Company NameMitie Hospital Services Limited
Company StatusDissolved
Company Number00892018
CategoryPrivate Limited Company
Incorporation Date15 November 1966(57 years, 5 months ago)
Dissolution Date27 April 2023 (1 year ago)
Previous Names4

Business Activity

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

Directors

Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(50 years after company formation)
Appointment Duration6 years, 5 months (closed 27 April 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMiss Katherine Woods
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2020(54 years after company formation)
Appointment Duration2 years, 4 months (closed 27 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2021(54 years, 5 months after company formation)
Appointment Duration2 years (closed 27 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 November 2020(54 years after company formation)
Appointment Duration2 years, 4 months (closed 27 April 2023)
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameElizabeth Jayne Clare Cooper
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 1994)
RoleSecretary
Correspondence Address39 Church Road
Harlington
Bedfordshire
LU5 6LE
Director NameRichard John Cowell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(24 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address5 Coppins Close
Berkhamsted
Hertfordshire
HP4 3NZ
Secretary NameElizabeth Jayne Clare Cooper
NationalityBritish
StatusResigned
Appointed02 October 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address39 Church Road
Harlington
Bedfordshire
LU5 6LE
Director NameAnthony Frank Prentice
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(25 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 April 1993)
RoleFinance Director
Correspondence AddressThe Thatched Cottage
Ball Hill
Newbury
Berkshire
RG20 0PD
Director NameJohn Murray Allan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(26 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address4 Brock Way
Virginia Water
Surrey
GU25 4SD
Director NameChristopher Jonathon Cartwright
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(27 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 August 1996)
RoleAccountant
Correspondence Address46 Chiddingstone Street
Fulham
London
SW6 3TG
Secretary NameChristopher Jonathon Cartwright
NationalityBritish
StatusResigned
Appointed01 March 1994(27 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 August 1996)
RoleSecretary
Correspondence Address46 Chiddingstone Street
Fulham
London
SW6 3TG
Director NameTrevor Rees Davies
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(28 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2000)
RoleManager
Correspondence Address26 King Street
Emsworth
Hampshire
PO10 7AZ
Director NameDennis Stopford
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(29 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrow House Cottage Merrow Street
Guildford
Surrey
GU4 7AN
Director NameMs Gillian Margaret Bane
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(29 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Merrow Woods
Merrow
Guildford
Surrey
GU1 2LN
Director NameWilliam Edward Rayment
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(29 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 1999)
RoleChartered Accountant
Correspondence Address10 Paddock Gardens
East Grinstead
West Sussex
RH19 4AE
Director NameStephen James Fretwell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(29 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2004)
RoleCompany Director
Correspondence Address1 Trafalgar Gate
Brighton Marina Village
Brighton
East Sussex
BN2 5UY
Secretary NameGareth Trevor Brown
NationalityBritish
StatusResigned
Appointed23 August 1996(29 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameRobert Paul Craggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(32 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 February 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mole Close
Stone Cross
Pevensey
East Sussex
BN24 5QB
Director NameMichael John Jepson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(34 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2009)
RoleManaging Director
Correspondence Address3 St Marks Court Piper Wells Lane
Shepley
Huddersfield
Yorkshire
HD8 8BD
Director NameDr Allan Ross Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(37 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 October 2005)
RoleDivisional Managing Director
Correspondence Address5 Denmans Close
Lindfield
West Sussex
RH16 2JX
Director NameMr Scott Dudley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(38 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Hazel Grove
St Marys Park
Bexhill On Sea
East Sussex
TN39 5JW
Director NamePaul Richard Daley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(43 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(43 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
Gatwick
West Sussex
RH6 0HA
Director NameMrs Deborah Dowling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(43 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Director NameMr Peter William Reginald Lloyd
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(43 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Secretary NameAlexandra Laan
NationalityBritish
StatusResigned
Appointed23 June 2010(43 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 2014)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Guy Robert Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(44 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbia Centre Station Road
Bracknell
RG12 1LP
Director NameMs Charlotte Helen Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(45 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameMr Michael Peter Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(47 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed18 March 2014(47 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Oliver Sawle
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(47 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 March 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(48 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(49 years after company formation)
Appointment Duration12 months (resigned 18 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(49 years, 1 month after company formation)
Appointment Duration11 months (resigned 18 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(50 years after company formation)
Appointment Duration4 years (resigned 30 November 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT

