London
EC4Y 8EN
Director Name | Mr Daniel Francis Toner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2009(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Spire Healthcare Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 2015(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 January 2017) |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Edward William Lea |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 September 2001) |
Role | Exec Director Finance And Risk |
Correspondence Address | 81 Castle Road St. Albans Hertfordshire AL1 5DQ |
Director Name | Richard John Abraham |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 1994) |
Role | Finance Director Bhs |
Correspondence Address | Well Cottage Eggington North Leighton Buzzard Bedfordshire LU7 9PD |
Director Name | Ms Susan Caroline Ellen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 1995) |
Role | Managing Director Health Services |
Country of Residence | England |
Correspondence Address | 47 Ennerdale Road Kew Richmond Surrey TW9 2DN |
Secretary Name | Richard John Abraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | Well Cottage Eggington North Leighton Buzzard Bedfordshire LU7 9PD |
Director Name | Mr Fergus Alexander Kee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 1994(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 1999) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Howe Green Hertford SG13 8LH |
Secretary Name | Mr Fergus Alexander Kee |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 1994(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 1999) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Howe Green Hertford SG13 8LH |
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 September 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 1998) |
Role | Group Financial Controller |
Correspondence Address | 82 Nelson Road London N8 9RT |
Director Name | Alan Charles Donald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(15 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 February 1999) |
Role | Group Financial Controller |
Correspondence Address | 13 Craven Gardens Wimbledon London SW19 8LU |
Director Name | Hilary Jane Barker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2000) |
Role | Finance Director |
Correspondence Address | Flat B22 Herbal Hill Gardens 9 Herbal Hill London EC1R 5EJ |
Director Name | Dean Allan Holden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2001) |
Role | Group Financial Controller |
Correspondence Address | Spring House Spring Hill Fordcombe Tunbridge Wells Kent TN3 0SE |
Secretary Name | Mr Arthur David Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mr Duncan Archibald Gray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(17 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 15 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Exchange Building 132 Commercial Street London E1 6NG |
Director Name | Raymond King |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2007) |
Role | Chartered Accountant |
Correspondence Address | Westlands House Cowfold Road West Grinstead Horsham West Sussex RH13 8LZ |
Director Name | Michael Ian Dugdale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 29 Magnolia Dene Hazlemere Buckinghamshire HP15 7QE |
Director Name | Mrs Clare Margaret Hollingsworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 February 2008) |
Role | Managing Director Hospitals |
Country of Residence | United Kingdom |
Correspondence Address | Mansion House Farm Crowhurst Lane Crowhurst Lingfield Surrey RH7 6LR |
Director Name | Fraser David Gregory |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nightingale Shott Egham Berkshire TW20 9SU |
Director Name | Mr Nicholas Tetley Beazley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Westmill Buntingford Hertfordshire SG9 9LY |
Director Name | Mr Benjamin David Jemphrey Kent |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernleigh Lodge Northchurch Common Berkhamsted Hertfordshire HP4 1LR |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(25 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 02 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Richard James Edward Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Holborn London EC1N 2TD |
Director Name | Robert Jeffrey Wise |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2008(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Holborn London EC1N 2TD |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Dr Jean Jacques De Gorter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2011(29 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Holborn London EC1N 2TD |
Secretary Name | BUPA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2007) |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Website | www.spirehealthcare.com |
---|---|
Email address | [email protected] |
Registered Address | 3 Dorset Rise London EC4Y 8EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 August 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (3 pages) |
6 October 2016 | Application to strike the company off the register (3 pages) |
3 June 2016 | Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages) |
3 June 2016 | Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages) |
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
19 January 2016 | Statement of capital on 19 January 2016
|
19 January 2016 | Solvency Statement dated 16/12/15 (1 page) |
19 January 2016 | Statement of capital on 19 January 2016
|
19 January 2016 | Statement by Directors (1 page) |
19 January 2016 | Resolutions
|
19 January 2016 | Statement by Directors (1 page) |
19 January 2016 | Solvency Statement dated 16/12/15 (1 page) |
15 January 2016 | Termination of appointment of Simon Gordon as a director on 12 November 2015 (1 page) |
15 January 2016 | Termination of appointment of Simon Gordon as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Simon Gordon as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Simon Gordon as a director on 12 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Robert Roger as a director on 2 November 2015 (1 page) |
