THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED

THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED

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

    Company NameTHE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04137099
    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 THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE 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 THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALSGRAVE HOSPITALS COMPANY LIMITEDFeb 14, 2001Feb 14, 2001
    INTERCEDE 1673 LIMITEDJan 08, 2001Jan 08, 2001

    What are the latest accounts for THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToFeb 15, 2027
    Next Confirmation Statement DueMar 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2026
    OverdueNo

    What are the latest filings for THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

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

    1 pagesTM01

    Appointment of Mr Charles George Alexander Mcleod as a director on Apr 25, 2023

    2 pagesAP01

    Appointment of Mr Andrew Philip Graham Dixon as a director on Apr 25, 2023

    2 pagesAP01

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    15 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

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Appointment of Mr Benjamin Christopher Jacob Dean as a director on Feb 28, 2020

    2 pagesAP01

    Termination of appointment of Nicholas John Edward Crowther as a director on Feb 28, 2020

    1 pagesTM01

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Memorandum and Articles of Association

    12 pagesMA

    Confirmation statement made on Feb 20, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Who are the officers of THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE 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
    DIXON, Andrew Philip Graham
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    EnglandBritish231065280001
    MCLEOD, Charles George Alexander
    399-401 Strand
    WC2R 0LT London
    4th Floor
    United Kingdom
    Director
    399-401 Strand
    WC2R 0LT London
    4th Floor
    United Kingdom
    United KingdomBritish136330100003
    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
    176991500001
    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
    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
    United KingdomBritish126862310001
    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
    DEAN, Benjamin Christopher Jacob
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritish225247590002
    DESAI, Julian Kieron
    c/o Skanska Infrastructue Development Uk Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Director
    c/o Skanska Infrastructue Development Uk Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    EnglandBritish150144160001
    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
    MITCHELL, Cyril Leslie
    The Mill House
    High Street
    PE19 6RX Toseland
    Cambs
    Director
    The Mill House
    High Street
    PE19 6RX Toseland
    Cambs
    British109549450002
    PEARSON, Timothy Richard
    SE9
    Director
    SE9
    EnglandBritish46889670002
    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 NOMINEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Sep 30, 2016
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04129835
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights 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