Company NameSpire Healthcare Limited
Company StatusActive
Company Number01522532
CategoryPrivate Limited Company
Incorporation Date15 October 1980(43 years, 6 months ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Justinian Joseph Ash
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(37 years after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Peter James Corfield
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(37 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Jitesh Himatlal Sodha
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(38 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr John Joseph Forrest
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(39 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Secretary NamePhilip William Davies
StatusCurrent
Appointed31 March 2020(39 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Harbant Singh Samra
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(41 years, 5 months after company formation)
Appointment Duration2 years
RoleInterim Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameRichard John Abraham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 1994)
RoleFinance Director Bhs
Correspondence AddressWell Cottage
Eggington
North Leighton Buzzard
Bedfordshire
LU7 9PD
Director NameDr Alan Richard Bailey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleMedical Director
Correspondence Address26 Regency House
Osnaburgh Street
London
NW1 3NB
Director NameMr James Barker
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(11 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 May 1993)
RoleDirector Hospitals
Correspondence AddressHillside Lye Green
Crowborough
East Sussex
TN6 1UU
Director NameKeith Biddlestone
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 1994)
RoleDirector Business Development
Correspondence Address9 Aldenham Road
Radlett
Hertfordshire
WD7 8AU
Director NameMs Susan Caroline Ellen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1995)
RoleManaging Director Health Services
Country of ResidenceEngland
Correspondence Address47 Ennerdale Road
Kew
Richmond
Surrey
TW9 2DN
Secretary NameRichard John Abraham
NationalityBritish
StatusResigned
Appointed25 May 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 1994)
RoleFinance Director Bhs
Correspondence AddressWell Cottage
Eggington
North Leighton Buzzard
Bedfordshire
LU7 9PD
Director NameMr Robert Ian Burns
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 October 1995)
RoleRegional Director (West)
Country of ResidenceEngland
Correspondence Address6 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameMichael Andrew Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 1995)
RoleRegional Director (E
Correspondence AddressThe Old Laundry & Stables
Abbey Place
Thorney
Cambridgeshire
PE6 0QA
Secretary NameMr Fergus Alexander Kee
NationalityIrish
StatusResigned
Appointed23 September 1994(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 1999)
RoleDir Of Finance And Business De
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Director NameMr Robert Ian Burns
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1999)
RoleDirector-Bupa Hospitals
Country of ResidenceEngland
Correspondence Address6 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameMark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address82 Nelson Road
London
N8 9RT
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(16 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameAlan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(17 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 1999)
RoleGroup Financial Controller
Correspondence Address13 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameDean Allan Holden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2001)
RoleGroup Financial Controller
Correspondence AddressSpring House
Spring Hill Fordcombe
Tunbridge Wells
Kent
TN3 0SE
Director NameMrs Clare Margaret Hollingsworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(18 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 April 2008)
RoleHospitals Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansion House Farm
Crowhurst Lane Crowhurst
Lingfield
Surrey
RH7 6LR
Director NameHilary Jane Barker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 March 2000)
RoleFinance Director
Correspondence AddressFlat B22 Herbal Hill Gardens
9 Herbal Hill
London
EC1R 5EJ
Secretary NameMr Arthur David Walford
NationalityBritish
StatusResigned
Appointed04 February 1999(18 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Duncan Archibald Gray
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(19 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 March 2005)
RoleFinance And Commercial Directo
Country of ResidenceEngland
Correspondence Address51 Exchange Building
132 Commercial Street
London
E1 6NG
Director NameMichael Ian Dugdale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(21 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 2005)
RoleChartered Accountant
Correspondence Address29 Magnolia Dene
Hazlemere
Buckinghamshire
HP15 7QE
Director NameFraser David Gregory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Nightingale Shott
Egham
Berkshire
TW20 9SU
Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(24 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Westmill
Buntingford
Hertfordshire
SG9 9LY
Secretary NameMr Nicholas Tetley Beazley
NationalityBritish
StatusResigned
Appointed01 September 2005(24 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Westmill
Buntingford
Hertfordshire
SG9 9LY
Director NamePascal Heberling
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2007(26 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 March 2008)
RoleInvestment Manager
Correspondence Address93 Goldhurst Terrace
London
NW6 3HA
Secretary NameMr Daniel Francis Toner
NationalityBritish
StatusResigned
Appointed31 August 2007(26 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Richard James Edward Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(26 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Holborn
London
EC1N 2TD
Director NameMs Rebecca Fleur Gibson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(27 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 March 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Campden Hill Gardens
London
W8 7AZ
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2018)
RoleCheif Financial Officer
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameDr Jean Jacques De Gorter
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2011(30 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Andrew Clinton Goldsmith
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(36 years, 8 months after company formation)
Appointment Duration4 months (resigned 27 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN

