Company NameTVM Healthcare Limited
DirectorsRobert Coleman Keeley and Amanda Lee Brunner
Company StatusActive
Company Number01542117
CategoryPrivate Limited Company
Incorporation Date28 January 1981(43 years, 3 months ago)
Previous NamesPadlowe Limited and Thames Valley Medical Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Coleman Keeley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed18 September 2012(31 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameAmanda Lee Brunner
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2023(42 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2000 Hollister Drive
Libertyville
Illinois
60048
Director NameMr Richard Thomas Zwirner
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1992(11 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 11 August 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1642 Wilmot Road
Bannockburn
Illinois Il 60015
United States
Director NameDr Stephen James Reynolds
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(11 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 December 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lyndon Road
Manton
Oakham
Leicestershire
LE15 8SR
Director NameJohn Richard Dyer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyders Farm
35 Middlewatch Swavesey
Cambridge
Cambridgeshire
CB4 5RN
Director NameMr James Joseph McCormack
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1992(11 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address815 Interlaken Lane
Libertyville
Illinois 60048
United States
Director NameNoel Peter Leonard Keane
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1997)
RoleSales Director
Correspondence Address3 Judeland
Chorley
Lancashire
PR7 1XJ
Secretary NameMr Jerome Alan Saxon
NationalityBritish
StatusResigned
Appointed19 September 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2220 Churchill Lane
Libertyville
Illinois
60048
Director NameMark David Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(13 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 13 June 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bramley Dale
Church Gresley
Swadlincote
Derbyshire
DE11 9RT
Secretary NameDian Thielitz
NationalityBritish
StatusResigned
Appointed01 September 1995(14 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 26 October 2009)
RoleCompany Director
Correspondence Address17542 Warren Avenue
Wildwood Illinois
Usa 60030
Foreign
Director NameChristian Gerard Albert Fadier
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(19 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2005)
RoleMd Hollister Europe Limited
Correspondence Address22 Upper Phillimore Gardens
Flat 1
Kensington
London
W8 7HA
Director NameSamuel Paul Brilliant
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2000(19 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 September 2012)
RoleVice President, Strategic Initiatives
Country of ResidenceUnited States
Correspondence Address1201 West Melody Road
Lake Forest
Illinois 60045
United States
Director NameJulia Mary Constable
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(24 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 June 2013)
RoleManaging Director Fittleworth
Country of ResidenceEngland
Correspondence AddressOakdene
Wood Ride
Haywards Heath
West Sussex
RH16 4NJ
Secretary NameDarlene Marie Roback
StatusResigned
Appointed26 October 2009(28 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMelissa G Brunette
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2017(36 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 2020)
RoleSenior Corporate Counsel & Corporate Secretary Of
Country of ResidenceUnited States
Correspondence Address2000 Hollister Drive
Libertyville
Illinois
60048
Director NameKenneth Alan Straup
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2021(40 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed19 September 1992(11 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 11 January 2016)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitehollister.com

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

750.1k at £1Hollister Europe LTD
100.00%
Ordinary
1 at £1Hollister Inc.
0.00%
Ordinary

