About

Registered Number: 09822833
Date of Incorporation: 13/10/2015 (8 years and 6 months ago)
Company Status: Liquidation
Registered Address: 100 Dudley Road East, Oldbury, West Midlands, B69 3DY,

 

Established in 2015, The Hospital Company (Sandwell) Holdings Ltd have registered office in Oldbury in West Midlands, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Mackreth, Jane Elizabeth, Ramsay, Anne Catherine, Oliver, Lynn Bridget in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Lynn Bridget 13 October 2015 08 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MACKRETH, Jane Elizabeth 13 October 2015 02 March 2018 1
RAMSAY, Anne Catherine 13 October 2015 02 March 2018 1

Filing History

Document Type Date
COCOMP - Order to wind up 15 March 2019
DISS16(SOAS) - N/A 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 11 April 2018
AD01 - Change of registered office address 02 March 2018
CH03 - Change of particulars for secretary 09 January 2018
CH03 - Change of particulars for secretary 09 January 2018
CH01 - Change of particulars for director 09 January 2018
CH01 - Change of particulars for director 09 January 2018
TM01 - Termination of appointment of director 19 December 2017
AP01 - Appointment of director 01 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 21 October 2016
RESOLUTIONS - N/A 22 December 2015
MR01 - N/A 18 December 2015
CH01 - Change of particulars for director 10 December 2015
SH01 - Return of Allotment of shares 10 December 2015
SH01 - Return of Allotment of shares 10 December 2015
AP01 - Appointment of director 10 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
SH01 - Return of Allotment of shares 09 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AA01 - Change of accounting reference date 15 October 2015
NEWINC - New incorporation documents 13 October 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.