Company NameHCA International Holdings Limited
Company StatusActive
Company Number00950687
CategoryPrivate Limited Company
Incorporation Date25 March 1969(55 years, 1 month ago)
Previous NamesWellington Private Hospital Limited and Ppp/Columbia Healthcare Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
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
Appointed20 May 1998(29 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Jeremy Randal Midkiff
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2016(47 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Secretary NameCatherine Mary Jane Vickery
StatusCurrent
Appointed21 January 2019(49 years, 10 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(49 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr John Michael Reay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(49 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameDavid Allen Jones
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1991(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address35 Poplar Hill Road
Louisville
Kentucky 40207
Foreign
Director NameWendell Cherry
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1991(22 years, 3 months after company formation)
Appointment Duration6 days (resigned 19 July 1991)
RoleCompany Director
Correspondence Address1763 Sulgrave Road
Louisville
Kentucky 40205
Foreign
Director NameGraham Colin Murray
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(22 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 January 1997)
RoleSecretary
Correspondence Address5 Clavering Close
Twickenham
Middlesex
TW1 4TP
Director NameJohn Henry (Iii) Morse
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1991(22 years, 3 months after company formation)
Appointment Duration1 month (resigned 13 August 1991)
RoleCompany Vice President/Director
Correspondence Address10307 Florian Road
Louisville
Kentucky 40223
Foreign
Secretary NameGraham Colin Murray
NationalityBritish
StatusResigned
Appointed13 July 1991(22 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address5 Clavering Close
Twickenham
Middlesex
TW1 4TP
Director NameJames David Bohanon
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1991(22 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleExecutive Vice President
Correspondence Address13006 Osage Road North
Anchorage Kentucky 40223
Foreign
Director NameArthur Paul Hipwell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1992(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence Address3049 Ledgebrook Court
Louisville
Kentucky 40241
Foreign
Director NameDavid Charles Colby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1994(24 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address548 Sunnyside Drive
Louisville
Kentucky
40206
Director NameMichael Anthony Hendricks
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1994(24 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 10 February 1994)
RoleCompany Director
Correspondence Address5404 Navajo Road
Louisville
Kentucky
40207
Director NameStephen Thomas Braun
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1994(24 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 January 1997)
RoleCompany Director
Correspondence Address4308 Warner Place
Nashville
Tennessee
37205
Director NameMark Anthony Kopser
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1995(26 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 May 2000)
RoleFinancial Director
Correspondence Address46 Circus Road
London
NW8 9SE
Director NameRobert Louis Newman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(27 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address46 Circus Road
London
NW8 9SE
Director NameDr Robert Henry McNeilly
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish Northern Ire
StatusResigned
Appointed10 January 1997(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 1999)
RoleGroup Medical Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge House
Coleshill
Amersham
Buckinghamshire
HP7 0LR
Director NameRobert Galloway
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1997(27 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 April 1997)
RoleHealthcare Executive
Correspondence Address1980 72nd Avenue Ne
St Petersburg 33702 4716
Pinellas Florida Usa
Foreign
Director NamePeter Edward Owen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(27 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 1999)
RoleChief Executive Officer
Correspondence Address21 Ormond Crescent
Hampton
Middlesex
TW12 2TJ
Director NameNicholas Deeming
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(27 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1998)
RoleGroup Legal Director & Company
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Director NameRobert John Challens
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address7 Sherborne Gardens
Ealing
London
W13 8AS
Secretary NameRobert Louis Newman
NationalityBritish
StatusResigned
Appointed05 February 1997(27 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 September 1997)
RoleCompany Director
Correspondence Address46 Circus Road
London
NW8 9SE
Director NameDavid Daucher
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1997(28 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 January 1998)
RoleChief Financial Officer
Correspondence Address6630 E Solano Drive Paradise Valley
Az 85253 Arizona
Usa
Foreign
Secretary NameJames Clayton Pickle
NationalityAmerican
StatusResigned
Appointed12 September 1997(28 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 May 1998)
RoleCompany Director
Correspondence AddressCherry Tree House
St Edmunds Terrace
St Johns Wood
London
Nw8
Director NameDavid Gwin Anderson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1998(28 years, 10 months after company formation)
Appointment Duration19 years (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameJohn Kausch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1998(29 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressFlat 8 87 Cadogan Gardens
London
SW3 2RD
Secretary NameMrs Jasy Loyal
NationalityBritish
StatusResigned
Appointed20 May 1998(29 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 December 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameLucinda Gay Kennedy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(30 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 May 2000)
RoleStrategic Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Cottage
Trampers Lane
North Boarhunt
Hampshire
PO17 6DQ
Director NameDr Adrian Richard Bull
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(30 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 May 2000)
RoleMedical Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashburnham Gardens
Eastbourne
East Sussex
BN21 2NA
Director NameMark Ian Adams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(30 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 May 2000)
RoleCompany Director
Correspondence AddressThe Warwick
9 Birling Park Avenue
Tunbridge Wells
Kent
TN2 5LQ
Director NameMrs Jasy Loyal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(31 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2018)
RoleBarrister
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
Appointed19 May 2000(31 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Circus Road
London
NW8 9SE
Director NameMr James Mark Petkas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2007(38 years 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(43 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL

Contact

Websitehcainternational.com

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

900.2k at £1Hca Uk Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£62,087,000
Cash£2,000
Current Liabilities£204,404,000

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 Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 5 days from now)

Charges

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. 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: 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

21 December 2023Full accounts made up to 31 December 2022 (20 pages)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 December 2021 (20 pages)
4 May 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
17 December 2021Full accounts made up to 31 December 2020 (20 pages)
13 December 2021Cessation of Hca Uk Services Limited as a person with significant control on 19 December 2019 (1 page)
13 December 2021Notification of Hca Uk Holdings Limited as a person with significant control on 19 December 2019 (2 pages)
6 October 2021Satisfaction of charge 1 in full (1 page)
6 October 2021Satisfaction of charge 2 in full (1 page)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
17 March 2021Change of details for Hca Uk Services Limited as a person with significant control on 18 December 2020 (2 pages)
15 February 2021Full accounts made up to 31 December 2019 (19 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 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (19 pages)
8 July 2019Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017 (2 pages)
13 May 2019Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page)
18 February 2019Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages)
15 February 2019Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages)
15 February 2019Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 pages)
2 January 2019Termination of appointment of Jasy Loyal as a director on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (19 pages)
2 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
16 April 2018Statement by Directors (6 pages)
16 April 2018Solvency Statement dated 13/04/18 (6 pages)
16 April 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 13/04/2018
(1 page)
16 April 2018Statement of capital on 16 April 2018
  • GBP 900,203
(5 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
21 February 2017Termination of appointment of David Gwin Anderson as a director on 8 February 2017 (1 page)
21 February 2017Termination of appointment of David Gwin Anderson as a director on 8 February 2017 (1 page)
5 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 900,203
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 900,203
(3 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
29 September 2016Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages)
29 September 2016Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 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)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 900,202
(6 pages)
17 May 2016Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
17 May 2016Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 900,202
(6 pages)
20 August 2015Full accounts made up to 31 December 2014 (15 pages)
20 August 2015Full accounts made up to 31 December 2014 (15 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 900,202
(5 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 900,202
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 900,202
(6 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 900,202
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
20 May 2013Director's details changed for David Gwin Anderson on 1 October 2009 (2 pages)
20 May 2013Director's details changed for John Mozart Franck on 20 May 2013 (2 pages)
20 May 2013Director's details changed for David Gwin Anderson on 1 October 2009 (2 pages)
20 May 2013Director's details changed for David Gwin Anderson on 1 October 2009 (2 pages)
20 May 2013Director's details changed for John Mozart Franck on 20 May 2013 (2 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 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)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
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)
31 July 2012Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
22 June 2011Second filing of AR01 previously delivered to Companies House made up to 23 April 2010 (19 pages)
22 June 2011Second filing of AR01 previously delivered to Companies House made up to 23 April 2010 (19 pages)
7 June 2011Annual return made up to 23 April 2002 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 April 2004 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 April 2005 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 April 2006 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 April 2005 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 April 2002 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 April 2009 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 April 2004 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 April 2001 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 April 2009 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 April 2006 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 April 2008 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 April 2008 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 April 2003 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 April 2003 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 April 2007 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 April 2007 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 April 2001 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
11 May 2011Director's details changed for Mrs Jasy Loyal on 23 April 2011 (2 pages)
11 May 2011Director's details changed for Mrs Jasy Loyal on 23 April 2011 (2 pages)
18 April 2011Secretary's details changed for Mrs Jasy Loyal on 18 April 2011 (1 page)
18 April 2011Director's details changed for James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Secretary's details changed for Mrs Jasy Loyal on 18 April 2011 (1 page)
18 April 2011Director's details changed for James Mark Petkas on 9 April 2011 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
17 May 2010Director's details changed for David Gwin Anderson on 23 April 2010 (2 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 22/06/2011
(7 pages)
17 May 2010Director's details changed for David Gwin Anderson on 23 April 2010 (2 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 22/06/2011
(7 pages)
14 May 2010Director's details changed for Michael Neeb on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Michael Neeb on 23 April 2010 (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (13 pages)
7 October 2009Full accounts made up to 31 December 2008 (13 pages)
18 May 2009Return made up to 23/04/09; full list of members (5 pages)
18 May 2009Return made up to 23/04/09; full list of members (5 pages)
22 September 2008Full accounts made up to 31 December 2007 (13 pages)
22 September 2008Full accounts made up to 31 December 2007 (13 pages)
20 May 2008Return made up to 23/04/08; full list of members (5 pages)
20 May 2008Return made up to 23/04/08; full list of members (5 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)
