London
EC4M 6XH
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 October 2017(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Marvin Herman Goldberg |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | 16 Hampstead Way London Nw1 |
Director Name | John Jackson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 23 Styal Road Wilmslow Bucks SK9 4AG |
Director Name | James Sydney Edward Mills-Webb |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | The Orchard 24 Astley Road Hemel Hempstead Hertfordshire HP1 1HU |
Secretary Name | Mr Stephen John Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Jasy Loyal |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | 54 Glebe Avenue Harrow Middlesex HA3 9LF |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(16 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 16 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Anthony Edward Sauerman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 November 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 116 Brondesbury Park London NW2 5JR |
Director Name | Eugene Gerard Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 1998(17 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 2005) |
Role | Finance Director |
Correspondence Address | 42 West Heath Drive London NW11 7QH |
Director Name | Sian Johnson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | 2 Quernmore Road London N4 4QU |
Director Name | Charles Cairns Auld |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cheyne Row London SW3 5HL |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(23 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carisbrook 19 Briar Walk Putney London SW15 6UD |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Secretary Name | Ms Catherine Vickery |
---|---|
Status | Resigned |
Appointed | 01 June 2011(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(31 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Website | bmihealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86552255 |
Telephone region | London |
Registered Address | 1st Floor 30 Cannon Street London EC4M 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Ghg Intermediate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £550,000 |
Net Worth | £3,244,000 |
Current Liabilities | £23,816,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
16 January 2020 | Delivered on: 20 January 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Material real property. Chargor: ghg leasing limited. Address: the kings oak private hospital, the ridgeway, enfield, EN2 8SD. Title no: EGL337593. Tenure: leasehold. Chargor: ghg leasing limited. Address: private road at the kings oak private hospital, the ridgeway, enfield. Title no: EGL376802. Tenure: leasehold. Chargor: ghg leasing limited. Address: the sandringham private hospital, gayton road, king's lynn, PE30 4HJ. Title no: NK156178. Tenure: leasehold. Outstanding |
---|---|
7 February 2019 | Delivered on: 12 February 2019 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
9 October 2006 | Delivered on: 13 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee or any other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 September 2000 | Delivered on: 14 September 2000 Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties Classification: A security agreement Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined). Particulars: All group shares and all related rights accruing to the group shares.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 October 2004 | Delivered on: 21 October 2004 Satisfied on: 22 December 2006 Persons entitled: Capita Irg Trustees Limited Classification: Supplemental borrower deed of charge amending and supplementing a borrower deed of charge dated 31 july 2001, Secured details: All monies due or to become due from any obligors to the borrower security trustee (whether for its own account or as trustee for the borrower secured creditors) or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the north west side of calverton road arnold nottinghamshire t/no NT178548, f/h land on the north west side of calverton road arnold nottinghamshire t/no NT261554, f/h land lying to the north west of calverton road arnold nottinghamshire t/no NT178547. For details of further properties charged please refer to form 395. all shares stock debentures and other securities, all contractual rights, insurance and intellectual property.. See the mortgage charge document for full details. Fully Satisfied |
31 July 2001 | Delivered on: 17 August 2001 Satisfied on: 22 December 2006 Persons entitled: Capita Irg Trustees Limited Classification: Borrower deed of charge (as defined) Secured details: All moneys and liabilities whatsoever due or to become due from the obligors to the chargee or any of the other borrower secured creditors under or in respect of the issuer/borrowers facility agreement,the working capital facility agreement,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge or any other transaction document to which any obligor is a party and all other obligations and liabilities under the issuer/borrowers facility agreement,the working capital facility agreemen,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge and/or any other transaction document. Particulars: (I) f/hold land/blds on south side of mill lane and the west side of manchester rd,cheadle; gm 457473; (ii) f/hold land and buildings on south west side of manchester rd,cheadle; gm 31452; (iii) f/hold and at the back of the alexandra hospital,mill lane,cheadle; t/no gm 808975 plus various other properties listed; see form 395 for 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 |
