Company NameSHC Medical Supplies Limited
Company StatusDissolved
Company Number01631737
CategoryPrivate Limited Company
Incorporation Date28 April 1982(42 years ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NamesGatwick Park Hospital Limited and BUPA Gatwick Park Hospital Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Daniel Francis Toner
NationalityBritish
StatusClosed
Appointed31 August 2007(25 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Daniel Francis Toner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(27 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 03 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameSpire Healthcare Limited (Corporation)
StatusClosed
Appointed02 November 2015(33 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 03 January 2017)
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 13 September 2001)
RoleExec Director Finance And Risk
Correspondence Address81 Castle Road
St. Albans
Hertfordshire
AL1 5DQ
Director NameRichard John Abraham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 1994)
RoleFinance Director Bhs
Correspondence AddressWell Cottage
Eggington
North Leighton Buzzard
Bedfordshire
LU7 9PD
Director NameMs Susan Caroline Ellen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1995)
RoleManaging Director Health Services
Country of ResidenceEngland
Correspondence Address47 Ennerdale Road
Kew
Richmond
Surrey
TW9 2DN
Secretary NameRichard John Abraham
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 1994)
RoleCompany Director
Correspondence AddressWell Cottage
Eggington
North Leighton Buzzard
Bedfordshire
LU7 9PD
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 September 1994(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 1999)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Secretary NameMr Fergus Alexander Kee
NationalityIrish
StatusResigned
Appointed23 September 1994(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 1999)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(13 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(13 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 1998)
RoleGroup Financial Controller
Correspondence Address82 Nelson Road
London
N8 9RT
Director NameAlan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(15 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 1999)
RoleGroup Financial Controller
Correspondence Address13 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameHilary Jane Barker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 March 2000)
RoleFinance Director
Correspondence AddressFlat B22 Herbal Hill Gardens
9 Herbal Hill
London
EC1R 5EJ
Director NameDean Allan Holden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2001)
RoleGroup Financial Controller
Correspondence AddressSpring House
Spring Hill Fordcombe
Tunbridge Wells
Kent
TN3 0SE
Secretary NameMr Arthur David Walford
NationalityBritish
StatusResigned
Appointed04 February 1999(16 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Duncan Archibald Gray
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(17 years, 10 months after company formation)
Appointment Duration5 years (resigned 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Exchange Building
132 Commercial Street
London
E1 6NG
Director NameRaymond King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(19 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2007)
RoleChartered Accountant
Correspondence AddressWestlands House
Cowfold Road West Grinstead
Horsham
West Sussex
RH13 8LZ
Director NameMichael Ian Dugdale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2005)
RoleChartered Accountant
Correspondence Address29 Magnolia Dene
Hazlemere
Buckinghamshire
HP15 7QE
Director NameMrs Clare Margaret Hollingsworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(19 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 February 2008)
RoleManaging Director Hospitals
Country of ResidenceUnited Kingdom
Correspondence AddressMansion House Farm
Crowhurst Lane Crowhurst
Lingfield
Surrey
RH7 6LR
Director NameFraser David Gregory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(23 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Nightingale Shott
Egham
Berkshire
TW20 9SU
Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(23 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Westmill
Buntingford
Hertfordshire
SG9 9LY
Director NameMr Benjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(23 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh Lodge
Northchurch Common
Berkhamsted
Hertfordshire
HP4 1LR
Director NameMr Robert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(25 years, 5 months after company formation)
Appointment Duration8 years (resigned 02 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Richard James Edward Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(25 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Holborn
London
EC1N 2TD
Director NameRobert Jeffrey Wise
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2008(25 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Holborn
London
EC1N 2TD
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(29 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameDr Jean Jacques De Gorter
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2011(29 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Holborn
London
EC1N 2TD
Secretary NameBUPA Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2007)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA

Contact

Websitewww.spirehealthcare.com
Email address[email protected]

Location

Registered Address3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 August 1985Delivered on: 3 September 1985
Satisfied on: 13 February 1988
Persons entitled: Caledonian Aviation Investments Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture d/d 1.10.82.
Particulars: Land & buildings t/n:- sy 514432 and sy 520622 (see doc no M14).
Fully Satisfied
28 August 1985Delivered on: 29 August 1985
Satisfied on: 13 February 1988
Persons entitled: Y J Lovell (Holdings) PLC

