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.

# Name Status
1 The Taunton Linac Company Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
2 The Taunton Linac (Holdings) Company Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
3 Innisfree Schools (F2C) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
4 Innisfree Schools (Secondary) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
5 Modern Schools (Barnsley) Holdings Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
6 Modern Schools (Barnsley) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
7 Modern Schools (Exeter) Holdings Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
8 Modern Schools (Exeter) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
9 Qed (Clacton) Holdings Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
10 Qed (Clacton) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
11 Qed (Leeds) Holdings Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
12 Qed (Leeds) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
13 The Coventry And Rugby Hospital Company (Holdings) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
14 The Coventry And Rugby Hospital Company Plc
Mutual People: Benjamin Christopher Jacob Dean
Active
15 The Walsall Hospital Company (Holdings) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
16 The Walsall Hospital Company Plc
Mutual People: Benjamin Christopher Jacob Dean
Active
17 Newschools (Leyton) Holdings Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
18 Newschools (Leyton) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
19 Newschools (Merton) Holdings Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
20 Newschools (Merton) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
21 Newschools (Swanscombe) Holdings Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
22 Newschools (Swanscombe) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
23 Academy Services (Holdings) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
24 Academy Services (Tendring) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
25 Academy Services (Waltham Forest) (Holdings) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
26 Academy Services (Waltham Forest) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
27 United Healthcare (Bromley) Holdings Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
28 United Healthcare (Bromley) Group Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
29 United Healthcare (Bromley) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
30 United Healthcare (Bromley) Services Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
31 Bridgend Custodial Services Limited
Mutual People: Benjamin Christopher Jacob Dean
Liquidation
32 Accommodation Services (Holdings) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
33 Integrated Accommodation Services Plc
Mutual People: Benjamin Christopher Jacob Dean
Active
34 Autolink Holdings (M6) Ltd
Mutual People: Benjamin Christopher Jacob Dean
Active
35 Autolink Concessionaires (M6) Plc
Mutual People: Benjamin Christopher Jacob Dean
Active
36 Gentian Holdings Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
37 Gentian (Mid-Essex) Parking Limited
Mutual People: Benjamin Christopher Jacob Dean
dissolved
38 Gentian (North Tees) Limited
Mutual People: Benjamin Christopher Jacob Dean
dissolved
39 Gentian (Nottingham) Limited
Mutual People: Benjamin Christopher Jacob Dean
dissolved
40 Gentian (Tameside) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
41 Gentian (Warrington) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
42 Gentian (Cambridge) Limited
Mutual People: Benjamin Christopher Jacob Dean
Active
43 Hospital Retail Services Limited
Mutual People: Benjamin Christopher Jacob Dean
Active