Contact

Websitespirehealthcare.com
Telephone020 74279000
Telephone regionLondon

Location

Registered Address3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200m at NZ$1Spire Healthcare (Holdings) LTD
99.98%
Preference
43.1k at £1Shc Holdings LTD
0.02%
Ordinary

Financials

Year2014
Turnover£666,763,000
Net Worth£254,682,000
Cash£23,768,000
Current Liabilities£599,113,000

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

17 January 2013Delivered on: 25 January 2013
Satisfied on: 20 March 2013
Persons entitled: Spire Property 7 Limited

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable see image for full details.
Fully Satisfied
17 January 2013Delivered on: 25 January 2013
Satisfied on: 20 March 2013
Persons entitled: Spire Property 3 Limited

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable see image for full details.
Fully Satisfied
7 April 2009Delivered on: 9 April 2009
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings k/a unit SC101, stonebridge cross, droitwich, worcester together with all buildings and fixtures.
Fully Satisfied
22 October 2008Delivered on: 29 October 2008
Satisfied on: 2 July 2016
Persons entitled: Rozier No.2 Limited Partnership (As Security Trustee for the Landlords)

Classification: Call option charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all rights title and interest in and to each of the call option assets relating to the relevant landlord's property see image for full details.
Fully Satisfied
22 October 2008Delivered on: 29 October 2008
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland (The Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 October 2008Delivered on: 28 October 2008
Satisfied on: 2 July 2016
Persons entitled: The Royal Bank of Scotland as Secruity Trustee for Itself and the Other Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the lease subjects k/a the spire murray field hospital, 118 corstophine road edinburgh t/no mid 113478 see image for full details.
Fully Satisfied
31 May 2007Delivered on: 4 June 2007
Satisfied on: 29 August 2007
Persons entitled: Hsbc Trustee (C.I.) Limited as Borrower Security Trustee

Classification: Supplemental debenture
Secured details: All monies due or to become due from each obligor to the chargee or any of the other borrower secured creditors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 January 2013Delivered on: 31 January 2013
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 85 whalley road, whalley range, manchester t/no LA253013 and f/h 81A russell road, manchester t/no GM349944. Together with all buildings and fixtures (including trade fixtures) on the property.
Fully Satisfied
21 January 2013Delivered on: 31 January 2013
Satisfied on: 30 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land adjoining spire leicester hospital, gartree road, oadby t/no LT205080 together with all buildings and fixtures (including trade fixtures) on the property.
Fully Satisfied
17 July 2002Delivered on: 15 August 2002
Satisfied on: 29 August 2007
Persons entitled: Hsbc Trustee (C.I.) Limited as Borrower Security Trustee

Classification: A standard security which was presented for registration in scotland on 7 august 2002
Secured details: All monies due or to become due from an obligor to the chargee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects generally known as and forming the murrayfield hospital corstorphine road edinburgh being all and whole those subjects forming part and portion of the lands of beechwood and others lying on the north side of corstorphine road edinburgh and that area of ground extending to 273.72 square metres or thereby at corstorphine hill together with the whole mines metals and minerals all buildings fixtures and fittings therein and thereon. See the mortgage charge document for full details.
Fully Satisfied
17 January 2013Delivered on: 25 January 2013
Satisfied on: 20 March 2013
Persons entitled: Spire Property 24 Limited

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable see image for full details.
Fully Satisfied
17 January 2013Delivered on: 25 January 2013
Satisfied on: 20 March 2013
Persons entitled: Spire Property 22 Limited

