Advanced company searchLink opens in new window

THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED

Company number 09822833

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)
07 Oct 2021 AD01 Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY United Kingdom to 1 Horse Guards Road London SW1A 2HQ on 7 October 2021
15 Mar 2019 COCOMP Order of court to wind up
18 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2018 AP01 Appointment of Mr Jayesh Gajendra Doshi as a director on 12 July 2018
16 Jul 2018 TM01 Termination of appointment of Robert Frank Adams as a director on 13 July 2018
16 Jul 2018 TM01 Termination of appointment of Stephen William Dance as a director on 12 July 2018
16 Jul 2018 TM01 Termination of appointment of Frederick Ian Maroudas as a director on 18 April 2018
08 Jun 2018 TM01 Termination of appointment of Lynn Bridget Oliver as a director on 8 December 2015
08 Jun 2018 TM01 Termination of appointment of Francis Robin Herzberg as a director on 11 May 2018
08 Jun 2018 TM02 Termination of appointment of Anne Catherine Ramsay as a secretary on 2 March 2018
08 Jun 2018 TM02 Termination of appointment of Jane Elizabeth Mackreth as a secretary on 2 March 2018
16 May 2018 TM01 Termination of appointment of Martyn Charles Palmer as a director on 8 May 2018
11 Apr 2018 TM01 Termination of appointment of Austin Jeremy Bell as a director on 5 April 2018
02 Mar 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to 100 Dudley Road East Oldbury West Midlands B69 3DY on 2 March 2018
09 Jan 2018 CH03 Secretary's details changed for Anne Catherine Ramsay on 8 January 2018
09 Jan 2018 CH03 Secretary's details changed for Jane Elizabeth Mackreth on 8 January 2018
09 Jan 2018 CH01 Director's details changed for Lynn Bridget Oliver on 8 January 2018
09 Jan 2018 CH01 Director's details changed for Austin Jeremy Bell on 8 January 2018
19 Dec 2017 TM01 Termination of appointment of Martyn Andrew Trodd as a director on 30 November 2017
01 Dec 2017 AP01 Appointment of Mr Francis Robin Herzberg as a director on 29 November 2017
19 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
24 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
21 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
22 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointments 08/12/2015