Contact

Websiteinitial.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Interserve Fs (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 December 1982Delivered on: 17 January 1983
Satisfied on: 8 April 2014
Persons entitled: H a T Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed & floating charge over book debts & other debts buildings fixtures fixed plant & machinery, all shares on securities in other companies all present & future motor vehicles loose plant and equipment office furniture and machinery and stocks in trade. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

27 April 2023Final Gazette dissolved following liquidation (1 page)
27 January 2023Return of final meeting in a members' voluntary winding up (9 pages)
1 February 2022Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages)
7 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-22
(1 page)
7 January 2022Appointment of a voluntary liquidator (3 pages)
7 January 2022Declaration of solvency (6 pages)
7 January 2022Registered office address changed from Level 12 the Shard, 32 London Bridge Street London SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 7 January 2022 (2 pages)
1 December 2021Memorandum and Articles of Association (12 pages)
1 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 November 2021Statement of company's objects (2 pages)
19 July 2021Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages)
28 June 2021Previous accounting period extended from 30 December 2020 to 31 March 2021 (1 page)
21 April 2021Confirmation statement made on 21 April 2021 with updates (5 pages)
9 April 2021Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 (2 pages)
8 December 2020Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages)
8 December 2020Change of details for Interserve Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
1 December 2020Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
16 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2018 (9 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
11 November 2019Director's details changed for Richard John Butler on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
25 April 2019Confirmation statement made on 21 April 2019 with updates (5 pages)
8 October 2018Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
23 April 2018Confirmation statement made on 21 April 2018 with updates (5 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
10 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
10 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
17 April 2015Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page)
17 April 2015Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page)
24 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
24 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
8 April 2014Satisfaction of charge 1 in full (4 pages)
8 April 2014Satisfaction of charge 1 in full (4 pages)
25 March 2014Appointment of Mr Michael Peter Brown as a director (2 pages)
25 March 2014Appointment of Mr Michael Peter Brown as a director (2 pages)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Company name changed initial hospital services LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Company name changed initial hospital services LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
11 March 2014Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA on 11 March 2014 (1 page)
6 March 2014Termination of appointment of Charlotte Marshall as a director (1 page)
6 March 2014Termination of appointment of Charlotte Marshall as a director (1 page)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 21 April 2012 (16 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 21 April 2013 (16 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 21 April 2012 (16 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 21 April 2013 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(6 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(6 pages)
19 October 2012Full accounts made up to 31 December 2011 (22 pages)
19 October 2012Full accounts made up to 31 December 2011 (22 pages)
22 May 2012Appointment of Charlotte Marshall as a director (3 pages)
22 May 2012Appointment of Charlotte Marshall as a director (3 pages)
3 May 2012Termination of appointment of Adam Councell as a director (1 page)
3 May 2012Termination of appointment of Adam Councell as a director (1 page)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(6 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(6 pages)
21 December 2011Statement of capital on 21 December 2011
  • GBP 1
(6 pages)
21 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2011Statement by directors (1 page)
21 December 2011Solvency statement dated 20/12/11 (1 page)
21 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2011Solvency statement dated 20/12/11 (1 page)
21 December 2011Statement of capital on 21 December 2011
  • GBP 1
(6 pages)
21 December 2011Statement by directors (1 page)
30 November 2011Termination of appointment of Paul Daley as a director (1 page)
30 November 2011Termination of appointment of Paul Daley as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
