Company NameRamsay Health Care UK Operations Limited
DirectorNicholas John Costa
Company StatusActive
Company Number01532937
CategoryPrivate Limited Company
Incorporation Date8 December 1980(43 years, 4 months ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Secretary NameMr Mehdi Erfan
StatusCurrent
Appointed27 February 2013(32 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Nicholas John Costa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(41 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Frederick Alan Little
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(11 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 1992)
RoleMarketing Director
Correspondence Address10 Roehampton Court
London
SW13 0HU
Director NameMyra Jennifer Hemming Allen
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 1995)
RoleOperations Director
Correspondence AddressThe Coach House
19 Church Street
Buckden
Cambridgeshire
PE19 5SJ
Director NameRaymond Baxendale
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(11 years after company formation)
Appointment Duration2 years (resigned 21 January 1994)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurleigh House
1 The Waits
St. Ives
Cambridgeshire
PE27 5BY
Director NameMr Alan Michael Dexter
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(11 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address42 Stone Hall Road
Winchmore Hill
London
N21 1LP
Director NameDavid Geoffrey Croker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(11 years after company formation)
Appointment Duration6 years, 7 months (resigned 04 August 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow Close
Brampton
Huntingdon
Cambridgeshire
PE18 8RJ
Secretary NameMr Kevin Daniel O'Connell
NationalityEnglish
StatusResigned
Appointed27 December 1991(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stag Green Avenue
Hatfield
Hertfordshire
AL9 5EB
Director NameOliver John Prentice
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1994)
RoleManaging Director
Correspondence AddressMill Farm Cottage
Westbury
Brackley
Northamptonshire
NN13 5JS
Secretary NameDavid Geoffrey Croker
NationalityBritish
StatusResigned
Appointed30 September 1993(12 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 November 1993)
RoleFinance Director
Correspondence Address5 Willow Close
Brampton
Peterborough
Cambs
PE7 3RZ
Secretary NameDavid William Norris
NationalityBritish
StatusResigned
Appointed01 November 1993(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Mandeville Road
Hertford
Hertfordshire
SG13 8JQ
Director NameMr Alan John Templer Pilgrim
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(14 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 September 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Pepper Hill
Great Amwell
Ware
Hertfordshire
SG12 9RZ
Secretary NameJohn Edwin Williscroft
NationalityBritish
StatusResigned
Appointed21 June 1996(15 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 October 1996)
RoleCompany Director
Correspondence Address12 Chapel Fields
Biggleswade
Bedfordshire
SG18 0ND
Secretary NameMr Richard Charles William Newbery
NationalityBritish
StatusResigned
Appointed15 October 1996(15 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HW
Director NameMr Howard Raymond Witts
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(17 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 August 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Clarence Road
St Albans
Hertfordshire
AL1 4NG
Director NameMr Richard Charles William Newbery
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HW
Director NameMichael James Lord
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2004)
RoleCommercial Director
Correspondence AddressHickling House
The Ridge
Little Baddow
Essex
CM3 4RT
Director NameTimothy James Elsigood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(18 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 January 2005)
RoleDirector Of Operations
Correspondence Address8 Beech Drive
Ryhall
Stamford Lincolnshire
PE9 4EW
Director NameMr Philip Edmund Moore Bradshaw
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2002)
RoleDirector Of Human Resources
Correspondence Address5 Pevensey Road
Bedford
Bedfordshire
MK41 8HW
Director NameMr Hiten Mehta
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(20 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hassett Street
Bedford
Bedfordshire
MK40 1HA
Secretary NameAndrew Michael Hale
NationalityBritish
StatusResigned
Appointed19 October 2001(20 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 August 2013)
RoleCompany Director
Correspondence Address1 Hassett Street
Bedford
Bedfordshire
MK40 1HA
Director NameMr Peter James Curtis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(23 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 April 2005)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHigh Flight 4 Greatfield Close
Harpenden
Hertfordshire
AL5 3HP
Director NameDwight Sjostedt
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed11 January 2005(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2006)
RoleChief Executive
Correspondence AddressKarl Gustavsvagen 15
Gothenburg
Se-411 25
Foreign
Director NameThomas Charles MacDonald Milner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2006)
RoleCompany Director
Correspondence AddressThe Old Farmhouse Drypool Farm
Whittington
Cheltenham
GL54 4EU
Wales
Director NameLinda Stock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Aston Ingham Road Kilcot
Newent
Gloucestershire
GL18 1NS
Wales
Director NameDr Thomas Joseph Mann
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address42 Duchy Road
