THE WALSALL HOSPITAL COMPANY PLC
Overview
| Company Name | THE WALSALL HOSPITAL COMPANY PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 06358056 |
| 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 PLC?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is THE WALSALL 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 WALSALL 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 WALSALL HOSPITAL COMPANY PLC?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for THE WALSALL HOSPITAL COMPANY PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Director's details changed for Mr Matthew James Edwards on Jun 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 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 | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Change of details for The Walsall Hospital Company (Holdings) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew James Edwards on Aug 01, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||
Full 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 | ||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Ivor Cavill as a director on Jul 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr Matthew James Edwards as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Withdrawal of a person with significant control statement on Nov 01, 2019 | 2 pages | PSC09 | ||
Confirmation statement made on Sep 03, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of THE WALSALL 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 | ||||||||||
| 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 | |||||||||
| FRY, Michael Edward | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent, England United Kingdom | United Kingdom | British | 149990800002 | |||||||||
| ANDERS, Claire | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent United Kingdom | 167015950001 | |||||||||||
| BEARDSMORE, Paul Christopher | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent United Kingdom | 181453270001 | |||||||||||
| MCDONELL, James Andrew | Secretary | 3 White Oak Square London Road BR8 7AG Swanley Kent | British | 53941100001 | ||||||||||
| ROWBURY, Timothy James, Mr. | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent United Kingdom | 153117290001 | |||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| ACRED, Julie | Director | White Oak Square Swanley BR8 7AG Kent 8 United Kingdom Usa | England | British | 172504150001 | |||||||||
| ACUTT, Bryan Michael | Director | Palace Street SW1E 5JD London 16 England | United Kingdom | British | 205077570001 | |||||||||
| BANNISTER, Paul Alan | Director | 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 | 177986170001 | |||||||||
| 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 PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Walsall Hospital Company (Holdings) Limited | Apr 06, 2016 | 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 WALSALL HOSPITAL COMPANY PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 02, 2016 | Sep 02, 2017 | 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