23 December 1997 | Delivered on: 9 January 1998 Satisfied on: 10 October 2000 Persons entitled: Bankers Trust Company(As Security Agent for Itself and the Other Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein (the "obligors") to the chargees under the terms of the "finance documents" (as defined in the debenture). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 July 1997 | Delivered on: 17 July 1997 Satisfied on: 10 October 2000 Persons entitled: Bankers Trust Company (The "Security Agent") Classification: Debenture Secured details: In favour of the chargee all monies due or to become due from the obligors (as defined) under the finance documents (as defined) (or any of them) in any currency or currencies, whether present or future, actual or contingent, whether incurred soley or jointly with any other person and whether as principal, guarantor or surety together with all interest accruing thereon and all costs, charges and expenses payable in connection therewith pursuant to any of the finance documents (the "indebtedness"). Particulars: 1. land at chase farm hospital the ridgeway L.B. of enfield t/n-EGL337593. 2. land at mount vernon hospital northwood middlesex hertfordshire; three rivers t/n-AGL24936. 3. sandringham hospital queen elizabeth way kings lynn norfolk t/n-NK156178. 4. runnymeade hospital lying to the east of st peter's hospital guildford road surrey; runnymeade t/n-SY621064 (these are all the properties charged on the form 395).. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (63 pages) |
18 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
18 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
18 December 2023 | Resolutions
|
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
8 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages) |
8 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages) |
8 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
30 May 2022 | Satisfaction of charge 015519920008 in full (1 page) |
17 February 2022 | Full accounts made up to 31 December 2020 (25 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
25 May 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 April 2021 | Full accounts made up to 31 March 2020 (31 pages) |
6 April 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
29 January 2020 | Satisfaction of charge 015519920007 in full (4 pages) |
22 January 2020 | Resolutions
|
20 January 2020 | Registration of charge 015519920008, created on 16 January 2020 (25 pages) |
8 January 2020 | Change of details for Ghg Intermediate Holdings Limited as a person with significant control on 28 May 2019 (2 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
2 October 2019 | Registered office address changed from 1st Floor Cannon Street London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on 2 October 2019 (1 page) |
29 July 2019 | Resolutions
|
31 May 2019 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019 (1 page) |
12 February 2019 | Registration of charge 015519920007, created on 7 February 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
23 January 2019 | Satisfaction of charge 3 in full (2 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
5 December 2018 | Termination of appointment of Catherine Vickery as a secretary on 30 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page) |
4 December 2018 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages) |
27 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
16 April 2018 | Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
2 November 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
2 November 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
2 November 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
20 April 2017 | Satisfaction of charge 6 in full (2 pages) |
20 April 2017 | Satisfaction of charge 6 in full (2 pages) |
20 March 2017 | Full accounts made up to 30 September 2016 (18 pages) |
20 March 2017 | Full accounts made up to 30 September 2016 (18 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
1 October 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
1 October 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
1 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
1 October 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
1 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
1 October 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
1 October 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
1 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
8 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
4 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page) |
14 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
14 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
5 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Appointment of Ms Catherine Vickery as a secretary (1 page) |
5 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Appointment of Ms Catherine Vickery as a secretary (1 page) |
5 March 2012 | Termination of appointment of Stephen Collier as a secretary (1 page) |
5 March 2012 | Termination of appointment of Stephen Collier as a secretary (1 page) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
11 March 2011 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
11 March 2011 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
11 March 2011 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
11 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
11 March 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
11 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
11 March 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
11 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
11 March 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
8 March 2010 | Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page) |
8 March 2010 | Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page) |
8 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Full accounts made up to 30 September 2009 (11 pages) |
26 January 2010 | Full accounts made up to 30 September 2009 (11 pages) |
10 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
6 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
