London
EC4Y 8EN
Director Name | Mr Peter James Corfield |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Jitesh Himatlal Sodha |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr John Joseph Forrest |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Secretary Name | Philip William Davies |
---|---|
Status | Current |
Appointed | 31 March 2020(39 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Harbant Singh Samra |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(41 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Interim Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Richard John Abraham |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 1994) |
Role | Finance Director Bhs |
Correspondence Address | Well Cottage Eggington North Leighton Buzzard Bedfordshire LU7 9PD |
Director Name | Dr Alan Richard Bailey |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1993) |
Role | Medical Director |
Correspondence Address | 26 Regency House Osnaburgh Street London NW1 3NB |
Director Name | Mr James Barker |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 May 1993) |
Role | Director Hospitals |
Correspondence Address | Hillside Lye Green Crowborough East Sussex TN6 1UU |
Director Name | Keith Biddlestone |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 1994) |
Role | Director Business Development |
Correspondence Address | 9 Aldenham Road Radlett Hertfordshire WD7 8AU |
Director Name | Ms Susan Caroline Ellen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 1995) |
Role | Managing Director Health Services |
Country of Residence | England |
Correspondence Address | 47 Ennerdale Road Kew Richmond Surrey TW9 2DN |
Secretary Name | Richard John Abraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 1994) |
Role | Finance Director Bhs |
Correspondence Address | Well Cottage Eggington North Leighton Buzzard Bedfordshire LU7 9PD |
Director Name | Mr Robert Ian Burns |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 October 1995) |
Role | Regional Director (West) |
Country of Residence | England |
Correspondence Address | 6 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Director Name | Michael Andrew Hall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 1995) |
Role | Regional Director (E |
Correspondence Address | The Old Laundry & Stables Abbey Place Thorney Cambridgeshire PE6 0QA |
Secretary Name | Mr Fergus Alexander Kee |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 1994(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 1999) |
Role | Dir Of Finance And Business De |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Howe Green Hertford SG13 8LH |
Director Name | Mr Robert Ian Burns |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1999) |
Role | Director-Bupa Hospitals |
Country of Residence | England |
Correspondence Address | 6 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Director Name | Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 82 Nelson Road London N8 9RT |
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Alan Charles Donald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 February 1999) |
Role | Group Financial Controller |
Correspondence Address | 13 Craven Gardens Wimbledon London SW19 8LU |
Director Name | Dean Allan Holden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2001) |
Role | Group Financial Controller |
Correspondence Address | Spring House Spring Hill Fordcombe Tunbridge Wells Kent TN3 0SE |
Director Name | Mrs Clare Margaret Hollingsworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 April 2008) |
Role | Hospitals Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansion House Farm Crowhurst Lane Crowhurst Lingfield Surrey RH7 6LR |
Director Name | Hilary Jane Barker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2000) |
Role | Finance Director |
Correspondence Address | Flat B22 Herbal Hill Gardens 9 Herbal Hill London EC1R 5EJ |
Secretary Name | Mr Arthur David Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mr Duncan Archibald Gray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(19 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 15 March 2005) |
Role | Finance And Commercial Directo |
Country of Residence | England |
Correspondence Address | 51 Exchange Building 132 Commercial Street London E1 6NG |
Director Name | Michael Ian Dugdale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 29 Magnolia Dene Hazlemere Buckinghamshire HP15 7QE |
Director Name | Fraser David Gregory |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nightingale Shott Egham Berkshire TW20 9SU |
Director Name | Mr Nicholas Tetley Beazley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Westmill Buntingford Hertfordshire SG9 9LY |
Secretary Name | Mr Nicholas Tetley Beazley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Westmill Buntingford Hertfordshire SG9 9LY |
Director Name | Pascal Heberling |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 2007(26 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 March 2008) |
Role | Investment Manager |
Correspondence Address | 93 Goldhurst Terrace London NW6 3HA |
Secretary Name | Mr Daniel Francis Toner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(26 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Richard James Edward Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Holborn London EC1N 2TD |
Director Name | Ms Rebecca Fleur Gibson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(27 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 March 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Campden Hill Gardens London W8 7AZ |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2018) |
