THE WALSALL HOSPITAL COMPANY PLC

THE WALSALL 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 WALSALL HOSPITAL COMPANY PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 06358056
    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 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 AddressNo

    What are the latest accounts for THE WALSALL 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 WALSALL HOSPITAL COMPANY PLC?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for THE WALSALL HOSPITAL COMPANY PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Director's details changed for Mr Matthew James Edwards on Jun 01, 2024

    2 pagesCH01

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Appointment of Mr Josh Callum Bond as a director on Mar 22, 2024

    2 pagesAP01

    Termination of appointment of Bryan Michael Acutt as a director on Mar 22, 2024

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Bryan Michael Acutt on Apr 25, 2023

    2 pagesCH01

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Change of details for The Walsall Hospital Company (Holdings) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew James Edwards on Aug 01, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 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 Sep 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Ivor Cavill as a director on Jul 01, 2020

    1 pagesTM01

    Appointment of Mr Matthew James Edwards as a director on Jul 01, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Withdrawal of a person with significant control statement on Nov 01, 2019

    2 pagesPSC09

    Confirmation statement made on Sep 03, 2019 with updates

    4 pagesCS01

    Who are the officers of THE WALSALL 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
    BOND, Josh Callum
    Drum Suite, Saltire Court
    20 Castle Street
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    Drum Suite, Saltire Court
    20 Castle Street
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish257016670001
    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
    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
    EDWARDS, Matthew James
    6 Kean Street
    WC2B 4AS London
    Alba Infra Partners
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    Alba Infra Partners
    United Kingdom
    United KingdomBritish222288660002
    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
    ANDERS, Claire
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    167015950001
    BEARDSMORE, Paul Christopher
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    181453270001
    MCDONELL, James Andrew
    3 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    Secretary
    3 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    British53941100001
    ROWBURY, Timothy James, Mr.
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    153117290001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    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
    ACUTT, Bryan Michael
    Palace Street
    SW1E 5JD London
    16
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    United KingdomBritish205077570001
    BANNISTER, Paul Alan
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    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
    United KingdomBritish126862310004
    CASTILLO BORRERO, Nestor Augusto
    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
    EnglandBritish182601420001
    CAVILL, John Ivor
    South Colonnade
    Canary Wharf
    E14 4PU London
    10
    England
    Director
    South Colonnade
    Canary Wharf
    E14 4PU London
    10
    England
    EnglandBritish177986170001
    CLAPP, Andrew David, Mr.
    Thistle Street
    EH2 1DF Edinburgh
    Second Floor 11
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    Second Floor 11
    Scotland
    United KingdomBritish152309440002
    DESAI, Julian Kieron
    c/o C/O Skanska Infrastructure Development
    10 St Paul's Churchyard
    EC1M 5SX London
    Condor House
    United Kingdom
    Director
    c/o C/O Skanska Infrastructure Development
    10 St Paul's Churchyard
    EC1M 5SX London
    Condor House
    United Kingdom
    EnglandBritish150144160001
    GAGNON, Martine Caroline
    c/o Skanska Infrastructure Development
    10 St.Pauls Churchyard
    EC4M 8AL London
    Condor House
    England
    England
    Director
    c/o Skanska Infrastructure Development
    10 St.Pauls Churchyard
    EC4M 8AL London
    Condor House
    England
    England
    EnglandFrench127105280001
    HUDSON, Ian David
    7th Floor
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    London
    United Kingdom
    Director
    7th Floor
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    London
    United Kingdom
    EnglandBritish126636920001
    JAMIESON, Sheila
    3 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    Director
    3 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    EnglandBritish125134450001
    PEDRETTI, John Robert
    15 Taylors Field
    Dullingham
    CB8 9XS Newmarket
    Suffolk
    Director
    15 Taylors Field
    Dullingham
    CB8 9XS Newmarket
    Suffolk
    United KingdomAustralian86949770001
    WRINN, John
    c/o Skanska Infrastructure Development
    10 St Pauls Churchyard
    EC4M 8AL London
    Condor House
    England
    England
    Director
    c/o Skanska Infrastructure Development
    10 St Pauls Churchyard
    EC4M 8AL London
    Condor House
    England
    England
    United KingdomBritish121837270001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900027570001

    Who are the persons with significant control of THE WALSALL HOSPITAL COMPANY PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Apr 06, 2016
    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 Number06307693
    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 WALSALL HOSPITAL COMPANY PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 02, 2016Sep 02, 2017The 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