Background WavePink WaveYellow Wave

TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITED (03679352)

TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITED (03679352) is an active UK company. incorporated on 4 December 1998. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITED has been registered for 27 years. Current directors include FALERO, Louis Javier, RITCHIE, Alan Campbell.

Company Number
03679352
Status
active
Type
ltd
Incorporated
4 December 1998
Age
27 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
FALERO, Louis Javier, RITCHIE, Alan Campbell
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITED

TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITED is an active company incorporated on 4 December 1998 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITED was registered 27 years ago.(SIC: 86102)

Status

active

Active since 27 years ago

Company No

03679352

LTD Company

Age

27 Years

Incorporated 4 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDING LIMITED
From: 4 December 1998To: 13 January 2000
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 30 November 2009To: 17 September 2013
140 London Wall London EC2Y 5DN
From: 4 December 1998To: 30 November 2009
Timeline

25 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 18 Jan 2008

FALERO, Louis Javier

Active
1 Gresham Street, LondonEC2V 7BX
Born February 1977
Director
Appointed 30 Nov 2025

RITCHIE, Alan Campbell

Active
Broad Quay House, BristolBS1 4DJ
Born April 1967
Director
Appointed 21 Jan 2021

ANDERSON, David Alexander John

Resigned
4 Elm Tree Avenue, EsherKT10 8JG
Secretary
Appointed 16 Oct 2006
Resigned 28 Sept 2007

HERZBERG, Francis Robin

Resigned
Connaught Gardens, BerkhamstedHP4 1SF
Secretary
Appointed 04 Dec 1998
Resigned 05 Jun 2000

MACKRETH, Jane Elizabeth

Resigned
100 Cyprus Street, LondonE2 ONN
Secretary
Appointed 28 Sept 2007
Resigned 18 Jan 2008

SWIFT, Anthony Alec

Resigned
24 Knightswood Close, Sutton ColdfieldB75 6EA
Secretary
Appointed 05 Jun 2000
Resigned 24 Aug 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Dec 1998
Resigned 04 Dec 1998

SPC MANAGEMENT LIMITED

Resigned
Aylesbury House, LondonEC1R 0DB
Corporate secretary
Appointed 24 Aug 2001
Resigned 16 Oct 2006

ANDREOU, Andrew

Resigned
3 Stormont Road, LondonN6 4NS
Born March 1959
Director
Appointed 17 May 2001
Resigned 30 Jun 2008

BARRETT, John Joseph

Resigned
Flat 1 Silvester House, LondonHA5 2RB
Born March 1967
Director
Appointed 28 Jun 2007
Resigned 30 Jun 2008

BEVERLEY, Nigel

Resigned
Serenity, ColchesterCO4 5NT
Born June 1952
Director
Appointed 26 Jun 2003
Resigned 31 Jan 2004

BIRCH, Alan Edward

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 23 Jan 2018
Resigned 18 Jun 2019

BLOW, Graham John

Resigned
Greenlands, MarlboroughSN8 2AZ
Born May 1951
Director
Appointed 31 Oct 2002
Resigned 26 Jun 2003

BRYDEN, Gordon

Resigned
20 Dumville Drive, GodstoneRH9 8NY
Born July 1957
Director
Appointed 24 Jan 2002
Resigned 30 Oct 2002

CHESTER, Jonathan Roger

Resigned
2 Giffard Close, BrewoodST19 9HD
Born August 1966
Director
Appointed 02 Dec 2003
Resigned 03 Mar 2004

FARLEY, Graham

Resigned
9 Manor Close, Market DraytonTF9 2TZ
Born September 1949
Director
Appointed 11 Mar 2005
Resigned 18 Jan 2008

FARLEY, Graham

Resigned
1 Pennywell, ShrewsburySY3 8BY
Born September 1949
Director
Appointed 29 Mar 1999
Resigned 22 Mar 2002

FISHER, Paul Ferguson

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1955
Director
Appointed 24 Sept 2015
Resigned 30 Mar 2017