Harrogate
North Yorkshire
HG1 2ER
Director NameDavid Holden
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(25 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2006)
RoleCompany Director
Correspondence Address57 Stanley Road
Heaton Moor
Stockport
Cheshire
SK4 4HW
Director NameGeoff Lane
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(25 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 January 2007)
RoleFinance Director
Correspondence AddressLark Rise
15 Redcroft Walk
Cranleigh
Surrey
GU6 8DS
Director NameLinda Stock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Aston Ingham Road Kilcot
Newent
Gloucestershire
GL18 1NS
Wales
Director NameDavid Hillier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2008)
RoleCEO
Correspondence Address73 Klea Avenue
London
SW4 9HZ
Director NameJill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(27 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwedbank House 4th Floor
42 New Broad Street
London
EC2M 1SB
Secretary NameMr Richard Charles William Newbery
NationalityBritish
StatusResigned
Appointed20 May 2009(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2010)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressSwedbank House 4th Floor
42 New Broad Street
London
EC2M 1SB
Secretary NameMrs Tara Hastings
StatusResigned
Appointed29 July 2010(29 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2012)
RoleCompany Director
Correspondence AddressSwedbank House 42 New Broad Street
London
EC2M 1SB
Director NameMr Mark Francis Page
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2014(34 years after company formation)
Appointment Duration3 years (resigned 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Andrew Watkin Jones
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(37 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Peter James Allen
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(38 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ

Contact

Websitewww.ramsayhealth.co.uk
Email address[email protected]

Location

Registered AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£357,671,000
Gross Profit£168,633,000
Net Worth£44,414,000
Cash£11,987,000
Current Liabilities£71,191,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

2 March 1989Delivered on: 9 March 1989
Satisfied on: 1 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 3-9, denmark road & land on west side of alexandra road, gloucester, gloucestershire title nos gr 59588, gr 20158 gr 80593 & gr 65911 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1989Delivered on: 9 March 1989
Satisfied on: 1 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a the old quarry, the warren, ashtead, surrey. Title no sy 439698 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1988Delivered on: 8 August 1988
Satisfied on: 11 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a mount stuart hospital st vincents road torquay and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1988Delivered on: 8 August 1988
Satisfied on: 11 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a fitzwilliam hospital, south bretton, peterborough and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1988Delivered on: 8 August 1988
Satisfied on: 7 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: /J.
Particulars: L/H property k/a springfield medical centre, laun lane, springfield, chelmsford and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1988Delivered on: 5 August 1988
Satisfied on: 7 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land at hutton village county primary school, hutton, brentwood and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 May 2007Delivered on: 13 June 2007
Satisfied on: 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in and to each of the following assets being the real property; and the investments; and by way of first floating charge all present and future assets and undertaking of the company. See the mortgage charge document for full details.
Fully Satisfied
29 June 1987Delivered on: 2 July 1987
Satisfied on: 1 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a pinehill hospital benslow lane, hitchin, hertfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 2002Delivered on: 26 June 2002
Satisfied on: 23 August 2007
Persons entitled: UK Healthcare Limited Partnership Incorporated

Classification: Guarantee and share charge
Secured details: All monies due or to become due from capio ab to the chargee under the terms of the aforementioned instrument creating or evidencing the chargeand all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and over all dividends. See the mortgage charge document for full details.
Fully Satisfied
21 September 2001Delivered on: 29 May 2002
Satisfied on: 26 June 2002
Persons entitled: Deutsche Bank Ag London (As Security Agent for Itself and the Finance Parties)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from thomas rivers limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage and by way of first floating charge the property the rivers hospital, one gardens nursing home and orchard lea close care, highwych road, sawbridgeworth, hertfordshire t/n HD403215.
Fully Satisfied
21 September 2001Delivered on: 29 May 2002
Satisfied on: 26 June 2002
Persons entitled: Deutsche Bank Ag London (As Security Agent for Itself and the Finance Parties)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from southern independent hospitals limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage and by way of first floating charge the property berkshire independent hospital, wensley road, coley park, reading, berkshire t/n bk 352435.
