The Coventry And Rugby Hospital Company Nominee Limited
- Active
- Incorporated on 8 Jan 2001
Reg Address: 8 White Oak Square, London Road, Swanley BR8 7AG
Previous Names:
Walsgrave Hospitals Company Limited - 13 Jun 2002
Intercede 1673 Limited - 14 Feb 2001
Walsgrave Hospitals Company Limited - 14 Feb 2001
Intercede 1673 Limited - 8 Jan 2001
Company Classifications:
64209 - Activities of other holding companies n.e.c.
- Summary The company with name "The Coventry And Rugby Hospital Company Nominee Limited" is a ltd and located in 8 White Oak Square, London Road, Swanley BR8 7AG. The Coventry And Rugby Hospital Company Nominee Limited is currently in active status and it was incorporated on 8 Jan 2001 (23 years 8 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in The Coventry And Rugby Hospital Company Nominee Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Charles George Alexander Mcleod | Director | 25 Apr 2023 | British | Active |
2 | Andrew Philip Graham Dixon | Director | 25 Apr 2023 | British | Active |
3 | Benjamin Christopher Jacob Dean | Director | 28 Feb 2020 | British | Active |
4 | Benjamin Christopher Jacob Dean | Director | 28 Feb 2020 | British | Resigned 26 Apr 2023 |
5 | Nicholas John Edward Crowther | Director | 23 Jan 2017 | English | Resigned 28 Feb 2020 |
6 | HCP SOCIAL INFRASTRUCTURE UK LIMITED | Corporate Secretary | 3 Jan 2014 | - | Active |
7 | VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED | Corporate Secretary | 3 Jan 2014 | - | Active |
8 | Craig Joseph Forster | Secretary | 22 Mar 2013 | - | Resigned 3 Jan 2014 |
9 | Julian Kieron Desai | Director | 12 Jan 2011 | British | Resigned 28 Sep 2012 |
10 | Melvyn Paul Brooks | Secretary | 18 Sep 2008 | - | Resigned 20 Feb 2013 |
11 | Gaynor Birley-Smith | Director | 20 Mar 2008 | British | Resigned 23 Jan 2017 |
12 | John Wrinn | Director | 9 May 2007 | British | Resigned 12 Jan 2011 |
13 | Cyril Leslie Mitchell | Director | 28 Feb 2007 | British | Resigned 20 Mar 2008 |
14 | June Elizabeth Gemmell | Director | 1 Aug 2006 | British | Resigned 10 Dec 2006 |
15 | David Christopher Howe | Secretary | 17 Dec 2002 | - | Resigned 18 Sep 2008 |
16 | Timothy Richard Pearson | Director | 14 Jun 2002 | British | Resigned 28 Feb 2007 |
17 | Alan Russell Gillman | Director | 14 Jun 2002 | British | Resigned 1 Aug 2006 |
18 | Timothy Richard Pearson | Director | 14 Jun 2002 | British | Resigned 28 Feb 2007 |
19 | Robert Stuart West | Secretary | 14 Jun 2002 | - | Resigned 17 Dec 2002 |
20 | MITRE SECRETARIES LIMITED | Corporate Director | 5 Nov 2001 | - | Resigned 14 Jun 2002 |
21 | MITRE DIRECTORS LIMITED | Corporate Director | 5 Nov 2001 | - | Resigned 14 Jun 2002 |
22 | MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 8 Jan 2001 | - | Resigned 14 Jun 2002 |
23 | Michael William Rich | Nominee Director | 8 Jan 2001 | British | Resigned 5 Nov 2001 |
24 | William Warner | Nominee Director | 8 Jan 2001 | British | Resigned 5 Nov 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | The Coventry And Rugby Hospital Company (Holdings) Limited Natures of Control: Corporate Entity Person With Significant Control Voting Rights 75 To 100 Percent | 30 Sep 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Coventry And Rugby Hospital Company Nominee Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 5 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 19 Feb 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 2 May 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 26 Apr 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 26 Apr 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 24 Feb 2023 | Download PDF |