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture 1/10/82.
Particulars: Land & buildings under t/n:- sy 514432 and sy 520622 ( see doc no M13).
Fully Satisfied
28 August 1985Delivered on: 28 August 1985
Satisfied on: 19 April 1989
Persons entitled: Midland 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: L/H property comprised in T. nos. Sy 514432, sy 520622.
Fully Satisfied
1 October 1982Delivered on: 8 October 1982
Satisfied on: 19 April 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
1 October 1982Delivered on: 8 October 1982
Satisfied on: 13 February 1988
Persons entitled: Caledonian Airways (Investments) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 29 sept 1982 and deeds supplemental thereto.
Particulars: Second floating charge over the (see doc M10). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 October 1982Delivered on: 8 October 1982
Satisfied on: 19 April 1989
Persons entitled: Bupa Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 29 sep 1982 and deeds supplemental thereto.
Particulars: Second floating charge over the (see doc M9). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 October 1982Delivered on: 8 October 1982
Satisfied on: 19 April 1989
Persons entitled: Loomclear Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 29 sept 1982 and deeds supplemental thereto.
Particulars: Second floating charge over the (see doc M8). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 October 1982Delivered on: 8 October 1982
Satisfied on: 13 February 1988
Persons entitled: Y J Lovell (Holdings) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 29 sept 1982 and deeds supplemental thereto.
Particulars: Second floating charge over the (see doc M7 for further details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 October 2008Delivered on: 29 October 2008
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland (The Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 July 2002Delivered on: 31 July 2002
Satisfied on: 29 August 2007
Persons entitled: Hsbc Trustee (C.I.) Limited as Borrower Security Trustee (as Defined Therein)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 August 1985Delivered on: 28 August 1985
Satisfied on: 19 April 1989
Persons entitled: Midland Montagu Equipment Finance (UK) Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company or gatwick park properties LTD to midland montagu equipment finance (UK) LTD midland montagu leasing LTD and forward leasing (broad street) limited.
Particulars: Property comprised in t/n:- sy 514432 and sy 520622 (see doc no M19).
Fully Satisfied
28 August 1985Delivered on: 28 August 1985
Satisfied on: 19 April 1989
Persons entitled: Midland Montagu Equipment Finance (UK) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company or gatwick park properties LTD to midland montagu equipment finance (UK) LTD, midland montagu leasing limited and forward leasing (broad street) LTD.
Particulars: (See doc M18). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 August 1985Delivered on: 29 August 1985
Satisfied on: 19 April 1989
Persons entitled: Bupa Investments Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture d/d 1/10/82.
Particulars: Land & building t/n:- sy 514432 and sy 520622 (see doc no M17).
Fully Satisfied
28 August 1985Delivered on: 29 August 1985
Satisfied on: 19 April 1989
Persons entitled: Investors in Industry PLC

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture d/d 1/10/82.
Particulars: Land & building t/n:- sy 514432 and sy 520622 (see doc no M16).
Fully Satisfied
28 August 1985Delivered on: 29 August 1985
Satisfied on: 19 April 1989
Persons entitled: Loomclear Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture d/d 1.10.82.
Particulars: Land & buildings t/n: sy 514432 and sy 520622 (see doc no M15).
Fully Satisfied
1 October 1982Delivered on: 8 October 1982
Satisfied on: 19 April 1989
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 29 sept 1982 and deeds supplemental thereto.
Particulars: Second floating charge over the undertaking and all property and assets present and future including uncalled capital (see doc M6 for further details).
Fully Satisfied

