London
EC2N 1HQ
Director Name | Mr Nicholas John Costa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Frederick Alan Little |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(11 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 1992) |
Role | Marketing Director |
Correspondence Address | 10 Roehampton Court London SW13 0HU |
Director Name | Myra Jennifer Hemming Allen |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 1995) |
Role | Operations Director |
Correspondence Address | The Coach House 19 Church Street Buckden Cambridgeshire PE19 5SJ |
Director Name | Raymond Baxendale |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(11 years after company formation) |
Appointment Duration | 2 years (resigned 21 January 1994) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Burleigh House 1 The Waits St. Ives Cambridgeshire PE27 5BY |
Director Name | Mr Alan Michael Dexter |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(11 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 42 Stone Hall Road Winchmore Hill London N21 1LP |
Director Name | David Geoffrey Croker |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(11 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 August 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Willow Close Brampton Huntingdon Cambridgeshire PE18 8RJ |
Secretary Name | Mr Kevin Daniel O'Connell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 December 1991(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stag Green Avenue Hatfield Hertfordshire AL9 5EB |
Director Name | Oliver John Prentice |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1994) |
Role | Managing Director |
Correspondence Address | Mill Farm Cottage Westbury Brackley Northamptonshire NN13 5JS |
Secretary Name | David Geoffrey Croker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(12 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 November 1993) |
Role | Finance Director |
Correspondence Address | 5 Willow Close Brampton Peterborough Cambs PE7 3RZ |
Secretary Name | David William Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Mandeville Road Hertford Hertfordshire SG13 8JQ |
Director Name | Mr Alan John Templer Pilgrim |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 September 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 44 Pepper Hill Great Amwell Ware Hertfordshire SG12 9RZ |
Secretary Name | John Edwin Williscroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 12 Chapel Fields Biggleswade Bedfordshire SG18 0ND |
Secretary Name | Mr Richard Charles William Newbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(15 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 De Freville Avenue Cambridge Cambridgeshire CB4 1HW |
Director Name | Mr Howard Raymond Witts |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 August 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Clarence Road St Albans Hertfordshire AL1 4NG |
Director Name | Mr Richard Charles William Newbery |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 De Freville Avenue Cambridge Cambridgeshire CB4 1HW |
Director Name | Michael James Lord |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2004) |
Role | Commercial Director |
Correspondence Address | Hickling House The Ridge Little Baddow Essex CM3 4RT |
Director Name | Timothy James Elsigood |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 January 2005) |
Role | Director Of Operations |
Correspondence Address | 8 Beech Drive Ryhall Stamford Lincolnshire PE9 4EW |
Director Name | Mr Philip Edmund Moore Bradshaw |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2002) |
Role | Director Of Human Resources |
Correspondence Address | 5 Pevensey Road Bedford Bedfordshire MK41 8HW |
Director Name | Mr Hiten Mehta |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(20 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 11 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hassett Street Bedford Bedfordshire MK40 1HA |
Secretary Name | Andrew Michael Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 August 2013) |
Role | Company Director |
Correspondence Address | 1 Hassett Street Bedford Bedfordshire MK40 1HA |
Director Name | Mr Peter James Curtis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(23 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 April 2005) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | High Flight 4 Greatfield Close Harpenden Hertfordshire AL5 3HP |
Director Name | Dwight Sjostedt |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 January 2005(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2006) |
Role | Chief Executive |
Correspondence Address | Karl Gustavsvagen 15 Gothenburg Se-411 25 Foreign |
Director Name | Thomas Charles MacDonald Milner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | The Old Farmhouse Drypool Farm Whittington Cheltenham GL54 4EU Wales |
Director Name | Linda Stock |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Aston Ingham Road Kilcot Newent Gloucestershire GL18 1NS Wales |
