Advanced company searchLink opens in new window

THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC

Company number 04508763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 AA Full accounts made up to 31 December 2023
29 Dec 2023 AA Full accounts made up to 31 December 2022
21 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
02 May 2023 TM01 Termination of appointment of David John Brooking as a director on 26 April 2023
02 May 2023 TM01 Termination of appointment of Benjamin Christopher Jacob Dean as a director on 26 April 2023
02 May 2023 TM01 Termination of appointment of Sheila Jamieson Clark as a director on 26 April 2023
28 Apr 2023 TM01 Termination of appointment of Michael Edward Fry as a director on 26 April 2023
26 Apr 2023 AP01 Appointment of Mr Charles George Alexander Mcleod as a director on 25 April 2023
26 Apr 2023 AP01 Appointment of Mr Andrew Philip Graham Dixon as a director on 25 April 2023
21 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
20 Jun 2022 AA Full accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
11 May 2021 AA Full accounts made up to 31 December 2020
10 May 2021 CH04 Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on 23 April 2021
09 Dec 2020 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 9 December 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
19 May 2020 AA Full accounts made up to 31 December 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
19 Sep 2019 AP01 Appointment of Mr David John Brooking as a director on 18 September 2019
19 Sep 2019 TM01 Termination of appointment of Nicholas John Edward Crowther as a director on 18 September 2019
30 Apr 2019 AA Full accounts made up to 31 December 2018
20 Feb 2019 MA Memorandum and Articles of Association
20 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2019 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 30 September 2016
16 Jan 2019 AP01 Appointment of Sheila Jamieson Clark as a director on 15 October 2018