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
3 June 2016Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages)
3 June 2016Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(6 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(6 pages)
19 January 2016Statement of capital on 19 January 2016
  • GBP 1
(4 pages)
19 January 2016Solvency Statement dated 16/12/15 (1 page)
19 January 2016Statement of capital on 19 January 2016
  • GBP 1
(4 pages)
19 January 2016Statement by Directors (1 page)
19 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 16/12/2015
(1 page)
19 January 2016Statement by Directors (1 page)
19 January 2016Solvency Statement dated 16/12/15 (1 page)
15 January 2016Termination of appointment of Simon Gordon as a director on 12 November 2015 (1 page)
15 January 2016Termination of appointment of Simon Gordon as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Simon Gordon as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Simon Gordon as a director on 12 November 2015 (1 page)
3 November 2015Termination of appointment of Robert Roger as a director on 2 November 2015 (1 page)
3 November 2015Appointment of Spire Healthcare Limited as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Spire Healthcare Limited as a director on 2 November 2015 (2 pages)
3 November 2015Termination of appointment of Robert Roger as a director on 2 November 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 July 2015Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000,000
(7 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000,000
(7 pages)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
22 October 2014Satisfaction of charge 16 in full (4 pages)
22 October 2014Satisfaction of charge 16 in full (4 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
12 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000,000
(7 pages)
12 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000,000
(7 pages)
12 December 2013Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page)
18 September 2013Full accounts made up to 31 December 2012 (12 pages)
18 September 2013Full accounts made up to 31 December 2012 (12 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
20 September 2012Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages)
20 September 2012Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
14 February 2012Termination of appointment of Jean De Gorter as a director (1 page)
14 February 2012Termination of appointment of Jean De Gorter as a director (1 page)
22 September 2011Full accounts made up to 31 December 2010 (29 pages)
22 September 2011Full accounts made up to 31 December 2010 (29 pages)
2 August 2011Appointment of Jean-Jacques De Gorter as a director (2 pages)
2 August 2011Appointment of Jean-Jacques De Gorter as a director (2 pages)
2 August 2011Appointment of Simon Gordon as a director (2 pages)
2 August 2011Appointment of Simon Gordon as a director (2 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
6 May 2011Termination of appointment of Robert Wise as a director (1 page)
6 May 2011Termination of appointment of Robert Wise as a director (1 page)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages)
4 December 2009Appointment of Mr Daniel Francis Toner as a director (2 pages)
4 December 2009Appointment of Mr Daniel Francis Toner as a director (2 pages)
30 November 2009Termination of appointment of Richard Jones as a director (1 page)
30 November 2009Termination of appointment of Richard Jones as a director (1 page)
13 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
30 October 2009Full accounts made up to 31 December 2008 (14 pages)
30 October 2009Full accounts made up to 31 December 2008 (14 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
29 May 2009Return made up to 25/05/09; full list of members (4 pages)
29 May 2009Return made up to 25/05/09; full list of members (4 pages)
8 April 2009Section 519 (2 pages)
8 April 2009Section 519 (2 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 16 (9 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 16 (9 pages)
28 October 2008Resolutions
  • RES13 ‐ Facilities agreement 21/10/2008
(3 pages)
28 October 2008Resolutions
  • RES13 ‐ Facilities agreement 21/10/2008
(3 pages)
10 July 2008Full accounts made up to 31 August 2007 (15 pages)
10 July 2008Full accounts made up to 31 August 2007 (15 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 May 2008Return made up to 25/05/08; full list of members (4 pages)
29 May 2008Return made up to 25/05/08; full list of members (4 pages)
12 March 2008Registered office changed on 12/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA (1 page)
12 March 2008Registered office changed on 12/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA (1 page)
3 March 2008Director appointed robert jeffrey wise (2 pages)
3 March 2008Director appointed richard james edward jones (2 pages)
3 March 2008Director appointed richard james edward jones (2 pages)
3 March 2008Director appointed robert jeffrey wise (2 pages)
29 February 2008Appointment terminated director clare hollingsworth (1 page)
29 February 2008Appointment terminated director clare hollingsworth (1 page)
29 October 2007Location of register of members (non legible) (1 page)
29 October 2007Location of register of members (non legible) (1 page)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
12 October 2007Company name changed bupa gatwick park hospital limit ed\certificate issued on 12/10/07 (2 pages)
12 October 2007Company name changed bupa gatwick park hospital limit ed\certificate issued on 12/10/07 (2 pages)
4 October 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
4 October 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
3 October 2007Registered office changed on 03/10/07 from: bupa house, 15-19 bloomsbury way, london, WC1A 2BA (1 page)
3 October 2007Registered office changed on 03/10/07 from: bupa house, 15-19 bloomsbury way, london, WC1A 2BA (1 page)