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable see image for full details.
Fully Satisfied
17 January 2013Delivered on: 25 January 2013
Satisfied on: 20 March 2013
Persons entitled: Spire Property 21 Limited

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable see image for full details.
Fully Satisfied
17 January 2013Delivered on: 25 January 2013
Satisfied on: 20 March 2013
Persons entitled: Spire Property 20 Limited

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable see image for full details.
Fully Satisfied
17 January 2013Delivered on: 25 January 2013
Satisfied on: 20 March 2013
Persons entitled: Spire Property 15 Limited

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable see image for full details.
Fully Satisfied
17 January 2013Delivered on: 25 January 2013
Satisfied on: 20 March 2013
Persons entitled: Spire Property 14 Limited

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable see image for full details.
Fully Satisfied
17 January 2013Delivered on: 25 January 2013
Satisfied on: 20 March 2013
Persons entitled: Spire Property 12 Limited

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable see image for full details.
Fully Satisfied
17 January 2013Delivered on: 25 January 2013
Satisfied on: 20 March 2013
Persons entitled: Spire Property 11 Limited

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable see image for full details.
Fully Satisfied
17 January 2013Delivered on: 25 January 2013
Satisfied on: 20 March 2013
Persons entitled: Spire Property 10 Limited

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable see image for full details.
Fully Satisfied
17 January 2013Delivered on: 25 January 2013
Satisfied on: 20 March 2013
Persons entitled: Spire Property 8 Limited

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable see image for full details.
Fully Satisfied
17 July 2002Delivered on: 31 July 2002
Satisfied on: 29 August 2007
Persons entitled: Hsbc Trustee (C.I.) Limited as Borrower Security Trustee (as Defined Therein)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 February 2022Delivered on: 7 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold of elland hospital, elland lane, elland, HX5 9EB and lourdes hospital, 57 greenbank road, liverpool with title number WYK800177 and MS526621, amongst others. For more details please refer to the instrument.
Outstanding
25 February 2022Delivered on: 7 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 July 2014Delivered on: 28 July 2014
Persons entitled: Hsbc Corporate Trustee Services (UK) Limited (the Security Agent)

Classification: A registered charge
Outstanding
15 March 2013Delivered on: 20 March 2013
Persons entitled: Links Bidco S.A.R.L. Propco 1

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable contents at redland hill durdham down bristol see image for full details.
Outstanding
15 March 2013Delivered on: 20 March 2013
Persons entitled: Links Bidco S.A.R.L. Propco 2

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable contents at heathbourne road bushey watford hertfordshire see image for full details.
Outstanding
15 March 2013Delivered on: 20 March 2013
Persons entitled: Links Bidco S.A.R.L. Propco 3

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable contents at 118 corstorphine road edinburgh see image for full details.
Outstanding
15 March 2013Delivered on: 20 March 2013
Persons entitled: Links Bidco S.A.R.L. Propco 4

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable contents at gatwick park povey cross road horley surrey see image for full details.
Outstanding
15 March 2013Delivered on: 20 March 2013
Persons entitled: Links Bidco S.A.R.L. Propco 5

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable contents at jackson avenue roundhay leeds see image for full details.
Outstanding
15 March 2013Delivered on: 20 March 2013
Persons entitled: Links Bidco S.A.R.L. Propco 6

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable contents at gartree road oadby leicester see image for full details.
Outstanding
15 March 2013Delivered on: 20 March 2013
Persons entitled: Links Bidco S.A.R.L. Propco 7

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable contents at little aston hall drive sutton coldfield see image for full details.
Outstanding
15 March 2013Delivered on: 20 March 2013
Persons entitled: Links Bidco S.A.R.L. Propco 8

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable contents at russell road whalley range manchester see image for full details.
Outstanding
15 March 2013Delivered on: 20 March 2013
Persons entitled: Links Bidco S.A.R.L. Propco 9

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable contents at bartons road havant hampshire see image for full details.
Outstanding
15 March 2013Delivered on: 20 March 2013
Persons entitled: Links Bidco S.A.R.L. Propco 10

