THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED
Overview
| Company Name | THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07080009 |
| 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 HOSPITAL COMPANY (SOUTHMEAD) LIMITED?
- Medical nursing home activities (86102) / Human health and social work activities
Where is THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED located?
| Registered Office Address | 8 White Oak Square, London Road BR8 7AG Swanley England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE HOSPITAL COMPANY (SOUTHMEAD) 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 HOSPITAL COMPANY (SOUTHMEAD) LIMITED?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Dec 09, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Roy Kyle as a director on Dec 09, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 26, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a medium company made up to Dec 31, 2024 | 29 pages | AA | ||||||
Appointment of Ms Natalia Poupard as a director on May 19, 2025 | 2 pages | AP01 | ||||||
Director's details changed for Mr Edward Arthur Wilson on Feb 25, 2025 | 2 pages | CH01 | ||||||
Termination of appointment of Alexander Victor Thorne as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||
Appointment of Mr Alexander Victor Thorne as a director on Mar 13, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Mark Christopher Wayment as a director on Mar 13, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||
Appointment of Mr Roy Kyle as a director on Jan 27, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Jan 27, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||||||
Second filing for the appointment of Amit Rishi Jaysukh Thakrar as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Amit Thakrar as a director on Jan 10, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Nov 18, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Mark Christopher Wayment on Nov 18, 2021 | 2 pages | CH01 | ||||||
Termination of appointment of Andrew David Clapp as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||||||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 England |
| 183851690004 | ||||||||||
| EXELL, Stephanie Ann | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 261406680001 | |||||||||
| POUPARD, Natalia | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 254916130001 | |||||||||
| THAKRAR, Amit Rishi Jaysukh | Director | The Shard 32 London Bridge Street SE1 9SG London Foresight Group United Kingdom | United Kingdom | British | 292696530001 | |||||||||
| WILSON, Edward Arthur | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp United Kingdom | United Kingdom | British | 214718430001 | |||||||||
| GEORGE, Timothy Francis | Secretary | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | 147016410001 | |||||||||||
| MACKRETH, Jane Elizabeth | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | 148943690001 | |||||||||||
| RAMSAY, Anne Catherine | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | 148938340001 | |||||||||||
| AMIN, Mohammed Sameer | Director | 33 Old Broad Street EC2N 1HZ London Level 6 United Kingdom | England | British | 139432350002 | |||||||||
| CLAPP, Andrew David | Director | Birchin Lane EC3V 9DU London Birchin Court 20 United Kingdom | United Kingdom | British | 257120520001 | |||||||||
| COLE, Nicholas Tommy | Director | 20 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | United Kingdom | British | 237557420001 | |||||||||
| DEACON, Andrew Brian | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 209588340001 | |||||||||
| FARLEY, Graham | Director | Manor Close Hinstock TF9 2TZ Market Drayton 9 Shropshire United Kingdom | United Kingdom | British | 183764380001 | |||||||||
| GEORGE, Timothy Francis | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 24075160004 | |||||||||
| HAUGHEY, William James | Director | Bow Bells House 1 Bread Street EC4M 9HH London Aberdeen Asset Management Plc England England | United Kingdom | British | 112704940002 | |||||||||
| KYLE, Roy | Director | 32 London Bridge Road SE1 9SG London The Shard United Kingdom | England | British | 277257900001 | |||||||||
| MCLEOD, Charles George Alexander | Director | 138 Cheapside EC2V 6AE London Cheapside House London United Kingdom | United Kingdom | British | 136330100001 | |||||||||
| MILLS, Lee James | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 53951880001 | |||||||||
| O'HALLORAN, James Anthony | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 137761280001 | |||||||||
| OLIVER, Lynn Bridget | Director | Maddox Street W1S 2QN London 25 United Kingdom | United Kingdom | British | 148936310001 | |||||||||
| OTTENWAELDER, Yann Charles | Director | 33 Old Broad Street EC2N 1HZ London Level 6 United Kingdom | United Kingdom | French | 148940390002 | |||||||||
| THAKRAR, Amit Rishi Jaysukh | Director | 32 London Bridge Street SE1 9SG London The Shard United Kingdom | United Kingdom | British | 292696530001 | |||||||||
| THORNE, Alexander Victor | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 264476510003 | |||||||||
| TRODD, Martyn Andrew | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 131018780002 | |||||||||
| WAYMENT, Mark Christopher | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 62992220002 |
Who are the persons with significant control of THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Hospital Company (Southmead) Holdings Limited | Apr 06, 2016 | London Road BR8 7AG Swanley 8 White Oak Square Kent England | 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