Get an alert when TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-14 (in 6mo)

Last made up 2025-10-31

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors consider that the company will be able to settle its liabilities as they fall due and accordingly the financial statements have been prepared on a going concern basis.”

Group structure

  1. TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITED · parent
    1. Town Hospitals (North Staffordshire Combined) Limited 100% · England and Wales · Project Company

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 40 resigned

Name Role Appointed Born Nationality
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2008-01-18
FALERO, Louis Javier Director 2025-11-30 Feb 1977 British
RITCHIE, Alan Campbell Director 2021-01-21 Apr 1967 British
Show 40 resigned officers
Name Role Appointed Resigned
ANDERSON, David Alexander John Secretary 2006-10-16 2007-09-28
HERZBERG, Francis Robin Secretary 1998-12-04 2000-06-05
MACKRETH, Jane Elizabeth Secretary 2007-09-28 2008-01-18
SWIFT, Anthony Alec Secretary 2000-06-05 2001-08-24
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1998-12-04 1998-12-04
SPC MANAGEMENT LIMITED Corporate Secretary 2001-08-24 2006-10-16
ANDREOU, Andrew Director 2001-05-17 2008-06-30
BARRETT, John Joseph Director 2007-06-28 2008-06-30
BEVERLEY, Nigel Director 2003-06-26 2004-01-31
BIRCH, Alan Edward Director 2018-01-23 2019-06-18
BLOW, Graham John Director 2002-10-31 2003-06-26
BRYDEN, Gordon Director 2002-01-24 2002-10-30
CHESTER, Jonathan Roger Director 2003-12-02 2004-03-03
FARLEY, Graham Director 2005-03-11 2008-01-18
FARLEY, Graham Director 1999-03-29 2002-03-22
FISHER, Paul Ferguson Director 2015-09-24 2017-03-30
GILBEY, Hannah Director 2003-03-26 2003-12-02
HARDINGHAM, David Robert Director 2018-01-23 2021-01-21
HARDINGHAM, David Robert Director 2013-06-13 2018-01-23
HAYWARD, Alan Director 1999-08-31 2005-11-01
HERZBERG, Francis Robin Director 2002-03-22 2003-03-26
HERZBERG, Francis Robin Director 1998-12-04 1999-03-29
HOBBS, Michael Charles Director 2004-03-03 2004-12-20
HOLDEN-ROSS, John Director 1998-12-04 1999-03-29
HUMPHREYS, Kevin Director 2008-01-18 2009-01-12
JACKSON, John Lawrence Director 1999-08-31 2001-05-17
KOROSI, Daniel John William Director 2019-06-18 2023-01-06
MACPHERSON, Colin Director 2007-06-28 2008-01-18
MCCABE, Julia Sarah Director 2017-03-30 2019-06-18
MCCABE, Julia Sarah Director 2012-09-03 2014-02-06
MCDONAGH, John Director 2004-03-03 2005-03-11
MILNE, Andrew Mcgerr Director 2009-08-20 2013-06-10
NORTH, Daniel Geoffrey Director 2019-06-18 2025-11-30
POWNALL, Harvey John William Director 2014-02-06 2015-09-24
POWNALL, Harvey John William Director 2009-01-12 2012-09-03
SEMPLE, Brian Mervyn Director 2008-01-18 2009-08-20
SHEWRY, Geoffrey Richard Director 2004-12-20 2007-06-28
SMOUT, Martin John Director 1999-03-29 2002-01-24
STOVOLD, Nicholas Howard Director 2014-06-27 2017-08-29
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1998-12-04 1998-12-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Semperian Ppp Investment Partners No.2 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 171 total filings

Date Type Category Description
2025-12-01 AP01 officers Appoint person director company with name date PDF
2025-12-01 TM01 officers Termination director company with name termination date PDF
2025-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-11 AA accounts Accounts with accounts type full
2024-11-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-14 AA accounts Accounts with accounts type full
2023-11-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-21 AA accounts Accounts with accounts type full
2023-01-18 TM01 officers Termination director company with name termination date PDF
2022-11-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-30 AA accounts Accounts with accounts type full
2021-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-06 AA accounts Accounts with accounts type full
2021-01-28 AP01 officers Appoint person director company with name date PDF
2021-01-21 TM01 officers Termination director company with name termination date PDF
2020-11-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-28 AA accounts Accounts with accounts type full
2020-07-22 CH01 officers Change person director company with change date PDF
2019-11-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-09-23 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page