Company NameFormer Amicus Healthcare Limited
Company StatusDissolved
Company Number00116776
CategoryPrivate Limited Company
Incorporation Date12 July 1911(112 years, 10 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(104 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 05 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6YN
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(106 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 05 November 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6YN
Director NameNigel Brian Clake
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(80 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address11 Old Lands Hill
Warfield
Bracknell
Berkshire
RG12 2QX
Director NameMr John Taylor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(80 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 1994)
RoleCompany Director
Country of ResidenceEnglandengland
Correspondence Address50 St Georges Road
Worthing
West Sussex
BN11 2DR
Director NameJohn Robert Greenwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(80 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address84 Shortlands Road
Bromley
Kent
BR2 0JP
Director NameMr Nigel Robert Harris
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(80 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address1 Sunnyside Villas
Crookham Village
Fleet
Hampshire
GU13 0SJ
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed14 August 1991(80 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 30 December 2005)
RoleCompany Director
Correspondence Address42 West Heath Drive
London
NW11 7QH
Director NameSir Francis Henry Mackay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(80 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusthall House
Langton Road, Langton Green
Tunbridge Wells
Kent
TN3 0BB
Director NameGerard Jude Robinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(80 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 21 October 1991)
RoleCompany Director
Correspondence Address77 Addison Road
Holland Park Kensington
London
W14 8EB
Secretary NameEugene Gerard Hayes
NationalityIrish
StatusResigned
Appointed14 August 1991(80 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressFlat 3
19 Maresfield Gardens
London
NW3 5SN
Director NameRoger John Matthews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(80 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressRidgewood House
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Director NameMrs Anne Koychev
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(81 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62a Sidney Road
Twickenham
Middlesex
TW1 1JR
Director NameMichael Alois Ferbuyt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(82 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 1997)
RoleRegional Director
Correspondence AddressThe Firs Hawkers Hill
Bibury
Gloucestershire
GL7 5NH
Wales
Director NameIain James Robert Main
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(82 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 1998)
RoleRegional Director
Correspondence AddressCherry Mount
Whitchurch Hill
Pangbourne
South Oxfordshire
RG8 7PA
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(86 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Secretary NameMr Stephen John Collier
NationalityBritish
StatusResigned
Appointed06 April 1998(86 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 October 2008)
RoleBarrister
Country of ResidenceEngland
Correspondence Address180 Kennington Park Road
Kennington
London
SE11 4BT
Director NameDr Paul Richard Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(90 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2004)
RoleManaging Director
Correspondence AddressFoxholm
65 Lubbock Road
Chislehurst
Kent
BR7 5JG
Director NameCharles Cairns Auld
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(91 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheyne Row
London
SW3 5HL
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(93 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrook
19 Briar Walk Putney
London
SW15 6UD
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(95 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Secretary NameMs Catherine Mary Jane Vickery
NationalityBritish
StatusResigned
Appointed14 October 2008(97 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(100 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(103 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(103 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND

Contact

Websitehampshireknee.co.uk
Email address[email protected]
Telephone020 89953111
Telephone regionLondon

Location

Registered Address1st Floor 30 Cannon Street
London
EC4M 6YN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 September 2000Delivered on: 14 September 2000
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties

Classification: A security agreement
Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined).
Particulars: All group shares and all related rights accruing to the group shares.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 December 1997Delivered on: 9 January 1998
Satisfied on: 10 October 2000
Persons entitled: Bankers Trust Company

Classification: Debenture
Secured details: All monies and liabilities due or owing by the obligors (as therein defined) to the chargee as security agent (as therein defined) under the finance documents (as defined) or any of them whether present or future actual or contingent.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 December 1995Delivered on: 27 December 1995
Satisfied on: 20 January 1998
Persons entitled: Morgan Grenfell & Co. Limited(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders and the Vendor (as Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or each obligor and/or chargor to the chargee under each or any of the senior finance documents,the vendor documents or any other documents as defined in the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 October 1991Delivered on: 21 October 1991
Satisfied on: 31 January 1994
Persons entitled: 3I Plcas Agent and Trustee for the Lenders (As Defined in the Mezzanine Loan Agreement Dated 5/6/87 the "Loan Agreement")

