Advanced company searchLink opens in new window

THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC

Company number 04508763

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)
18 Jul 2018 AP01 Appointment of Mr Michael Edward Fry as a director on 18 April 2018
17 May 2018 AA Full accounts made up to 31 December 2017
08 Mar 2018 PSC02 Notification of The Coventry and Rugby Hospital Company (Holdings) Limited as a person with significant control on 8 March 2018
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
01 Nov 2017 TM01 Termination of appointment of Julie Karen Acred as a director on 1 October 2017
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
08 May 2017 AA Full accounts made up to 31 December 2016
24 Apr 2017 AP01 Appointment of Independant Chair Julie Acred as a director on 18 April 2017
27 Jan 2017 TM01 Termination of appointment of Gaynor Birley Smith as a director on 23 January 2017
27 Jan 2017 AP01 Appointment of Mr Nicholas John Edward Crowther as a director on 23 January 2017
02 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
10 May 2016 AA Full accounts made up to 31 December 2015
09 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,000
17 Aug 2015 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 17 August 2015
17 Aug 2015 CH01 Director's details changed for Mrs Gaynor Birley Smith on 17 August 2015
01 May 2015 AA Full accounts made up to 31 December 2014
04 Sep 2014 CH01 Director's details changed for Mrs Gaynor Birley Smith on 4 September 2014
04 Sep 2014 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 4 September 2014
02 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 50,000
22 Aug 2014 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Mrs Gaynor Birley Smith on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Mrs Gaynor Birley Smith on 22 August 2014
01 May 2014 AA Full accounts made up to 31 December 2013
10 Feb 2014 MISC Section 519