Company NameSt Martins Healthcare Limited
Company StatusActive
Company Number00391560
CategoryPrivate Limited Company
Incorporation Date1 December 1944(79 years, 5 months ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameJohn Mozart Franck
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed27 March 2007(62 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2513 Shadow Cove
Franklin
Tennessee 37069
United States
Director NameMr John Michael Reay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(74 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Secretary NameCatherine Mary Jane Vickery
StatusCurrent
Appointed21 January 2019(74 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(74 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Laurence O'Mara
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(46 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleSenior Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mead 50 Cheriton Road
Winchester
Hampshire
SO22 5AY
Director NameAnthony William Cecil Walford
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(47 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1994)
RoleGroup Managing Director
Correspondence AddressToque House Salters Meadow
Beacon Hill
Penn
Buckinghamshire
HP10 8NH
Director NameProf Sir Geoffrey Slaney
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(47 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2000)
RoleConsultant Surgeon
Correspondence Address23 Aston Bury
Edgbaston
Birmingham
B15 3BQ
Director NameJames Francis Pawsey
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(47 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressShilton House
Shilton
Coventry
CV7 9HT
Director NameDavid Roland Betts
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(47 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1994)
RoleChief Financial Officer
Correspondence Address35 High Street
Foxton
Cambridge
CB2 6SP
Director NameMr Ian Cochrane Black
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(47 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address161 Woodcote Valley Road
Purley
Surrey
CR8 3BN
Director NameMr David Fordyce Buchanan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(47 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 1992)
RoleChief Investment Manager
Correspondence AddressHastings Pennymead Drive
East Horsley
Leatherhead
Surrey
KT24 5AH
Director NameChristopher Leworthy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(47 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address8 Post Office Lane
Burghfield Village
Reading
Berks
RG30 3TL
Secretary NameAnthony John White
NationalityBritish
StatusResigned
Appointed04 January 1992(47 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address4 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Director NameMr Oday Al-Ibrahim
Date of BirthOctober 1955 (Born 68 years ago)
NationalityKuwaiti
StatusResigned
Appointed12 February 1993(48 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 February 1997)
RoleDiplomat-Financial Attache
Correspondence Address10 Hyde Park Square
London
W2 2JP
Director NameAdel Mubarak Al-Asfour
Date of BirthNovember 1952 (Born 71 years ago)
NationalityKuwaiti
StatusResigned
Appointed05 May 1994(49 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1998)
RoleMedical Attache
Correspondence AddressKuwait Health Office
40 Devonshire Street
London
W1N 2AX
Director NameChristopher Francis Fielder
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(49 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2000)
RoleBanker
Correspondence Address5 The Brambles
Stevenage
Hertfordshire
SG1 4AU
Director NameNajeeb Mohamad Ahmad Al Hamdan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 October 1994(49 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 1997)
RoleAccountant
Correspondence AddressFlat 55 Beverly House
133-135 Park Road
London
NW8 7JB
Director NameMuhannad Abulhasan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 October 1994(49 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 September 1999)
RoleInvestment Analyst
Correspondence Address11 Tennyson House
7 Culford Gardens
London
SW3 2SX
Director NameZahi Abdullah Al-Awadi
Date of BirthApril 1959 (Born 65 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 November 1997(52 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2000)
RoleInvestment Manager
Correspondence Address16 Halkin Mews
Belgravia
London
SW1X 8JZ
Director NameDr Abdul Rahman Al-Abbad
Date of BirthDecember 1956 (Born 67 years ago)
NationalityKuwaiti
StatusResigned
Appointed18 March 1998(53 years, 4 months after company formation)
Appointment Duration5 months (resigned 21 August 1998)
RoleHealth Attache
Correspondence AddressEmbassy Of The State Kuwait
40 Devonshire Street
London
W1N 2AX
Director NameJohn Kausch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(55 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressFlat 8 87 Cadogan Gardens
London
SW3 2RD
Secretary NameMrs Jasy Loyal
NationalityBritish
StatusResigned
Appointed31 May 2000(55 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(55 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Jasy Loyal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(62 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 December 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr James Mark Petkas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2007(62 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr John Reilly Bugos
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2012(67 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Teresa Finch Pritchard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(71 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL

Contact

Websitelondonbridgehospital.com
Telephone020 74073100
Telephone regionLondon

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50.9m at £1St. Martins LTD
100.00%
Ordinary

Financials

Year2014
Turnover£207,436,000
Net Worth£224,869,000
Cash£5,000
Current Liabilities£221,925,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

13 November 2013Delivered on: 20 November 2013
Persons entitled: Bank of America, N.A. as the Collateral Agent

Classification: A registered charge
Particulars: Lease of 29/33 tooley street, london. Notification of addition to or amendment of charge.
Outstanding
16 March 2007Delivered on: 2 April 2007
Persons entitled: Bank of America, N.A. (The Collateral Agent) as Agent and Trustee for the Secured Parties

