London
W1G 0PU
Director Name | Mr Jeremy Randal Midkiff |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2016(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Secretary Name | Catherine Mary Jane Vickery |
---|---|
Status | Current |
Appointed | 21 January 2019(49 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr John Michael Reay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | David Allen Jones |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1991(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 35 Poplar Hill Road Louisville Kentucky 40207 Foreign |
Director Name | Wendell Cherry |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1991(22 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 19 July 1991) |
Role | Company Director |
Correspondence Address | 1763 Sulgrave Road Louisville Kentucky 40205 Foreign |
Director Name | Graham Colin Murray |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 January 1997) |
Role | Secretary |
Correspondence Address | 5 Clavering Close Twickenham Middlesex TW1 4TP |
Director Name | John Henry (Iii) Morse |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1991(22 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 13 August 1991) |
Role | Company Vice President/Director |
Correspondence Address | 10307 Florian Road Louisville Kentucky 40223 Foreign |
Secretary Name | Graham Colin Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 5 Clavering Close Twickenham Middlesex TW1 4TP |
Director Name | James David Bohanon |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Executive Vice President |
Correspondence Address | 13006 Osage Road North Anchorage Kentucky 40223 Foreign |
Director Name | Arthur Paul Hipwell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1992(23 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 3049 Ledgebrook Court Louisville Kentucky 40241 Foreign |
Director Name | David Charles Colby |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1994(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 548 Sunnyside Drive Louisville Kentucky 40206 |
Director Name | Michael Anthony Hendricks |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1994(24 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | 5404 Navajo Road Louisville Kentucky 40207 |
Director Name | Stephen Thomas Braun |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1994(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 4308 Warner Place Nashville Tennessee 37205 |
Director Name | Mark Anthony Kopser |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1995(26 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 02 May 2000) |
Role | Financial Director |
Correspondence Address | 46 Circus Road London NW8 9SE |
Director Name | Robert Louis Newman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 46 Circus Road London NW8 9SE |
Director Name | Dr Robert Henry McNeilly |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British Northern Ire |
Status | Resigned |
Appointed | 10 January 1997(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 1999) |
Role | Group Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | Forge House Coleshill Amersham Buckinghamshire HP7 0LR |
Director Name | Robert Galloway |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 1997(27 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 April 1997) |
Role | Healthcare Executive |
Correspondence Address | 1980 72nd Avenue Ne St Petersburg 33702 4716 Pinellas Florida Usa Foreign |
Director Name | Peter Edward Owen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 1999) |
Role | Chief Executive Officer |
Correspondence Address | 21 Ormond Crescent Hampton Middlesex TW12 2TJ |
Director Name | Nicholas Deeming |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1998) |
Role | Group Legal Director & Company |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Director Name | Robert John Challens |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 7 Sherborne Gardens Ealing London W13 8AS |
Secretary Name | Robert Louis Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(27 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 46 Circus Road London NW8 9SE |
Director Name | David Daucher |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1997(28 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 January 1998) |
Role | Chief Financial Officer |
Correspondence Address | 6630 E Solano Drive Paradise Valley Az 85253 Arizona Usa Foreign |
Secretary Name | James Clayton Pickle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 September 1997(28 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | Cherry Tree House St Edmunds Terrace St Johns Wood London Nw8 |
Director Name | David Gwin Anderson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1998(28 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | John Kausch |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1998(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | Flat 8 87 Cadogan Gardens London SW3 2RD |
Secretary Name | Mrs Jasy Loyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(29 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 December 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Lucinda Gay Kennedy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(30 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 May 2000) |
Role | Strategic Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leigh Cottage Trampers Lane North Boarhunt Hampshire PO17 6DQ |
Director Name | Dr Adrian Richard Bull |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(30 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 May 2000) |
Role | Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ashburnham Gardens Eastbourne East Sussex BN21 2NA |
Director Name | Mark Ian Adams |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(30 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | The Warwick 9 Birling Park Avenue Tunbridge Wells Kent TN2 5LQ |
Director Name | Mrs Jasy Loyal |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(31 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(31 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Circus Road London NW8 9SE |