Classification: Debenture
Secured details: All monies due or to become due from the company to 3I PLC and the lenders under all or any of the loan agreement, this security and any after document entered into pursuant to the terms of the loan agreement.
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 February 1989Delivered on: 15 March 1989
Satisfied on: 29 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each of the facility letter, as defined in and under the guarantee & debenture.
Particulars: (See doc M395- reference m 601C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 February 1989Delivered on: 15 March 1989
Satisfied on: 29 September 1993
Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for itself and the londers as defined in and under the terms of the this guarantee & debenture.
Particulars: The company as beneficial owner charges by way of first legal mortgage all estates & interests in the f/h property k/a the sakon chnie, saxon street, eaglestone milton keynes bucks, comprised in a conveyance dated 12.9.86. various properties listed on 395 (see doc for full details) & proceeds of sale (see doc M367 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1987Delivered on: 13 August 1987
Satisfied on: 29 September 1993
Persons entitled: International Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All moneys due or to become deu from chrefrule "the borrower" and/or the company and/or the charging companies (including each or any one or more of them severally) to international westminster bank PLC as agent and trustees for itself & the banks (asdefined) unde or in respect of "the secured obligations" as defined in claude 2 of the deed).
Particulars: All that f/h property k/a the west sussex clinic, saxon street eaglestone, milton reynes, buckingham (please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1987Delivered on: 18 August 1987
Satisfied on: 29 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All moneys due or to become due from the company and/or the charging companies to national westminster bank PLC under the terms of a facility lettr d/d 24.7.87 & a loan agreement d/d 24.7.87.
Particulars: All that f/h property k/a the west sussex clinic, saxon street eaglestare, rulran reynes buckingham. (Please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 2004Delivered on: 21 October 2004
Satisfied on: 22 December 2006
Persons entitled: Capita Irg Trustees Limited

Classification: Supplemental borrower deed of charge amending and supplementing a borrower deed of charge dated 31 july 2001,
Secured details: All monies due or to become due from any obligors to the borrower security trustee (whether for its own account or as trustee for the borrower secured creditors) or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the north west side of calverton road arnold nottinghamshire t/no NT178548, f/h land on the north west side of calverton road arnold nottinghamshire t/no NT261554, f/h land lying to the north west of calverton road arnold nottinghamshire t/no NT178547. For details of further properties charged please refer to form 395. all shares stock debentures and other securities, all contractual rights, insurance and intellectual property. See the mortgage charge document for full details.
Fully Satisfied
31 July 2001Delivered on: 17 August 2001
Satisfied on: 22 December 2006
Persons entitled: Capita Irg Trustees Limited

Classification: Borrower deed of charge (as defined)
Secured details: All moneys and liabilities whatsoever due or to become due from the obligors to the chargee or any of the other borrower secured creditors under or in respect of the issuer/borrowers facility agreement,the working capital facility agreement,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge or any other transaction document to which any obligor is a party and all other obligations and liabilities under the issuer/borrowers facility agreement,the working capital facility agreemen,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge and/or any other transaction document.
Particulars: (I) f/hold land/blds on south side of mill lane and the west side of manchester rd,cheadle; gm 457473; (ii) f/hold land and buildings on south west side of manchester rd,cheadle; gm 31452; (iii) f/hold and at the back of the alexandra hospital,mill lane,cheadle; t/no gm 808975 plus various other properties listed; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1987Delivered on: 5 August 1987
Satisfied on: 31 January 1994
Persons entitled: Investors in Industry PLC.