Role | Cheif Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Dr Jean Jacques De Gorter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2011(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Andrew Clinton Goldsmith |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(36 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 27 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Website | spirehealthcare.com |
---|---|
Telephone | 020 74279000 |
Telephone region | London |
Registered Address | 3 Dorset Rise London EC4Y 8EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
200m at NZ$1 | Spire Healthcare (Holdings) LTD 99.98% Preference |
---|---|
43.1k at £1 | Shc Holdings LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £666,763,000 |
Net Worth | £254,682,000 |
Cash | £23,768,000 |
Current Liabilities | £599,113,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
17 January 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2002 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2002 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 7 March 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 July 2014 | Delivered on: 28 July 2014 Persons entitled: Hsbc Corporate Trustee Services (UK) Limited (the Security Agent) Classification: A registered charge Outstanding |
15 March 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
6 November 2020 | Full accounts made up to 31 December 2019 (46 pages) |
---|---|
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Daniel Francis Toner as a director on 31 March 2020 (1 page) |
7 April 2020 | Appointment of Philip William Davies as a secretary on 31 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020 (1 page) |
10 March 2020 | Appointment of Mr John Joseph Forrest as a director on 5 March 2020 (2 pages) |
3 October 2019 | Termination of appointment of Jean Jacques De Gorter as a director on 25 September 2019 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (44 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019 (2 pages) |
10 December 2018 | Full accounts made up to 31 December 2017 (43 pages) |
19 November 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
21 August 2018 | Register 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 2018 | Register(s) moved to registered office address 3 Dorset Rise London EC4Y 8EN (1 page) |
6 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
23 March 2018 | Appointment of Mr Peter James Corfield as a director on 22 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Simon Gordon as a director on 1 March 2018 (1 page) |
6 December 2017 | Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page) |
6 December 2017 | Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (38 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (38 pages) |
4 August 2017 | Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page) |
19 July 2017 | Part of the property or undertaking has been released from charge 015225320034 (1 page) |
19 July 2017 | Part of the property or undertaking has been released from charge 015225320034 (1 page) |
4 July 2017 | Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
8 February 2017 | Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages) |
8 February 2017 | Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages) |
5 July 2016 | Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages) |
2 July 2016 | Satisfaction of charge 4 in full (4 pages) |
2 July 2016 | Satisfaction of charge 4 in full (4 pages) |
2 July 2016 | Satisfaction of charge 6 in full (4 pages) |
2 July 2016 | Satisfaction of charge 6 in full (4 pages) |
1 July 2016 | Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page) |
3 June 2016 | Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages) |
3 June 2016 | Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages) |
2 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
10 May 2016 | Full accounts made up to 31 December 2015 (41 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (41 pages) |
15 January 2016 | Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages) |
15 January 2016 | Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 March 2015 | Register 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 2015 | Register 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 2014 | Satisfaction of charge 20 in full (4 pages) |
30 October 2014 | Satisfaction of charge 20 in full (4 pages) |
22 October 2014 | Satisfaction of charge 7 in full (4 pages) |
22 October 2014 | Satisfaction of charge 21 in full (4 pages) |
22 October 2014 | Satisfaction of charge 5 in full (4 pages) |
22 October 2014 | Satisfaction of charge 5 in full (4 pages) |
22 October 2014 | Satisfaction of charge 21 in full (4 pages) |
22 October 2014 | Satisfaction of charge 7 in full (4 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (33 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (33 pages) |
28 July 2014 | Registration of charge 015225320034, created on 23 July 2014 (47 pages) |
28 July 2014 | Registration of charge 015225320034, created on 23 July 2014 (47 pages) |
28 July 2014 | Registration of charge 015225320034, created on 23 July 2014 (44 pages) |
12 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 December 2013 | Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
10 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
29 January 2013 | Statement 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 2013 | Statement 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 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 September 2012 | Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (29 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (29 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
