THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED
Overview
| Company Name | THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06307693 |
| 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 WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE WALSALL HOSPITAL COMPANY (HOLDINGS) 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 WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 2200 LIMITED | Jul 10, 2007 | Jul 10, 2007 |
What are the latest accounts for THE WALSALL HOSPITAL COMPANY (HOLDINGS) 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 WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 12, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Director's details changed for Mr Matthew James Edwards on Jun 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Appointment of Mr Josh Callum Bond as a director on Mar 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Bryan Michael Acutt as a director on Mar 22, 2024 | 1 pages | TM01 | ||
Auditor's resignation | 1 pages | AUD | ||
Director's details changed for Bryan Michael Acutt on Apr 25, 2023 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew James Edwards on Aug 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 34 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 | ||
Appointment of Mr Matthew James Edwards as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Ivor Cavill as a director on Jul 01, 2020 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 30 pages | AA | ||
Confirmation statement made on Jun 28, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Gaynor Birley-Smith as a director on Oct 01, 2018 | 1 pages | TM01 | ||
Who are the officers of THE WALSALL HOSPITAL COMPANY (HOLDINGS) 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 | ||||||||||
| BOND, Josh Callum | Director | Drum Suite, Saltire Court 20 Castle Street EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | 257016670001 | |||||||||
| BROOKING, David John | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | England | British | 170729550003 | |||||||||
| DEAN, Benjamin Christopher Jacob | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | United Kingdom | British | 225247590002 | |||||||||
| EDWARDS, Matthew James | Director | 6 Kean Street WC2B 4AS London Alba Infra Partners United Kingdom | United Kingdom | British | 222288660002 | |||||||||
| ANDERS, Claire | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent United Kingdom | 169919100001 | |||||||||||
| BEARDSMORE, Paul Christopher | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent United Kingdom | 181452640001 | |||||||||||
| MCDONELL, James Andrew | Secretary | Clapgate Farm Morley Lane NR18 9BT Wymondham Norfolk | British | 53941100001 | ||||||||||
| ROWBURY, Timothy James, Mr. | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent United Kingdom | 153117350001 | |||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| ACUTT, Bryan Michael | Director | Palace Street SW1E 5JD London 16 England | United Kingdom | British | 205077570001 | |||||||||
| BANNISTER, Paul Alan | Director | c/o Skanska Infrastructure Development 10 St. Paul's Churchyard EC4M 8AL London Condor House United Kingdom | United Kingdom | United Kingdom | 55857010001 | |||||||||
| BIRLEY-SMITH, Gaynor | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | United Kingdom | British | 126862310004 | |||||||||
| CASTILLO BORRERO, Nestor Augusto | Director | White Oak Square, London Road BR8 7AG Swanley 8 Kent United Kingdom | England | British | 182601420001 | |||||||||
| CAVILL, John Ivor | Director | South Colonnade Canary Wharf E14 4PU London 10 England | England | British | 152521640002 | |||||||||
| CLAPP, Andrew David, Mr. | Director | Thistle Street EH2 1DF Edinburgh Second Floor 11 Scotland | United Kingdom | British | 152309440002 | |||||||||
| DESAI, Julian Kieron | Director | c/o C/O Skanska Infrastructure Development 10 St Paul's Churchyard EC1M 5SX London Condor House United Kingdom | England | British | 150144160001 | |||||||||
| GAGNON, Martine Caroline | Director | c/o Skanska Infrastructure Development 10 St.Pauls Churchyard EC4M 8AL London Condor House England England | England | French | 127105280001 | |||||||||
| HUDSON, Ian David | Director | 7th Floor 33 Gutter Lane EC2V 8AS London Abacus House London United Kingdom | England | British | 126636920001 | |||||||||
| JAMIESON, Sheila | Director | 3 White Oak Square London Road BR8 7AG Swanley Kent | England | British | 125134450001 | |||||||||
| PEDRETTI, John Robert | Director | 15 Taylors Field Dullingham CB8 9XS Newmarket Suffolk | United Kingdom | Australian | 86949770001 | |||||||||
| WRINN, John | Director | c/o Skanska Infrastructure Development 10 St Pauls Churchyard EC4M 8AL London Condor House England England | United Kingdom | British | 121837270001 | |||||||||
| MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||||||
| MITRE SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900027570001 |
Who are the persons with significant control of THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biif Hold Co Iii Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AF London Cannon Place England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Innisfree Secondary Partners 2 Llp | Apr 06, 2016 | 91/93 Charterhouse Street EC1M 6HR London Boundary House 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