Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC
Company Information for

THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC

8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
04508763
Public Limited Company
Active

Company Overview

About The Coventry And Rugby Hospital Company Plc
THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC was founded on 2002-08-12 and has its registered office in Swanley. The organisation's status is listed as "Active". The Coventry And Rugby Hospital Company Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC
 
Legal Registered Office
8 WHITE OAK SQUARE, LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in BR8
 
Filing Information
Company Number 04508763
Company ID Number 04508763
Date formed 2002-08-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB792436796  
Last Datalog update: 2024-06-06 07:49:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC
The following companies were found which have the same name as THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED SUITE 3 REGENCY HOUSE 91 WESTERN ROAD BRIGHTON BN1 2NW In Administration Company formed on the 2000-12-22
THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED 8 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT BR8 7AG Active Company formed on the 2001-01-08

Company Officers of THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC

Current Directors
Officer Role Date Appointed
HCP SOCIAL INFRASTRUCTURE UK LIMITED
Company Secretary 2014-01-03
NICHOLAS JOHN EDWARD CROWTHER
Director 2017-01-23
BENJAMIN CHRISTOPHER JACOB DEAN
Director 2012-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE KAREN ACRED
Director 2017-04-18 2017-10-01
GAYNOR BIRLEY SMITH
Director 2007-01-08 2017-01-23
CRAIG JOSEPH FORSTER
Company Secretary 2013-03-22 2014-01-03
NICHOLAS JOHN EDWARD CROWTHER
Director 2012-09-28 2013-12-19
MATTHEW JAMES EDWARDS
Director 2012-09-28 2013-12-19
MELVYN PAUL BROOKS
Company Secretary 2008-09-18 2013-02-20
PAUL ALAN BANNISTER
Director 2011-06-01 2012-09-28
JULIAN KIERON DESAI
Director 2011-01-12 2012-09-28
IAN DAVID HUDSON
Director 2009-03-10 2012-01-20
MARTINE CAROLINE GAGNON
Director 2009-10-01 2011-06-01
JOHN WRINN
Director 2007-05-09 2011-01-12
JOHN ROBERT PEDRETTI
Director 2006-01-20 2009-10-01
CYRIL LESLIE MITCHELL
Director 2006-02-09 2009-03-10
DAVID CHRISTOPHER HOWE
Company Secretary 2002-12-17 2008-09-18
COLIN JOHN ANDERSON
Director 2007-02-05 2007-05-09
TIMOTHY RICHARD PEARSON
Director 2002-08-12 2007-01-08
JUNE ELIZABETH GEMMELL
Director 2002-12-03 2006-12-10
ALAN RUSSELL GILLMAN
Director 2002-08-12 2006-01-19
RAYMOND AUSTIN PETT
Director 2002-10-31 2005-08-09
ROBERT STUART WEST
Company Secretary 2002-08-12 2002-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN EDWARD CROWTHER THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2017-01-23 CURRENT 2000-12-22 In Administration
NICHOLAS JOHN EDWARD CROWTHER THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED Director 2017-01-23 CURRENT 2001-01-08 Active
NICHOLAS JOHN EDWARD CROWTHER CAPITAL HOSPITALS (HOLDINGS) LTD. Director 2016-12-19 CURRENT 2005-05-25 Active
NICHOLAS JOHN EDWARD CROWTHER CAPITAL HOSPITALS (ISSUER) PLC Director 2016-12-19 CURRENT 2005-05-25 Active
NICHOLAS JOHN EDWARD CROWTHER CAPITAL HOSPITALS LTD. Director 2016-12-19 CURRENT 2005-05-25 Active
NICHOLAS JOHN EDWARD CROWTHER INNISFREE SCHOOLS (SECONDARY) LIMITED Director 2016-12-16 CURRENT 2013-03-22 Active
NICHOLAS JOHN EDWARD CROWTHER INNISFREE SCHOOLS (F2C) LIMITED Director 2016-12-16 CURRENT 2013-03-22 Active
BENJAMIN CHRISTOPHER JACOB DEAN BRIDGEND CUSTODIAL SERVICES LIMITED Director 2015-08-17 CURRENT 1995-04-12 Liquidation
BENJAMIN CHRISTOPHER JACOB DEAN ACCOMMODATION SERVICES (HOLDINGS) LIMITED Director 2012-05-31 CURRENT 1999-08-13 Active
BENJAMIN CHRISTOPHER JACOB DEAN INTEGRATED ACCOMMODATION SERVICES PLC Director 2012-05-31 CURRENT 1999-08-12 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-07-10 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE WALSALL HOSPITAL COMPANY PLC Director 2012-05-25 CURRENT 2007-08-31 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2000-12-22 In Administration
BENJAMIN CHRISTOPHER JACOB DEAN NEWSCHOOLS (SWANSCOMBE) LIMITED Director 2011-08-08 CURRENT 2001-02-23 Active
BENJAMIN CHRISTOPHER JACOB DEAN NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Director 2011-08-08 CURRENT 2001-02-23 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (CLACTON) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2003-05-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (CLACTON) LIMITED Director 2010-11-01 CURRENT 2003-05-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (TENDRING) LIMITED Director 2010-11-01 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (LEEDS) LIMITED Director 2010-11-01 CURRENT 2003-12-19 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (EXETER) LIMITED Director 2010-11-01 CURRENT 2004-02-18 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (BARNSLEY) LIMITED Director 2010-11-01 CURRENT 2004-10-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (WALTHAM FOREST) LIMITED Director 2010-11-01 CURRENT 2003-11-05 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2004-02-17 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (BARNSLEY) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2004-10-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 2003-11-05 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (LEEDS) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2003-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-21CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR SHEILA JAMIESON CLARK
2023-05-02APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHRISTOPHER JACOB DEAN
2023-05-02APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BROOKING
2023-04-28APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD FRY