Director Name | Dr Thomas Joseph Mann |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 42 Duchy Road Harrogate North Yorkshire HG1 2ER |
Director Name | David Holden |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(25 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 57 Stanley Road Heaton Moor Stockport Cheshire SK4 4HW |
Director Name | Geoff Lane |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(25 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 January 2007) |
Role | Finance Director |
Correspondence Address | Lark Rise 15 Redcroft Walk Cranleigh Surrey GU6 8DS |
Director Name | Linda Stock |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Aston Ingham Road Kilcot Newent Gloucestershire GL18 1NS Wales |
Director Name | David Hillier |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 2008) |
Role | CEO |
Correspondence Address | 73 Klea Avenue London SW4 9HZ |
Director Name | Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swedbank House 4th Floor 42 New Broad Street London EC2M 1SB |
Secretary Name | Mr Richard Charles William Newbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2010) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Swedbank House 4th Floor 42 New Broad Street London EC2M 1SB |
Secretary Name | Mrs Tara Hastings |
---|---|
Status | Resigned |
Appointed | 29 July 2010(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2012) |
Role | Company Director |
Correspondence Address | Swedbank House 42 New Broad Street London EC2M 1SB |
Director Name | Mr Mark Francis Page |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2014(34 years after company formation) |
Appointment Duration | 3 years (resigned 02 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Andrew Watkin Jones |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Peter James Allen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Website | www.ramsayhealth.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £357,671,000 |
Gross Profit | £168,633,000 |
Net Worth | £44,414,000 |
Cash | £11,987,000 |
Current Liabilities | £71,191,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
2 March 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2007 | Delivered 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 1987 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1981 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1981 | Delivered 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 2008 | Delivered 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 |
9 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Full accounts made up to 30 June 2022 (64 pages) |
22 February 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
16 November 2022 | Termination of appointment of Peter James Allen as a director on 2 November 2022 (1 page) |
16 August 2022 | Full accounts made up to 30 June 2021 (66 pages) |
22 March 2022 | Appointment of Mr Nicholas John Costa as a director on 21 March 2022 (2 pages) |
22 March 2022 | Termination of appointment of Andrew Watkin Jones as a director on 21 March 2022 (1 page) |
5 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
26 June 2021 | Full accounts made up to 30 June 2020 (67 pages) |
29 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 30 June 2019 (60 pages) |
9 January 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
16 July 2019 | Termination of appointment of Hiten Mehta as a director on 11 July 2019 (1 page) |
16 July 2019 | Appointment of Mr Peter James Allen as a director on 11 July 2019 (2 pages) |
26 June 2019 | Statement by Directors (1 page) |
26 June 2019 | Resolutions
|
26 June 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
26 June 2019 | Solvency Statement dated 26/06/19 (1 page) |
26 June 2019 | Resolutions
|
26 June 2019 | Statement of capital on 26 June 2019
|
2 April 2019 | Full accounts made up to 30 June 2018 (53 pages) |
9 January 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
20 July 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
26 June 2018 | Solvency Statement dated 25/06/18 (1 page) |
26 June 2018 | Statement of capital on 26 June 2018
|
26 June 2018 | Resolutions
|
26 June 2018 | Statement by Directors (1 page) |
20 April 2018 | Full accounts made up to 30 June 2017 (49 pages) |
24 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
8 January 2018 | Notification of Ramsay Health Care Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Notification of Craig Ralph Mcnally as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Notification of Ramsay Health Care Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Notification of Craig Ralph Mcnally as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page) |
3 January 2018 | Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page) |
3 January 2018 | Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (46 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (46 pages) |
9 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (44 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (44 pages) |
7 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Secretary's details changed for Mr Mehdi Erfan on 23 December 2015 (1 page) |