14 September 2011Secretary's details changed for Gareth Trevor Brown on 1 January 2010 (2 pages)
14 September 2011Secretary's details changed for Gareth Trevor Brown on 1 January 2010 (2 pages)
14 September 2011Secretary's details changed for Gareth Trevor Brown on 1 January 2010 (2 pages)
27 July 2011Termination of appointment of Deborah Dowling as a director (2 pages)
27 July 2011Termination of appointment of Deborah Dowling as a director (2 pages)
6 July 2011Appointment of Guy Robert Smith as a director (3 pages)
6 July 2011Appointment of Guy Robert Smith as a director (3 pages)
18 May 2011Director's details changed for Adam Thomas Councell on 6 December 2010 (2 pages)
18 May 2011Director's details changed for Adam Thomas Councell on 6 December 2010 (2 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
21 December 2010Termination of appointment of Gareth Brown as a secretary (1 page)
21 December 2010Termination of appointment of Gareth Brown as a secretary (1 page)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (23 pages)
3 October 2010Full accounts made up to 31 December 2009 (23 pages)
30 September 2010Termination of appointment of Peter Lloyd as a director (1 page)
30 September 2010Termination of appointment of Peter Lloyd as a director (1 page)
20 August 2010Appointment of Alexandra Laan as a secretary (3 pages)
20 August 2010Appointment of Alexandra Laan as a secretary (3 pages)
8 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
17 February 2010Appointment of Deborah Dowling as a director (3 pages)
17 February 2010Appointment of Deborah Dowling as a director (3 pages)
3 February 2010Appointment of Paul Richard Daley as a director (3 pages)
3 February 2010Appointment of Peter William Reginald Lloyd as a director (3 pages)
3 February 2010Appointment of Paul Richard Daley as a director (3 pages)
3 February 2010Appointment of Adam Thomas Councell as a director (3 pages)
3 February 2010Appointment of Peter William Reginald Lloyd as a director (3 pages)
3 February 2010Appointment of Adam Thomas Councell as a director (3 pages)
9 January 2010Termination of appointment of Michael Jepson as a director (1 page)
9 January 2010Termination of appointment of Michael Jepson as a director (1 page)
15 December 2009Section 519 (1 page)
15 December 2009Section 519 (1 page)
7 December 2009Section 519 quoted (1 page)
7 December 2009Section 519 quoted (1 page)
2 November 2009Full accounts made up to 31 December 2008 (24 pages)
2 November 2009Full accounts made up to 31 December 2008 (24 pages)
26 May 2009Return made up to 21/04/09; full list of members (3 pages)
26 May 2009Return made up to 21/04/09; full list of members (3 pages)
15 May 2009Registered office changed on 15/05/2009 from portland house bressenden place london SW1E 5BH (1 page)
15 May 2009Registered office changed on 15/05/2009 from portland house bressenden place london SW1E 5BH (1 page)
24 November 2008Appointment terminated director scott dudley (1 page)
24 November 2008Appointment terminated director scott dudley (1 page)
16 July 2008Full accounts made up to 31 December 2007 (21 pages)
16 July 2008Full accounts made up to 31 December 2007 (21 pages)
25 April 2008Return made up to 21/04/08; full list of members (4 pages)
25 April 2008Return made up to 21/04/08; full list of members (4 pages)
13 November 2007Registered office changed on 13/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF (1 page)
13 November 2007Registered office changed on 13/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF (1 page)
20 August 2007Full accounts made up to 31 December 2006 (19 pages)
20 August 2007Full accounts made up to 31 December 2006 (19 pages)
26 April 2007Return made up to 21/04/07; full list of members (2 pages)
26 April 2007Return made up to 21/04/07; full list of members (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
31 May 2006Registered office changed on 31/05/06 from: felcourt east grinstead west sussex RH19 2JY (1 page)
31 May 2006Registered office changed on 31/05/06 from: felcourt east grinstead west sussex RH19 2JY (1 page)
12 May 2006Return made up to 21/04/06; full list of members (3 pages)
12 May 2006Return made up to 21/04/06; full list of members (3 pages)
18 January 2006New director appointed (3 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (3 pages)
18 January 2006Director resigned (1 page)
18 October 2005Full accounts made up to 31 December 2004 (16 pages)
18 October 2005Full accounts made up to 31 December 2004 (16 pages)
28 April 2005Return made up to 21/04/05; full list of members (3 pages)
28 April 2005Return made up to 21/04/05; full list of members (3 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
25 October 2004Full accounts made up to 31 December 2003 (18 pages)
25 October 2004Full accounts made up to 31 December 2003 (18 pages)
27 April 2004Return made up to 21/04/04; full list of members (6 pages)
27 April 2004Return made up to 21/04/04; full list of members (6 pages)
22 October 2003Full accounts made up to 31 December 2002 (18 pages)
22 October 2003Full accounts made up to 31 December 2002 (18 pages)
