This company is commonly known as The Walsall Hospital Company (holdings) Limited. The company was founded 16 years ago and was given the registration number 06307693. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, , Swanley, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 06307693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Corporate Secretary | 03 February 2014 | Active |
16, Palace Street, London, England, SW1E 5JD | Director | 09 February 2016 | Active |
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 01 October 2018 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 25 May 2012 | Active |
3i, Group Plc, 16 Palace Street, Westminster, United Kingdom, SW1E 5JD | Director | 01 July 2020 | Active |
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Secretary | 10 February 2012 | Active |
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Secretary | 02 September 2013 | Active |
Clapgate Farm Morley Lane, Wymondham, NR18 9BT | Secretary | 11 October 2007 | Active |
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Secretary | 01 August 2010 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 10 July 2007 | Active |
Condor House, 10 St. Paul's Churchyard, London, United Kingdom, EC4M 8AL | Director | 01 June 2011 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 11 October 2007 | Active |
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Director | 01 November 2013 | Active |
10, South Colonnade, Canary Wharf, London, England, E14 4PU | Director | 10 October 2012 | Active |
Second Floor 11, Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 10 October 2012 | Active |
Condor House, 10 St Paul's Churchyard, London, United Kingdom, EC1M 5SX | Director | 12 January 2011 | Active |
Condor House, 10 St.Pauls Churchyard, London, England, EC4M 8AL | Director | 01 October 2009 | Active |
Abacus House, 7th Floor, 33 Gutter Lane, London, United Kingdom, EC2V 8AS | Director | 12 November 2010 | Active |
3 White Oak Square, London Road, Swanley, BR8 7AG | Director | 11 October 2007 | Active |
15 Taylors Field, Dullingham, Newmarket, CB8 9XS | Director | 11 October 2007 | Active |
Condor House, 10 St Pauls Churchyard, London, England, EC4M 8AL | Director | 11 October 2007 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Director | 10 July 2007 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Director | 10 July 2007 | Active |
Innisfree Secondary Partners 2 Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR |
Nature of control | : |
|
Biif Hold Co Iii Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Auditors | Auditors resignation company. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-07-13 | Accounts | Accounts with accounts type group. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type group. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type group. | Download |
2021-05-10 | Officers | Change corporate secretary company with change date. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Accounts | Accounts with accounts type group. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type group. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type group. | Download |
2017-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.