THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED

THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED

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

    Company NameTHE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 04129835
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALSGRAVE HOSPITALS COMPANY (HOLDINGS) LIMITEDFeb 14, 2001Feb 14, 2001
    INTERCEDE 1672 LIMITEDDec 22, 2000Dec 22, 2000

    What are the latest accounts for THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 15, 2024
    Next Confirmation Statement DueFeb 29, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2023
    OverdueYes

    What are the latest filings for THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    22 pagesAM10

    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 pagesAD01

    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 pagesAD01

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    20 pagesAM10

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Result of meeting of creditors

    6 pagesAM07

    Statement of administrator's proposal

    51 pagesAM03

    Statement of affairs with form AM02SOA

    27 pagesAM02

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Benjamin Christopher Jacob Dean as a director on Apr 26, 2023

    1 pagesTM01

    Termination of appointment of David John Brooking as a director on Apr 26, 2023

    1 pagesTM01

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

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

    38 pagesAA

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

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

    37 pagesAA

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

    1 pagesCH04

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Benjamin Christopher Jacob Dean on Dec 09, 2020

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2019

    38 pagesAA

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Who are the officers of THE COVENTRY AND RUGBY 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
    CLARK, Sheila Jamieson
    91/93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91/93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritish179534670001
    BROOKS, Melvyn Paul
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    British126063740001
    FORSTER, Craig Joseph
    Mansion Drive
    Hammerwich
    WS7 0JD Burntwood
    18
    Staffordshire
    England
    Secretary
    Mansion Drive
    Hammerwich
    WS7 0JD Burntwood
    18
    Staffordshire
    England
    176991310001
    HOWE, David Christopher
    The Gables
    The Green
    NR15 1HD Howe
    Norfolk
    Secretary
    The Gables
    The Green
    NR15 1HD Howe
    Norfolk
    British87112230001
    WEST, Robert Stuart
    63 Ovington Court
    Kempton Walk
    CR0 7XG Croydon
    Secretary
    63 Ovington Court
    Kempton Walk
    CR0 7XG Croydon
    British59417170001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ANDERSON, Colin John
    19 Southbourne Grove
    SS5 5EB Hockley
    Essex
    Director
    19 Southbourne Grove
    SS5 5EB Hockley
    Essex
    British120116460001
    BANNISTER, Paul Alan
    c/o Skanska Infrastructure Uk Ltd
    St. Paul's Churchyard
    EC4M 8AL London
    10
    England
    Director
    c/o Skanska Infrastructure Uk Ltd
    St. Paul's Churchyard
    EC4M 8AL London
    10
    England
    United KingdomUnited Kingdom55857010001
    BIRLEY SMITH, Gaynor
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    EnglandEnglish83779370002
    BROOKING, David John
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    EnglandBritish170729550003
    CROWTHER, Nicholas John Edward
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    United KingdomEnglish221612220001
    CROWTHER, Nicholas John Edward
    c/o Innisfree Ltd
    Gutter Lane
    EC2V 8AS London
    33
    England
    Director
    c/o Innisfree Ltd
    Gutter Lane
    EC2V 8AS London
    33
    England
    United KingdomBritish103617880001
    DEAN, Benjamin Christopher Jacob
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    United KingdomBritish225247590002
    DESAI, Julian Kieron
    c/o Skanska Infrastructure Development Uk Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Director
    c/o Skanska Infrastructure Development Uk Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    EnglandBritish150144160001
    EDWARDS, Matthew James
    c/o Innisfree Ltd
    Gutter Lane
    EC2V 8AS London
    33
    England
    Director
    c/o Innisfree Ltd
    Gutter Lane
    EC2V 8AS London
    33
    England
    EnglandBritish155187990001
    GAGNON, Martine Caroline
    c/o Skanska Infrastructure Development Uk Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Director
    c/o Skanska Infrastructure Development Uk Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    EnglandFrench127105280001
    GEMMELL, June Elizabeth
    11 Green Farm Lane
    IP29 5DN Barrow
    Suffolk
    Director
    11 Green Farm Lane
    IP29 5DN Barrow
    Suffolk
    British86475710001
    GILLMAN, Alan Russell
    205 Stanley Road
    TW2 5NW Twickenham
    London
    Director
    205 Stanley Road
    TW2 5NW Twickenham
    London
    United KingdomBritish106495680001
    HUDSON, Ian David
    c/o Innisfree Limited
    Gutter Lane
    EC2V 8AS London
    Abacus House
    England
    Director
    c/o Innisfree Limited
    Gutter Lane
    EC2V 8AS London
    Abacus House
    England
    EnglandBritish126636920001
    MITCHELL, Cyril Leslie
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    Director
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    British109549450001
    PEARSON, Timothy Richard
    SE9
    Director
    SE9
    EnglandBritish46889670002
    PEDRETTI, John Robert
    15 Taylors Field
    Dullingham
    CB8 9XS Newmarket
    Suffolk
    Director
    15 Taylors Field
    Dullingham
    CB8 9XS Newmarket
    Suffolk
    United KingdomAustralian86949770001
    PETT, Raymond Austin, Major General
    The Hollies
    Leg Square
    BA4 5LH Shepton Mallet
    Somerset
    Director
    The Hollies
    Leg Square
    BA4 5LH Shepton Mallet
    Somerset
    British76440460001
    RICH, Michael William
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    Nominee Director
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    British900020860001
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Nominee Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British900019540001
    WRINN, John
    c/o Skanska Infrastructure Development Uk Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Director
    c/o Skanska Infrastructure Development Uk Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    United KingdomBritish121837270001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    80754520001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 NumberOc391972
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Andrew Croxen
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Mark Granville Firmin
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex

    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