Warning: file_put_contents(c/da039a49dbd37a7c3d6c0dcba88a750d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Worcestershire Hospital Spc Holdings Ltd, M1 4HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD

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

This company is commonly known as Worcestershire Hospital Spc Holdings Ltd. The company was founded 25 years ago and was given the registration number 03649503. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD
Company Number:03649503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1998
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-5, Charlotte Street, Manchester, England, M1 4HB

Corporate Secretary24 July 2023Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director17 September 2021Active
16, Palace Street, London, England, SW1E 5JD

Director13 July 2020Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director26 January 2023Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director01 December 2022Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director17 January 2020Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director15 September 2014Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director27 April 2017Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director07 October 2012Active
79 Porchfield Square, St John's Gardens, Manchester, M3 4FG

Secretary03 December 1998Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Secretary31 December 2004Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary14 October 1998Active
1st Floor, 25 Stamford Street, Altrincham, WA14 1EX

Corporate Secretary01 July 2002Active
28 Talbot Road, Basement Flat, London, W2 5LJ

Director11 March 2004Active
157 Percheron Drive, The Mount, Knaphill, GU21 2QX

Director03 December 1998Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director31 July 2014Active
109 Carmill Road, Billinge, Wigan, WN5 7TY

Director22 July 2003Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director19 February 2015Active
33 Worcester Road, Chipping Norton, OX7 5YF

Director30 January 2009Active
26 Fitzgerald Avenue, London, SW14 8SZ

Director09 January 2009Active
3rd Floor The Venus, 1 Old Park Lane, Trafford, M41 7HG

Director12 December 2011Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director14 October 1998Active
Oakleigh Catts Hill, Mark Cross, TN6 3NQ

Director03 December 1998Active
3rd Floor The Venus, 1 Old Park Lane, Trafford, M41 7HG

Director19 February 2010Active
4 Grange Knowe, Linlithgow, EH49 7HX

Director17 October 2000Active
Stapleford House, Guy Lane, Waverton, CH3 7RZ

Director06 June 2008Active
Kingswater Stickling Green, Clavering, Saffron Walden, CB11 4QX

Director03 December 1998Active
51 Summerside Place, Edinburgh, EH6 4NY

Director25 April 2005Active
10 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ

Director30 January 2009Active
54 Flora Thompson Drive, Newport Pagnell, MK16 8ST

Director28 May 2002Active
54 Flora Thompson Drive, Newport Pagnell, MK16 8ST

Director21 November 2000Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director01 July 2008Active
18 Kirklands, Innerleithen, EH44 6NA

Director26 September 2000Active
40 Lumsdaine Drive, Dalgety Bay, KY11 9YU

Director04 June 2001Active
20, Chester Road, Northwood, HA6 1BQ

Director21 June 2009Active

People with Significant Control

Consolidated Investment Holdings Ltd
Notified on:03 September 2016
Status:Active
Country of residence:England
Address:Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Semperian Ppp Investment Partners No 2 Ltd
Notified on:03 September 2016
Status:Active
Country of residence:England
Address:3rd Floor, Broad Quay, Bristol, England, BS1 4DJ
Nature of control:
  • Significant influence or control
Elbon Holdings (No 2) Ltd
Notified on:03 September 2016
Status:Active
Country of residence:England
Address:Cannon Place, Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.