3 August 2011 | Appointment of Simon Gordon as a director (2 pages) |
3 August 2011 | Appointment of Jean-Jacques De Gorter as a director (2 pages) |
3 August 2011 | Appointment of Jean-Jacques De Gorter as a director (2 pages) |
3 August 2011 | Appointment of Simon Gordon as a director (2 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
7 May 2011 | Termination of appointment of Robert Wise as a director (1 page) |
7 May 2011 | Termination of appointment of Robert Wise as a director (1 page) |
24 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages) |
3 December 2009 | Appointment of Mr Daniel Francis Toner as a director (2 pages) |
3 December 2009 | Appointment of Mr Daniel Francis Toner as a director (2 pages) |
30 November 2009 | Termination of appointment of Richard Jones as a director (1 page) |
30 November 2009 | Termination of appointment of Richard Jones as a director (1 page) |
13 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (29 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (29 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
29 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 April 2009 | Section 519 (2 pages) |
8 April 2009 | Section 519 (2 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
29 October 2008 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (35 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (35 pages) |
28 October 2008 | Particulars of a mortgage or charge/398 / charge no: 4 (6 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
28 October 2008 | Particulars of a mortgage or charge/398 / charge no: 4 (6 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
2 July 2008 | Full accounts made up to 31 August 2007 (36 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (36 pages) |
29 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
4 April 2008 | Appointment terminated director clare hollingsworth (1 page) |
4 April 2008 | Appointment terminated director clare hollingsworth (1 page) |
28 March 2008 | Appointment terminated director pascal heberling (1 page) |
28 March 2008 | Appointment terminated director rebecca gibson (1 page) |
28 March 2008 | Appointment terminated director simon rowlands (1 page) |
28 March 2008 | Appointment terminated director pascal heberling (1 page) |
28 March 2008 | Appointment terminated director simon rowlands (1 page) |
28 March 2008 | Appointment terminated director rebecca gibson (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
29 October 2007 | Location of register of members (non legible) (1 page) |
29 October 2007 | Location of register of members (non legible) (1 page) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (3 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
11 October 2007 | Company name changed bupa hospitals LIMITED\certificate issued on 11/10/07 (2 pages) |
11 October 2007 | Company name changed bupa hospitals LIMITED\certificate issued on 11/10/07 (2 pages) |
4 October 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
4 October 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: bupa house, 15-19 bloomsbury way, london, WC1A 2BA (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: bupa house, 15-19 bloomsbury way, london, WC1A 2BA (1 page) |
11 September 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
11 September 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (4 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (4 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Memorandum and Articles of Association (14 pages) |
7 September 2007 | Memorandum and Articles of Association (14 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (34 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (34 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | Secretary resigned;director resigned (1 page) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
4 June 2007 | Particulars of mortgage/charge (22 pages) |
4 June 2007 | Particulars of mortgage/charge (22 pages) |
4 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
26 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (36 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (36 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (30 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (30 pages) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | New director appointed (1 page) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | Declaration of mortgage charge released/ceased (3 pages) |
9 August 2005 | Declaration of mortgage charge released/ceased (3 pages) |
29 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
29 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
17 June 2004 | Return made up to 25/05/04; full list of members (10 pages) |
17 June 2004 | Return made up to 25/05/04; full list of members (10 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (30 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (30 pages) |
1 August 2003 | Return made up to 25/05/03; full list of members (10 pages) |
1 August 2003 | Return made up to 25/05/03; full list of members (10 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (28 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (28 pages) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
15 August 2002 | Particulars of mortgage/charge (24 pages) |
15 August 2002 | Particulars of mortgage/charge (24 pages) |
31 July 2002 | Particulars of mortgage/charge (54 pages) |
31 July 2002 | Particulars of mortgage/charge (54 pages) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Return made up to 25/05/02; full list of members (9 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Return made up to 25/05/02; full list of members (9 pages) |