Director Name | Mr James Mark Petkas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2007(38 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr John Reilly Bugos |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2012(43 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Website | hcainternational.com |
---|
Registered Address | 2 Cavendish Square London W1G 0PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
900.2k at £1 | Hca Uk Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,087,000 |
Cash | £2,000 |
Current Liabilities | £204,404,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 5 days from now) |
16 March 2007 | Delivered 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 2006 | Delivered 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 |
21 December 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
24 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
29 December 2022 | Full accounts made up to 31 December 2021 (20 pages) |
4 May 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
17 December 2021 | Full accounts made up to 31 December 2020 (20 pages) |
13 December 2021 | Cessation of Hca Uk Services Limited as a person with significant control on 19 December 2019 (1 page) |
13 December 2021 | Notification of Hca Uk Holdings Limited as a person with significant control on 19 December 2019 (2 pages) |
6 October 2021 | Satisfaction of charge 1 in full (1 page) |
6 October 2021 | Satisfaction of charge 2 in full (1 page) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
17 March 2021 | Change of details for Hca Uk Services Limited as a person with significant control on 18 December 2020 (2 pages) |
15 February 2021 | Full accounts made up to 31 December 2019 (19 pages) |
18 December 2020 | Registered 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 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 July 2019 | Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017 (2 pages) |
13 May 2019 | Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page) |
29 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page) |
18 February 2019 | Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages) |
15 February 2019 | Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages) |
15 February 2019 | Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Jasy Loyal as a director on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
2 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
16 April 2018 | Statement by Directors (6 pages) |
16 April 2018 | Solvency Statement dated 13/04/18 (6 pages) |
16 April 2018 | Resolutions
|
16 April 2018 | Statement of capital on 16 April 2018
|
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
21 February 2017 | Termination of appointment of David Gwin Anderson as a director on 8 February 2017 (1 page) |
21 February 2017 | Termination of appointment of David Gwin Anderson as a director on 8 February 2017 (1 page) |
5 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
9 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 September 2016 | Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
17 May 2016 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
20 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 May 2013 | Director's details changed for David Gwin Anderson on 1 October 2009 (2 pages) |
20 May 2013 | Director's details changed for John Mozart Franck on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for David Gwin Anderson on 1 October 2009 (2 pages) |
20 May 2013 | Director's details changed for David Gwin Anderson on 1 October 2009 (2 pages) |
20 May 2013 | Director's details changed for John Mozart Franck on 20 May 2013 (2 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 July 2012 | Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page) |
31 July 2012 | Appointment of John Reilly Bugos as a director on 31 July 2012 (2 pages) |
31 July 2012 | Appointment of John Reilly Bugos as a director on 31 July 2012 (2 pages) |
31 July 2012 | Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2010 (19 pages) |
22 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2010 (19 pages) |
7 June 2011 | Annual return made up to 23 April 2002 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 April 2004 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 April 2005 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 April 2006 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 April 2005 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 April 2002 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 April 2009 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 April 2004 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 April 2001 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 April 2009 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 April 2006 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 April 2008 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 April 2008 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 April 2003 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 April 2003 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 April 2007 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 April 2007 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 April 2001 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Director's details changed for Mrs Jasy Loyal on 23 April 2011 (2 pages) |
11 May 2011 | Director's details changed for Mrs Jasy Loyal on 23 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Mrs Jasy Loyal on 18 April 2011 (1 page) |
18 April 2011 | Director's details changed for James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Director's details changed for James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Mrs Jasy Loyal on 18 April 2011 (1 page) |
18 April 2011 | Director's details changed for James Mark Petkas on 9 April 2011 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 May 2010 | Director's details changed for David Gwin Anderson on 23 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders
|
17 May 2010 | Director's details changed for David Gwin Anderson on 23 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders
|
14 May 2010 | Director's details changed for Michael Neeb on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Michael Neeb on 23 April 2010 (2 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
2 April 2007 | Particulars of mortgage/charge (35 pages) |
2 April 2007 | Particulars of mortgage/charge (35 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
5 December 2006 | Particulars of mortgage/charge (24 pages) |
5 December 2006 | Particulars of mortgage/charge (24 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
15 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 May 2005 | Return made up to 23/04/05; full list of members
|
13 May 2005 | Return made up to 23/04/05; full list of members
|
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
22 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 August 2004 | Return made up to 23/04/04; full list of members (8 pages) |
24 August 2004 | Return made up to 23/04/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (8 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 September 2002 | Ad 02/08/02--------- £ si 1@1=1 £ ic 900201/900202 (2 pages) |
12 September 2002 | Statement of affairs (3 pages) |
12 September 2002 | Ad 02/08/02--------- £ si 1@1=1 £ ic 900201/900202 (2 pages) |
12 September 2002 | Statement of affairs (3 pages) |
14 July 2002 | Return made up to 23/04/02; full list of members
|
14 July 2002 | Return made up to 23/04/02; full list of members
|
26 June 2002 | Registered office changed on 26/06/02 from: 4 connaught house 1-4 connaught place london W2 2ET (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 4 connaught house 1-4 connaught place london W2 2ET (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
20 August 2001 | Return made up to 23/04/01; full list of members (7 pages) |
20 August 2001 | Return made up to 23/04/01; full list of members (7 pages) |
29 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: the wellington private hospital wellington place london NW8 9LE (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: the wellington private hospital wellington place london NW8 9LE (1 page) |
2 November 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
7 August 2000 | Company name changed ppp/columbia healthcare holdings LIMITED\certificate issued on 07/08/00 (2 pages) |
7 August 2000 | Company name changed ppp/columbia healthcare holdings LIMITED\certificate issued on 07/08/00 (2 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Nc inc already adjusted 09/06/00 (1 page) |
23 June 2000 | Nc inc already adjusted 09/06/00 (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (2 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members (8 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members (8 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (3 pages) |
9 February 2000 | New director appointed (3 pages) |
9 February 2000 | New director appointed (4 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (3 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (4 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (3 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (3 pages) |
22 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
22 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
21 October 1999 | New director appointed (3 pages) |
21 October 1999 | New director appointed (3 pages) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
12 May 1999 | Return made up to 23/04/99; no change of members (6 pages) |
12 May 1999 | Return made up to 23/04/99; no change of members (6 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
29 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 23/04/98; full list of members (12 pages) |
21 May 1998 | Return made up to 23/04/98; full list of members (12 pages) |
3 April 1998 | Director resigned (1 page) |
3 April 1998 | Director resigned (1 page) |
19 March 1998 | Location of register of members (1 page) |
19 March 1998 | Location of register of members (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
30 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
30 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (3 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (3 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Ad 10/01/97--------- £ si 450101@1=450101 £ ic 450100/900201 (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Ad 10/01/97--------- £ si 450101@1=450101 £ ic 450100/900201 (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
17 January 1997 | Nc inc already adjusted 09/01/97 (1 page) |
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 January 1997 | Nc inc already adjusted 09/01/97 (1 page) |
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
15 January 1997 | Company name changed wellington private hospital limi ted\certificate issued on 15/01/97 (2 pages) |
15 January 1997 | Company name changed wellington private hospital limi ted\certificate issued on 15/01/97 (2 pages) |
27 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
27 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
6 August 1996 | Return made up to 13/07/96; full list of members
|
6 August 1996 | Return made up to 13/07/96; full list of members
|
5 August 1996 | Director resigned (1 page) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | Director resigned (1 page) |
10 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
18 July 1995 | Return made up to 13/07/95; full list of members (8 pages) |
18 July 1995 | Return made up to 13/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (208 pages) |
3 July 1978 | Memorandum and Articles of Association (39 pages) |
3 July 1978 | Memorandum and Articles of Association (39 pages) |
15 August 1969 | Company name changed\certificate issued on 15/08/69 (4 pages) |
15 August 1969 | Company name changed\certificate issued on 15/08/69 (4 pages) |
25 March 1969 | Incorporation (15 pages) |
25 March 1969 | Incorporation (15 pages) |