Classification: Security agreement
Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery (for details of properties charged please see form 395). see the mortgage charge document for full details.
Outstanding
17 November 2006Delivered on: 5 December 2006
Persons entitled: Bank of America, N.A. (Collateral Agent) as Agent and Trustee for the Secured Parties

Classification: Security agreement as amended by a deed of amendment dated 5 december 2006 and
Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 29,30 & 31 devonshire street and 18 19 & 20 beaumont mews W1 tn NGL318500, london bridge hospital; main building at tooley street SE1 t/n TGL146752, emblem house 15-25 tooley street, SE1, t/n's TGL19779 & TGL231262, for details of further properties charged, please refer to form 395, fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Outstanding

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
31 October 2023Full accounts made up to 31 December 2022 (43 pages)
1 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
8 November 2022Full accounts made up to 31 December 2021 (43 pages)
7 March 2022Full accounts made up to 31 December 2020 (41 pages)
16 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
6 October 2021Satisfaction of charge 1 in full (1 page)
6 October 2021Satisfaction of charge 2 in full (1 page)
17 March 2021Change of details for St. Martins Ltd. as a person with significant control on 18 December 2020 (2 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (38 pages)
18 December 2020Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (26 pages)
13 May 2019Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page)
10 April 2019Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page)
14 February 2019Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages)
14 February 2019Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
23 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
16 January 2019Appointment of Mr John Michael Reay as a director on 14 January 2019 (2 pages)
2 January 2019Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Jasy Loyal as a director on 31 December 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (26 pages)
15 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 50,871,756
(8 pages)
9 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (25 pages)
9 October 2016Full accounts made up to 31 December 2015 (25 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,871,755
(5 pages)
5 February 2016Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
5 February 2016Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,871,755
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,871,755
(5 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,871,755
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (22 pages)
1 October 2014Full accounts made up to 31 December 2013 (22 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,871,755
(5 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,871,755
(5 pages)
20 November 2013Registration of charge 003915600003 (13 pages)
20 November 2013Registration of charge 003915600003 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
31 July 2012Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page)
31 July 2012Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page)
31 July 2012Appointment of John Reilly Bugos as a director on 31 July 2012 (2 pages)
31 July 2012Appointment of John Reilly Bugos as a director on 31 July 2012 (2 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
22 February 2011Director's details changed for Mr Michael Neeb on 18 February 2011 (2 pages)
22 February 2011Director's details changed for Mr Michael Neeb on 18 February 2011 (2 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
22 February 2011Director's details changed for Mrs Jasy Loyal on 18 February 2011 (2 pages)
22 February 2011Secretary's details changed for Mrs Jasy Loyal on 18 February 2011 (1 page)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
22 February 2011Secretary's details changed for Mrs Jasy Loyal on 18 February 2011 (1 page)
22 February 2011Director's details changed for Mr James Mark Petkas on 18 February 2011 (2 pages)
22 February 2011Director's details changed for Mrs Jasy Loyal on 18 February 2011 (2 pages)
22 February 2011Director's details changed for Mr James Mark Petkas on 18 February 2011 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
12 March 2010Annual return made up to 19 February 2010 (16 pages)
12 March 2010Annual return made up to 19 February 2010 (16 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
7 October 2009Full accounts made up to 31 December 2008 (19 pages)
7 October 2009Full accounts made up to 31 December 2008 (19 pages)
12 January 2009Return made up to 04/01/09; full list of members (4 pages)
12 January 2009Return made up to 04/01/09; full list of members (4 pages)
22 September 2008Full accounts made up to 31 December 2007 (19 pages)
22 September 2008Full accounts made up to 31 December 2007 (19 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 04/01/08; full list of members (3 pages)
9 January 2008Return made up to 04/01/08; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
24 October 2007Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page)
24 October 2007Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page)
18 October 2007Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page)
18 October 2007Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
2 April 2007Particulars of mortgage/charge (35 pages)
2 April 2007Particulars of mortgage/charge (35 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Security agreement 15/11/06
(2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Security agreement 15/11/06
(2 pages)
5 January 2007Return made up to 04/01/07; full list of members (2 pages)
5 January 2007Return made up to 04/01/07; full list of members (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (3 pages)