GILBEY, Hannah

Resigned
14 Dane Park, Bishops StortfordCM23 2PR
Born April 1971
Director
Appointed 26 Mar 2003
Resigned 02 Dec 2003

HARDINGHAM, David Robert

Resigned
Broad Quay House, BristolBS1 4DJ
Born November 1974
Director
Appointed 23 Jan 2018
Resigned 21 Jan 2021

HARDINGHAM, David Robert

Resigned
Broad Quay House, BristolBS1 4DJ
Born November 1974
Director
Appointed 13 Jun 2013
Resigned 23 Jan 2018

HAYWARD, Alan

Resigned
48 Christ Church Street, LondonSW3 4AR
Born November 1945
Director
Appointed 31 Aug 1999
Resigned 01 Nov 2005

HERZBERG, Francis Robin

Resigned
Connaught Gardens, BerkhamstedHP4 1SF
Born December 1956
Director
Appointed 22 Mar 2002
Resigned 26 Mar 2003

HERZBERG, Francis Robin

Resigned
Connaught Gardens, BerkhamstedHP4 1SF
Born December 1956
Director
Appointed 04 Dec 1998
Resigned 29 Mar 1999

HOBBS, Michael Charles

Resigned
Field View, AbberleyWR6 6AJ
Born March 1964
Director
Appointed 03 Mar 2004
Resigned 20 Dec 2004

HOLDEN-ROSS, John

Resigned
Longbourn Smith Lane, KnutsfordWA16 7QE
Born October 1960
Director
Appointed 04 Dec 1998
Resigned 29 Mar 1999

HUMPHREYS, Kevin

Resigned
5 Standring Gardens, St HelensWA10 3BB
Born September 1963
Director
Appointed 18 Jan 2008
Resigned 12 Jan 2009

JACKSON, John Lawrence

Resigned
The Old Farmhouse Tunstead Milton, High PeakSK23 7ES
Born June 1946
Director
Appointed 31 Aug 1999
Resigned 17 May 2001

KOROSI, Daniel John William

Resigned
Broad Quay House, BristolBS1 4DJ
Born July 1976
Director
Appointed 18 Jun 2019
Resigned 06 Jan 2023

MACPHERSON, Colin

Resigned
6 Penkside, WolverhamptonWV9 5BL
Born January 1965
Director
Appointed 28 Jun 2007
Resigned 18 Jan 2008

MCCABE, Julia Sarah

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1970
Director
Appointed 30 Mar 2017
Resigned 18 Jun 2019

MCCABE, Julia Sarah

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1970
Director
Appointed 03 Sept 2012
Resigned 06 Feb 2014

MCDONAGH, John

Resigned
7 Brocklebank Road, LondonSW18 3AP
Born May 1969
Director
Appointed 03 Mar 2004
Resigned 11 Mar 2005

MILNE, Andrew Mcgerr

Resigned
Maidencraig Crescent, EdinburghEH4 2BH
Born August 1969
Director
Appointed 20 Aug 2009
Resigned 10 Jun 2013

Persons with significant control

1

Gresham Street, LondonEC2V 7BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Auditors Resignation Company
1 July 2009
AUDAUD
Miscellaneous
9 June 2009
MISCMISC
Legacy
5 February 2009
288cChange of Particulars
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Legacy
31 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
287Change of Registered Office
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
363aAnnual Return
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363aAnnual Return
Legacy
22 November 2005
287Change of Registered Office
Legacy
13 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
8 April 2005
288cChange of Particulars
Legacy
8 April 2005
287Change of Registered Office
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
3 November 2001
288cChange of Particulars
Legacy
7 September 2001
287Change of Registered Office
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
31 October 2000
363aAnnual Return
Legacy
23 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
123Notice of Increase in Nominal Capital
Resolution
4 April 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1999
88(2)R88(2)R
Resolution
21 December 1999
RESOLUTIONSResolutions
Legacy
21 December 1999
123Notice of Increase in Nominal Capital
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Legacy
8 December 1999
363aAnnual Return
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
287Change of Registered Office
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Incorporation Company
4 December 1998
NEWINCIncorporation