Fully Satisfied
21 September 2001Delivered on: 9 October 2001
Satisfied on: 17 June 2002
Persons entitled: Deutsche Bank Ag London

Classification: Fixed and floating charge between the company and deutsche bank ag london as security agent for itself and the finance parties (the security agent)
Secured details: All moneys and liabilities whatsoever due or to become due from the company to the security agent under or in respect of the senior facility agreement dated 26TH april 2001 the guarantee given by the chargor under the facility agreement or the debenture.
Particulars: Fixed and floating charge all undertaking property and assets present and future including goodwill book debts uncalled capital intellectual property rights. See the mortgage charge document for full details.
Fully Satisfied
3 June 1999Delivered on: 10 June 1999
Satisfied on: 21 June 2000
Persons entitled:
Christopher Stephen Parker
Celia Ann Parker

Classification: Legal mortgage
Secured details: £225,000.00 due or to become due from the company to the chargee.
Particulars: F/H land and dwelling house k/a rothwell grange, kettering road, kettering northamptonshire forming part of t/no NN198955.
Fully Satisfied
4 November 1993Delivered on: 15 November 1993
Satisfied on: 1 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a duchy hospital & land on north west of penventinnie lane treliske truro cornwall t/n's CL57158 snd CL86714 and/or the proceeds of sale thereof and an assignment of the goodwill and connection of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1993Delivered on: 15 November 1993
Satisfied on: 22 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the oaks hospital 120 mile end road colchester essex t/n EX438661 and/or the proceeds of sale thereof and an assignment of the goodwill and connection of any business tog: with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1993Delivered on: 8 June 1993
Satisfied on: 1 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land on the south side of bradford road bingley west yorkshire title no WYK191881 and the proceeds of sale and an assignment of the goodwill of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1993Delivered on: 8 June 1993
Satisfied on: 12 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property arkley lawn nursing home and arkley lawn cottage barnet road arkley hertfordshire title nos NGL464706 and NGL470618 and the proceeds of sale and an assignment of the goodwill of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1993Delivered on: 5 March 1993
Satisfied on: 1 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a hutton village primary school also k/a hutton nursing home hutton brentwood essex and/or the proceeds of sale thereof title no: EX345846 by way of assignment the goodwill of the business together with the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1981Delivered on: 23 December 1981
Satisfied on: 7 February 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Tog with all fixtures inc trde fixtures. Fixed plant & machinery (see doc M39).
Fully Satisfied
17 February 1993Delivered on: 25 February 1993
Satisfied on: 1 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings adjoining tewkesbury road also k/a winfield nursing home longford gloucester and/or the proceeds of sale thereof,assignment of goodwill of the business,benefit of all licences title no: GR130218. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1991Delivered on: 17 December 1991
Satisfied on: 1 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cottingley hall, bradford rd, bingley, west yorkshire. T/no. Wyk 141551. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1991Delivered on: 17 December 1991
Satisfied on: 1 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Springfield medical centre,lawn lane, springfield,chelmsford.t/no.ex 331874 & ex 356024. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1991Delivered on: 17 December 1991
Satisfied on: 12 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property K.A.melford court, long melford, suffolk and the proceeds of sale thereof. See 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1990Delivered on: 6 February 1990
Satisfied on: 11 March 1993
Persons entitled: Cornwall Independant Hospitals Trust Limited

Classification: Legal charge
Secured details: £800,000 and all other monies due or to become due from the company and community hospitals group PLC under the terms of the charge to the chargee.
Particulars: F/H property k/a the duchy hospital truro cornwall including all buildings structures roads & fixtures.
Fully Satisfied
27 November 1989Delivered on: 29 November 1989
Satisfied on: 12 January 1998
Persons entitled: 3I PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge f/h land on the south side of bradford road bingley title no wyk 191881 tog with all buildings & fixtures.
