THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC

THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE COVENTRY AND RUGBY HOSPITAL COMPANY PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04508763
    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 PLC?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC located?

    Registered Office Address
    8 White Oak Square, London Road
    BR8 7AG Swanley
    Kent
    Undeliverable Registered Office AddressNo

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 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 PLC?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Full accounts made up to Dec 31, 2022

    47 pagesAA

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of Sheila Jamieson Clark as a director on Apr 26, 2023

    1 pagesTM01

    Termination of appointment of Michael Edward Fry 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 Nov 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

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

    1 pagesCH04

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

    2 pagesCH01

    Confirmation statement made on Nov 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Oct 24, 2019 with updates

    4 pagesCS01

    Appointment of Mr David John Brooking as a director on Sep 18, 2019

    2 pagesAP01

    Termination of appointment of Nicholas John Edward Crowther as a director on Sep 18, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Memorandum and Articles of Association

    40 pagesMA

    Who are the officers of THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC?

    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
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    176991140001
    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
    ACRED, Julie
    White Oak Square
    Swanley
    BR8 7AG Kent
    8
    United Kingdom
    Usa
    Director
    White Oak Square
    Swanley
    BR8 7AG Kent
    8
    United Kingdom
    Usa
    EnglandBritish172504150001
    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
    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
    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
    FRY, Michael Edward
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    United KingdomBritish149990800002
    GAGNON, Martine Caroline
    c/o Skanska Infrastructure Uk Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Director
    c/o Skanska Infrastructure 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
    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
    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
    WRINN, John
    c/o Skanska Infrastrucure Uk Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Director
    c/o Skanska Infrastrucure Uk Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    United KingdomBritish121837270001

    Who are the persons with significant control of THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Mar 08, 2018
    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 shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 02, 2016Mar 08, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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