7 January 2016 | Secretary's details changed for Mr Mehdi Erfan on 23 December 2015 (1 page) |
3 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 30 June 2014 (44 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (44 pages) |
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
17 December 2014 | Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages) |
7 October 2014 | Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (47 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (47 pages) |
17 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
7 August 2013 | Termination of appointment of Andrew Hale as a secretary (1 page) |
7 August 2013 | Termination of appointment of Andrew Hale as a secretary (1 page) |
7 August 2013 | Termination of appointment of Andrew Hale as a secretary (1 page) |
7 August 2013 | Termination of appointment of Andrew Hale as a secretary (1 page) |
4 April 2013 | Full accounts made up to 30 June 2012 (52 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (52 pages) |
27 February 2013 | Appointment of Mr Mehdi Erfan as a secretary (2 pages) |
27 February 2013 | Appointment of Mr Mehdi Erfan as a secretary (2 pages) |
18 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Termination of appointment of Tara Hastings as a secretary (1 page) |
21 December 2012 | Termination of appointment of Tara Hastings as a secretary (1 page) |
21 March 2012 | Full accounts made up to 30 June 2011 (52 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (52 pages) |
18 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Full accounts made up to 30 June 2010 (48 pages) |
19 January 2011 | Full accounts made up to 30 June 2010 (48 pages) |
20 September 2010 | Appointment of Mrs Tara Hastings as a secretary (2 pages) |
20 September 2010 | Appointment of Mrs Tara Hastings as a secretary (2 pages) |
25 June 2010 | Termination of appointment of Richard Newbery as a secretary (1 page) |
25 June 2010 | Termination of appointment of Richard Newbery as a secretary (1 page) |
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
22 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Full accounts made up to 30 June 2009 (44 pages) |
14 January 2010 | Full accounts made up to 30 June 2009 (44 pages) |
12 October 2009 | Secretary's details changed for Richard Newbery on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Richard Newbery on 12 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Andrew Michael Hale on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Andrew Michael Hale on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Richard Newbery on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Richard Newbery on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Andrew Michael Hale on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Andrew Michael Hale on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Hiten Mehta on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Hiten Mehta on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Richard Newbery on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Richard Newbery on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Andrew Michael Hale on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Andrew Michael Hale on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Richard Newbery on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Jill Watts on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Hiten Mehta on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jill Watts on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Richard Newbery on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Jill Watts on 6 October 2009 (2 pages) |
7 June 2009 | Ad 03/06/09\gbp si 40000000@1=40000000\gbp ic 1215225/41215225\ (2 pages) |
7 June 2009 | Nc inc already adjusted 03/06/09 (1 page) |
7 June 2009 | Resolutions
|
7 June 2009 | Resolutions
|
7 June 2009 | Nc inc already adjusted 03/06/09 (1 page) |
7 June 2009 | Ad 03/06/09\gbp si 40000000@1=40000000\gbp ic 1215225/41215225\ (2 pages) |
28 May 2009 | Secretary appointed richard charles newbery (2 pages) |
28 May 2009 | Secretary appointed richard charles newbery (2 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Memorandum and Articles of Association (41 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Resolutions
|
30 April 2009 | Memorandum and Articles of Association (41 pages) |
30 April 2009 | Resolutions
|
15 April 2009 | Appointment terminated director linda stock (1 page) |
15 April 2009 | Appointment terminated director linda stock (1 page) |
23 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
22 January 2009 | Full accounts made up to 30 June 2008 (52 pages) |
22 January 2009 | Full accounts made up to 30 June 2008 (52 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
30 May 2008 | Director appointed jill watts (2 pages) |
30 May 2008 | Director appointed jill watts (2 pages) |
7 May 2008 | Appointment terminated director david hillier (1 page) |
7 May 2008 | Appointment terminated director david hillier (1 page) |
