Get an alert when THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-29 (in 3mo)

Last made up 2025-08-15

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have prepared cash flow forecasts covering a period of 12 months from the date of approval of these financial statements through to 30 June 2025 which indicate that, taking account of severe but plausible downsides, the Group will have sufficient funds to meet its liabilities as they fall due for that period. ... Consequently, the Directors are confident that the Group will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED · parent
    1. The Hospital Company (Oxford John Radcliffe) Limited 100% · England and Wales · Operation of PFI concession

Significant events

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

People

2 active · 32 resigned

Name Role Appointed Born Nationality
PARIO LIMITED Corporate Secretary 2011-09-30
IVKOVIC, Iris Director 2024-06-11 Mar 1986 Dutch
Show 32 resigned officers
Name Role Appointed Resigned
ANDERSON, David Alexander John Secretary 2003-11-14 2007-09-28
MACKRETH, Jane Elizabeth Secretary 2007-05-01 2011-03-31
RAMSAY, Anne Catherine Secretary 2007-09-28 2011-03-31
WAN, Sylvia Wen Lynn Secretary 2003-11-14 2007-05-01
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 2003-08-15 2003-11-14
CATO, Guy Howard Director 2010-10-20 2010-10-20
CATO, Guy Howard Director 2010-04-12 2010-10-20
COOPER, Phillip John Director 2008-08-21 2011-10-03
EXFORD, Colin Michael Director 2009-12-14 2011-06-23
HALL, Phillip James Director 2006-11-24 2008-03-26
HOBBS, Michael Charles Director 2003-11-14 2008-08-21
KENRICK, Wynn Napier Director 2008-03-26 2008-08-21
KNAPMAN, Steven James Director 2024-01-19 2024-06-11
LEVERD, Clement David Baptiste Director 2016-01-26 2024-01-19
MADDICK, Kevin John Director 2003-12-11 2009-07-10
MCDONAGH, John Director 2003-11-14 2004-05-21
MCERLANE, Andrew John Director 2023-03-14 2024-01-19
MISTRY, Nitesh Director 2009-01-29 2010-04-12
NEWTON, Robert James Director 2024-01-19 2024-12-06
O'BRIEN, Kirsty Director 2024-12-17 2026-03-04
O'HALLORAN, James Anthony Director 2010-10-20 2014-12-10
POUPARD, Natalia Director 2019-01-30 2021-06-11
QUAIFE, Geoffrey Alan Director 2011-10-07 2019-09-17
SAPRA, Vivek Director 2009-07-10 2009-12-14
SAPRA, Vivek Director 2009-07-10 2009-12-14
SAPRA, Vivek Director 2003-11-14 2009-01-29
THORNTON, Jeffrey Michael Director 2003-11-14 2006-11-24
TURNER, Richard Charles Director 2003-12-10 2008-03-26
WAYMENT, Mark Christopher Director 2021-06-11 2023-03-14
WAYMENT, Mark Christopher Director 2008-08-21 2016-01-26
WHITBY, Peter James Director 2008-03-26 2009-01-29
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 2003-08-15 2003-11-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
John Laing Investments Holding Limited Corporate entity Shares 75–100%, Voting 75–100% 2024-01-19 Active
Infrastructure Investments (Portsmouth) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-01-19

Filing timeline

Last 20 of 155 total filings

Date Type Category Description
2026-04-24 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-04-07 TM01 officers Termination director company with name termination date PDF
2025-08-28 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-04 AA accounts Accounts with accounts type group
2024-12-18 AP01 officers Appoint person director company with name date PDF
2024-12-09 TM01 officers Termination director company with name termination date PDF
2024-08-20 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-20 CH01 officers Change person director company with change date PDF
2024-08-08 CH01 officers Change person director company with change date PDF
2024-08-08 CH04 officers Change corporate secretary company with change date PDF
2024-08-07 AA accounts Accounts with accounts type group
2024-06-26 AP01 officers Appoint person director company with name date PDF
2024-06-25 TM01 officers Termination director company with name termination date PDF
2024-01-31 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-01-24 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-01-24 TM01 officers Termination director company with name termination date PDF
2024-01-24 TM01 officers Termination director company with name termination date PDF
2024-01-24 AP01 officers Appoint person director company with name date PDF
2024-01-24 AP01 officers Appoint person director company with name date PDF
2023-08-15 CS01 confirmation-statement Confirmation statement with no updates PDF

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
0

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

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page