CompanyTrack
T

THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED

Dissolved London

Activities of head offices

Activities of head offices
T

THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED

Activities of head offices

Founded 13 Oct 2015 Dissolved London, England
Activities of head offices
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Horse Guards Road London SW1A 2HQ England

Credit Report

Discover THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 999 Shares £999 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Dec 2015400£400£1
8 Dec 2015499£499£1
8 Dec 2015100£100£1

Officers

Officers

4 active 10 resigned
Status
Jayesh Gajendra DoshiDirectorBritishEngland5712 Jul 2018Active
Joanna Lisette FoxDirectorBritishEngland558 Dec 2015Active
Mark Alexander MorganDirectorBritishEngland648 Dec 2015Active
Roger William RobinsonDirectorBritishEngland748 Dec 2015Active

Shareholders

Shareholders (4)

Dukehill Developments Limited
40.0%
40021 Oct 2016
Iuk Investments Limited
10.0%
10021 Oct 2016
Jane Mackreth
0.0%
021 Oct 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Carillionfinance (health) 2015 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Dukehill Developments Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

CARILLION PRIVATE FINANCE (HEALTH) 2015 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DUKEHILL DEVELOPMENTS LTD united kingdom shares 75 to 100 percent
CARILLION PRIVATE FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DUKEHILL HOLDINGS LIMITED united kingdom shares 75 to 100 percent
CARILLION PLC united kingdom
DUKEHILL FINANCE LIMITED united kingdom shares 75 to 100 percent
DUKEHILL LIMITED united kingdom shares 75 to 100 percent
REGALHILL LIMITED united kingdom shares 75 to 100 percent
NOBLEHILL LIMITED united kingdom
THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED Current Company
THE HOSPITAL COMPANY (SANDWELL) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
7 Oct 2021AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
15 Mar 2019InsolvencyLiquidation Compulsory Winding Up OrderView(5 pages)
18 Dec 2018DissolutionDissolved Compulsory Strike Off SuspendedView(1 page)
11 Dec 2018GazetteGazette Notice CompulsoryView(1 page)
16 Jul 2018OfficersTermination of Stephen William Dance as director on 2018-07-12View(1 page)
7 Oct 2021 Address

Change Registered Office Address Company With Date Old Address New Address

15 Mar 2019 Insolvency

Liquidation Compulsory Winding Up Order

18 Dec 2018 Dissolution

Dissolved Compulsory Strike Off Suspended

11 Dec 2018 Gazette

Gazette Notice Compulsory

16 Jul 2018 Officers

Termination of Stephen William Dance as director on 2018-07-12

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 7 Oct 2021

Liquidation Compulsory Winding Up Order

6 years ago on 15 Mar 2019

Dissolved Compulsory Strike Off Suspended

7 years ago on 18 Dec 2018

Gazette Notice Compulsory

7 years ago on 11 Dec 2018

Termination of Stephen William Dance as director on 2018-07-12

7 years ago on 16 Jul 2018