MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED

MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03462656
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED located?

    Registered Office Address
    8 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCHERCOVE LIMITEDNov 07, 1997Nov 07, 1997

    What are the latest accounts for MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Wickerson as a director on Nov 05, 2025

    1 pagesTM01

    Appointment of Kevin Alistair Cunningham as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Daniel Marinus Maria Vermeer as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Glenn Sinclair Pearce as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Julian Denzil Sutcliffe as a director on Oct 01, 2025

    1 pagesTM01

    Confirmation statement made on Sep 03, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    44 pagesAA

    Confirmation statement made on Aug 30, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    42 pagesAA

    Director's details changed for Mr Julian Denzil Sutcliffe on Aug 13, 2018

    2 pagesCH01

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    38 pagesAA

    Group of companies' accounts made up to Mar 31, 2022

    39 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Glenn Sinclair Pearce as a director on Oct 19, 2021

    2 pagesAP01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 19, 2021

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    39 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Sir John Wickerson on Oct 01, 2009

    2 pagesCH01

    Second filing for the appointment of Mr David John Brooking as a director

    3 pagesRP04AP01

    Change of details for Fenton Holdco Ltd as a person with significant control on Sep 20, 2019

    2 pagesPSC05

    Cessation of Lagg Holdings Limited as a person with significant control on Sep 20, 2019

    1 pagesPSC07

    Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on Apr 23, 2021

    1 pagesCH04

    Group of companies' accounts made up to Mar 31, 2020

    39 pagesAA

    Confirmation statement made on Sep 01, 2020 with updates

    4 pagesCS01

    Who are the officers of MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number02658304
    137166280005
    BEAZLEY - LONG, Graham
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    United KingdomEnglish137838580003
    BROOKING, David John
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    EnglandBritish170729550003
    CUNNINGHAM, Kevin Alistair
    3rd Floor, South Building
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor, South Building
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    ScotlandBritish271263600001
    VERMEER, Daniel Marinus Maria
    3rd Floor, South Building
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor, South Building
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomDutch340934370001
    BOOTH, Allan
    58 Links View Road
    CR0 8NX Croydon
    Secretary
    58 Links View Road
    CR0 8NX Croydon
    British126032010001
    HAMMOND, David Paul
    7 Trinity View
    Caerleon
    NP18 3SU Newport
    Gwent
    Secretary
    7 Trinity View
    Caerleon
    NP18 3SU Newport
    Gwent
    British113394990001
    MATTHEWS, Paul Brian
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    167953580001
    WEST, Robert Stuart
    85 Pickhurst Rise
    BR4 0AE Bromley
    Kent
    Secretary
    85 Pickhurst Rise
    BR4 0AE Bromley
    Kent
    British59417170002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BALLSDON, Andrew James
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    Director
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    EnglandBritish94560360001
    BARRITT, Gaynor
    White Oak Square, London Road
    Swanley
    BR8 7AG Kent
    8
    England
    Usa
    Director
    White Oak Square, London Road
    Swanley
    BR8 7AG Kent
    8
    England
    Usa
    UkBritish156750560001
    BAYBUTT, Michael
    33 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    Director
    33 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    United KingdomBritish74962840001
    BAYBUTT, Michael
    33 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    Director
    33 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    United KingdomBritish74962840001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    DIX, Carl Harvey
    White Oak Square, London Road
    Swanley
    BR8 7AG Kent
    8
    England
    United States
    Director
    White Oak Square, London Road
    Swanley
    BR8 7AG Kent
    8
    England
    United States
    United KingdomBritish149134440001
    DYER, Peter, Dr
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    Director
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    UkBritish86711820001
    FERNANDES, Milton Anthony
    White Oak Square, London Road
    Swanley
    BR8 7AG Kent
    8
    England
    United States
    Director
    White Oak Square, London Road
    Swanley
    BR8 7AG Kent
    8
    England
    United States
    United KingdomBritish108927700001
    GRAHAM, John
    3 Newmans Drive
    AL5 2HN Harpenden
    Herts
    Director
    3 Newmans Drive
    AL5 2HN Harpenden
    Herts
    United KingdomBritish116875070001
    GREEN, Gerard Nicholas Valentine
    21 Stambourne Way
    BR4 9NE West Wickham
    Kent
    Director
    21 Stambourne Way
    BR4 9NE West Wickham
    Kent
    United KingdomBritish51778870001
    GREEN, Gerard Nicholas Valentine
    21 Stambourne Way
    BR4 9NE West Wickham
    Kent
    Director
    21 Stambourne Way
    BR4 9NE West Wickham
    Kent
    United KingdomBritish51778870001
    HARDY, David Michael
    8 Lansdowne Circus
    CV32 4SW Leamington Spa
    Warwickshire
    Director
    8 Lansdowne Circus
    CV32 4SW Leamington Spa
    Warwickshire
    British106339430001
    HARTSHORNE, David John Morice
    24 Woodville
    Rochester Way
    SE3 8ED London
    Director
    24 Woodville
    Rochester Way
    SE3 8ED London
    British78363730001
    HARTSHORNE, David John Morice
    13 The Crescent
    Barnes
    SW13 0NN London
    Director
    13 The Crescent
    Barnes
    SW13 0NN London
    British61695400002
    HUBBARD, John Montague Knibb
    108 Whitedown Lane
    GU34 1QR Alton
    Hampshire
    Director
    108 Whitedown Lane
    GU34 1QR Alton
    Hampshire
    EnglandBritish62582590001
    KEEN, Nigel
    1 Kingsway
    WC2B 6AN London
    John Laing
    England And Wales
    United Kingdom
    Director
    1 Kingsway
    WC2B 6AN London
    John Laing
    England And Wales
    United Kingdom
    United KingdomBritish205264350001
    LENNON, Martin James
    2 Bouton Place
    Waterloo Terrace
    N1 1TR London
    Director
    2 Bouton Place
    Waterloo Terrace
    N1 1TR London
    EnglandBritish79315290004
    LILLEY, Stephen Bernard
    Cypress Lodge
    Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    Director
    Cypress Lodge
    Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    EnglandBritish115160890001
    LUCAS, Gary Stephen
    18 Willoughby Way
    Piddington
    NN7 2EH Northamptonshire
    Director
    18 Willoughby Way
    Piddington
    NN7 2EH Northamptonshire
    EnglandBritish70621740001
    MERCER-DEADMAN, Michael John
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Director
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    UkBritish10697910001
    MITCHELL, Cyril Leslie
    The Mill House
    High Street
    PE19 6RX Toseland
    Cambs
    Director
    The Mill House
    High Street
    PE19 6RX Toseland
    Cambs
    British109549450002
    PEARCE, Glenn Sinclair
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    ScotlandBritish176131560002
    PEARSON, Timothy Richard
    Glenluce Road
    SE3 7SB London
    56
    Director
    Glenluce Road
    SE3 7SB London
    56
    EnglandBritish46889670002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROBERTS, John Stuart Hugh
    Flat 3
    186-190 Bishopsgate
    EC2M 4NR London
    Director
    Flat 3
    186-190 Bishopsgate
    EC2M 4NR London
    New Zealand86873770001

    Who are the persons with significant control of MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lagg Holdings Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Sep 20, 2019
    Park Row
    LS1 5AB Leeds
    1
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11491348
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Fenton Holdco Ltd
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Sep 20, 2019
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11493109
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    WC2B 6AN London
    Jlif 1 Kingsway
    England
    Apr 06, 2016
    WC2B 6AN London
    Jlif 1 Kingsway
    England
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07314907
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    91/93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Apr 06, 2016
    91/93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration NumberOc301650
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0