THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC
Overview
| Company Name | THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04508763 |
| 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 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 Address | No |
What are the latest accounts for THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 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 PLC?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 47 pages | AA | ||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John Brooking as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Christopher Jacob Dean as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sheila Jamieson Clark as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Edward Fry 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 Nov 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Director's details changed for Mr Benjamin Christopher Jacob Dean on Dec 09, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Oct 24, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr David John Brooking as a director on Sep 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Nicholas John Edward Crowther as a director on Sep 18, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Memorandum and Articles of Association | 40 pages | MA | ||
Who are the officers of THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC?
| 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 | White Oak Square, London Road BR8 7AG Swanley 8 Kent England | 176991140001 | |||||||||||
| 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 | ||||||||||
| ACRED, Julie | Director | White Oak Square Swanley BR8 7AG Kent 8 United Kingdom Usa | England | British | 172504150001 | |||||||||
| 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 | |||||||||
| CLARK, Sheila Jamieson | Director | 91/93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | 179534670001 | |||||||||
| 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 | |||||||||
| FRY, Michael Edward | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent, England United Kingdom | United Kingdom | British | 149990800002 | |||||||||
| GAGNON, Martine Caroline | Director | c/o Skanska Infrastructure 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 | The Mill House High Street PE19 6RX Toseland Cambs | British | 109549450002 | ||||||||||
| 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 | ||||||||||
| WRINN, John | Director | c/o Skanska Infrastrucure Uk Limited St. Paul's Churchyard EC4M 8AL London Condor House England | United Kingdom | British | 121837270001 |
Who are the persons with significant control of THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Coventry And Rugby Hospital Company (Holdings) Limited | Mar 08, 2018 | White Oak Square London Road BR8 7AG Swanley 8 Kent, England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 02, 2016 | Mar 08, 2018 | The 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