Background WavePink WaveYellow Wave

THE WALSALL HOSPITAL COMPANY PLC (06358056)

THE WALSALL HOSPITAL COMPANY PLC (06358056) is an active UK company. incorporated on 31 August 2007. with registered office in Swanley. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. THE WALSALL HOSPITAL COMPANY PLC has been registered for 18 years. Current directors include BOND, Josh Callum, BROOKING, David John, DEAN, Benjamin Christopher Jacob and 2 others.

Company Number
06358056
Status
active
Type
plc
Incorporated
31 August 2007
Age
18 years
Address
8 White Oak Square, London Road, Swanley, BR8 7AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BOND, Josh Callum, BROOKING, David John, DEAN, Benjamin Christopher Jacob, EDWARDS, Matthew James, FRY, Michael Edward
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WALSALL HOSPITAL COMPANY PLC

THE WALSALL HOSPITAL COMPANY PLC is an active company incorporated on 31 August 2007 with the registered office located in Swanley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. THE WALSALL HOSPITAL COMPANY PLC was registered 18 years ago.(SIC: 81100)

Status

active

Active since 18 years ago

Company No

06358056

PLC Company

Age

18 Years

Incorporated 31 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

8 White Oak Square, London Road Swanley, BR8 7AG,

Previous Addresses

3 White Oak Square London Road Swanley Kent BR8 7AG
From: 31 August 2007To: 24 August 2011
Timeline

28 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
May 12
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
May 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Sept 15
Director Joined
Feb 16
Director Joined
May 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 03 Feb 2014

BOND, Josh Callum

Active
Drum Suite, Saltire Court, EdinburghEH1 2EN
Born May 1991
Director
Appointed 22 Mar 2024

BROOKING, David John

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Born January 1967
Director
Appointed 01 Oct 2018

DEAN, Benjamin Christopher Jacob

Active
LondonEC1M 6HR
Born November 1979
Director
Appointed 25 May 2012

EDWARDS, Matthew James

Active
6 Kean Street, LondonWC2B 4AS
Born February 1985
Director
Appointed 01 Jul 2020

FRY, Michael Edward

Active
White Oak Square, SwanleyBR8 7AG
Born January 1958
Director
Appointed 19 Jan 2018

ANDERS, Claire

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Secretary
Appointed 10 Feb 2012
Resigned 02 Sept 2013

BEARDSMORE, Paul Christopher

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Secretary
Appointed 02 Sept 2013
Resigned 03 Feb 2014

MCDONELL, James Andrew

Resigned
3 White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 11 Oct 2007
Resigned 01 Aug 2010

ROWBURY, Timothy James, Mr.

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Secretary
Appointed 01 Aug 2010
Resigned 10 Feb 2012

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 31 Aug 2007
Resigned 11 Oct 2007

ACRED, Julie

Resigned
White Oak Square, KentBR8 7AG
Born January 1958
Director
Appointed 17 May 2017
Resigned 17 Oct 2017

ACUTT, Bryan Michael

Resigned
Palace Street, LondonSW1E 5JD
Born October 1979
Director
Appointed 09 Feb 2016
Resigned 22 Mar 2024

BANNISTER, Paul Alan

Resigned
10 St. Paul's Churchyard, LondonEC4M 8AL
Born July 1959
Director
Appointed 01 Jun 2011
Resigned 10 Oct 2012

BIRLEY-SMITH, Gaynor

Resigned
LondonEC1M 6HR
Born July 1966
Director
Appointed 11 Oct 2007
Resigned 01 Oct 2018

CASTILLO BORRERO, Nestor Augusto

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Born March 1973
Director
Appointed 01 Nov 2013
Resigned 04 Sept 2015

CAVILL, John Ivor

Resigned
South Colonnade, LondonE14 4PU
Born October 1972
Director
Appointed 10 Oct 2012
Resigned 01 Jul 2020

CLAPP, Andrew David, Mr.

Resigned
Thistle Street, EdinburghEH2 1DF
Born March 1975
Director
Appointed 10 Oct 2012
Resigned 01 Nov 2013

DESAI, Julian Kieron

Resigned
10 St Paul's Churchyard, LondonEC1M 5SX
Born January 1967
Director
Appointed 12 Jan 2011
Resigned 10 Oct 2012

GAGNON, Martine Caroline

Resigned
10 St.Pauls Churchyard, LondonEC4M 8AL
Born January 1963
Director
Appointed 01 Oct 2009
Resigned 01 Jun 2011

HUDSON, Ian David

Resigned
7th Floor, LondonEC2V 8AS
Born March 1964
Director
Appointed 12 Nov 2010
Resigned 20 Jan 2012

JAMIESON, Sheila

Resigned
3 White Oak Square, SwanleyBR8 7AG
Born October 1973
Director
Appointed 11 Oct 2007
Resigned 12 Nov 2010

PEDRETTI, John Robert

Resigned
15 Taylors Field, NewmarketCB8 9XS
Born April 1964
Director
Appointed 11 Oct 2007
Resigned 01 Oct 2009

WRINN, John

Resigned
10 St Pauls Churchyard, LondonEC4M 8AL
Born August 1962
Director
Appointed 11 Oct 2007
Resigned 12 Jan 2011

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 31 Aug 2007
Resigned 11 Oct 2007

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 31 Aug 2007
Resigned 11 Oct 2007

Persons with significant control

1

White Oak Square, SwanleyBR8 7AG

Nature of Control

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

Filing History

118

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Auditors Resignation Company
18 January 2024
AUDAUD
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
1 November 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
20 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Auditors Resignation Company
11 February 2014
AUDAUD
Miscellaneous
29 January 2014
MISCMISC
Statement Of Companys Objects
10 January 2014
CC04CC04
Resolution
10 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Legacy
4 February 2011
MG01MG01
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Legacy
31 January 2011
MG04MG04
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Legacy
12 April 2010
MG01MG01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
30 September 2008
288cChange of Particulars
Legacy
8 September 2008
363aAnnual Return
Legacy
31 December 2007
225Change of Accounting Reference Date
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
288aAppointment of Director or Secretary
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
225Change of Accounting Reference Date
Legacy
15 October 2007
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
8 October 2007
CERT8CERT8
Application To Commence Business
8 October 2007
117117
Incorporation Company
31 August 2007
NEWINCIncorporation