11 September 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
11 September 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
7 September 2007Memorandum and Articles of Association (8 pages)
7 September 2007Memorandum and Articles of Association (8 pages)
6 September 2007Full accounts made up to 31 December 2006 (14 pages)
6 September 2007Full accounts made up to 31 December 2006 (14 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned (1 page)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2007Return made up to 25/05/07; full list of members (3 pages)
29 May 2007Return made up to 25/05/07; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
26 May 2006Return made up to 25/05/06; full list of members (3 pages)
26 May 2006Return made up to 25/05/06; full list of members (3 pages)
23 May 2006Full accounts made up to 31 December 2005 (13 pages)
23 May 2006Full accounts made up to 31 December 2005 (13 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
20 September 2005New secretary appointed (2 pages)
16 September 2005New director appointed (1 page)
16 September 2005New director appointed (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
29 June 2005Return made up to 25/05/05; full list of members (3 pages)
29 June 2005Return made up to 25/05/05; full list of members (3 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
22 March 2005Full accounts made up to 31 December 2004 (11 pages)
22 March 2005Full accounts made up to 31 December 2004 (11 pages)
17 June 2004Return made up to 25/05/04; full list of members (7 pages)
17 June 2004Return made up to 25/05/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 December 2003 (12 pages)
2 April 2004Full accounts made up to 31 December 2003 (12 pages)
16 June 2003Return made up to 25/05/03; full list of members (7 pages)
16 June 2003Return made up to 25/05/03; full list of members (7 pages)
7 April 2003Full accounts made up to 31 December 2002 (12 pages)
7 April 2003Full accounts made up to 31 December 2002 (12 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
31 July 2002Particulars of mortgage/charge (54 pages)
31 July 2002Particulars of mortgage/charge (54 pages)
23 July 2002Return made up to 25/05/02; full list of members (7 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 25/05/02; full list of members (7 pages)
23 July 2002Director's particulars changed (1 page)
24 April 2002New director appointed (3 pages)
24 April 2002New director appointed (3 pages)
23 April 2002Memorandum and Articles of Association (4 pages)
23 April 2002Memorandum and Articles of Association (4 pages)
26 March 2002Full accounts made up to 31 December 2001 (11 pages)
26 March 2002Full accounts made up to 31 December 2001 (11 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2002New director appointed (3 pages)
14 January 2002New director appointed (3 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
10 August 2001New director appointed (3 pages)
10 August 2001New director appointed (3 pages)
19 June 2001Full accounts made up to 31 December 2000 (11 pages)
19 June 2001Full accounts made up to 31 December 2000 (11 pages)
6 June 2001Return made up to 25/05/01; full list of members (7 pages)
6 June 2001Return made up to 25/05/01; full list of members (7 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
24 July 2000Full accounts made up to 31 December 1999 (10 pages)
24 July 2000Full accounts made up to 31 December 1999 (10 pages)
20 June 2000Return made up to 25/05/00; full list of members (11 pages)
20 June 2000Return made up to 25/05/00; full list of members (11 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
30 June 1999Return made up to 25/05/99; no change of members (13 pages)
30 June 1999Return made up to 25/05/99; no change of members (13 pages)
9 May 1999Full accounts made up to 31 December 1998 (11 pages)
9 May 1999Full accounts made up to 31 December 1998 (11 pages)
3 March 1999Director resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1998Return made up to 25/05/98; no change of members (12 pages)
7 July 1998Return made up to 25/05/98; no change of members (12 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
2 April 1998Full accounts made up to 31 December 1997 (10 pages)
2 April 1998Full accounts made up to 31 December 1997 (10 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 July 1997Return made up to 25/05/97; full list of members (10 pages)
22 July 1997Return made up to 25/05/97; full list of members (10 pages)
22 July 1997Location of register of members (1 page)
22 July 1997Location of register of members (1 page)
16 September 1996Registered office changed on 16/09/96 from: 15 essex street, london, WC2R 3AU (1 page)
16 September 1996Registered office changed on 16/09/96 from: 15 essex street, london, WC2R 3AU (1 page)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 June 1996Return made up to 25/05/96; no change of members (10 pages)
24 June 1996Return made up to 25/05/96; no change of members (10 pages)
17 November 1995New director appointed (4 pages)
17 November 1995New director appointed (4 pages)
17 November 1995New director appointed (4 pages)
17 November 1995New director appointed (4 pages)
17 November 1995New director appointed (4 pages)
17 November 1995New director appointed (4 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
27 June 1995Return made up to 25/05/95; full list of members (8 pages)
27 June 1995Return made up to 25/05/95; full list of members (8 pages)
2 June 1992Full accounts made up to 31 December 1991 (11 pages)
2 June 1992Full accounts made up to 31 December 1991 (11 pages)
19 July 1988Company name changed\certificate issued on 19/07/88 (2 pages)
19 July 1988Company name changed\certificate issued on 19/07/88 (2 pages)
24 November 1984Annual return made up to 30/10/84 (12 pages)
24 November 1984Annual return made up to 30/10/84 (12 pages)
28 April 1982Certificate of incorporation (1 page)
28 April 1982Certificate of incorporation (1 page)