Fully Satisfied
31 March 1989Delivered on: 12 April 1989
Satisfied on: 7 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as part of springfield medical centre, laun lane, springfield, chelmsford and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 6 April 1989
Satisfied on: 1 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mount sutart hospital land lying on the north side of st vincents rd torquay devon. T.n dn 148584, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 6 April 1989
Satisfied on: 1 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fitzwilliam hospital, land lying to the west of bretton way, peterborough, cambridgeshire. T.N. cb 40149; and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1989Delivered on: 9 March 1989
Satisfied on: 1 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a dunsmore house, lilbourne road, clifton upon dunsmore, warwickshire. Title no wk 241141 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1981Delivered on: 26 October 1981
Satisfied on: 17 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H piece of land containing 3.148 acres tog with a hospital and lodge & other bldgs now or formally k/a pinehill hospital, bensley lane, hitchin, hertfordshire comprised in a conveyance dated 27.2.81.
Fully Satisfied
14 July 2008Delivered on: 16 July 2008
Persons entitled: Glp Properties Ab

Classification: Rent deposit deed
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: £17500 together with vat, see image for full details.
Outstanding

Filing History

9 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
3 April 2023Full accounts made up to 30 June 2022 (64 pages)
22 February 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
16 November 2022Termination of appointment of Peter James Allen as a director on 2 November 2022 (1 page)
16 August 2022Full accounts made up to 30 June 2021 (66 pages)
22 March 2022Appointment of Mr Nicholas John Costa as a director on 21 March 2022 (2 pages)
22 March 2022Termination of appointment of Andrew Watkin Jones as a director on 21 March 2022 (1 page)
5 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
26 June 2021Full accounts made up to 30 June 2020 (67 pages)
29 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 30 June 2019 (60 pages)
9 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
16 July 2019Termination of appointment of Hiten Mehta as a director on 11 July 2019 (1 page)
16 July 2019Appointment of Mr Peter James Allen as a director on 11 July 2019 (2 pages)
26 June 2019Statement by Directors (1 page)
26 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 41,215,227
(4 pages)
26 June 2019Solvency Statement dated 26/06/19 (1 page)
26 June 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 26/06/2019
(1 page)
26 June 2019Statement of capital on 26 June 2019
  • GBP 41,215,227
(3 pages)
2 April 2019Full accounts made up to 30 June 2018 (53 pages)
9 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
20 July 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 41,215,226
(4 pages)
26 June 2018Solvency Statement dated 25/06/18 (1 page)
26 June 2018Statement of capital on 26 June 2018
  • GBP 41,215,226
(3 pages)
26 June 2018Resolutions
  • RES13 ‐ Reduction of share premium account 25/06/2018
(1 page)
26 June 2018Statement by Directors (1 page)
20 April 2018Full accounts made up to 30 June 2017 (49 pages)
24 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
8 January 2018Notification of Ramsay Health Care Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Notification of Craig Ralph Mcnally as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Notification of Ramsay Health Care Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Notification of Craig Ralph Mcnally as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page)
3 January 2018Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages)
3 January 2018Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page)
3 January 2018Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages)
7 April 2017Full accounts made up to 30 June 2016 (46 pages)
7 April 2017Full accounts made up to 30 June 2016 (46 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
6 April 2016Full accounts made up to 30 June 2015 (44 pages)
6 April 2016Full accounts made up to 30 June 2015 (44 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 41,215,225
(4 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 41,215,225
(4 pages)
7 January 2016Secretary's details changed for Mr Mehdi Erfan on 23 December 2015 (1 page)
7 January 2016Secretary's details changed for Mr Mehdi Erfan on 23 December 2015 (1 page)
3 November 2015Registered office address changed from 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page)