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable contents at roding lane south redbridge essex see image for full details.
Outstanding
15 March 2013Delivered on: 20 March 2013
Persons entitled: Links Bidco S.A.R.L. Propco 11

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable contents at chalybeate close southampton see image for full details.
Outstanding
15 March 2013Delivered on: 20 March 2013
Persons entitled: Links Bidco S.A.R.L. Propco 12

Classification: Restated call option charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest from time to time in and to all chattels, equipment, fittings and moveable contents at fordecombe road fordecombe tunbridge wells see image for full details.
Outstanding

Filing History

6 November 2020Full accounts made up to 31 December 2019 (46 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Daniel Francis Toner as a director on 31 March 2020 (1 page)
7 April 2020Appointment of Philip William Davies as a secretary on 31 March 2020 (2 pages)
7 April 2020Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020 (1 page)
10 March 2020Appointment of Mr John Joseph Forrest as a director on 5 March 2020 (2 pages)
3 October 2019Termination of appointment of Jean Jacques De Gorter as a director on 25 September 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (44 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
16 January 2019Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019 (2 pages)
10 December 2018Full accounts made up to 31 December 2017 (43 pages)
19 November 2018Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
21 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
20 August 2018Register(s) moved to registered office address 3 Dorset Rise London EC4Y 8EN (1 page)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
23 March 2018Appointment of Mr Peter James Corfield as a director on 22 March 2018 (2 pages)
5 March 2018Termination of appointment of Simon Gordon as a director on 1 March 2018 (1 page)
6 December 2017Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page)
6 December 2017Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page)
6 November 2017Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages)
17 October 2017Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page)
17 October 2017Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (38 pages)
26 September 2017Full accounts made up to 31 December 2016 (38 pages)
4 August 2017Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page)
4 August 2017Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page)
19 July 2017Part of the property or undertaking has been released from charge 015225320034 (1 page)
19 July 2017Part of the property or undertaking has been released from charge 015225320034 (1 page)
4 July 2017Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages)
4 July 2017Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
8 February 2017Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages)
8 February 2017Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages)
5 July 2016Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages)
2 July 2016Satisfaction of charge 4 in full (4 pages)
2 July 2016Satisfaction of charge 4 in full (4 pages)
2 July 2016Satisfaction of charge 6 in full (4 pages)
2 July 2016Satisfaction of charge 6 in full (4 pages)
1 July 2016Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page)
3 June 2016Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages)
3 June 2016Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 43,137
  • NZD 200,000,000
(7 pages)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 43,137
  • NZD 200,000,000
(7 pages)
10 May 2016Full accounts made up to 31 December 2015 (41 pages)
10 May 2016Full accounts made up to 31 December 2015 (41 pages)
15 January 2016Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages)
15 January 2016Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (32 pages)
3 October 2015Full accounts made up to 31 December 2014 (32 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 43,137
  • NZD 200,000,000
(8 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 43,137
  • NZD 200,000,000
(8 pages)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
30 October 2014Satisfaction of charge 20 in full (4 pages)
30 October 2014Satisfaction of charge 20 in full (4 pages)
22 October 2014Satisfaction of charge 7 in full (4 pages)
22 October 2014Satisfaction of charge 21 in full (4 pages)
22 October 2014Satisfaction of charge 5 in full (4 pages)
22 October 2014Satisfaction of charge 5 in full (4 pages)
22 October 2014Satisfaction of charge 21 in full (4 pages)
22 October 2014Satisfaction of charge 7 in full (4 pages)
26 September 2014Full accounts made up to 31 December 2013 (33 pages)
26 September 2014Full accounts made up to 31 December 2013 (33 pages)
28 July 2014Registration of charge 015225320034, created on 23 July 2014 (47 pages)
28 July 2014Registration of charge 015225320034, created on 23 July 2014 (47 pages)
28 July 2014Registration of charge 015225320034, created on 23 July 2014 (44 pages)
