THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED
Overview
| Company Name | THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04137099 |
| 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 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 Address | No |
What were the previous names of THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WALSGRAVE HOSPITALS COMPANY LIMITED | Feb 14, 2001 | Feb 14, 2001 |
| INTERCEDE 1673 LIMITED | Jan 08, 2001 | Jan 08, 2001 |
What are the latest accounts for THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 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 To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Termination of appointment of Benjamin Christopher Jacob Dean as a director on Apr 26, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles George Alexander Mcleod as a director on Apr 25, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Philip Graham Dixon as a director on Apr 25, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 15 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 | ||||||||||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Appointment of Mr Benjamin Christopher Jacob Dean as a director on Feb 28, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas John Edward Crowther as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Confirmation statement made on Feb 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Who are the officers of THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE 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 | ||||||||||
| DIXON, Andrew Philip Graham | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom | England | British | 231065280001 | |||||||||
| MCLEOD, Charles George Alexander | Director | 399-401 Strand WC2R 0LT London 4th Floor United Kingdom | United Kingdom | British | 136330100003 | |||||||||
| 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 | 176991500001 | |||||||||||
| 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 | |||||||||||
| BIRLEY-SMITH, Gaynor | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | United Kingdom | British | 126862310001 | |||||||||
| CROWTHER, Nicholas John Edward | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | United Kingdom | English | 221612220001 | |||||||||
| DEAN, Benjamin Christopher Jacob | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | 225247590002 | |||||||||
| DESAI, Julian Kieron | Director | c/o Skanska Infrastructue Development Uk Limited St. Paul's Churchyard EC4M 8AL London Condor House England | England | British | 150144160001 | |||||||||
| 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 | |||||||||
| MITCHELL, Cyril Leslie | Director | The Mill House High Street PE19 6RX Toseland Cambs | British | 109549450002 | ||||||||||
| PEARSON, Timothy Richard | Director | SE9 | England | British | 46889670002 | |||||||||
| 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 NOMINEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Coventry And Rugby Hospital Company (Holdings) Limited | Sep 30, 2016 | White Oak Square London Road BR8 7AG Swanley 8 Kent, England 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