2 November 2015Registered office address changed from 1 Hassett Street Bedford Bedfordshire MK40 1HA to 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 1 Hassett Street Bedford Bedfordshire MK40 1HA to 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page)
9 April 2015Full accounts made up to 30 June 2014 (44 pages)
9 April 2015Full accounts made up to 30 June 2014 (44 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 41,215,225
(5 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 41,215,225
(5 pages)
17 December 2014Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (47 pages)
2 April 2014Full accounts made up to 30 June 2013 (47 pages)
17 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 41,215,225
(5 pages)
17 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 41,215,225
(5 pages)
7 August 2013Termination of appointment of Andrew Hale as a secretary (1 page)
7 August 2013Termination of appointment of Andrew Hale as a secretary (1 page)
7 August 2013Termination of appointment of Andrew Hale as a secretary (1 page)
7 August 2013Termination of appointment of Andrew Hale as a secretary (1 page)
4 April 2013Full accounts made up to 30 June 2012 (52 pages)
4 April 2013Full accounts made up to 30 June 2012 (52 pages)
27 February 2013Appointment of Mr Mehdi Erfan as a secretary (2 pages)
27 February 2013Appointment of Mr Mehdi Erfan as a secretary (2 pages)
18 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
21 December 2012Termination of appointment of Tara Hastings as a secretary (1 page)
21 December 2012Termination of appointment of Tara Hastings as a secretary (1 page)
21 March 2012Full accounts made up to 30 June 2011 (52 pages)
21 March 2012Full accounts made up to 30 June 2011 (52 pages)
18 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
19 January 2011Full accounts made up to 30 June 2010 (48 pages)
19 January 2011Full accounts made up to 30 June 2010 (48 pages)
20 September 2010Appointment of Mrs Tara Hastings as a secretary (2 pages)
20 September 2010Appointment of Mrs Tara Hastings as a secretary (2 pages)
25 June 2010Termination of appointment of Richard Newbery as a secretary (1 page)
25 June 2010Termination of appointment of Richard Newbery as a secretary (1 page)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
14 January 2010Full accounts made up to 30 June 2009 (44 pages)
14 January 2010Full accounts made up to 30 June 2009 (44 pages)
12 October 2009Secretary's details changed for Richard Newbery on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Richard Newbery on 12 October 2009 (1 page)
7 October 2009Secretary's details changed for Andrew Michael Hale on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Andrew Michael Hale on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Richard Newbery on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Richard Newbery on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Andrew Michael Hale on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Andrew Michael Hale on 6 October 2009 (1 page)
7 October 2009Director's details changed for Hiten Mehta on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Hiten Mehta on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Richard Newbery on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Richard Newbery on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Andrew Michael Hale on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Andrew Michael Hale on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Richard Newbery on 6 October 2009 (1 page)
7 October 2009Director's details changed for Jill Watts on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Hiten Mehta on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Jill Watts on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Richard Newbery on 6 October 2009 (1 page)
7 October 2009Director's details changed for Jill Watts on 6 October 2009 (2 pages)
7 June 2009Ad 03/06/09\gbp si 40000000@1=40000000\gbp ic 1215225/41215225\ (2 pages)
7 June 2009Nc inc already adjusted 03/06/09 (1 page)
7 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2009Nc inc already adjusted 03/06/09 (1 page)
7 June 2009Ad 03/06/09\gbp si 40000000@1=40000000\gbp ic 1215225/41215225\ (2 pages)
28 May 2009Secretary appointed richard charles newbery (2 pages)
28 May 2009Secretary appointed richard charles newbery (2 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2009Memorandum and Articles of Association (41 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2009Resolutions
  • RES14 ‐ £594652.00 captial contribution 14/04/2009
(2 pages)
30 April 2009Memorandum and Articles of Association (41 pages)
30 April 2009Resolutions
  • RES14 ‐ £594652.00 captial contribution 14/04/2009
(2 pages)
15 April 2009Appointment terminated director linda stock (1 page)
15 April 2009Appointment terminated director linda stock (1 page)
23 January 2009Return made up to 27/12/08; full list of members (4 pages)