7 | Accounts - Full | 20 Jun 2022 | Download PDF |
8 | Accounts - Full | 11 May 2021 | Download PDF |
9 | Officers - Change Corporate Secretary Company With Change Date | 10 May 2021 | Download PDF |
10 | Confirmation Statement - No Updates | 15 Feb 2021 | Download PDF 3 Pages |
11 | Officers - Change Person Director Company With Change Date | 9 Dec 2020 | Download PDF 2 Pages |
12 | Accounts - Full | 19 May 2020 | Download PDF 14 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 3 Mar 2020 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 3 Mar 2020 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 27 Feb 2020 | Download PDF 3 Pages |
16 | Accounts - Full | 1 May 2019 | Download PDF 14 Pages |
17 | Incorporation - Memorandum Articles | 19 Mar 2019 | Download PDF 12 Pages |
18 | Resolution | 20 Feb 2019 | Download PDF 3 Pages |
19 | Confirmation Statement - Updates | 20 Feb 2019 | Download PDF 4 Pages |
20 | Accounts - Full | 17 May 2018 | Download PDF 14 Pages |
21 | Confirmation Statement - Updates | 9 Feb 2018 | Download PDF 4 Pages |
22 | Accounts - Full | 9 May 2017 | Download PDF 14 Pages |
23 | Confirmation Statement - Updates | 31 Jan 2017 | Download PDF 5 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 30 Jan 2017 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 27 Jan 2017 | Download PDF 2 Pages |
26 | Accounts - Full | 10 May 2016 | Download PDF 14 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2016 | Download PDF 4 Pages |
28 | Officers - Change Person Director Company With Change Date | 18 Aug 2015 | Download PDF 2 Pages |
29 | Accounts - Full | 1 May 2015 | Download PDF 12 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2015 | Download PDF 4 Pages |
31 | Officers - Change Person Director Company With Change Date | 4 Sep 2014 | Download PDF 2 Pages |
32 | Officers - Change Person Director Company With Change Date | 22 Aug 2014 | Download PDF 2 Pages |
33 | Officers - Change Person Director Company With Change Date | 22 Aug 2014 | Download PDF 2 Pages |
34 | Accounts - Full | 1 May 2014 | Download PDF 12 Pages |
35 | Miscellaneous | 10 Feb 2014 | Download PDF 2 Pages |
36 | Miscellaneous | 29 Jan 2014 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jan 2014 | Download PDF 5 Pages |
38 | Officers - Termination Secretary Company With Name | 13 Jan 2014 | Download PDF 1 Pages |
39 | Officers - Appoint Corporate Secretary Company With Name | 13 Jan 2014 | Download PDF 2 Pages |
40 | Accounts - Full | 15 May 2013 | Download PDF 11 Pages |
41 | Officers - Appoint Person Secretary Company With Name | 27 Mar 2013 | Download PDF 2 Pages |
42 | Officers - Termination Secretary Company With Name | 28 Feb 2013 | Download PDF 1 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2013 | Download PDF 4 Pages |
44 | Officers - Termination Director Company With Name | 9 Oct 2012 | Download PDF 1 Pages |
45 | Accounts - Full | 27 Apr 2012 | Download PDF 11 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jan 2012 | Download PDF 5 Pages |
47 | Accounts - Full | 6 Jun 2011 | Download PDF 11 Pages |
48 | Address - Change Registered Office Company With Date Old | 22 Mar 2011 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name | 14 Jan 2011 | Download PDF 1 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2011 | Download PDF 5 Pages |