12 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 43,137
  • NZD 200,000,000
(8 pages)
12 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 43,137
  • NZD 200,000,000
(8 pages)
12 December 2013Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page)
18 September 2013Full accounts made up to 31 December 2012 (30 pages)
18 September 2013Full accounts made up to 31 December 2012 (30 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 29 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 29 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 33 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 27 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 33 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 30 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 31 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 28 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 26 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 23 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 23 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 26 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 30 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 32 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 31 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 27 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 32 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 25 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 28 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 25 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 20 (8 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 21 (8 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 21 (8 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 20 (8 pages)
29 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6 (3 pages)
29 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6 (3 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 19 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 19 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 September 2012Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages)
20 September 2012Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages)
8 August 2012Full accounts made up to 31 December 2011 (29 pages)
8 August 2012Full accounts made up to 31 December 2011 (29 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
22 September 2011Full accounts made up to 31 December 2010 (28 pages)
22 September 2011Full accounts made up to 31 December 2010 (28 pages)
3 August 2011Appointment of Simon Gordon as a director (2 pages)
3 August 2011Appointment of Jean-Jacques De Gorter as a director (2 pages)
3 August 2011Appointment of Jean-Jacques De Gorter as a director (2 pages)
3 August 2011Appointment of Simon Gordon as a director (2 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
7 May 2011Termination of appointment of Robert Wise as a director (1 page)
7 May 2011Termination of appointment of Robert Wise as a director (1 page)
24 September 2010Full accounts made up to 31 December 2009 (26 pages)
24 September 2010Full accounts made up to 31 December 2009 (26 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages)
3 December 2009Appointment of Mr Daniel Francis Toner as a director (2 pages)
3 December 2009Appointment of Mr Daniel Francis Toner as a director (2 pages)
30 November 2009Termination of appointment of Richard Jones as a director (1 page)
30 November 2009Termination of appointment of Richard Jones as a director (1 page)
13 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
28 October 2009Full accounts made up to 31 December 2008 (29 pages)
28 October 2009Full accounts made up to 31 December 2008 (29 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register inspection address has been changed (1 page)
29 May 2009Return made up to 25/05/09; full list of members (4 pages)
29 May 2009Return made up to 25/05/09; full list of members (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 April 2009Section 519 (2 pages)
8 April 2009Section 519 (2 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (14 pages)
29 October 2008Full accounts made up to 31 December 2007 (35 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (14 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
29 October 2008Full accounts made up to 31 December 2007 (35 pages)
28 October 2008Particulars of a mortgage or charge/398 / charge no: 4 (6 pages)
28 October 2008Resolutions
  • RES13 ‐ Facilities agreement 21/10/2008
(4 pages)
28 October 2008Resolutions
  • RES13 ‐ Facilities agreement 21/10/2008
(4 pages)
28 October 2008Particulars of a mortgage or charge/398 / charge no: 4 (6 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 July 2008Full accounts made up to 31 August 2007 (36 pages)
2 July 2008Full accounts made up to 31 August 2007 (36 pages)
29 May 2008Return made up to 25/05/08; full list of members (4 pages)
29 May 2008Return made up to 25/05/08; full list of members (4 pages)
4 April 2008Appointment terminated director clare hollingsworth (1 page)