14 May 2003Return made up to 21/04/03; full list of members (6 pages)
14 May 2003Return made up to 21/04/03; full list of members (6 pages)
26 April 2003Auditor's resignation (1 page)
26 April 2003Auditor's resignation (1 page)
22 August 2002Full accounts made up to 31 December 2001 (16 pages)
22 August 2002Full accounts made up to 31 December 2001 (16 pages)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2002Director's particulars changed (1 page)
23 May 2002Director's particulars changed (1 page)
13 May 2002Return made up to 21/04/02; full list of members (6 pages)
13 May 2002Return made up to 21/04/02; full list of members (6 pages)
5 July 2001Full accounts made up to 31 December 2000 (16 pages)
5 July 2001Full accounts made up to 31 December 2000 (16 pages)
16 May 2001Return made up to 21/04/01; no change of members (6 pages)
16 May 2001Return made up to 21/04/01; no change of members (6 pages)
13 April 2001Director's particulars changed (1 page)
13 April 2001Director's particulars changed (1 page)
28 November 2000Registered office changed on 28/11/00 from: garland road east grinstead west sussex RH19 2DR (1 page)
28 November 2000Registered office changed on 28/11/00 from: garland road east grinstead west sussex RH19 2DR (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
4 August 2000Full accounts made up to 31 December 1999 (16 pages)
4 August 2000Full accounts made up to 31 December 1999 (16 pages)
11 May 2000Return made up to 21/04/00; full list of members (7 pages)
11 May 2000Return made up to 21/04/00; full list of members (7 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
25 May 1999Full accounts made up to 31 December 1998 (17 pages)
25 May 1999Full accounts made up to 31 December 1998 (17 pages)
13 May 1999Return made up to 21/04/99; no change of members (6 pages)
13 May 1999Return made up to 21/04/99; no change of members (6 pages)
14 October 1998Secretary's particulars changed (1 page)
14 October 1998Secretary's particulars changed (1 page)
8 October 1998Full accounts made up to 31 December 1997 (17 pages)
8 October 1998Full accounts made up to 31 December 1997 (17 pages)
17 August 1998Auditor's resignation (5 pages)
17 August 1998Auditor's resignation (5 pages)
30 May 1998Return made up to 21/04/98; no change of members (6 pages)
30 May 1998Return made up to 21/04/98; no change of members (6 pages)
5 May 1998Secretary's particulars changed (1 page)
5 May 1998Secretary's particulars changed (1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
23 May 1997Return made up to 21/04/97; full list of members (9 pages)
23 May 1997Return made up to 21/04/97; full list of members (9 pages)
14 May 1997Director's particulars changed (1 page)
14 May 1997Director's particulars changed (1 page)
30 December 1996Company name changed initial healthcare services limi ted\certificate issued on 30/12/96 (2 pages)
30 December 1996Company name changed initial healthcare services limi ted\certificate issued on 30/12/96 (2 pages)
22 December 1996Registered office changed on 22/12/96 from: spring court station road dorking surrey RH4 1EB (1 page)
22 December 1996Registered office changed on 22/12/96 from: spring court station road dorking surrey RH4 1EB (1 page)
16 December 1996Return made up to 02/10/96; no change of members (7 pages)
16 December 1996Return made up to 02/10/96; no change of members (7 pages)
9 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
25 November 1996Auditor's resignation (2 pages)
25 November 1996Auditor's resignation (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned;director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned;director resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
23 September 1996Full accounts made up to 30 March 1996 (17 pages)
23 September 1996Full accounts made up to 30 March 1996 (17 pages)
2 November 1995Return made up to 02/10/95; no change of members (4 pages)
2 November 1995Return made up to 02/10/95; no change of members (4 pages)
8 September 1995Full accounts made up to 31 March 1995 (16 pages)
8 September 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
8 November 1994Return made up to 02/10/94; full list of members (6 pages)
8 November 1994Return made up to 02/10/94; full list of members (6 pages)
1 August 1994Full accounts made up to 2 April 1994 (15 pages)
1 August 1994Full accounts made up to 2 April 1994 (15 pages)
1 August 1994Full accounts made up to 2 April 1994 (15 pages)
18 March 1994Nc inc already adjusted 01/03/94 (1 page)
18 March 1994Nc inc already adjusted 01/03/94 (1 page)
18 March 1994Ad 01/03/94--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
18 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 March 1994Ad 01/03/94--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
22 October 1993Accounts for a dormant company made up to 31 March 1993 (3 pages)
22 October 1993Accounts for a dormant company made up to 31 March 1993 (3 pages)
5 May 1969Company name changed\certificate issued on 05/05/69 (3 pages)
5 May 1969Company name changed\certificate issued on 05/05/69 (3 pages)
15 November 1966Incorporation (13 pages)
15 November 1966Incorporation (13 pages)