23 January 2009Return made up to 27/12/08; full list of members (4 pages)
22 January 2009Full accounts made up to 30 June 2008 (52 pages)
22 January 2009Full accounts made up to 30 June 2008 (52 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
30 May 2008Director appointed jill watts (2 pages)
30 May 2008Director appointed jill watts (2 pages)
7 May 2008Appointment terminated director david hillier (1 page)
7 May 2008Appointment terminated director david hillier (1 page)
23 January 2008Return made up to 27/12/07; full list of members (3 pages)
23 January 2008Return made up to 27/12/07; full list of members (3 pages)
17 January 2008Declaration of assistance for shares acquisition (9 pages)
17 January 2008Declaration of assistance for shares acquisition (9 pages)
17 January 2008Declaration of assistance for shares acquisition (9 pages)
17 January 2008Declaration of assistance for shares acquisition (9 pages)
31 December 2007Declaration of assistance for shares acquisition (9 pages)
31 December 2007Declaration of assistance for shares acquisition (9 pages)
31 December 2007Declaration of assistance for shares acquisition (9 pages)
31 December 2007Declaration of assistance for shares acquisition (9 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
17 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
26 November 2007Company name changed capio healthcare LIMITED\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed capio healthcare LIMITED\certificate issued on 26/11/07 (2 pages)
19 September 2007Resolutions
  • RES13 ‐ Apt aud appr acc divide 31/08/07
(1 page)
19 September 2007Resolutions
  • RES13 ‐ Apt aud appr acc divide 31/08/07
(1 page)
30 August 2007Full accounts made up to 31 December 2006 (30 pages)
30 August 2007Full accounts made up to 31 December 2006 (30 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Particulars of mortgage/charge (8 pages)
13 June 2007Particulars of mortgage/charge (8 pages)
12 February 2007Return made up to 27/12/06; full list of members (3 pages)
12 February 2007Return made up to 27/12/06; full list of members (3 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Full accounts made up to 31 December 2005 (21 pages)
13 September 2006Full accounts made up to 31 December 2005 (21 pages)
13 September 2006New director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
25 January 2006Return made up to 27/12/05; full list of members (3 pages)
25 January 2006Return made up to 27/12/05; full list of members (3 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (21 pages)
25 October 2005Full accounts made up to 31 December 2004 (21 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
3 February 2005Return made up to 27/12/04; full list of members (7 pages)
3 February 2005Return made up to 27/12/04; full list of members (7 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
18 October 2004Full accounts made up to 31 December 2003 (24 pages)
18 October 2004Full accounts made up to 31 December 2003 (24 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
29 January 2004Return made up to 27/12/03; full list of members (7 pages)
29 January 2004Return made up to 27/12/03; full list of members (7 pages)
24 September 2003Return made up to 27/12/02; full list of members; amend (7 pages)
24 September 2003Return made up to 27/12/02; full list of members; amend (7 pages)
20 August 2003Full accounts made up to 31 December 2002 (21 pages)
20 August 2003Full accounts made up to 31 December 2002 (21 pages)
7 February 2003Return made up to 27/12/02; full list of members (7 pages)
7 February 2003Return made up to 27/12/02; full list of members (7 pages)
6 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Particulars of mortgage/charge (9 pages)
26 June 2002Particulars of mortgage/charge (9 pages)
17 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 June 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Particulars of property mortgage/charge (6 pages)
29 May 2002Particulars of property mortgage/charge (6 pages)
29 May 2002Particulars of property mortgage/charge (6 pages)
29 May 2002Particulars of property mortgage/charge (6 pages)
27 May 2002Full accounts made up to 31 December 2001 (21 pages)
27 May 2002Full accounts made up to 31 December 2001 (21 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
24 January 2002Return made up to 27/12/01; full list of members (7 pages)
24 January 2002Return made up to 27/12/01; full list of members (7 pages)
6 December 2001Registered office changed on 06/12/01 from: priory terrace 24,bromham road bedford MK40 2QD (1 page)
6 December 2001Registered office changed on 06/12/01 from: priory terrace 24,bromham road bedford MK40 2QD (1 page)
28 November 2001Memorandum and Articles of Association (5 pages)
28 November 2001Memorandum and Articles of Association (5 pages)
21 November 2001Company name changed community hospitals LIMITED\certificate issued on 21/11/01 (3 pages)
