ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Hospital Company (Sandwell) Limited

The Hospital Company (Sandwell) Limited is a liquidation company incorporated on 13 October 2015 with the registered office located in London, Greater London. The Hospital Company (Sandwell) Limited was registered 10 years ago.
Status
Liquidation
Company No
09822818
Private limited company
Age
10 years
Incorporated 13 October 2015
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2574 days
Dated 12 October 2017 (8 years ago)
Next confirmation dated 12 October 2018
Was due on 26 October 2018 (7 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 2600 days
For period 13 Oct31 Dec 2016 (1 year 2 months)
Accounts type is Full
Next accounts for period 31 December 2017
Was due on 30 September 2018 (7 years ago)
Address
4 Abbey Orchard Street
London
SW1P 2HT
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Civil Servant • British • Lives in England • Born in Jun 1970
Director • Head Of Portfolio Management • British • Lives in England • Born in Mar 1968
Director • British • Lives in England • Born in Apr 1951
Director • Chartered Surveyor • British • Lives in England • Born in Jun 1961
The Hospital Company (Sandwell) Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Oversight Trust-Assets For The Common Good
Joanna Lisette Fox is a mutual person.
Active
Iuk Investments Holdings Limited
Jayesh Gajendra Doshi is a mutual person.
Active
Iuk Investments Limited
Jayesh Gajendra Doshi is a mutual person.
Active
HLR Schools Limited
Jayesh Gajendra Doshi is a mutual person.
Active
HLR Schools Holding Limited
Jayesh Gajendra Doshi is a mutual person.
Active
GT Neps (Holdings) Limited
Jayesh Gajendra Doshi is a mutual person.
Active
GT Neps Limited
Jayesh Gajendra Doshi is a mutual person.
Active
Roger Robinson Limited
Roger William Robinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
£157K
Turnover
£154.79M
Employees
Unreported
Total Assets
£137.96M
Total Liabilities
-£146.54M
Net Assets
-£8.58M
Debt Ratio (%)
106%
Latest Activity
Registered Address Changed
6 Years Ago on 18 Feb 2019
Court Order to Wind Up
6 Years Ago on 1 Feb 2019
Compulsory Strike-Off Suspended
6 Years Ago on 18 Dec 2018
Compulsory Gazette Notice
6 Years Ago on 11 Dec 2018
Francis Robin Herzberg Resigned
7 Years Ago on 11 May 2018
Martyn Charles Palmer Resigned
7 Years Ago on 8 May 2018
Austin Jeremy Bell Resigned
7 Years Ago on 5 Apr 2018
Jane Elizabeth Mackreth Resigned
7 Years Ago on 2 Mar 2018
Anne Catherine Ramsay Resigned
7 Years Ago on 2 Mar 2018
The Hospital Company (Sandwell) Holdings Limited (PSC) Details Changed
7 Years Ago on 2 Mar 2018
Get Credit Report
Discover The Hospital Company (Sandwell) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 18 February 2019
Submitted on 18 Feb 2019
Order of court to wind up
Submitted on 1 Feb 2019
Compulsory strike-off action has been suspended
Submitted on 18 Dec 2018
First Gazette notice for compulsory strike-off
Submitted on 11 Dec 2018
Termination of appointment of Francis Robin Herzberg as a director on 11 May 2018
Submitted on 8 Jun 2018
Termination of appointment of Anne Catherine Ramsay as a secretary on 2 March 2018
Submitted on 8 Jun 2018
Termination of appointment of Jane Elizabeth Mackreth as a secretary on 2 March 2018
Submitted on 8 Jun 2018
Termination of appointment of Martyn Charles Palmer as a director on 8 May 2018
Submitted on 16 May 2018
Termination of appointment of Austin Jeremy Bell as a director on 5 April 2018
Submitted on 11 Apr 2018
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
Submitted on 2 Mar 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year