4 April 2008Appointment terminated director clare hollingsworth (1 page)
28 March 2008Appointment terminated director pascal heberling (1 page)
28 March 2008Appointment terminated director rebecca gibson (1 page)
28 March 2008Appointment terminated director simon rowlands (1 page)
28 March 2008Appointment terminated director pascal heberling (1 page)
28 March 2008Appointment terminated director simon rowlands (1 page)
28 March 2008Appointment terminated director rebecca gibson (1 page)
12 March 2008Registered office changed on 12/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA (1 page)
12 March 2008Registered office changed on 12/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
29 October 2007Location of register of members (non legible) (1 page)
29 October 2007Location of register of members (non legible) (1 page)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
11 October 2007Company name changed bupa hospitals LIMITED\certificate issued on 11/10/07 (2 pages)
11 October 2007Company name changed bupa hospitals LIMITED\certificate issued on 11/10/07 (2 pages)
4 October 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
4 October 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
3 October 2007Registered office changed on 03/10/07 from: bupa house, 15-19 bloomsbury way, london, WC1A 2BA (1 page)
3 October 2007Registered office changed on 03/10/07 from: bupa house, 15-19 bloomsbury way, london, WC1A 2BA (1 page)
11 September 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
11 September 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (4 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (4 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
7 September 2007Memorandum and Articles of Association (14 pages)
7 September 2007Memorandum and Articles of Association (14 pages)
6 September 2007Full accounts made up to 31 December 2006 (34 pages)
6 September 2007Full accounts made up to 31 December 2006 (34 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007Secretary resigned;director resigned (1 page)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2007Particulars of mortgage/charge (22 pages)
4 June 2007Particulars of mortgage/charge (22 pages)
4 June 2007Return made up to 25/05/07; full list of members (3 pages)
4 June 2007Return made up to 25/05/07; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
26 May 2006Return made up to 25/05/06; full list of members (3 pages)
26 May 2006Return made up to 25/05/06; full list of members (3 pages)
23 May 2006Full accounts made up to 31 December 2005 (36 pages)
23 May 2006Full accounts made up to 31 December 2005 (36 pages)
1 November 2005Full accounts made up to 31 December 2004 (30 pages)
1 November 2005Full accounts made up to 31 December 2004 (30 pages)
25 October 2005New secretary appointed (1 page)
25 October 2005New secretary appointed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
16 September 2005New director appointed (1 page)
16 September 2005New director appointed (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
9 August 2005Declaration of mortgage charge released/ceased (3 pages)
9 August 2005Declaration of mortgage charge released/ceased (3 pages)
29 June 2005Return made up to 25/05/05; full list of members (3 pages)
29 June 2005Return made up to 25/05/05; full list of members (3 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
17 June 2004Return made up to 25/05/04; full list of members (10 pages)
17 June 2004Return made up to 25/05/04; full list of members (10 pages)
2 April 2004Full accounts made up to 31 December 2003 (30 pages)
2 April 2004Full accounts made up to 31 December 2003 (30 pages)
1 August 2003Return made up to 25/05/03; full list of members (10 pages)
1 August 2003Return made up to 25/05/03; full list of members (10 pages)
7 April 2003Full accounts made up to 31 December 2002 (28 pages)
7 April 2003Full accounts made up to 31 December 2002 (28 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
15 August 2002Particulars of mortgage/charge (24 pages)
15 August 2002Particulars of mortgage/charge (24 pages)
31 July 2002Particulars of mortgage/charge (54 pages)
31 July 2002Particulars of mortgage/charge (54 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
16 July 2002Return made up to 25/05/02; full list of members (9 pages)
16 July 2002Director resigned (1 page)
16 July 2002Return made up to 25/05/02; full list of members (9 pages)
16 July 2002Director resigned (1 page)
26 March 2002Full accounts made up to 31 December 2001 (23 pages)
26 March 2002Full accounts made up to 31 December 2001 (23 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (3 pages)
10 August 2001New director appointed (3 pages)
10 August 2001New director appointed (3 pages)
19 June 2001Full accounts made up to 31 December 2000 (24 pages)
19 June 2001Full accounts made up to 31 December 2000 (24 pages)
6 June 2001Return made up to 25/03/01; full list of members (8 pages)
6 June 2001Return made up to 25/03/01; full list of members (8 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