2023-04-26DIRECTOR APPOINTED MR ANDREW PHILIP GRAHAM DIXON
2023-04-26DIRECTOR APPOINTED MR CHARLES GEORGE ALEXANDER MCLEOD
2022-11-21CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-06-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP SOCIAL INFRASTRUCTURE (UK) LIMITED on 2021-04-23
2020-12-09CH01Director's details changed for Mr Benjamin Christopher Jacob Dean on 2020-12-09
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-05-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-09-19AP01DIRECTOR APPOINTED MR DAVID JOHN BROOKING
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN EDWARD CROWTHER
2019-04-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-20MEM/ARTSARTICLES OF ASSOCIATION
2019-02-20RES01ADOPT ARTICLES 20/02/19
2019-01-25CH01Director's details changed for Mr Benjamin Christopher Jacob Dean on 2016-09-30
2019-01-16AP01DIRECTOR APPOINTED SHEILA JAMIESON CLARK
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-07-18AP01DIRECTOR APPOINTED MR MICHAEL EDWARD FRY
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-08PSC02Notification of The Coventry and Rugby Hospital Company (Holdings) Limited as a person with significant control on 2018-03-08
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE KAREN ACRED
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 50000
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24AP01DIRECTOR APPOINTED INDEPENDANT CHAIR JULIE ACRED
2017-01-27AP01DIRECTOR APPOINTED MR NICHOLAS JOHN EDWARD CROWTHER
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR BIRLEY SMITH
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-09AR0112/08/15 ANNUAL RETURN FULL LIST
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 17/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 17/08/2015
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 04/09/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 04/09/2014
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-02AR0112/08/14 ANNUAL RETURN FULL LIST
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 22/08/2014
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10MISCSECTION 519
2014-01-29AUDAUDITOR'S RESIGNATION
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARDS
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROWTHER
2014-01-13AP04CORPORATE SECRETARY APPOINTED HCP SOCIAL INFRASTRUCTURE UK LIMITED
2014-01-13TM02APPOINTMENT TERMINATED, SECRETARY CRAIG FORSTER
2013-09-05AR0112/08/13 FULL LIST
2013-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG JOSEPH FORSTER / 22/03/2013
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AP03SECRETARY APPOINTED MR CRAIG JOSEPH FORSTER
2013-02-28TM02APPOINTMENT TERMINATED, SECRETARY MELVYN BROOKS
2012-10-11AP01DIRECTOR APPOINTED MR NICHOLAS JOHN EDWARD CROWTHER
2012-10-11AP01DIRECTOR APPOINTED MR MATTHEW JAMES EDWARDS
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DESAI
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BANNISTER
2012-08-13AR0112/08/12 FULL LIST
2012-06-12AP01DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER JACOB DEAN
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON
2011-08-18AR0112/08/11 FULL LIST
2011-08-18AP01DIRECTOR APPOINTED MR PAUL ALAN BANNISTER
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE GAGNON
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 3 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT BR8 7AG UNITED KINGDOM
2011-01-14AP01DIRECTOR APPOINTED MR JULIAN KIERON DESAI
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRINN
2010-08-12AR0112/08/10 FULL LIST
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-14AP01DIRECTOR APPOINTED MRS MARTINE CAROLINE GAGNON
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MELVYN PAUL BROOKS / 01/10/2009
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEDRETTI
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HUDSON / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WRINN / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR BIRLEY SMITH / 01/10/2009
2009-08-12363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-08-12190LOCATION OF DEBENTURE REGISTER
2009-08-12353LOCATION OF REGISTER OF MEMBERS
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 3 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27288aDIRECTOR APPOINTED IAN DAVID HUDSON
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR CYRIL MITCHELL
2008-09-30288aSECRETARY APPOINTED MR MELVYN PAUL BROOKS
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY DAVID HOWE
2008-09-02363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-21363sRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-02-02288aNEW DIRECTOR APPOINTED
2002-08-12New incorporation
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-07-30 Outstanding STATE STREET FUND SERVICES (UK) LIMITED
MORTGAGE 2006-12-11 Outstanding HALIFAX CAPITAL TRUSTEES LIMITED (THE SECURITY TRUSTEE)
MORTGAGE 2006-12-11 Outstanding HALIFAX CAPITAL TRUSTEES LIMITED (THE SECURITY TRUSTEE)
MORTGAGE 2006-12-11 Outstanding HALIFAX CAPITAL TRUSTEES LIMITED (THE SECURITY TRUSTEE)
MORTGAGE 2006-12-11 Outstanding HALIFAX CAPITAL TRUSTEES LIMITED (THE SECURITY TRUSTEE)
MORTGAGE 2006-12-11 Outstanding HALIFAX CAPITAL TRUSTEES LIMITED (THE SECURITY TRUSTEE)
MORTGAGE 2006-12-11 Outstanding HALIFAX CAPITAL TRUSTEES LIMITED (THE SECURITY TRUSTEE)
AMENDMENTS TO THE CHARGE CREATED ON 3/12/02 PURSUANT TO A NOVATION AGREEMENT DATED 30 JANUARY 2004 2004-02-17 Outstanding MOURANT & CO. CAPITAL TRUSTEES LIMITED (ACTING IN ITS CAPACITY AS SECURITY TRUSTEE FOR THEBENEFICIARIES (THE SECURITY TRUSTEE)
ISSUER DEBENTURE 2002-12-16 Outstanding MOURANT & CO. CAPITAL TRUSTEES LIMITED (ACTING IN ITS CAPACITY AS SECURITY TRUSTEE FOR THEBENEFICIARIES)
Intangible Assets
Patents
We have not found any records of THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC
Trademarks
We have not found any records of THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.