Background WavePink WaveYellow Wave

WH SMITH HOSPITALS LIMITED (03981392)

WH SMITH HOSPITALS LIMITED (03981392) is an active UK company. incorporated on 27 April 2000. with registered office in Wiltshire. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. WH SMITH HOSPITALS LIMITED has been registered for 25 years. Current directors include HOUGHTON, Ian, IZZARD, Maxwell Leslie James.

Company Number
03981392
Status
active
Type
ltd
Incorporated
27 April 2000
Age
25 years
Address
Greenbridge Road, Wiltshire, SN3 3RX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HOUGHTON, Ian, IZZARD, Maxwell Leslie James
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WH SMITH HOSPITALS LIMITED

WH SMITH HOSPITALS LIMITED is an active company incorporated on 27 April 2000 with the registered office located in Wiltshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. WH SMITH HOSPITALS LIMITED was registered 25 years ago.(SIC: 47190)

Status

active

Active since 25 years ago

Company No

03981392

LTD Company

Age

25 Years

Incorporated 27 April 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

UNS HOSPITALS LIMITED
From: 18 September 2000To: 13 September 2010
PINCO 1416 LIMITED
From: 27 April 2000To: 18 September 2000
Contact
Address

Greenbridge Road Swindon Wiltshire, SN3 3RX,

Timeline

8 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HOUGHTON, Ian

Active
Swindon, WiltshireSN3 3RX
Secretary
Appointed 18 Mar 2008

HOUGHTON, Ian

Active
Swindon, WiltshireSN3 3RX
Born December 1965
Director
Appointed 18 Mar 2008

IZZARD, Maxwell Leslie James

Active
Swindon, WiltshireSN3 3RX
Born January 1980
Director
Appointed 19 Nov 2024

DOUGHTY, Stephen James

Resigned
41 Alwoodley Lane, LeedsLS17 7PU
Secretary
Appointed 25 Sept 2000
Resigned 01 Jun 2006

HUMPHRIES, John Richard

Resigned
55 Priory Way, MirfieldWF14 9EB
Secretary
Appointed 01 Jun 2006
Resigned 18 Mar 2008

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 27 Apr 2000
Resigned 25 Sept 2000

APPELL, Paul Philip

Resigned
The Barn 167 Alwoodley Lane, LeedsLS17 7PG
Born September 1946
Director
Appointed 25 Sept 2000
Resigned 01 Dec 2008

BELL, Andrew Peter

Resigned
250 Westlake Avenue, Peterborough
Born June 1963
Director
Appointed 01 Jun 2006
Resigned 01 Dec 2008

CLARKE, Stephen Martin

Resigned
Swindon, WiltshireSN3 3RX
Born September 1967
Director
Appointed 06 Sept 2013
Resigned 31 Oct 2019

COWLING, Carl David

Resigned
Swindon, WiltshireSN3 3RX
Born October 1973
Director
Appointed 19 Sept 2019
Resigned 19 Nov 2025

DOUGHTY, Stephen James

Resigned
41 Alwoodley Lane, LeedsLS17 7PU
Born May 1951
Director
Appointed 01 Dec 2008
Resigned 31 Jan 2009

DOUGHTY, Stephen James

Resigned
41 Alwoodley Lane, LeedsLS17 7PU
Born May 1951
Director
Appointed 25 Sept 2000
Resigned 01 Dec 2008

FEARNLEY, Robert Neil

Resigned
The Church House, LeedsLS17 9LJ
Born March 1979
Director
Appointed 01 Jun 2006
Resigned 01 Dec 2008

FEARNLEY, Stephen

Resigned
Wigton Lodge 42 Wigton Lane, LeedsLS17 8SJ
Born October 1945
Director
Appointed 25 Sept 2000
Resigned 01 Dec 2008

LEVINE, Philip

Resigned
1 Old Brandon Lane, LeedsLS17 8HW
Born October 1965
Director
Appointed 01 Jun 2006
Resigned 01 Dec 2008

MCCORMICK, Neil Richard

Resigned
15 Harley Road, SheffieldS11 9SD
Born January 1963
Director
Appointed 25 Sept 2000
Resigned 05 Feb 2003

MOORHEAD, Robert James

Resigned
Swindon, WiltshireSN3 3RX
Born November 1964
Director
Appointed 28 Nov 2008
Resigned 19 Nov 2024

STEWART, Alan James

Resigned
19 Culmington Road, LondonW13 9NJ
Born April 1960
Director
Appointed 18 Mar 2008
Resigned 28 Nov 2008

SWANN, Kate Elizabeth

Resigned
Greenbridge Road, SwindonSN3 3RX
Born December 1964
Director
Appointed 18 Mar 2008
Resigned 30 Jun 2013

SWIFT, Roger John

Resigned
58 Flats Lane, LeedsLS15 4LL
Born October 1949
Director
Appointed 01 Dec 2008
Resigned 31 Jan 2009

SWIFT, Roger John

Resigned
58 Flats Lane, LeedsLS15 4LL
Born October 1949
Director
Appointed 25 Sept 2000
Resigned 01 Dec 2008

Persons with significant control

1

Greenbridge Road, SwindonSN3 3RX

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

117

Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Auditors Resignation Company
16 April 2015
AUDAUD
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Legacy
2 March 2011
MG02MG02
Legacy
2 March 2011
MG02MG02
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Certificate Change Of Name Company
13 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Legacy
14 May 2008
287Change of Registered Office
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
5 July 2006
123Notice of Increase in Nominal Capital
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
3 July 2006
363aAnnual Return
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
18 March 2005
88(2)R88(2)R
Resolution
18 March 2005
RESOLUTIONSResolutions
Legacy
10 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Auditors Resignation Company
30 August 2002
AUDAUD
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2000
287Change of Registered Office
Legacy
25 October 2000
225Change of Accounting Reference Date
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 2000
NEWINCIncorporation