16 July 2002 | Director resigned (1 page) |
26 March 2002 | Full accounts made up to 31 December 2001 (23 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (23 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | New director appointed (3 pages) |
10 August 2001 | New director appointed (3 pages) |
10 August 2001 | New director appointed (3 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (24 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (24 pages) |
6 June 2001 | Return made up to 25/03/01; full list of members (8 pages) |
6 June 2001 | Return made up to 25/03/01; full list of members (8 pages) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (26 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (26 pages) |
20 June 2000 | Return made up to 25/05/00; full list of members (13 pages) |
20 June 2000 | Return made up to 25/05/00; full list of members (13 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
2 February 2000 | Return made up to 25/05/99; full list of members; amend (16 pages) |
2 February 2000 | Return made up to 25/05/99; full list of members; amend (16 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
30 June 1999 | Return made up to 25/05/99; no change of members (14 pages) |
30 June 1999 | Return made up to 25/05/99; no change of members (14 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (25 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (25 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
4 February 1999 | Nz$ nc 0/200000000 18/01/99 (5 pages) |
4 February 1999 | Ad 19/01/99--------- nz$ si 200000000@1=200000000 nz$ ic 0/200000000 (2 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Ad 19/01/99--------- nz$ si 200000000@1=200000000 nz$ ic 0/200000000 (2 pages) |
4 February 1999 | Memorandum and Articles of Association (15 pages) |
4 February 1999 | Nz$ nc 0/200000000 18/01/99 (5 pages) |
4 February 1999 | Memorandum and Articles of Association (15 pages) |
4 February 1999 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
6 July 1998 | Return made up to 25/05/98; full list of members (13 pages) |
6 July 1998 | Return made up to 25/05/98; full list of members (13 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (23 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (23 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (24 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (24 pages) |
10 July 1997 | Return made up to 25/05/97; full list of members (10 pages) |
10 July 1997 | Return made up to 25/05/97; full list of members (10 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (1 page) |
6 October 1996 | New director appointed (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 15 essex street, london, WC2R 3AU (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 15 essex street, london, WC2R 3AU (1 page) |
25 June 1996 | Full accounts made up to 31 December 1995 (22 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (22 pages) |
24 June 1996 | Return made up to 25/05/96; no change of members (7 pages) |
24 June 1996 | Return made up to 25/05/96; no change of members (7 pages) |
6 December 1995 | New director appointed (4 pages) |
6 December 1995 | New director appointed (4 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Director resigned (4 pages) |
16 November 1995 | Director resigned (4 pages) |
16 November 1995 | New director appointed (2 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (24 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (24 pages) |
27 June 1995 | Return made up to 25/05/95; full list of members (9 pages) |
27 June 1995 | Return made up to 25/05/95; full list of members (9 pages) |
2 September 1994 | Full accounts made up to 31 December 1993 (24 pages) |
2 September 1994 | Full accounts made up to 31 December 1993 (24 pages) |
26 July 1993 | Ad 31/12/92--------- £ si 1738@1 (2 pages) |
26 July 1993 | Ad 31/12/92--------- £ si 1738@1 (2 pages) |
7 May 1993 | Full accounts made up to 31 December 1992 (21 pages) |
7 May 1993 | Full accounts made up to 31 December 1992 (21 pages) |
3 June 1992 | Full accounts made up to 31 December 1991 (20 pages) |
3 June 1992 | Full accounts made up to 31 December 1991 (20 pages) |
26 July 1991 | Full accounts made up to 31 December 1990 (14 pages) |
26 July 1991 | Full accounts made up to 31 December 1990 (14 pages) |
29 May 1991 | Ad 19/12/90--------- £ si 3854@1=3854 £ ic 37545/41399 (2 pages) |
29 May 1991 | Ad 19/12/90--------- £ si 3854@1=3854 £ ic 37545/41399 (2 pages) |
24 May 1991 | Company name changed bhsl LIMITED\certificate issued on 28/05/91 (2 pages) |
24 May 1991 | Company name changed bhsl LIMITED\certificate issued on 28/05/91 (2 pages) |
27 September 1989 | Company name changed hca united kingdom LIMITED\certificate issued on 26/09/89 (2 pages) |
27 September 1989 | Company name changed hca united kingdom LIMITED\certificate issued on 26/09/89 (2 pages) |
14 August 1989 | Wd 08/08/89 ad 26/07/89--------- premium £ si 1000@1=1000 £ ic 10000/11000 (2 pages) |
14 August 1989 | Wd 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 1987 | Full accounts made up to 31 December 1985 (17 pages) |
28 February 1987 | Full accounts made up to 31 December 1985 (17 pages) |
24 December 1981 | Company name changed\certificate issued on 24/12/81 (2 pages) |
24 December 1981 | Company name changed\certificate issued on 24/12/81 (2 pages) |
15 October 1980 | Certificate of incorporation (1 page) |
15 October 1980 | Incorporation (18 pages) |
15 October 1980 | Incorporation (18 pages) |
15 October 1980 | Certificate of incorporation (1 page) |