GLOUCESTERSHIRE HOSPITALS SUBSIDIARY COMPANY LIMITED

GLOUCESTERSHIRE HOSPITALS SUBSIDIARY COMPANY LIMITED

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

    Company NameGLOUCESTERSHIRE HOSPITALS SUBSIDIARY COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11124256
    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 GLOUCESTERSHIRE HOSPITALS SUBSIDIARY COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is GLOUCESTERSHIRE HOSPITALS SUBSIDIARY COMPANY LIMITED located?

    Registered Office Address
    Riverside House
    College Baths Road
    GL53 7QB Cheltenham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLOUCESTERSHIRE HOSPITALS SUBSIDIARY COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GLOUCESTERSHIRE HOSPITALS SUBSIDIARY COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for GLOUCESTERSHIRE HOSPITALS SUBSIDIARY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    41 pagesAA

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    40 pagesAA

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Trevor Peter Graham on Aug 01, 2024

    2 pagesCH01

    Director's details changed for Mr Richard Alden on Aug 01, 2024

    2 pagesCH01

    Appointment of Mr Michael Gregson as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Ms Kerry Rogers as a secretary on Jul 22, 2024

    2 pagesAP03

    Full accounts made up to Mar 31, 2023

    38 pagesAA

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Terence Brian Tan Hull as a director on Sep 27, 2023

    2 pagesAP01

    Appointment of Mr Trevor Peter Graham as a director on Aug 30, 2023

    2 pagesAP01

    Termination of appointment of Stephen Andrew Perkins as a director on Aug 30, 2023

    1 pagesTM01

    Termination of appointment of Deborah Tunnell as a director on Aug 30, 2023

    1 pagesTM01

    Appointment of Mr Richard Alden as a director on Aug 30, 2023

    2 pagesAP01

    Termination of appointment of Keith David Hamer as a director on Aug 18, 2023

    1 pagesTM01

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    38 pagesAA

    Appointment of Ms Deborah Tunnell as a director on Apr 20, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    41 pagesAA

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alison Kerry Koeltgen as a director on Dec 03, 2021

    1 pagesTM01

    Appointment of Ms Rebecca Lee Pritchard as a director on Jul 10, 2021

    2 pagesAP01

    Termination of appointment of Kathryn Amanda Headdon as a director on Jul 09, 2021

    1 pagesTM01

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Who are the officers of GLOUCESTERSHIRE HOSPITALS SUBSIDIARY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Kerry
    Cheltenham General Hospital
    Sandford Road
    GL53 7AN Cheltenham
    Alexandra House
    England
    Secretary
    Cheltenham General Hospital
    Sandford Road
    GL53 7AN Cheltenham
    Alexandra House
    England
    325353240001
    ALDEN, Richard
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    Director
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    EnglandBritish237907800001
    GRAHAM, Trevor Peter
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    Director
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    EnglandBritish136311280002
    GREGSON, Michael
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    Director
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    EnglandBritish325676700001
    HULL, Terence Brian Tan
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    Director
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    EnglandBritish135921670001
    LAW FOX, Kaye Marcroft
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    Director
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    EnglandBritish253717750001
    PRITCHARD, Rebecca Lee
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    Director
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    EnglandBritish,American285259390001
    WADLEY, Simon David
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    Director
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    United KingdomBritish257244450001
    BOHDAN, Lukasz Andrzej
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    Director
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    United KingdomBritish,Polish241470420001
    HAMER, Keith David
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    Director
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    EnglandBritish260928020001
    HEADDON, Kathryn Amanda
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    Director
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    EnglandBritish160624800001
    JACKSON, Neil James
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    Director
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    EnglandEnglish244107050001
    KOELTGEN, Alison Kerry
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    Director
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    EnglandBritish260926420001
    PERKINS, Stephen Andrew
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    Director
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    EnglandBritish269029420001
    SHUTER, Jonathan Neil
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    Director
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    EnglandBritish208935670001
    STANSFIELD, Sarah
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    Director
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    United KingdomBritish244106960001
    TUNNELL, Deborah
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    Director
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    EnglandBritish294967780001
    WEBSTER, Stephen John
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    Director
    College Baths Road
    GL53 7QB Cheltenham
    Riverside House
    United Kingdom
    EnglandBritish146019220001

    Who are the persons with significant control of GLOUCESTERSHIRE HOSPITALS SUBSIDIARY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sandford Road
    GL53 7AN Cheltenham
    Trust Headquarters, Cheltenham General Hospital
    United Kingdom
    Dec 22, 2017
    Sandford Road
    GL53 7AN Cheltenham
    Trust Headquarters, Cheltenham General Hospital
    United Kingdom
    No
    Legal FormPublic Benefit Corporation
    Country RegisteredUnited Kingdom
    Legal AuthorityNational Health Service Act 2006
    Place RegisteredUnited Kingdom
    Registration Number.
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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