51 | Officers - Appoint Person Director Company With Name | 14 Jan 2011 | Download PDF 2 Pages |
52 | Accounts - Full | 15 Jun 2010 | Download PDF 13 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2010 | Download PDF 4 Pages |
54 | Officers - Change Person Director Company With Change Date | 27 Oct 2009 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company With Change Date | 27 Oct 2009 | Download PDF 2 Pages |
56 | Officers - Change Person Secretary Company With Change Date | 14 Oct 2009 | Download PDF 1 Pages |
57 | Accounts - Full | 26 Jun 2009 | Download PDF 10 Pages |
58 | Address - Legacy | 12 Jan 2009 | Download PDF 1 Pages |
59 | Annual Return - Legacy | 12 Jan 2009 | Download PDF 3 Pages |
60 | Address - Legacy | 12 Jan 2009 | Download PDF 1 Pages |
61 | Address - Legacy | 12 Jan 2009 | Download PDF 1 Pages |
62 | Officers - Legacy | 30 Sep 2008 | Download PDF 1 Pages |
63 | Officers - Legacy | 30 Sep 2008 | Download PDF 1 Pages |
64 | Accounts - Full | 3 Jul 2008 | Download PDF 10 Pages |
65 | Officers - Legacy | 31 Mar 2008 | Download PDF 3 Pages |
66 | Officers - Legacy | 31 Mar 2008 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 29 Feb 2008 | Download PDF 3 Pages |
68 | Accounts - Full | 15 Sep 2007 | Download PDF 10 Pages |
69 | Officers - Legacy | 31 May 2007 | Download PDF 3 Pages |
70 | Officers - Legacy | 17 May 2007 | Download PDF 3 Pages |
71 | Officers - Legacy | 17 May 2007 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 2 Feb 2007 | Download PDF 7 Pages |
73 | Officers - Legacy | 19 Jan 2007 | Download PDF 1 Pages |
74 | Officers - Legacy | 15 Aug 2006 | Download PDF 1 Pages |
75 | Officers - Legacy | 15 Aug 2006 | Download PDF 4 Pages |
76 | Accounts - Full | 1 Aug 2006 | Download PDF 10 Pages |
77 | Annual Return - Legacy | 23 Jan 2006 | Download PDF 7 Pages |
78 | Accounts - Full | 2 Jun 2005 | Download PDF 9 Pages |
79 | Annual Return - Legacy | 7 Feb 2005 | Download PDF 7 Pages |
80 | Accounts - Full | 25 Oct 2004 | Download PDF 9 Pages |
81 | Annual Return - Legacy | 22 Jan 2004 | Download PDF 7 Pages |
82 | Accounts - Full | 6 Jan 2004 | Download PDF 9 Pages |
83 | Annual Return - Legacy | 7 Feb 2003 | Download PDF 8 Pages |
84 | Officers - Legacy | 30 Jan 2003 | Download PDF 2 Pages |
85 | Accounts - Dormant | 6 Sep 2002 | Download PDF 1 Pages |
86 | Incorporation - Memorandum Articles | 5 Jul 2002 | Download PDF 20 Pages |
87 | Officers - Legacy | 27 Jun 2002 | Download PDF 3 Pages |
88 | Officers - Legacy | 27 Jun 2002 | Download PDF 2 Pages |
89 | Officers - Legacy | 27 Jun 2002 | Download PDF 1 Pages |
90 | Officers - Legacy | 27 Jun 2002 | Download PDF 1 Pages |
91 | Address - Legacy | 27 Jun 2002 | Download PDF 1 Pages |
92 | Accounts - Legacy | 27 Jun 2002 | Download PDF 1 Pages |
93 | Officers - Legacy | 27 Jun 2002 | Download PDF 1 Pages |
94 | Officers - Legacy | 27 Jun 2002 | Download PDF 1 Pages |
95 | Officers - Legacy | 27 Jun 2002 | Download PDF 2 Pages |
96 | Officers - Legacy | 27 Jun 2002 | Download PDF 2 Pages |
97 | Officers - Legacy | 27 Jun 2002 | Download PDF 2 Pages |
98 | Change Of Name - Certificate Company | 13 Jun 2002 | Download PDF 2 Pages |
99 | Annual Return - Legacy | 21 Feb 2002 | Download PDF 6 Pages |
100 | Change Of Name - Certificate Company | 14 Feb 2001 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.