24 July 2000Full accounts made up to 31 December 1999 (26 pages)
24 July 2000Full accounts made up to 31 December 1999 (26 pages)
20 June 2000Return made up to 25/05/00; full list of members (13 pages)
20 June 2000Return made up to 25/05/00; full list of members (13 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
2 February 2000Return made up to 25/05/99; full list of members; amend (16 pages)
2 February 2000Return made up to 25/05/99; full list of members; amend (16 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
30 June 1999Return made up to 25/05/99; no change of members (14 pages)
30 June 1999Return made up to 25/05/99; no change of members (14 pages)
9 May 1999Full accounts made up to 31 December 1998 (25 pages)
9 May 1999Full accounts made up to 31 December 1998 (25 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999New director appointed (2 pages)
4 February 1999Nz$ nc 0/200000000 18/01/99 (5 pages)
4 February 1999Ad 19/01/99--------- nz$ si 200000000@1=200000000 nz$ ic 0/200000000 (2 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
4 February 1999Ad 19/01/99--------- nz$ si 200000000@1=200000000 nz$ ic 0/200000000 (2 pages)
4 February 1999Memorandum and Articles of Association (15 pages)
4 February 1999Nz$ nc 0/200000000 18/01/99 (5 pages)
4 February 1999Memorandum and Articles of Association (15 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1998Return made up to 25/05/98; full list of members (13 pages)
6 July 1998Return made up to 25/05/98; full list of members (13 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
2 April 1998Full accounts made up to 31 December 1997 (23 pages)
2 April 1998Full accounts made up to 31 December 1997 (23 pages)
10 October 1997Full accounts made up to 31 December 1996 (24 pages)
10 October 1997Full accounts made up to 31 December 1996 (24 pages)
10 July 1997Return made up to 25/05/97; full list of members (10 pages)
10 July 1997Return made up to 25/05/97; full list of members (10 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
6 October 1996New director appointed (1 page)
6 October 1996New director appointed (1 page)
16 September 1996Registered office changed on 16/09/96 from: 15 essex street, london, WC2R 3AU (1 page)
16 September 1996Registered office changed on 16/09/96 from: 15 essex street, london, WC2R 3AU (1 page)
25 June 1996Full accounts made up to 31 December 1995 (22 pages)
25 June 1996Full accounts made up to 31 December 1995 (22 pages)
24 June 1996Return made up to 25/05/96; no change of members (7 pages)
24 June 1996Return made up to 25/05/96; no change of members (7 pages)
6 December 1995New director appointed (4 pages)
6 December 1995New director appointed (4 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Director resigned (4 pages)
16 November 1995Director resigned (4 pages)
16 November 1995New director appointed (2 pages)
28 June 1995Full accounts made up to 31 December 1994 (24 pages)
28 June 1995Full accounts made up to 31 December 1994 (24 pages)
27 June 1995Return made up to 25/05/95; full list of members (9 pages)
27 June 1995Return made up to 25/05/95; full list of members (9 pages)
2 September 1994Full accounts made up to 31 December 1993 (24 pages)
2 September 1994Full accounts made up to 31 December 1993 (24 pages)
26 July 1993Ad 31/12/92--------- £ si 1738@1 (2 pages)
26 July 1993Ad 31/12/92--------- £ si 1738@1 (2 pages)
7 May 1993Full accounts made up to 31 December 1992 (21 pages)
7 May 1993Full accounts made up to 31 December 1992 (21 pages)
3 June 1992Full accounts made up to 31 December 1991 (20 pages)
3 June 1992Full accounts made up to 31 December 1991 (20 pages)
26 July 1991Full accounts made up to 31 December 1990 (14 pages)
26 July 1991Full accounts made up to 31 December 1990 (14 pages)
29 May 1991Ad 19/12/90--------- £ si 3854@1=3854 £ ic 37545/41399 (2 pages)
29 May 1991Ad 19/12/90--------- £ si 3854@1=3854 £ ic 37545/41399 (2 pages)
24 May 1991Company name changed bhsl LIMITED\certificate issued on 28/05/91 (2 pages)
24 May 1991Company name changed bhsl LIMITED\certificate issued on 28/05/91 (2 pages)
27 September 1989Company name changed hca united kingdom LIMITED\certificate issued on 26/09/89 (2 pages)
27 September 1989Company name changed hca united kingdom LIMITED\certificate issued on 26/09/89 (2 pages)
14 August 1989Wd 08/08/89 ad 26/07/89--------- premium £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
14 August 1989Wd 08/08/89 ad 26/07/89--------- premium £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
14 August 1989£ nc 10000/40010000 (1 page)
14 August 1989£ nc 10000/40010000 (1 page)
28 February 1987Full accounts made up to 31 December 1985 (17 pages)
28 February 1987Full accounts made up to 31 December 1985 (17 pages)
24 December 1981Company name changed\certificate issued on 24/12/81 (2 pages)
24 December 1981Company name changed\certificate issued on 24/12/81 (2 pages)
15 October 1980Certificate of incorporation (1 page)
15 October 1980Incorporation (18 pages)
15 October 1980Incorporation (18 pages)
15 October 1980Certificate of incorporation (1 page)