23 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
17 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
17 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2007 | Company name changed capio healthcare LIMITED\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed capio healthcare LIMITED\certificate issued on 26/11/07 (2 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
30 August 2007 | Full accounts made up to 31 December 2006 (30 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (30 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Particulars of mortgage/charge (8 pages) |
13 June 2007 | Particulars of mortgage/charge (8 pages) |
12 February 2007 | Return made up to 27/12/06; full list of members (3 pages) |
12 February 2007 | Return made up to 27/12/06; full list of members (3 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
13 September 2006 | New director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
3 February 2005 | Return made up to 27/12/04; full list of members (7 pages) |
3 February 2005 | Return made up to 27/12/04; full list of members (7 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
18 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
29 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
24 September 2003 | Return made up to 27/12/02; full list of members; amend (7 pages) |
24 September 2003 | Return made up to 27/12/02; full list of members; amend (7 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
7 February 2003 | Return made up to 27/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 27/12/02; full list of members (7 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2002 | Particulars of mortgage/charge (9 pages) |
26 June 2002 | Particulars of mortgage/charge (9 pages) |
17 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Particulars of property mortgage/charge (6 pages) |
29 May 2002 | Particulars of property mortgage/charge (6 pages) |
29 May 2002 | Particulars of property mortgage/charge (6 pages) |
29 May 2002 | Particulars of property mortgage/charge (6 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
24 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: priory terrace 24,bromham road bedford MK40 2QD (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: priory terrace 24,bromham road bedford MK40 2QD (1 page) |
28 November 2001 | Memorandum and Articles of Association (5 pages) |
28 November 2001 | Memorandum and Articles of Association (5 pages) |
21 November 2001 | Company name changed community hospitals LIMITED\certificate issued on 21/11/01 (3 pages) |
21 November 2001 | Company name changed community hospitals LIMITED\certificate issued on 21/11/01 (3 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
9 October 2001 | Particulars of mortgage/charge (7 pages) |
9 October 2001 | Particulars of mortgage/charge (7 pages) |
24 September 2001 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
24 September 2001 | Declaration of assistance for shares acquisition (9 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
31 August 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
31 August 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
28 August 2001 | Auditor's resignation (1 page) |
28 August 2001 | Auditor's resignation (1 page) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
21 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (20 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (20 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2000 | Full accounts made up to 30 June 1999 (20 pages) |
14 January 2000 | Full accounts made up to 30 June 1999 (20 pages) |
6 January 2000 | Return made up to 27/12/99; full list of members (8 pages) |
6 January 2000 | Return made up to 27/12/99; full list of members (8 pages) |
25 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
25 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
25 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
25 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (18 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (18 pages) |
6 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
12 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (20 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (20 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (19 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (19 pages) |
25 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
25 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | New secretary appointed (2 pages) |
1 July 1996 | New secretary appointed (1 page) |
1 July 1996 | New secretary appointed (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
28 February 1996 | Full accounts made up to 30 June 1995 (22 pages) |
28 February 1996 | Full accounts made up to 30 June 1995 (22 pages) |
12 January 1996 | Return made up to 27/12/95; full list of members
|
12 January 1996 | Return made up to 27/12/95; full list of members
|
1 May 1995 | Full accounts made up to 30 June 1994 (20 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (80 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (202 pages) |
