GLOUCESTERSHIRE HOSPITALS SUBSIDIARY COMPANY LIMITED
Overview
| Company Name | GLOUCESTERSHIRE HOSPITALS SUBSIDIARY COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11124256 |
| 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 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 Address | No |
What are the latest accounts for GLOUCESTERSHIRE HOSPITALS SUBSIDIARY COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GLOUCESTERSHIRE HOSPITALS SUBSIDIARY COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for GLOUCESTERSHIRE HOSPITALS SUBSIDIARY COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 41 pages | AA | ||
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 40 pages | AA | ||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Trevor Peter Graham on Aug 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Alden on Aug 01, 2024 | 2 pages | CH01 | ||
Appointment of Mr Michael Gregson as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Kerry Rogers as a secretary on Jul 22, 2024 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Terence Brian Tan Hull as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Appointment of Mr Trevor Peter Graham as a director on Aug 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen Andrew Perkins as a director on Aug 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Deborah Tunnell as a director on Aug 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Alden as a director on Aug 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Keith David Hamer as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 38 pages | AA | ||
Appointment of Ms Deborah Tunnell as a director on Apr 20, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 41 pages | AA | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Kerry Koeltgen as a director on Dec 03, 2021 | 1 pages | TM01 | ||
Appointment of Ms Rebecca Lee Pritchard as a director on Jul 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Amanda Headdon as a director on Jul 09, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of GLOUCESTERSHIRE HOSPITALS SUBSIDIARY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROGERS, Kerry | Secretary | Cheltenham General Hospital Sandford Road GL53 7AN Cheltenham Alexandra House England | 325353240001 | |||||||
| ALDEN, Richard | Director | College Baths Road GL53 7QB Cheltenham Riverside House United Kingdom | England | British | 237907800001 | |||||
| GRAHAM, Trevor Peter | Director | College Baths Road GL53 7QB Cheltenham Riverside House United Kingdom | England | British | 136311280002 | |||||
| GREGSON, Michael | Director | College Baths Road GL53 7QB Cheltenham Riverside House United Kingdom | England | British | 325676700001 | |||||
| HULL, Terence Brian Tan | Director | College Baths Road GL53 7QB Cheltenham Riverside House United Kingdom | England | British | 135921670001 | |||||
| LAW FOX, Kaye Marcroft | Director | College Baths Road GL53 7QB Cheltenham Riverside House United Kingdom | England | British | 253717750001 | |||||
| PRITCHARD, Rebecca Lee | Director | College Baths Road GL53 7QB Cheltenham Riverside House United Kingdom | England | British,American | 285259390001 | |||||
| WADLEY, Simon David | Director | College Baths Road GL53 7QB Cheltenham Riverside House United Kingdom | United Kingdom | British | 257244450001 | |||||
| BOHDAN, Lukasz Andrzej | Director | College Baths Road GL53 7QB Cheltenham Riverside House United Kingdom | United Kingdom | British,Polish | 241470420001 | |||||
| HAMER, Keith David | Director | College Baths Road GL53 7QB Cheltenham Riverside House United Kingdom | England | British | 260928020001 | |||||
| HEADDON, Kathryn Amanda | Director | College Baths Road GL53 7QB Cheltenham Riverside House United Kingdom | England | British | 160624800001 | |||||
| JACKSON, Neil James | Director | College Baths Road GL53 7QB Cheltenham Riverside House United Kingdom | England | English | 244107050001 | |||||
| KOELTGEN, Alison Kerry | Director | College Baths Road GL53 7QB Cheltenham Riverside House United Kingdom | England | British | 260926420001 | |||||
| PERKINS, Stephen Andrew | Director | College Baths Road GL53 7QB Cheltenham Riverside House United Kingdom | England | British | 269029420001 | |||||
| SHUTER, Jonathan Neil | Director | College Baths Road GL53 7QB Cheltenham Riverside House United Kingdom | England | British | 208935670001 | |||||
| STANSFIELD, Sarah | Director | College Baths Road GL53 7QB Cheltenham Riverside House United Kingdom | United Kingdom | British | 244106960001 | |||||
| TUNNELL, Deborah | Director | College Baths Road GL53 7QB Cheltenham Riverside House United Kingdom | England | British | 294967780001 | |||||
| WEBSTER, Stephen John | Director | College Baths Road GL53 7QB Cheltenham Riverside House United Kingdom | England | British | 146019220001 |
Who are the persons with significant control of GLOUCESTERSHIRE HOSPITALS SUBSIDIARY COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gloucestershire Hospitals Nhs Foundation Trust | Dec 22, 2017 | Sandford Road GL53 7AN Cheltenham Trust Headquarters, Cheltenham General Hospital United Kingdom | 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