Classification: Collateral debenture.
Secured details: All monies due or to become due from chietrule limited to the chargee and other lenders under end of the financing documents.
Particulars: (See form 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
22 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,679,166.75
  • USD 1
(5 pages)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
7 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2,679,166.75
  • USD 1
(5 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
14 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • USD 1
  • GBP 2,679,166.75
(5 pages)
13 September 2013Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page)
13 September 2013Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
14 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
14 September 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
23 May 2012Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
22 May 2012Director's details changed for Mr Stephen John Collier on 1 October 2010 (2 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
22 May 2012Director's details changed for Mr Stephen John Collier on 1 October 2010 (2 pages)
22 May 2012Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
22 May 2012Director's details changed for Mr Phil Wieland on 14 August 2010 (2 pages)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
21 January 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
9 September 2009Return made up to 14/08/09; full list of members (4 pages)
9 September 2009Director's change of particulars / phil wieland / 17/04/2009 (1 page)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
18 February 2009Return made up to 14/08/08; full list of members; amend (6 pages)
9 December 2008Return made up to 14/08/08; full list of members (4 pages)
21 October 2008Appointment terminated secretary stephen collier (1 page)
21 October 2008Secretary appointed ms catherine mary jane vickery (1 page)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
23 November 2007Return made up to 14/08/07; full list of members (7 pages)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 9TH & 10TH floors london W1U 6GH (1 page)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
12 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (4 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
19 October 2006Director's particulars changed (1 page)
28 September 2006Return made up to 14/08/06; full list of members (7 pages)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
31 January 2006New director appointed (2 pages)
17 January 2006Director resigned (2 pages)
14 September 2005Company name changed amicus healthcare LIMITED\certificate issued on 14/09/05 (2 pages)
12 September 2005Return made up to 14/08/05; full list of members (7 pages)
19 July 2005Resolutions
  • RES13 ‐ Acc appreoved 21/06/05
(1 page)
19 July 2005Full accounts made up to 31 December 2004 (15 pages)
22 February 2005Director resigned (1 page)
26 October 2004Resolutions
  • RES13 ‐ Board resolutions 07/10/04
(14 pages)
21 October 2004Particulars of mortgage/charge (27 pages)
24 September 2004Full accounts made up to 31 December 2003 (15 pages)
31 August 2004Return made up to 14/08/04; no change of members (7 pages)
20 April 2004Director resigned (1 page)
16 September 2003Return made up to 14/08/03; no change of members (8 pages)
11 September 2003Director's particulars changed (1 page)
10 September 2003Full accounts made up to 31 December 2002 (16 pages)
5 February 2003New director appointed (3 pages)
20 August 2002Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
(7 pages)
13 August 2002Auditor's resignation (2 pages)
8 August 2002Auditors resignation (2 pages)
6 August 2002Full accounts made up to 31 December 2001 (16 pages)
5 March 2002Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page)
18 December 2001New director appointed (3 pages)
29 November 2001Resolutions
  • RES13 ‐ Agreement 31/07/01
(11 pages)
13 September 2001Return made up to 14/08/01; full list of members (6 pages)
17 August 2001Particulars of mortgage/charge (16 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2001Memorandum and Articles of Association (8 pages)
30 May 2001Full accounts made up to 31 December 2000 (15 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 September 2000Memorandum and Articles of Association (7 pages)
14 September 2000Particulars of mortgage/charge (10 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Full accounts made up to 31 December 1999 (15 pages)
31 August 2000Return made up to 14/08/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
13 August 1999Return made up to 14/08/99; full list of members (12 pages)
14 August 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 August 1998Director's particulars changed (1 page)
1 May 1998New secretary appointed;new director appointed (3 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Secretary resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12-13 heathfield terrace chiswick london W4 4LU (1 page)
8 April 1998Full accounts made up to 28 September 1997 (20 pages)
20 January 1998Declaration of satisfaction of mortgage/charge (1 page)
9 January 1998Particulars of mortgage/charge (19 pages)
8 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 January 1998Declaration of assistance for shares acquisition (8 pages)
8 January 1998Declaration of assistance for shares acquisition (8 pages)
8 January 1998Declaration of assistance for shares acquisition (9 pages)
8 January 1998Declaration of assistance for shares acquisition (8 pages)
8 January 1998Auditor's resignation (1 page)
8 January 1998Declaration of assistance for shares acquisition (8 pages)
7 January 1998Director resigned (1 page)
26 October 1997Return made up to 14/08/97; no change of members (4 pages)
13 June 1997Full accounts made up to 29 September 1996 (21 pages)
6 December 1996Director's particulars changed (1 page)
22 October 1996Registered office changed on 22/10/96 from: queens wharf queen caroline street hammersmith london W6 9RJ (1 page)
16 September 1996Return made up to 14/08/96; full list of members (5 pages)
7 June 1996Company name changed compass healthcare LIMITED\certificate issued on 10/06/96 (2 pages)
16 January 1996Director resigned (1 page)
16 January 1996Auditor's resignation (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
15 January 1996Full accounts made up to 1 October 1995 (21 pages)
15 January 1996Full accounts made up to 1 October 1995 (21 pages)
15 January 1996Director resigned (1 page)
27 December 1995Particulars of mortgage/charge (87 pages)
21 December 1995Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
21 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 December 1995Declaration of assistance for shares acquisition (20 pages)
21 December 1995Memorandum and Articles of Association (30 pages)
21 December 1995Declaration of assistance for shares acquisition (18 pages)
21 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
21 December 1995Declaration of assistance for shares acquisition (18 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 December 1995Ad 08/12/95--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
21 December 1995Declaration of assistance for shares acquisition (18 pages)
21 December 1995Declaration of assistance for shares acquisition (20 pages)
21 December 1995Declaration of assistance for shares acquisition (18 pages)
21 December 1995Declaration of assistance for shares acquisition (18 pages)
21 December 1995Declaration of assistance for shares acquisition (18 pages)
21 December 1995Declaration of assistance for shares acquisition (20 pages)
21 December 1995Conve 08/12/95 (1 page)
21 December 1995Us$ nc 0/1 08/12/95 (1 page)
7 September 1995Return made up to 14/08/95; full list of members (8 pages)
25 July 1995Director resigned (2 pages)
20 April 1995Full accounts made up to 2 October 1994 (21 pages)
20 April 1995Full accounts made up to 2 October 1994 (21 pages)
17 September 1987Company name changed g m health care LIMITED\certificate issued on 18/09/87 (2 pages)
12 July 1911Certificate of incorporation (1 page)