UKBizDB.co.uk

THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Hospital Company (swindon & Marlborough) Holdings Limited. The company was founded 24 years ago and was given the registration number 03825266. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) HOLDINGS LIMITED
Company Number:03825266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary18 March 2005Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director26 November 2018Active
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director14 December 2022Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director07 May 2013Active
6, Connaught Gardens, Berkhamsted, HP4 1SF

Secretary13 August 1999Active
39 Plumer Road, High Wycombe, HP11 2SS

Secretary21 November 2002Active
7 Roughley Farm Road, Four Oaks, Sutton Coldfield, B75 5TY

Secretary05 June 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 August 1999Active
3 Stormont Road, London, N6 4NS

Director17 May 2001Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director23 January 2018Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director30 June 2008Active
19 Ashburnham Gardens, Eastbourne, BN21 2NA

Director26 March 2003Active
34 Chalkdown, Luton, LU2 7FH

Director30 June 2008Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director04 November 2014Active
29 Kippington Road, Sevenoaks, TN13 2LJ

Director18 July 2002Active
9 Manor Close, Hinstock, Market Drayton, TF9 2TZ

Director11 March 2005Active
1 Pennywell, Shrewsbury, SY3 8BY

Director16 November 1999Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director22 December 2005Active
14 Dane Park, Bishops Stortford, CM23 2PR

Director28 February 2003Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director19 June 2014Active
48 Christ Church Street, Chelsea, London, SW3 4AR

Director13 August 1999Active
6, Connaught Gardens, Berkhamsted, HP4 1SF

Director22 March 2002Active
The Old Farmhouse Tunstead Milton, Whaley Bridge, High Peak, SK23 7ES

Director13 August 1999Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 April 2015Active
1 Currie Hill Close, Wimbledon, London, SW19 7DX

Director13 August 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 August 1999Active
Ravenscroft, Gannock Park, Deganwy Conwy, LL31 9PJ

Director15 July 2003Active
7 Brocklebank Road, London, SW18 3AP

Director01 December 2003Active
Cotswold House, Bannerdown Road, Bath, BA1 7LA

Director22 December 2005Active
Heath View, Bromstead Common, Newport, TF10 9DG

Director13 August 1999Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director11 September 2018Active
Queen Annes, Goudhurst, TN17 1BN

Director13 August 1999Active
Greatfield, Isington, Near Alton, GU34 4PJ

Director13 August 1999Active
Ormerods, Green Dragon House, 64/70 High Street, Croydon, United Kingdom, CR0 9XN

Director16 May 2002Active

People with Significant Control

The Hospital Company (Swindon & Marlborough) Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, Broad Quay House, Bristol, England, BS1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2017-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Accounts

Accounts with accounts type full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.