5 October 2007Full accounts made up to 31 December 2006 (14 pages)
5 October 2007Full accounts made up to 31 December 2006 (14 pages)
22 May 2007Return made up to 23/04/07; full list of members (3 pages)
22 May 2007Return made up to 23/04/07; full list of members (3 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
(2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
13 December 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(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 (14 pages)
27 October 2006Full accounts made up to 31 December 2005 (14 pages)
15 May 2006Return made up to 23/04/06; full list of members (8 pages)
15 May 2006Return made up to 23/04/06; full list of members (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 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)
13 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
22 September 2004Full accounts made up to 31 December 2003 (14 pages)
22 September 2004Full accounts made up to 31 December 2003 (14 pages)
24 August 2004Return made up to 23/04/04; full list of members (8 pages)
24 August 2004Return made up to 23/04/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 December 2002 (14 pages)
4 February 2004Full accounts made up to 31 December 2002 (14 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)
30 April 2003Return made up to 23/04/03; full list of members (8 pages)
30 April 2003Return made up to 23/04/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 December 2001 (12 pages)
6 February 2003Full accounts made up to 31 December 2001 (12 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)
12 September 2002Ad 02/08/02--------- £ si 1@1=1 £ ic 900201/900202 (2 pages)
12 September 2002Statement of affairs (3 pages)
12 September 2002Ad 02/08/02--------- £ si 1@1=1 £ ic 900201/900202 (2 pages)
12 September 2002Statement of affairs (3 pages)
14 July 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
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)
2 February 2002Full accounts made up to 31 December 2000 (11 pages)
2 February 2002Full accounts made up to 31 December 2000 (11 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 August 2001Return made up to 23/04/01; full list of members (7 pages)
20 August 2001Return made up to 23/04/01; full list of members (7 pages)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
12 December 2000Registered office changed on 12/12/00 from: the wellington private hospital wellington place london NW8 9LE (1 page)
12 December 2000Registered office changed on 12/12/00 from: the wellington private hospital wellington place london NW8 9LE (1 page)
2 November 2000Full group accounts made up to 31 December 1999 (21 pages)
2 November 2000Full group accounts made up to 31 December 1999 (21 pages)
7 August 2000Company name changed ppp/columbia healthcare holdings LIMITED\certificate issued on 07/08/00 (2 pages)
7 August 2000Company name changed ppp/columbia healthcare holdings LIMITED\certificate issued on 07/08/00 (2 pages)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 June 2000Nc inc already adjusted 09/06/00 (1 page)
23 June 2000Nc inc already adjusted 09/06/00 (1 page)
23 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
23 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (2 pages)
11 May 2000Return made up to 23/04/00; full list of members (8 pages)
11 May 2000Return made up to 23/04/00; full list of members (8 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
10 February 2000New director appointed (3 pages)
10 February 2000New director appointed (3 pages)
9 February 2000New director appointed (3 pages)
9 February 2000New director appointed (4 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (3 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (4 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (3 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (3 pages)
22 October 1999Full group accounts made up to 31 December 1998 (20 pages)
22 October 1999Full group accounts made up to 31 December 1998 (20 pages)
21 October 1999New director appointed (3 pages)
21 October 1999New director appointed (3 pages)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
14 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 May 1999Return made up to 23/04/99; no change of members (6 pages)
12 May 1999Return made up to 23/04/99; no change of members (6 pages)
15 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 October 1998Full group accounts made up to 31 December 1997 (20 pages)
29 October 1998Full group accounts made up to 31 December 1997 (20 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
21 May 1998Return made up to 23/04/98; full list of members (12 pages)
21 May 1998Return made up to 23/04/98; full list of members (12 pages)
3 April 1998Director resigned (1 page)
3 April 1998Director resigned (1 page)
19 March 1998Location of register of members (1 page)
19 March 1998Location of register of members (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
30 October 1997Full group accounts made up to 31 December 1996 (22 pages)
30 October 1997Full group accounts made up to 31 December 1996 (22 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Director's particulars changed (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Secretary resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (3 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (3 pages)
22 January 1997Director resigned (1 page)
22 January 1997Ad 10/01/97--------- £ si 450101@1=450101 £ ic 450100/900201 (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Ad 10/01/97--------- £ si 450101@1=450101 £ ic 450100/900201 (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
17 January 1997Nc inc already adjusted 09/01/97 (1 page)
17 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 January 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
17 January 1997Nc inc already adjusted 09/01/97 (1 page)
17 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 January 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
17 January 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
17 January 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
15 January 1997Company name changed wellington private hospital limi ted\certificate issued on 15/01/97 (2 pages)
15 January 1997Company name changed wellington private hospital limi ted\certificate issued on 15/01/97 (2 pages)
27 October 1996Full group accounts made up to 31 December 1995 (23 pages)
27 October 1996Full group accounts made up to 31 December 1995 (23 pages)
6 August 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 August 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 August 1996Director resigned (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Director resigned (1 page)
10 October 1995Full accounts made up to 31 December 1994 (21 pages)
10 October 1995Full accounts made up to 31 December 1994 (21 pages)
18 July 1995Return made up to 13/07/95; full list of members (8 pages)
18 July 1995Return made up to 13/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (208 pages)
3 July 1978Memorandum and Articles of Association (39 pages)
3 July 1978Memorandum and Articles of Association (39 pages)
15 August 1969Company name changed\certificate issued on 15/08/69 (4 pages)
15 August 1969Company name changed\certificate issued on 15/08/69 (4 pages)
25 March 1969Incorporation (15 pages)
25 March 1969Incorporation (15 pages)