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

3 April 1991Delivered on: 16 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 October 1989Delivered on: 3 November 1989
Satisfied on: 26 July 1991
Persons entitled: Optical and Medical International PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from ethicare group PLC to the chargee on any account whatsoever.
Particulars: Stock in trade, work-in-progress, prepayments (see doc M214 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 September 1989Delivered on: 3 October 1989
Satisfied on: 26 July 1991
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from beatdraft LTD to the chargee.
Particulars: Stock-in-trade work in progress pre payments, stocks exchange investments and cash. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 November 2020Satisfaction of charge 3 in full (4 pages)
3 November 2020Accounts for a small company made up to 31 December 2019 (12 pages)
14 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Melissa G Brunette as a director on 28 May 2020 (1 page)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
4 October 2017Appointment of Melissa G Brunette as a director on 11 August 2017 (2 pages)
4 October 2017Appointment of Melissa G Brunette as a director on 11 August 2017 (2 pages)
3 October 2017Termination of appointment of Richard Thomas Zwirner as a director on 11 August 2017 (1 page)
3 October 2017Termination of appointment of Richard Thomas Zwirner as a director on 11 August 2017 (1 page)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
18 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 18 May 2017 (1 page)
5 December 2016Termination of appointment of Darlene Marie Roback as a secretary on 1 January 2016 (1 page)
5 December 2016Termination of appointment of Darlene Marie Roback as a secretary on 1 January 2016 (1 page)
13 October 2016Confirmation statement made on 19 September 2016 with updates (17 pages)
13 October 2016Confirmation statement made on 19 September 2016 with updates (17 pages)
7 October 2016Full accounts made up to 31 December 2015 (10 pages)
7 October 2016Full accounts made up to 31 December 2015 (10 pages)
14 March 2016Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 10-18 Union Street London SE1 1SZ on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 10-18 Union Street London SE1 1SZ on 14 March 2016 (1 page)
11 January 2016Termination of appointment of Sisec Limited as a secretary on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Sisec Limited as a secretary on 11 January 2016 (1 page)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 750,100
(5 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 750,100
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
8 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 750,100
(5 pages)
8 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 750,100
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (10 pages)
3 October 2014Full accounts made up to 31 December 2013 (10 pages)
15 October 2013Termination of appointment of Julia Constable as a director (1 page)
15 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 750,100
(5 pages)
15 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 750,100
(5 pages)
15 October 2013Termination of appointment of Julia Constable as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
30 October 2012Termination of appointment of Samuel Brilliant as a director (1 page)
30 October 2012Appointment of Robert Coleman Keeley as a director (2 pages)
30 October 2012Termination of appointment of Samuel Brilliant as a director (1 page)
30 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
30 October 2012Appointment of Robert Coleman Keeley as a director (2 pages)
30 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
25 October 2012Director's details changed for Samuel Paul Brilliant on 1 September 2012 (2 pages)
25 October 2012Director's details changed for Samuel Paul Brilliant on 1 September 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
11 November 2009Termination of appointment of Dian Thielitz as a secretary (1 page)
11 November 2009Termination of appointment of Dian Thielitz as a secretary (1 page)
11 November 2009Appointment of Darlene Marie Roback as a secretary (1 page)
11 November 2009Appointment of Darlene Marie Roback as a secretary (1 page)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
15 October 2008Return made up to 19/09/08; full list of members (4 pages)
15 October 2008Return made up to 19/09/08; full list of members (4 pages)
14 October 2008Director's change of particulars / samuel brilliant / 18/08/2000 (1 page)
14 October 2008Director's change of particulars / samuel brilliant / 18/08/2000 (1 page)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
16 October 2007Return made up to 19/09/07; full list of members (3 pages)
16 October 2007Return made up to 19/09/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
20 October 2006Return made up to 19/09/06; full list of members (3 pages)
20 October 2006Return made up to 19/09/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
7 November 2005New director appointed (3 pages)
7 November 2005New director appointed (3 pages)
11 October 2005Return made up to 19/09/05; full list of members (3 pages)
11 October 2005Return made up to 19/09/05; full list of members (3 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
18 October 2004Return made up to 19/09/04; full list of members (7 pages)
18 October 2004Return made up to 19/09/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
1 October 2003Return made up to 19/09/03; full list of members (7 pages)
1 October 2003Return made up to 19/09/03; full list of members (7 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
18 October 2002Return made up to 19/09/02; full list of members (7 pages)
18 October 2002Director's particulars changed (1 page)
18 October 2002Return made up to 19/09/02; full list of members (7 pages)
18 October 2002Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
24 October 2001Return made up to 19/09/01; full list of members (7 pages)
24 October 2001Director's particulars changed (1 page)
24 October 2001Return made up to 19/09/01; full list of members (7 pages)
24 October 2001Director's particulars changed (1 page)
24 October 2001Director's particulars changed (1 page)
24 October 2001Director's particulars changed (1 page)
31 October 2000Return made up to 19/09/00; full list of members (7 pages)
31 October 2000Return made up to 19/09/00; full list of members (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
20 October 2000Director's particulars changed (1 page)
20 October 2000Director's particulars changed (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
18 October 1999Return made up to 19/09/99; no change of members (7 pages)
18 October 1999Return made up to 19/09/99; no change of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
19 October 1998Return made up to 19/09/98; no change of members (7 pages)
19 October 1998Return made up to 19/09/98; no change of members (7 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1997Return made up to 19/09/97; full list of members (8 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1997Return made up to 19/09/97; full list of members (8 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Return made up to 19/09/96; no change of members (8 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Return made up to 19/09/96; no change of members (8 pages)
22 May 1996Memorandum and Articles of Association (19 pages)
22 May 1996Memorandum and Articles of Association (19 pages)
26 October 1995Full accounts made up to 31 December 1994 (11 pages)
26 October 1995Full accounts made up to 31 December 1994 (11 pages)
20 October 1995Return made up to 19/09/95; no change of members (16 pages)
20 October 1995Return made up to 19/09/95; no change of members (16 pages)
30 August 1995Secretary resigned (2 pages)
30 August 1995Secretary resigned (2 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995New secretary appointed (2 pages)
14 September 1993Company name changed thames valley medical LIMITED\certificate issued on 14/09/93 (2 pages)
14 September 1993Company name changed thames valley medical LIMITED\certificate issued on 14/09/93 (2 pages)
25 July 1991Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1991Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1991Particulars of mortgage/charge (3 pages)
16 April 1991Particulars of mortgage/charge (3 pages)
22 December 1989Return made up to 19/09/89; full list of members (7 pages)
22 December 1989Return made up to 19/09/89; full list of members (7 pages)
28 January 1981Incorporation (26 pages)
28 January 1981Incorporation (26 pages)