9 March 1994 | Full accounts made up to 30 June 1993 (21 pages) |
9 March 1994 | Full accounts made up to 30 June 1993 (21 pages) |
15 November 1993 | Particulars of mortgage/charge (3 pages) |
15 November 1993 | Particulars of mortgage/charge (3 pages) |
15 November 1993 | Particulars of mortgage/charge (3 pages) |
15 November 1993 | Particulars of mortgage/charge (3 pages) |
8 June 1993 | Particulars of mortgage/charge (3 pages) |
8 June 1993 | Particulars of mortgage/charge (3 pages) |
8 June 1993 | Particulars of mortgage/charge (3 pages) |
8 June 1993 | Particulars of mortgage/charge (3 pages) |
11 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1993 | Particulars of mortgage/charge (3 pages) |
5 March 1993 | Particulars of mortgage/charge (3 pages) |
25 February 1993 | Particulars of mortgage/charge (3 pages) |
25 February 1993 | Particulars of mortgage/charge (3 pages) |
17 February 1993 | Full accounts made up to 30 June 1992 (17 pages) |
17 February 1993 | Full accounts made up to 30 June 1992 (17 pages) |
17 December 1991 | Particulars of mortgage/charge (3 pages) |
17 December 1991 | Particulars of mortgage/charge (3 pages) |
17 December 1991 | Particulars of mortgage/charge (3 pages) |
17 December 1991 | Particulars of mortgage/charge (3 pages) |
17 December 1991 | Particulars of mortgage/charge (3 pages) |
17 December 1991 | Particulars of mortgage/charge (3 pages) |
25 November 1991 | Full accounts made up to 30 June 1991 (18 pages) |
25 November 1991 | Full accounts made up to 30 June 1991 (18 pages) |
17 September 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1991 | Full accounts made up to 30 June 1990 (19 pages) |
5 March 1991 | Full accounts made up to 30 June 1990 (19 pages) |
18 June 1990 | Full accounts made up to 30 June 1989 (16 pages) |
18 June 1990 | Full accounts made up to 30 June 1989 (16 pages) |
7 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1990 | Particulars of mortgage/charge (3 pages) |
6 February 1990 | Particulars of mortgage/charge (3 pages) |
26 January 1990 | Resolutions
|
26 January 1990 | Memorandum and Articles of Association (7 pages) |
26 January 1990 | Memorandum and Articles of Association (7 pages) |
26 January 1990 | Resolutions
|
29 November 1989 | Particulars of mortgage/charge (3 pages) |
29 November 1989 | Particulars of mortgage/charge (3 pages) |
12 April 1989 | Particulars of mortgage/charge (3 pages) |
12 April 1989 | Particulars of mortgage/charge (3 pages) |
11 April 1989 | Full accounts made up to 30 June 1988 (16 pages) |
11 April 1989 | Full accounts made up to 30 June 1988 (16 pages) |
6 April 1989 | Particulars of mortgage/charge (3 pages) |
6 April 1989 | Particulars of mortgage/charge (3 pages) |
6 April 1989 | Particulars of mortgage/charge (3 pages) |
6 April 1989 | Particulars of mortgage/charge (3 pages) |
9 March 1989 | Particulars of mortgage/charge (3 pages) |
9 March 1989 | Particulars of mortgage/charge (3 pages) |
9 March 1989 | Particulars of mortgage/charge (3 pages) |
9 March 1989 | Particulars of mortgage/charge (3 pages) |
9 March 1989 | Particulars of mortgage/charge (3 pages) |
9 March 1989 | Particulars of mortgage/charge (3 pages) |
8 August 1988 | Particulars of mortgage/charge (3 pages) |
8 August 1988 | Particulars of mortgage/charge (3 pages) |
8 August 1988 | Particulars of mortgage/charge (3 pages) |
8 August 1988 | Particulars of mortgage/charge (3 pages) |
5 August 1988 | Particulars of mortgage/charge (3 pages) |
5 August 1988 | Particulars of mortgage/charge (3 pages) |
1 July 1988 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 July 1988 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
14 July 1987 | Full accounts made up to 31 December 1986 (18 pages) |
14 July 1987 | Full accounts made up to 31 December 1986 (18 pages) |
2 July 1987 | Particulars of mortgage/charge (3 pages) |
2 July 1987 | Particulars of mortgage/charge (3 pages) |
14 August 1986 | Full accounts made up to 31 December 1985 (17 pages) |
14 August 1986 | Full accounts made up to 31 December 1985 (17 pages) |
3 September 1985 | Accounts made up to 31 December 1984 (17 pages) |
3 September 1985 | Accounts made up to 31 December 1984 (17 pages) |
7 September 1984 | Accounts made up to 31 December 1983 (18 pages) |
7 September 1984 | Accounts made up to 31 December 1983 (18 pages) |
6 September 1984 | Accounts made up to 31 December 1982 (18 pages) |
6 September 1984 | Accounts made up to 31 December 1982 (18 pages) |
8 July 1982 | Accounts made up to 31 December 1981 (15 pages) |
8 July 1982 | Accounts made up to 31 December 1981 (15 pages) |
29 May 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 May 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 February 1981 | Company name changed\certificate issued on 16/02/81 (2 pages) |
16 February 1981 | Company name changed\certificate issued on 16/02/81 (2 pages) |
8 December 1980 | Incorporation (17 pages) |
8 December 1980 | Certificate of incorporation (1 page) |
8 December 1980 | Certificate of incorporation (1 page) |
8 December 1980 | Incorporation (17 pages) |