About

Registered Number: 06307693
Date of Incorporation: 10/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG

 

Based in Kent, The Walsall Hospital Company (Holdings) Ltd was established in 2007, it's status is listed as "Active". The current directors of this business are listed as Anders, Claire, Beardsmore, Paul Christopher, Rowbury, Timothy James at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERS, Claire 10 February 2012 02 September 2013 1
BEARDSMORE, Paul Christopher 02 September 2013 03 February 2014 1
ROWBURY, Timothy James 01 August 2010 10 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 28 June 2019
TM01 - Termination of appointment of director 17 April 2019
CH01 - Change of particulars for director 25 January 2019
CH01 - Change of particulars for director 25 January 2019
AP01 - Appointment of director 22 November 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 28 June 2018
PSC05 - N/A 01 August 2017
PSC05 - N/A 01 August 2017
PSC02 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 21 June 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 14 September 2015
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 01 July 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 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AR01 - Annual Return 14 July 2014
CH04 - Change of particulars for corporate secretary 14 July 2014
AA - Annual Accounts 13 June 2014
TM02 - Termination of appointment of secretary 20 February 2014
TM02 - Termination of appointment of secretary 20 February 2014
AP04 - Appointment of corporate secretary 20 February 2014
AUD - Auditor's letter of resignation 11 February 2014
MISC - Miscellaneous document 29 January 2014
RESOLUTIONS - N/A 10 January 2014
CC04 - Statement of companies objects 10 January 2014
AP01 - Appointment of director 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AP03 - Appointment of secretary 19 September 2013
TM02 - Termination of appointment of secretary 19 September 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AR01 - Annual Return 03 August 2012
AP01 - Appointment of director 15 June 2012
AP03 - Appointment of secretary 15 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 24 August 2011
AD01 - Change of registered office address 24 August 2011
AD01 - Change of registered office address 24 August 2011
AP01 - Appointment of director 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
AA - Annual Accounts 24 June 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 15 November 2010
TM02 - Termination of appointment of secretary 02 August 2010
AP03 - Appointment of secretary 02 August 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 21 June 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AP01 - Appointment of director 07 October 2009
TM01 - Termination of appointment of director 06 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
363a - Annual Return 01 August 2008
225 - Change of Accounting Reference Date 31 December 2007
395 - Particulars of a mortgage or charge 29 November 2007
RESOLUTIONS - N/A 20 October 2007
RESOLUTIONS - N/A 20 October 2007
RESOLUTIONS - N/A 20 October 2007
RESOLUTIONS - N/A 20 October 2007
123 - Notice of increase in nominal capital 20 October 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 20 October 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
225 - Change of Accounting Reference Date 15 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2007
123 - Notice of increase in nominal capital 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
CERTNM - Change of name certificate 31 August 2007
NEWINC - New incorporation documents 10 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.