THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC - SWANLEY
Company Profile | Company Filings |
Overview
THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC is a Public Limited Company from SWANLEY and has the status: Active.
THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC was incorporated 21 years ago on 12/08/2002 and has the registered number: 04508763. The accounts status is FULL and accounts are next due on 30/06/2024.
THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC was incorporated 21 years ago on 12/08/2002 and has the registered number: 04508763. The accounts status is FULL and accounts are next due on 30/06/2024.
THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC - SWANLEY
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/06/2024 |
Registered Office
8 WHITE OAK SQUARE, LONDON ROAD
SWANLEY
KENT
BR8 7AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/11/2023 | 27/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES GEORGE ALEXANDER MCLEOD | Mar 1963 | British | Director | 2023-04-25 | CURRENT |
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED | Corporate Secretary | 2014-01-03 | CURRENT | ||
MR ANDREW PHILIP GRAHAM DIXON | Aug 1967 | British | Director | 2023-04-25 | CURRENT |
MR MELVYN PAUL BROOKS | Nov 1973 | Secretary | 2008-09-18 UNTIL 2013-02-20 | RESIGNED | |
MR CRAIG JOSEPH FORSTER | Secretary | 2013-03-22 UNTIL 2014-01-03 | RESIGNED | ||
ROBERT STUART WEST | May 1956 | Secretary | 2002-08-12 UNTIL 2002-12-17 | RESIGNED | |
DAVID CHRISTOPHER HOWE | Secretary | 2002-12-17 UNTIL 2008-09-18 | RESIGNED | ||
MR MATTHEW JAMES EDWARDS | Feb 1985 | British | Director | 2012-09-28 UNTIL 2013-12-19 | RESIGNED |
MR JOHN WRINN | Aug 1962 | British | Director | 2007-05-09 UNTIL 2011-01-12 | RESIGNED |
MAJOR GENERAL RAYMOND AUSTIN PETT | Sep 1941 | British | Director | 2002-10-31 UNTIL 2005-08-09 | RESIGNED |
JOHN ROBERT PEDRETTI | Apr 1964 | Australian | Director | 2006-01-20 UNTIL 2009-10-01 | RESIGNED |
TIMOTHY RICHARD PEARSON | Apr 1962 | British | Director | 2002-08-12 UNTIL 2007-01-08 | RESIGNED |
CYRIL LESLIE MITCHELL | Nov 1942 | British | Director | 2006-02-09 UNTIL 2009-03-10 | RESIGNED |
MR IAN DAVID HUDSON | Mar 1964 | British | Director | 2009-03-10 UNTIL 2012-01-20 | RESIGNED |
ALAN RUSSELL GILLMAN | Jul 1957 | British | Director | 2002-08-12 UNTIL 2006-01-19 | RESIGNED |
JUNE ELIZABETH GEMMELL | Jun 1951 | British | Director | 2002-12-03 UNTIL 2006-12-10 | RESIGNED |
MRS MARTINE CAROLINE GAGNON | Jan 1963 | French | Director | 2009-10-01 UNTIL 2011-06-01 | RESIGNED |
MR MICHAEL EDWARD FRY | Jan 1958 | British | Director | 2018-04-18 UNTIL 2023-04-26 | RESIGNED |
MR NICHOLAS JOHN EDWARD CROWTHER | Jul 1960 | British | Director | 2012-09-28 UNTIL 2013-12-19 | RESIGNED |
MR JULIAN KIERON DESAI | Jan 1967 | British | Director | 2011-01-12 UNTIL 2012-09-28 | RESIGNED |
MR BENJAMIN CHRISTOPHER JACOB DEAN | Nov 1979 | British | Director | 2012-05-25 UNTIL 2023-04-26 | RESIGNED |
MR NICHOLAS JOHN EDWARD CROWTHER | Jul 1960 | English | Director | 2017-01-23 UNTIL 2019-09-18 | RESIGNED |
MRS SHEILA JAMIESON CLARK | Oct 1973 | British | Director | 2018-10-15 UNTIL 2023-04-26 | RESIGNED |
MR DAVID JOHN BROOKING | Jan 1967 | British | Director | 2019-09-18 UNTIL 2023-04-26 | RESIGNED |
MRS GAYNOR BIRLEY SMITH | Jul 1966 | English | Director | 2007-01-08 UNTIL 2017-01-23 | RESIGNED |
MR PAUL ALAN BANNISTER | Jul 1959 | United Kingdom | Director | 2011-06-01 UNTIL 2012-09-28 | RESIGNED |
COLIN JOHN ANDERSON | Nov 1963 | British | Director | 2007-02-05 UNTIL 2007-05-09 | RESIGNED |
MRS JULIE KAREN ACRED | Jan 1958 | British | Director | 2017-04-18 UNTIL 2017-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Coventry And Rugby Hospital Company (Holdings) Limited | 2018-03-08 | Swanley Kent, England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |