MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED
Overview
| Company Name | MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03462656 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARCHERCOVE LIMITED | Nov 07, 1997 | Nov 07, 1997 |
What are the latest accounts for MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of John Wickerson as a director on Nov 05, 2025 | 1 pages | TM01 | ||
Appointment of Kevin Alistair Cunningham as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Appointment of Daniel Marinus Maria Vermeer as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Glenn Sinclair Pearce as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Julian Denzil Sutcliffe as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 44 pages | AA | ||
Confirmation statement made on Aug 30, 2024 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 42 pages | AA | ||
Director's details changed for Mr Julian Denzil Sutcliffe on Aug 13, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 38 pages | AA | ||
Group of companies' accounts made up to Mar 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Glenn Sinclair Pearce as a director on Oct 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 19, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 39 pages | AA | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Sir John Wickerson on Oct 01, 2009 | 2 pages | CH01 | ||
Second filing for the appointment of Mr David John Brooking as a director | 3 pages | RP04AP01 | ||
Change of details for Fenton Holdco Ltd as a person with significant control on Sep 20, 2019 | 2 pages | PSC05 | ||
Cessation of Lagg Holdings Limited as a person with significant control on Sep 20, 2019 | 1 pages | PSC07 | ||
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Group of companies' accounts made up to Mar 31, 2020 | 39 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England |
| 137166280005 | ||||||||||
| BEAZLEY - LONG, Graham | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | United Kingdom | English | 137838580003 | |||||||||
| BROOKING, David John | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House England | England | British | 170729550003 | |||||||||
| CUNNINGHAM, Kevin Alistair | Director | 3rd Floor, South Building 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | Scotland | British | 271263600001 | |||||||||
| VERMEER, Daniel Marinus Maria | Director | 3rd Floor, South Building 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | Dutch | 340934370001 | |||||||||
| BOOTH, Allan | Secretary | 58 Links View Road CR0 8NX Croydon | British | 126032010001 | ||||||||||
| HAMMOND, David Paul | Secretary | 7 Trinity View Caerleon NP18 3SU Newport Gwent | British | 113394990001 | ||||||||||
| MATTHEWS, Paul Brian | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England | 167953580001 | |||||||||||
| WEST, Robert Stuart | Secretary | 85 Pickhurst Rise BR4 0AE Bromley Kent | British | 59417170002 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| BALLSDON, Andrew James | Director | 10 Fernbrook Road Caversham RG4 7HG Reading Berkshire | England | British | 94560360001 | |||||||||
| BARRITT, Gaynor | Director | White Oak Square, London Road Swanley BR8 7AG Kent 8 England Usa | Uk | British | 156750560001 | |||||||||
| BAYBUTT, Michael | Director | 33 Curtis Wood Park Road CT6 7TY Herne Bay Kent | United Kingdom | British | 74962840001 | |||||||||
| BAYBUTT, Michael | Director | 33 Curtis Wood Park Road CT6 7TY Herne Bay Kent | United Kingdom | British | 74962840001 | |||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| DIX, Carl Harvey | Director | White Oak Square, London Road Swanley BR8 7AG Kent 8 England United States | United Kingdom | British | 149134440001 | |||||||||
| DYER, Peter, Dr | Director | 14 Crofton Avenue Chiswick W4 3EW London | Uk | British | 86711820001 | |||||||||
| FERNANDES, Milton Anthony | Director | White Oak Square, London Road Swanley BR8 7AG Kent 8 England United States | United Kingdom | British | 108927700001 | |||||||||
| GRAHAM, John | Director | 3 Newmans Drive AL5 2HN Harpenden Herts | United Kingdom | British | 116875070001 | |||||||||
| GREEN, Gerard Nicholas Valentine | Director | 21 Stambourne Way BR4 9NE West Wickham Kent | United Kingdom | British | 51778870001 | |||||||||
| GREEN, Gerard Nicholas Valentine | Director | 21 Stambourne Way BR4 9NE West Wickham Kent | United Kingdom | British | 51778870001 | |||||||||
| HARDY, David Michael | Director | 8 Lansdowne Circus CV32 4SW Leamington Spa Warwickshire | British | 106339430001 | ||||||||||
| HARTSHORNE, David John Morice | Director | 24 Woodville Rochester Way SE3 8ED London | British | 78363730001 | ||||||||||
| HARTSHORNE, David John Morice | Director | 13 The Crescent Barnes SW13 0NN London | British | 61695400002 | ||||||||||
| HUBBARD, John Montague Knibb | Director | 108 Whitedown Lane GU34 1QR Alton Hampshire | England | British | 62582590001 | |||||||||
| KEEN, Nigel | Director | 1 Kingsway WC2B 6AN London John Laing England And Wales United Kingdom | United Kingdom | British | 205264350001 | |||||||||
| LENNON, Martin James | Director | 2 Bouton Place Waterloo Terrace N1 1TR London | England | British | 79315290004 | |||||||||
| LILLEY, Stephen Bernard | Director | Cypress Lodge Oak End Way SL9 8DB Gerrards Cross Buckinghamshire | England | British | 115160890001 | |||||||||
| LUCAS, Gary Stephen | Director | 18 Willoughby Way Piddington NN7 2EH Northamptonshire | England | British | 70621740001 | |||||||||
| MERCER-DEADMAN, Michael John | Director | 18 Tennyson Road AL5 4BB Harpenden Hertfordshire | Uk | British | 10697910001 | |||||||||
| MITCHELL, Cyril Leslie | Director | The Mill House High Street PE19 6RX Toseland Cambs | British | 109549450002 | ||||||||||
| PEARCE, Glenn Sinclair | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | Scotland | British | 176131560002 | |||||||||
| PEARSON, Timothy Richard | Director | Glenluce Road SE3 7SB London 56 | England | British | 46889670002 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| ROBERTS, John Stuart Hugh | Director | Flat 3 186-190 Bishopsgate EC2M 4NR London | New Zealand | 86873770001 |
Who are the persons with significant control of MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lagg Holdings Limited | Sep 20, 2019 | Park Row LS1 5AB Leeds 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fenton Holdco Ltd | Sep 20, 2019 | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jlif (Gp) Limited | Apr 06, 2016 | WC2B 6AN London Jlif 1 Kingsway England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Innisfree M&G Ppp Llp | Apr 06, 2016 | 91/93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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