London
EC4M 6YN
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 October 2017(106 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 November 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6YN |
Director Name | Nigel Brian Clake |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 11 Old Lands Hill Warfield Bracknell Berkshire RG12 2QX |
Director Name | Mr John Taylor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 1994) |
Role | Company Director |
Country of Residence | Englandengland |
Correspondence Address | 50 St Georges Road Worthing West Sussex BN11 2DR |
Director Name | John Robert Greenwood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | 84 Shortlands Road Bromley Kent BR2 0JP |
Director Name | Mr Nigel Robert Harris |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 1 Sunnyside Villas Crookham Village Fleet Hampshire GU13 0SJ |
Director Name | Eugene Gerard Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 42 West Heath Drive London NW11 7QH |
Director Name | Sir Francis Henry Mackay |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rusthall House Langton Road, Langton Green Tunbridge Wells Kent TN3 0BB |
Director Name | Gerard Jude Robinson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 October 1991) |
Role | Company Director |
Correspondence Address | 77 Addison Road Holland Park Kensington London W14 8EB |
Secretary Name | Eugene Gerard Hayes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | Flat 3 19 Maresfield Gardens London NW3 5SN |
Director Name | Roger John Matthews |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(80 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | Ridgewood House Ridgemead Road, Englefield Green Egham Surrey TW20 0YD |
Director Name | Mrs Anne Koychev |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(81 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62a Sidney Road Twickenham Middlesex TW1 1JR |
Director Name | Michael Alois Ferbuyt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(82 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 1997) |
Role | Regional Director |
Correspondence Address | The Firs Hawkers Hill Bibury Gloucestershire GL7 5NH Wales |
Director Name | Iain James Robert Main |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(82 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 1998) |
Role | Regional Director |
Correspondence Address | Cherry Mount Whitchurch Hill Pangbourne South Oxfordshire RG8 7PA |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(86 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 16 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Secretary Name | Mr Stephen John Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(86 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 October 2008) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 180 Kennington Park Road Kennington London SE11 4BT |
Director Name | Dr Paul Richard Preston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2004) |
Role | Managing Director |
Correspondence Address | Foxholm 65 Lubbock Road Chislehurst Kent BR7 5JG |
Director Name | Charles Cairns Auld |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cheyne Row London SW3 5HL |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(93 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carisbrook 19 Briar Walk Putney London SW15 6UD |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(95 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(97 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(100 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(103 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(103 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Website | hampshireknee.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89953111 |
Telephone region | London |
Registered Address | 1st Floor 30 Cannon Street London EC4M 6YN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 September 2000 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 1987 | Delivered 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 |
27 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
---|---|
27 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
25 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
23 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
28 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
18 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
7 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
14 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
13 September 2013 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page) |
13 September 2013 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
14 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
23 May 2012 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
22 May 2012 | Director's details changed for Mr Stephen John Collier on 1 October 2010 (2 pages) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
22 May 2012 | Director's details changed for Mr Stephen John Collier on 1 October 2010 (2 pages) |
22 May 2012 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
22 May 2012 | Director's details changed for Mr Phil Wieland on 14 August 2010 (2 pages) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
9 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
9 September 2009 | Director's change of particulars / phil wieland / 17/04/2009 (1 page) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
18 February 2009 | Return made up to 14/08/08; full list of members; amend (6 pages) |
9 December 2008 | Return made up to 14/08/08; full list of members (4 pages) |
21 October 2008 | Appointment terminated secretary stephen collier (1 page) |
21 October 2008 | Secretary appointed ms catherine mary jane vickery (1 page) |
10 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
23 November 2007 | Return made up to 14/08/07; full list of members (7 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 9TH & 10TH floors london W1U 6GH (1 page) |
20 June 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
12 April 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 October 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
31 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (2 pages) |
14 September 2005 | Company name changed amicus healthcare LIMITED\certificate issued on 14/09/05 (2 pages) |
12 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 February 2005 | Director resigned (1 page) |
26 October 2004 | Resolutions
|
21 October 2004 | Particulars of mortgage/charge (27 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 August 2004 | Return made up to 14/08/04; no change of members (7 pages) |
20 April 2004 | Director resigned (1 page) |
16 September 2003 | Return made up to 14/08/03; no change of members (8 pages) |
11 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 February 2003 | New director appointed (3 pages) |
20 August 2002 | Return made up to 14/08/02; full list of members
|
13 August 2002 | Auditor's resignation (2 pages) |
8 August 2002 | Auditors resignation (2 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page) |
18 December 2001 | New director appointed (3 pages) |
29 November 2001 | Resolutions
|
13 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
17 August 2001 | Particulars of mortgage/charge (16 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Memorandum and Articles of Association (8 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Memorandum and Articles of Association (7 pages) |
14 September 2000 | Particulars of mortgage/charge (10 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 August 1999 | Return made up to 14/08/99; full list of members (12 pages) |
14 August 1998 | Return made up to 14/08/98; full list of members
|
5 August 1998 | Director's particulars changed (1 page) |
1 May 1998 | New secretary appointed;new director appointed (3 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Secretary resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 12-13 heathfield terrace chiswick london W4 4LU (1 page) |
8 April 1998 | Full accounts made up to 28 September 1997 (20 pages) |
20 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1998 | Particulars of mortgage/charge (19 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
8 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
8 January 1998 | Declaration of assistance for shares acquisition (9 pages) |
8 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
8 January 1998 | Auditor's resignation (1 page) |
8 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
7 January 1998 | Director resigned (1 page) |
26 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
13 June 1997 | Full accounts made up to 29 September 1996 (21 pages) |
6 December 1996 | Director's particulars changed (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: queens wharf queen caroline street hammersmith london W6 9RJ (1 page) |
16 September 1996 | Return made up to 14/08/96; full list of members (5 pages) |
7 June 1996 | Company name changed compass healthcare LIMITED\certificate issued on 10/06/96 (2 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Auditor's resignation (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
15 January 1996 | Full accounts made up to 1 October 1995 (21 pages) |
15 January 1996 | Full accounts made up to 1 October 1995 (21 pages) |
15 January 1996 | Director resigned (1 page) |
27 December 1995 | Particulars of mortgage/charge (87 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Declaration of assistance for shares acquisition (20 pages) |
21 December 1995 | Memorandum and Articles of Association (30 pages) |
21 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Ad 08/12/95--------- us$ si 1@1=1 us$ ic 0/1 (2 pages) |
21 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
21 December 1995 | Declaration of assistance for shares acquisition (20 pages) |
21 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
21 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
21 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
21 December 1995 | Declaration of assistance for shares acquisition (20 pages) |
21 December 1995 | Conve 08/12/95 (1 page) |
21 December 1995 | Us$ nc 0/1 08/12/95 (1 page) |
7 September 1995 | Return made up to 14/08/95; full list of members (8 pages) |
25 July 1995 | Director resigned (2 pages) |
20 April 1995 | Full accounts made up to 2 October 1994 (21 pages) |
20 April 1995 | Full accounts made up to 2 October 1994 (21 pages) |
17 September 1987 | Company name changed g m health care LIMITED\certificate issued on 18/09/87 (2 pages) |
12 July 1911 | Certificate of incorporation (1 page) |