6 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
6 August 2008 | Full accounts made up to 30 September 2007 (12 pages) |
6 August 2008 | Full accounts made up to 30 September 2007 (12 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
12 March 2008 | Return made up to 09/01/08; full list of members (7 pages) |
12 March 2008 | Return made up to 09/01/08; full list of members (7 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
6 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
30 October 2006 | Resolutions
|
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Particulars of mortgage/charge (13 pages) |
13 October 2006 | Particulars of mortgage/charge (13 pages) |
10 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 October 2006 | Resolutions
|
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
19 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
17 January 2006 | Director resigned (2 pages) |
17 January 2006 | Director resigned (2 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
19 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 09/01/05; full list of members (8 pages) |
23 February 2005 | Return made up to 09/01/05; full list of members (8 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
26 October 2004 | Resolutions
|
21 October 2004 | Particulars of mortgage/charge (27 pages) |
21 October 2004 | Particulars of mortgage/charge (27 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 March 2004 | Return made up to 09/01/04; full list of members (8 pages) |
10 March 2004 | Return made up to 09/01/04; full list of members (8 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 March 2003 | Return made up to 09/01/03; full list of members
|
3 March 2003 | Return made up to 09/01/03; full list of members
|
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | New director appointed (3 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
8 August 2002 | Auditors resignation (2 pages) |
8 August 2002 | Auditors resignation (2 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
22 March 2002 | Return made up to 09/01/02; full list of members
|
22 March 2002 | Return made up to 09/01/02; full list of members
|
5 March 2002 | Registered office changed on 05/03/02 from: general healthcare group LIMITED 210 euston road london NW1 2DA (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: general healthcare group LIMITED 210 euston road london NW1 2DA (1 page) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
17 August 2001 | Particulars of mortgage/charge (16 pages) |
17 August 2001 | Particulars of mortgage/charge (16 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Memorandum and Articles of Association (6 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Memorandum and Articles of Association (6 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 January 2001 | Return made up to 09/01/01; full list of members
|
19 January 2001 | Return made up to 09/01/01; full list of members
|
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Particulars of mortgage/charge (10 pages) |
14 September 2000 | Particulars of mortgage/charge (10 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Resolutions
|
23 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 January 2000 | Return made up to 09/01/00; full list of members (7 pages) |
6 January 2000 | Return made up to 09/01/00; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 January 1999 | Return made up to 09/01/99; full list of members (14 pages) |
14 January 1999 | Return made up to 09/01/99; full list of members (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
25 January 1998 | Return made up to 09/01/98; full list of members (8 pages) |
25 January 1998 | Return made up to 09/01/98; full list of members (8 pages) |
9 January 1998 | Particulars of mortgage/charge (15 pages) |
9 January 1998 | Particulars of mortgage/charge (15 pages) |
7 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
7 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
30 December 1997 | Auditor's resignation (2 pages) |
30 December 1997 | Auditor's resignation (2 pages) |
17 July 1997 | Particulars of mortgage/charge (16 pages) |
17 July 1997 | Particulars of mortgage/charge (16 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 09/01/97; no change of members
|
28 January 1997 | Return made up to 09/01/97; no change of members
|
11 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 210 euston road london NW1 2DA (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 210 euston road london NW1 2DA (1 page) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 09/01/96; no change of members
|
30 January 1996 | Return made up to 09/01/96; no change of members
|
26 September 1995 | Registered office changed on 26/09/95 from: 4 cornwall terrace london NW1 4QP (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: 4 cornwall terrace london NW1 4QP (1 page) |
31 March 1995 | Return made up to 09/01/95; full list of members (12 pages) |
31 March 1995 | Return made up to 09/01/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
10 June 1993 | Company name changed ami leasing LIMITED\certificate issued on 11/06/93 (2 pages) |
10 June 1993 | Company name changed ami leasing LIMITED\certificate issued on 11/06/93 (2 pages) |
10 July 1986 | Accounting reference date shortened from 31/08 to 11/10 (1 page) |
9 October 1985 | Company name changed\certificate issued on 09/10/85 (2 pages) |
9 October 1985 | Company name changed\certificate issued on 09/10/85 (2 pages) |
1 April 1982 | Company name changed\certificate issued on 01/04/82 (2 pages) |
1 April 1982 | Company name changed\certificate issued on 01/04/82 (2 pages) |
23 July 1981 | Company name changed\certificate issued on 23/07/81 (3 pages) |
23 July 1981 | Company name changed\certificate issued on 23/07/81 (3 pages) |
23 March 1981 | Certificate of incorporation (1 page) |
23 March 1981 | Certificate of incorporation (1 page) |