Background WavePink WaveYellow Wave

THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED (05657351)

THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED (05657351) is an active UK company. incorporated on 19 December 2005. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED has been registered for 20 years. Current directors include BROWN, Gary Nelson Robert Honeyman, FALERO, Louis Javier, LITTLE, Richard Geoffrey, Mr..

Company Number
05657351
Status
active
Type
ltd
Incorporated
19 December 2005
Age
20 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
BROWN, Gary Nelson Robert Honeyman, FALERO, Louis Javier, LITTLE, Richard Geoffrey, Mr.
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED

THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED is an active company incorporated on 19 December 2005 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. THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED was registered 20 years ago.(SIC: 86102)

Status

active

Active since 20 years ago

Company No

05657351

LTD Company

Age

20 Years

Incorporated 19 December 2005

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 18 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

INTERCEDE 2095 LIMITED
From: 19 December 2005To: 12 April 2006
Contact
Address

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

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX
From: 1 December 2009To: 20 September 2013
140 London Wall London EC2Y 5DN
From: 19 December 2005To: 1 December 2009
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jun 11
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Nov 14
Director Joined
May 15
Director Left
May 15
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SPC MANAGEMENT LIMITED

Active
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 21 Feb 2006

BROWN, Gary Nelson Robert Honeyman

Active
Broad Quay House, BristolBS1 4DJ
Born August 1975
Director
Appointed 29 Aug 2025

FALERO, Louis Javier

Active
1 Gresham Street, LondonEC2V 7BX
Born February 1977
Director
Appointed 14 Dec 2022

LITTLE, Richard Geoffrey, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 07 May 2013

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 19 Dec 2005
Resigned 21 Feb 2006

ANDREOU, Andrew

Resigned
3 Stormont Road, LondonN6 4NS
Born March 1959
Director
Appointed 21 Feb 2006
Resigned 30 Jun 2008

BIRCH, Alan Edward

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 23 Jan 2018
Resigned 11 Sept 2018

BLUNDELL, Christopher John

Resigned
Broad Quay House, BristolBS1 4DJ
Born December 1966
Director
Appointed 26 Nov 2018
Resigned 29 Aug 2025

BLUNDELL, Christopher John

Resigned
Broad Quay House, BristolBS1 4DJ
Born December 1966
Director
Appointed 30 Jun 2008
Resigned 11 Sept 2018

CLEAR, Kim Michele

Resigned
34 Chalkdown, LutonLU2 7FH
Born March 1975
Director
Appointed 30 Jun 2008
Resigned 31 Mar 2013

DANE, Aart

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1972
Director
Appointed 04 Nov 2014
Resigned 01 Apr 2015

FARLEY, Graham

Resigned
9 Manor Close, Market DraytonTF9 2TZ
Born September 1949
Director
Appointed 21 Feb 2006
Resigned 21 Jan 2008

GETHIN, Ian Richard

Resigned
Broad Quay House, BristolBS1 4DJ
Born November 1971
Director
Appointed 21 Feb 2006
Resigned 11 Sept 2018

KERSHAW, Andrew Richard

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1965
Director
Appointed 01 Apr 2015
Resigned 23 Jan 2018

RYAN, Terence

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1957
Director
Appointed 11 Sept 2018
Resigned 14 Dec 2022

WICKERSON, John, Sir

Resigned
Friends Road, LondonCR0 1ED
Born September 1937
Director
Appointed 21 Feb 2006
Resigned 26 May 2011

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 19 Dec 2005
Resigned 21 Feb 2006

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 19 Dec 2005
Resigned 21 Feb 2006

Persons with significant control

2

Broad Quay House, BristolBS1 4DJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Broad Quay House, BristolBS1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Resolution
25 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination 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
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 September 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Auditors Resignation Company
8 June 2011
AUDAUD
Miscellaneous
23 May 2011
MISCMISC
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Legacy
26 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
27 November 2008
225Change of Accounting Reference Date
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
6 August 2007
287Change of Registered Office
Legacy
6 August 2007
288cChange of Particulars
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Legacy
25 September 2006
88(2)R88(2)R
Legacy
25 September 2006
123Notice of Increase in Nominal Capital
Resolution
25 September 2006
RESOLUTIONSResolutions
Resolution
25 September 2006
RESOLUTIONSResolutions
Resolution
25 September 2006
RESOLUTIONSResolutions
Resolution
25 September 2006
RESOLUTIONSResolutions
Legacy
25 September 2006
155(6)a155(6)a
Legacy
25 September 2006
155(6)a155(6)a
Legacy
18 September 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
287Change of Registered Office
Certificate Change Of Name Company
12 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 2005
NEWINCIncorporation