21 November 2001Company name changed community hospitals LIMITED\certificate issued on 21/11/01 (3 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001New secretary appointed (2 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
9 October 2001Particulars of mortgage/charge (7 pages)
9 October 2001Particulars of mortgage/charge (7 pages)
24 September 2001Declaration of assistance for shares acquisition (9 pages)
24 September 2001Resolutions
  • RES13 ‐ Access deed 14/09/01
(8 pages)
24 September 2001Resolutions
  • RES13 ‐ Access deed 14/09/01
(8 pages)
24 September 2001Declaration of assistance for shares acquisition (9 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
31 August 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
31 August 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
28 August 2001Auditor's resignation (1 page)
28 August 2001Auditor's resignation (1 page)
22 August 2001Declaration of satisfaction of mortgage/charge (1 page)
22 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 January 2001Return made up to 27/12/00; full list of members (8 pages)
21 January 2001Return made up to 27/12/00; full list of members (8 pages)
12 January 2001Full accounts made up to 30 June 2000 (20 pages)
12 January 2001Full accounts made up to 30 June 2000 (20 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 January 2000Full accounts made up to 30 June 1999 (20 pages)
14 January 2000Full accounts made up to 30 June 1999 (20 pages)
6 January 2000Return made up to 27/12/99; full list of members (8 pages)
6 January 2000Return made up to 27/12/99; full list of members (8 pages)
25 August 1999Declaration of mortgage charge released/ceased (1 page)
25 August 1999Declaration of mortgage charge released/ceased (1 page)
25 August 1999Declaration of mortgage charge released/ceased (1 page)
25 August 1999Declaration of mortgage charge released/ceased (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
29 April 1999Full accounts made up to 30 June 1998 (18 pages)
29 April 1999Full accounts made up to 30 June 1998 (18 pages)
6 January 1999Return made up to 27/12/98; full list of members (6 pages)
6 January 1999Return made up to 27/12/98; full list of members (6 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
1 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
21 January 1998Return made up to 27/12/97; no change of members (4 pages)
21 January 1998Return made up to 27/12/97; no change of members (4 pages)
12 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1998Declaration of satisfaction of mortgage/charge (1 page)
12 January 1998Declaration of satisfaction of mortgage/charge (1 page)
12 January 1998Declaration of satisfaction of mortgage/charge (1 page)
12 January 1998Declaration of satisfaction of mortgage/charge (1 page)
12 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1997Full accounts made up to 30 June 1997 (20 pages)
9 December 1997Full accounts made up to 30 June 1997 (20 pages)
16 April 1997Full accounts made up to 30 June 1996 (19 pages)
16 April 1997Full accounts made up to 30 June 1996 (19 pages)
25 January 1997Return made up to 27/12/96; no change of members (4 pages)
25 January 1997Return made up to 27/12/96; no change of members (4 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996New secretary appointed (2 pages)
1 July 1996New secretary appointed (1 page)
1 July 1996New secretary appointed (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996Secretary resigned (1 page)
28 February 1996Full accounts made up to 30 June 1995 (22 pages)
28 February 1996Full accounts made up to 30 June 1995 (22 pages)
12 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1995Full accounts made up to 30 June 1994 (20 pages)
1 May 1995Full accounts made up to 30 June 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (80 pages)
1 January 1995A selection of documents registered before 1 January 1995 (202 pages)
9 March 1994Full accounts made up to 30 June 1993 (21 pages)
9 March 1994Full accounts made up to 30 June 1993 (21 pages)
15 November 1993Particulars of mortgage/charge (3 pages)
15 November 1993Particulars of mortgage/charge (3 pages)
15 November 1993Particulars of mortgage/charge (3 pages)
15 November 1993Particulars of mortgage/charge (3 pages)
8 June 1993Particulars of mortgage/charge (3 pages)
8 June 1993Particulars of mortgage/charge (3 pages)
8 June 1993Particulars of mortgage/charge (3 pages)
8 June 1993Particulars of mortgage/charge (3 pages)
11 March 1993Declaration of satisfaction of mortgage/charge (1 page)
11 March 1993Declaration of satisfaction of mortgage/charge (1 page)
11 March 1993Declaration of satisfaction of mortgage/charge (1 page)
11 March 1993Declaration of satisfaction of mortgage/charge (1 page)
11 March 1993Declaration of satisfaction of mortgage/charge (1 page)
