THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED
Overview
| Company Name | THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 04129835 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED located?
| Registered Office Address | Suite 3, Avery House 69 North Street BN41 1DH Brighton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WALSGRAVE HOSPITALS COMPANY (HOLDINGS) LIMITED | Feb 14, 2001 | Feb 14, 2001 |
| INTERCEDE 1672 LIMITED | Dec 22, 2000 | Dec 22, 2000 |
What are the latest accounts for THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 15, 2024 |
| Next Confirmation Statement Due | Feb 29, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2023 |
| Overdue | Yes |
What are the latest filings for THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Administrator's progress report | 22 pages | AM10 | ||
Registered office address changed from Suite 3, Avery House 69 North Street Brighton BN41 1DH to Suite 3, Avery House 69 North Street Brighton BN41 1DH on Oct 24, 2025 | 3 pages | AD01 | ||
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on Oct 24, 2025 | 3 pages | AD01 | ||
Administrator's progress report | 21 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 20 pages | AM10 | ||
Administrator's progress report | 22 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 23 pages | AM10 | ||
Result of meeting of creditors | 6 pages | AM07 | ||
Statement of administrator's proposal | 51 pages | AM03 | ||
Statement of affairs with form AM02SOA | 27 pages | AM02 | ||
Registered office address changed from 8 White Oak Square, London Road Swanley Kent BR8 7AG to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on May 06, 2023 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of Benjamin Christopher Jacob Dean as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of David John Brooking as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Benjamin Christopher Jacob Dean on Dec 09, 2020 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 38 pages | AA | ||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THE COVENTRY AND RUGBY 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 | ||||||||||
| CLARK, Sheila Jamieson | Director | 91/93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | 179534670001 | |||||||||
| BROOKS, Melvyn Paul | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent England | British | 126063740001 | ||||||||||
| FORSTER, Craig Joseph | Secretary | Mansion Drive Hammerwich WS7 0JD Burntwood 18 Staffordshire England | 176991310001 | |||||||||||
| HOWE, David Christopher | Secretary | The Gables The Green NR15 1HD Howe Norfolk | British | 87112230001 | ||||||||||
| WEST, Robert Stuart | Secretary | 63 Ovington Court Kempton Walk CR0 7XG Croydon | British | 59417170001 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| ANDERSON, Colin John | Director | 19 Southbourne Grove SS5 5EB Hockley Essex | British | 120116460001 | ||||||||||
| BANNISTER, Paul Alan | Director | c/o Skanska Infrastructure Uk Ltd St. Paul's Churchyard EC4M 8AL London 10 England | United Kingdom | United Kingdom | 55857010001 | |||||||||
| BIRLEY SMITH, Gaynor | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | England | English | 83779370002 | |||||||||
| BROOKING, David John | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | England | British | 170729550003 | |||||||||
| CROWTHER, Nicholas John Edward | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | United Kingdom | English | 221612220001 | |||||||||
| CROWTHER, Nicholas John Edward | Director | c/o Innisfree Ltd Gutter Lane EC2V 8AS London 33 England | United Kingdom | British | 103617880001 | |||||||||
| DEAN, Benjamin Christopher Jacob | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | United Kingdom | British | 225247590002 | |||||||||
| DESAI, Julian Kieron | Director | c/o Skanska Infrastructure Development Uk Limited St. Paul's Churchyard EC4M 8AL London Condor House England | England | British | 150144160001 | |||||||||
| EDWARDS, Matthew James | Director | c/o Innisfree Ltd Gutter Lane EC2V 8AS London 33 England | England | British | 155187990001 | |||||||||
| GAGNON, Martine Caroline | Director | c/o Skanska Infrastructure Development Uk Limited St. Paul's Churchyard EC4M 8AL London Condor House England | England | French | 127105280001 | |||||||||
| GEMMELL, June Elizabeth | Director | 11 Green Farm Lane IP29 5DN Barrow Suffolk | British | 86475710001 | ||||||||||
| GILLMAN, Alan Russell | Director | 205 Stanley Road TW2 5NW Twickenham London | United Kingdom | British | 106495680001 | |||||||||
| HUDSON, Ian David | Director | c/o Innisfree Limited Gutter Lane EC2V 8AS London Abacus House England | England | British | 126636920001 | |||||||||
| MITCHELL, Cyril Leslie | Director | Gallowbrook House Paxton Hill PE19 6RA Great Paxton Cambridgeshire | British | 109549450001 | ||||||||||
| PEARSON, Timothy Richard | Director | SE9 | England | British | 46889670002 | |||||||||
| PEDRETTI, John Robert | Director | 15 Taylors Field Dullingham CB8 9XS Newmarket Suffolk | United Kingdom | Australian | 86949770001 | |||||||||
| PETT, Raymond Austin, Major General | Director | The Hollies Leg Square BA4 5LH Shepton Mallet Somerset | British | 76440460001 | ||||||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill Farningham DA4 0JU Dartford Kent | British | 900020860001 | ||||||||||
| WARNER, William | Nominee Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 900019540001 | ||||||||||
| WRINN, John | Director | c/o Skanska Infrastructure Development Uk Limited St. Paul's Churchyard EC4M 8AL London Condor House England | United Kingdom | British | 121837270001 | |||||||||
| MITRE DIRECTORS LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 80754520001 | |||||||||||
| MITRE SECRETARIES LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 |
Who are the persons with significant control of THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Innisfree Continuation Partners Llp | Apr 06, 2016 | 91/93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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