oct 2021
Registered office address changed from 3 Dorset Rise London EC4Y 8EN to 15 Canada Square London E14 5GL on 4 October 2021
Submitted on 4 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs