About

Registered Number: 04129835
Date of Incorporation: 22/12/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG

 

Founded in 2000, The Coventry & Rugby Hospital Company (Holdings) Ltd are based in Swanley in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Forster, Craig Joseph, Anderson, Colin John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Colin John 05 February 2007 09 May 2007 1
Secretary Name Appointed Resigned Total Appointments
FORSTER, Craig Joseph 22 March 2013 03 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 27 February 2020
AP01 - Appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
AA - Annual Accounts 02 May 2019
MA - Memorandum and Articles 19 March 2019
RESOLUTIONS - N/A 20 February 2019
CS01 - N/A 20 February 2019
CH01 - Change of particulars for director 25 January 2019
AP01 - Appointment of director 16 January 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 08 May 2017
AP01 - Appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AA - Annual Accounts 01 May 2014
MISC - Miscellaneous document 10 February 2014
MISC - Miscellaneous document 29 January 2014
AR01 - Annual Return 13 January 2014
AP04 - Appointment of corporate secretary 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 01 May 2013
AP03 - Appointment of secretary 27 March 2013
TM02 - Termination of appointment of secretary 28 February 2013
AR01 - Annual Return 24 December 2012
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AP01 - Appointment of director 12 June 2012
AA - Annual Accounts 30 April 2012
TM01 - Termination of appointment of director 17 February 2012
AR01 - Annual Return 31 January 2012
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
AA - Annual Accounts 06 June 2011
AD01 - Change of registered office address 22 March 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 23 December 2009
AP01 - Appointment of director 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 26 June 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 22 December 2008
353 - Register of members 22 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 28 December 2007
353 - Register of members 28 December 2007
AA - Annual Accounts 31 July 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
363s - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 25 October 2004
395 - Particulars of a mortgage or charge 04 May 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 06 January 2004
288a - Notice of appointment of directors or secretaries 27 February 2003
363s - Annual Return 07 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
395 - Particulars of a mortgage or charge 16 December 2002
RESOLUTIONS - N/A 30 November 2002
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
123 - Notice of increase in nominal capital 02 October 2002
AA - Annual Accounts 06 September 2002
MEM/ARTS - N/A 05 July 2002
287 - Change in situation or address of Registered Office 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
CERTNM - Change of name certificate 10 June 2002
363s - Annual Return 21 February 2002
CERTNM - Change of name certificate 14 February 2001
NEWINC - New incorporation documents 22 December 2000

Mortgages & Charges

Description Date Status Charge by
Amendments effected by an agreement pursuant to a novation agreement dated 30 january 2004 30 April 2004 Outstanding

N/A

Holdco debenture 03 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.