11 March 1993Declaration of satisfaction of mortgage/charge (1 page)
5 March 1993Particulars of mortgage/charge (3 pages)
5 March 1993Particulars of mortgage/charge (3 pages)
25 February 1993Particulars of mortgage/charge (3 pages)
25 February 1993Particulars of mortgage/charge (3 pages)
17 February 1993Full accounts made up to 30 June 1992 (17 pages)
17 February 1993Full accounts made up to 30 June 1992 (17 pages)
17 December 1991Particulars of mortgage/charge (3 pages)
17 December 1991Particulars of mortgage/charge (3 pages)
17 December 1991Particulars of mortgage/charge (3 pages)
17 December 1991Particulars of mortgage/charge (3 pages)
17 December 1991Particulars of mortgage/charge (3 pages)
17 December 1991Particulars of mortgage/charge (3 pages)
25 November 1991Full accounts made up to 30 June 1991 (18 pages)
25 November 1991Full accounts made up to 30 June 1991 (18 pages)
17 September 1991Declaration of satisfaction of mortgage/charge (1 page)
17 September 1991Declaration of satisfaction of mortgage/charge (1 page)
5 March 1991Full accounts made up to 30 June 1990 (19 pages)
5 March 1991Full accounts made up to 30 June 1990 (19 pages)
18 June 1990Full accounts made up to 30 June 1989 (16 pages)
18 June 1990Full accounts made up to 30 June 1989 (16 pages)
7 February 1990Declaration of satisfaction of mortgage/charge (1 page)
7 February 1990Declaration of satisfaction of mortgage/charge (1 page)
7 February 1990Declaration of satisfaction of mortgage/charge (1 page)
7 February 1990Declaration of satisfaction of mortgage/charge (1 page)
7 February 1990Declaration of satisfaction of mortgage/charge (1 page)
7 February 1990Declaration of satisfaction of mortgage/charge (1 page)
7 February 1990Declaration of satisfaction of mortgage/charge (1 page)
7 February 1990Declaration of satisfaction of mortgage/charge (1 page)
6 February 1990Particulars of mortgage/charge (3 pages)
6 February 1990Particulars of mortgage/charge (3 pages)
26 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 January 1990Memorandum and Articles of Association (7 pages)
26 January 1990Memorandum and Articles of Association (7 pages)
26 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 November 1989Particulars of mortgage/charge (3 pages)
29 November 1989Particulars of mortgage/charge (3 pages)
12 April 1989Particulars of mortgage/charge (3 pages)
12 April 1989Particulars of mortgage/charge (3 pages)
11 April 1989Full accounts made up to 30 June 1988 (16 pages)
11 April 1989Full accounts made up to 30 June 1988 (16 pages)
6 April 1989Particulars of mortgage/charge (3 pages)
6 April 1989Particulars of mortgage/charge (3 pages)
6 April 1989Particulars of mortgage/charge (3 pages)
6 April 1989Particulars of mortgage/charge (3 pages)
9 March 1989Particulars of mortgage/charge (3 pages)
9 March 1989Particulars of mortgage/charge (3 pages)
9 March 1989Particulars of mortgage/charge (3 pages)
9 March 1989Particulars of mortgage/charge (3 pages)
9 March 1989Particulars of mortgage/charge (3 pages)
9 March 1989Particulars of mortgage/charge (3 pages)
8 August 1988Particulars of mortgage/charge (3 pages)
8 August 1988Particulars of mortgage/charge (3 pages)
8 August 1988Particulars of mortgage/charge (3 pages)
8 August 1988Particulars of mortgage/charge (3 pages)
5 August 1988Particulars of mortgage/charge (3 pages)
5 August 1988Particulars of mortgage/charge (3 pages)
1 July 1988Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 July 1988Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
14 July 1987Full accounts made up to 31 December 1986 (18 pages)
14 July 1987Full accounts made up to 31 December 1986 (18 pages)
2 July 1987Particulars of mortgage/charge (3 pages)
2 July 1987Particulars of mortgage/charge (3 pages)
14 August 1986Full accounts made up to 31 December 1985 (17 pages)
14 August 1986Full accounts made up to 31 December 1985 (17 pages)
3 September 1985Accounts made up to 31 December 1984 (17 pages)
3 September 1985Accounts made up to 31 December 1984 (17 pages)
7 September 1984Accounts made up to 31 December 1983 (18 pages)
7 September 1984Accounts made up to 31 December 1983 (18 pages)
6 September 1984Accounts made up to 31 December 1982 (18 pages)
6 September 1984Accounts made up to 31 December 1982 (18 pages)
8 July 1982Accounts made up to 31 December 1981 (15 pages)
8 July 1982Accounts made up to 31 December 1981 (15 pages)
29 May 1981Certificate of re-registration from Private to Public Limited Company (1 page)
29 May 1981Certificate of re-registration from Private to Public Limited Company (1 page)
16 February 1981Company name changed\certificate issued on 16/02/81 (2 pages)
16 February 1981Company name changed\certificate issued on 16/02/81 (2 pages)
8 December 1980Incorporation (17 pages)
8 December 1980Certificate of incorporation (1 page)
8 December 1980Certificate of incorporation (1 page)
8 December 1980Incorporation (17 pages)