2 January 2007New director appointed (3 pages)
2 January 2007Director resigned (1 page)
13 December 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 December 2006Particulars of mortgage/charge (24 pages)
5 December 2006Particulars of mortgage/charge (24 pages)
27 October 2006Full accounts made up to 31 December 2005 (17 pages)
27 October 2006Full accounts made up to 31 December 2005 (17 pages)
27 January 2006Return made up to 04/01/06; full list of members (7 pages)
27 January 2006Return made up to 04/01/06; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 June 2005Full accounts made up to 31 December 2003 (18 pages)
7 June 2005Full accounts made up to 31 December 2003 (18 pages)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Secretary's particulars changed (1 page)
27 January 2005Return made up to 04/01/05; full list of members (7 pages)
27 January 2005Return made up to 04/01/05; full list of members (7 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
23 January 2004Return made up to 04/01/04; full list of members (7 pages)
23 January 2004Return made up to 04/01/04; full list of members (7 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
15 June 2003Full accounts made up to 31 December 2001 (19 pages)
15 June 2003Full accounts made up to 31 December 2001 (19 pages)
17 January 2003Return made up to 04/01/03; full list of members (7 pages)
17 January 2003Return made up to 04/01/03; full list of members (7 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 June 2002Registered office changed on 26/06/02 from: 4 connaught house 1-4 connaught place london W2 2ET (1 page)
26 June 2002Registered office changed on 26/06/02 from: 4 connaught house 1-4 connaught place london W2 2ET (1 page)
7 March 2002Return made up to 04/01/02; full list of members (6 pages)
7 March 2002Return made up to 04/01/02; full list of members (6 pages)
27 February 2002Full accounts made up to 31 December 2000 (17 pages)
27 February 2002Full accounts made up to 31 December 2000 (17 pages)
19 February 2002Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
19 February 2002Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
11 January 2001Return made up to 04/01/01; full list of members (6 pages)
11 January 2001Return made up to 04/01/01; full list of members (6 pages)
15 December 2000Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
15 December 2000Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
12 December 2000Registered office changed on 12/12/00 from: wellington place london NW8 9LE (1 page)
12 December 2000Registered office changed on 12/12/00 from: wellington place london NW8 9LE (1 page)
21 November 2000£ nc 50600000/51000000 01/11/00 (1 page)
21 November 2000Ad 02/11/00--------- £ si 272030@1=272030 £ ic 50599725/50871755 (2 pages)
21 November 2000£ nc 50600000/51000000 01/11/00 (1 page)
21 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 November 2000Ad 02/11/00--------- £ si 272030@1=272030 £ ic 50599725/50871755 (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: shackleton house 4 battlebridge lane london bridge city london SE1 2HX (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: shackleton house 4 battlebridge lane london bridge city london SE1 2HX (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
31 March 2000Full group accounts made up to 30 June 1999 (20 pages)
31 March 2000Full group accounts made up to 30 June 1999 (20 pages)
25 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
2 April 1999Full group accounts made up to 30 June 1998 (18 pages)
2 April 1999Full group accounts made up to 30 June 1998 (18 pages)
28 January 1999Return made up to 04/01/99; full list of members (7 pages)
28 January 1999Return made up to 04/01/99; full list of members (7 pages)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
27 July 1998Company name changed st. Martins hospitals LIMITED\certificate issued on 28/07/98 (2 pages)
27 July 1998Company name changed st. Martins hospitals LIMITED\certificate issued on 28/07/98 (2 pages)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
18 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1998Ad 30/03/98--------- £ si 850000@1=850000 £ ic 49749725/50599725 (2 pages)
18 April 1998Ad 30/06/97--------- £ si 5499725@1 (2 pages)
18 April 1998£ nc 7500000/50600000 23/03/98 (1 page)
18 April 1998Nc inc already adjusted 26/06/97 (1 page)
18 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 April 1998Ad 30/06/97--------- £ si 5499725@1 (2 pages)
18 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 April 1998Ad 30/03/98--------- £ si 850000@1=850000 £ ic 49749725/50599725 (2 pages)
18 April 1998£ nc 7500000/50600000 23/03/98 (1 page)
18 April 1998Ad 23/03/98--------- £ si 42250000@1=42250000 £ ic 7499725/49749725 (2 pages)
18 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 April 1998Ad 23/03/98--------- £ si 42250000@1=42250000 £ ic 7499725/49749725 (2 pages)
18 April 1998Nc inc already adjusted 26/06/97 (1 page)
18 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 March 1998Full accounts made up to 30 June 1997 (14 pages)
19 March 1998Full accounts made up to 30 June 1997 (14 pages)
2 February 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
7 April 1997Full accounts made up to 30 June 1996 (12 pages)
7 April 1997Full accounts made up to 30 June 1996 (12 pages)
31 January 1997Return made up to 04/01/97; no change of members (6 pages)
31 January 1997Return made up to 04/01/97; no change of members (6 pages)
4 February 1996Return made up to 04/01/96; full list of members (8 pages)
4 February 1996Return made up to 04/01/96; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
29 March 1994Full accounts made up to 30 June 1993 (12 pages)
29 March 1994Full accounts made up to 30 June 1993 (12 pages)
31 May 1979Company name changed\certificate issued on 31/05/79 (6 pages)
31 May 1979Company name changed\certificate issued on 31/05/79 (6 pages)
1 December 1944Incorporation (18 pages)
1 December 1944Incorporation (18 pages)