THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED

THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07080964
    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 HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED located?

    Registered Office Address
    8 White Oak Square
    London Road
    BR8 7AG Swanley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2026
    Next Confirmation Statement DueDec 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2025
    OverdueNo

    What are the latest filings for THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Dec 09, 2025

    2 pagesAP01

    Termination of appointment of Roy Kyle as a director on Dec 09, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Confirmation statement made on Nov 26, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    33 pagesAA

    Appointment of Ms Natalia Poupard as a director on May 19, 2025

    2 pagesAP01

    Director's details changed for Mr Edward Arthur Wilson on Feb 25, 2025

    2 pagesCH01

    Termination of appointment of Alexander Victor Thorne as a director on Apr 29, 2025

    1 pagesTM01

    Second filing of Confirmation Statement dated Nov 19, 2018

    3 pagesRP04CS01

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    47 pagesAA

    Appointment of Mr Alexander Victor Thorne as a director on Mar 13, 2024

    2 pagesAP01

    Termination of appointment of Mark Christopher Wayment as a director on Mar 13, 2024

    1 pagesTM01

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    47 pagesAA

    Appointment of Mr Roy Kyle as a director on Jan 27, 2023

    2 pagesAP01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Jan 27, 2023

    1 pagesTM01

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Change of details for Pip Infrastructure Investments (Southmead) Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Change of details for Aberdeen Infrastructure Investments (Southmead) Limited as a person with significant control on May 03, 2018

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2021

    47 pagesAA

    Group of companies' accounts made up to Dec 31, 2020

    47 pagesAA

    Second filing for the appointment of Amit Rishi Jaysukh Thakrar as a director

    3 pagesRP04AP01

    Appointment of Mr Amit Thakrar as a director on Jan 10, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 19, 2022Clarification A second filed AP01 was registered on 19.01.2022.

    Who are the officers of THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    EXELL, Stephanie Ann
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish261406680001
    POUPARD, Natalia
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritish254916130001
    THAKRAR, Amit Rishi Jaysukh
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Foresight Group
    United Kingdom
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Foresight Group
    United Kingdom
    United KingdomBritish292696530001
    WILSON, Edward Arthur
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    United KingdomBritish214718430001
    GEORGE, Timothy Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Secretary
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    147040610001
    MACKRETH, Jane Elizabeth
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    148940970001
    RAMSAY, Anne Catherine
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    148936300001
    AMIN, Mohammed Sameer
    33 Old Broad Street
    EC2N 1HZ London
    Level 6
    United Kingdom
    Director
    33 Old Broad Street
    EC2N 1HZ London
    Level 6
    United Kingdom
    EnglandBritish139432350002
    CLAPP, Andrew David
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    Scotland
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    Scotland
    United KingdomBritish257120520001
    COLE, Nicholas Tommy
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Director
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    United KingdomBritish237557420001
    DEACON, Andrew Brian
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish209588340001
    FARLEY, Graham
    Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    9
    Shropshire
    United Kingdom
    Director
    Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    9
    Shropshire
    United Kingdom
    United KingdomBritish183764380001
    GEORGE, Timothy Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish24075160004
    HAUGHEY, William James
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management Plc
    England
    England
    Director
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management Plc
    England
    England
    United KingdomBritish112704940002
    KYLE, Roy
    32 London Bridge Road
    SE1 9SG London
    The Shard
    United Kingdom
    Director
    32 London Bridge Road
    SE1 9SG London
    The Shard
    United Kingdom
    EnglandBritish277257900001
    MCLEOD, Charles George Alexander
    138 Cheapside
    EC2V 6AE London
    Cheapside House
    London
    United Kingdom
    Director
    138 Cheapside
    EC2V 6AE London
    Cheapside House
    London
    United Kingdom
    United KingdomBritish136330100001
    MILLS, Lee James
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish53951880001
    O'HALLORAN, James Anthony
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish137761280001
    OLIVER, Lynn Bridget
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Director
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    United KingdomBritish148936310001
    OTTENWAELDER, Yann Charles
    33 Old Broad Street
    EC2N 1HZ London
    Level 6
    United Kingdom
    Director
    33 Old Broad Street
    EC2N 1HZ London
    Level 6
    United Kingdom
    United KingdomFrench148940390002
    THAKRAR, Amit Rishi Jaysukh
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    United KingdomBritish292696530001
    THORNE, Alexander Victor
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish264476510003
    TRODD, Martyn Andrew
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish131018780002
    WAYMENT, Mark Christopher
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish62992220002

    Who are the persons with significant control of THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    United Kingdom
    Apr 06, 2016
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06399511
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    Apr 06, 2016
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05721256
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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