3 November 2015 | Appointment of Spire Healthcare Limited as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Spire Healthcare Limited as a director on 2 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Robert Roger as a director on 2 November 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 July 2015 | Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
18 March 2015 | Register 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 2015 | Register 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 2014 | Satisfaction of charge 16 in full (4 pages) |
22 October 2014 | Satisfaction of charge 16 in full (4 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 December 2013 | Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 September 2012 | Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Termination of appointment of Jean De Gorter as a director (1 page) |
14 February 2012 | Termination of appointment of Jean De Gorter as a director (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
2 August 2011 | Appointment of Jean-Jacques De Gorter as a director (2 pages) |
2 August 2011 | Appointment of Jean-Jacques De Gorter as a director (2 pages) |
2 August 2011 | Appointment of Simon Gordon as a director (2 pages) |
2 August 2011 | Appointment of Simon Gordon as a director (2 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Termination of appointment of Robert Wise as a director (1 page) |
6 May 2011 | Termination of appointment of Robert Wise as a director (1 page) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages) |
4 December 2009 | Appointment of Mr Daniel Francis Toner as a director (2 pages) |
4 December 2009 | Appointment of Mr Daniel Francis Toner as a director (2 pages) |
30 November 2009 | Termination of appointment of Richard Jones as a director (1 page) |
30 November 2009 | Termination of appointment of Richard Jones as a director (1 page) |
13 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
29 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
8 April 2009 | Section 519 (2 pages) |
8 April 2009 | Section 519 (2 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
29 October 2008 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
10 July 2008 | Full accounts made up to 31 August 2007 (15 pages) |
10 July 2008 | Full accounts made up to 31 August 2007 (15 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
29 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA (1 page) |
3 March 2008 | Director appointed robert jeffrey wise (2 pages) |
3 March 2008 | Director appointed richard james edward jones (2 pages) |
3 March 2008 | Director appointed richard james edward jones (2 pages) |
3 March 2008 | Director appointed robert jeffrey wise (2 pages) |
29 February 2008 | Appointment terminated director clare hollingsworth (1 page) |
29 February 2008 | Appointment terminated director clare hollingsworth (1 page) |
29 October 2007 | Location of register of members (non legible) (1 page) |
29 October 2007 | Location of register of members (non legible) (1 page) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (3 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
12 October 2007 | Company name changed bupa gatwick park hospital limit ed\certificate issued on 12/10/07 (2 pages) |
12 October 2007 | Company name changed bupa gatwick park hospital limit ed\certificate issued on 12/10/07 (2 pages) |
4 October 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
4 October 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: bupa house, 15-19 bloomsbury way, london, WC1A 2BA (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: bupa house, 15-19 bloomsbury way, london, WC1A 2BA (1 page) |
11 September 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
11 September 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Memorandum and Articles of Association (8 pages) |
7 September 2007 | Memorandum and Articles of Association (8 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
29 May 2007 | Return made up to 25/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 25/05/07; full list of members (3 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
26 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | New director appointed (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
29 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
29 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
22 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
31 July 2002 | Particulars of mortgage/charge (54 pages) |
31 July 2002 | Particulars of mortgage/charge (54 pages) |
23 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
23 July 2002 | Director's particulars changed (1 page) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New director appointed (3 pages) |
23 April 2002 | Memorandum and Articles of Association (4 pages) |
23 April 2002 | Memorandum and Articles of Association (4 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (3 pages) |
10 August 2001 | New director appointed (3 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 June 2000 | Return made up to 25/05/00; full list of members (11 pages) |
20 June 2000 | Return made up to 25/05/00; full list of members (11 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
30 June 1999 | Return made up to 25/05/99; no change of members (13 pages) |
30 June 1999 | Return made up to 25/05/99; no change of members (13 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
7 July 1998 | Return made up to 25/05/98; no change of members (12 pages) |
7 July 1998 | Return made up to 25/05/98; no change of members (12 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
2 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
22 July 1997 | Return made up to 25/05/97; full list of members (10 pages) |
22 July 1997 | Return made up to 25/05/97; full list of members (10 pages) |
22 July 1997 | Location of register of members (1 page) |
22 July 1997 | Location of register of members (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 15 essex street, london, WC2R 3AU (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 15 essex street, london, WC2R 3AU (1 page) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
24 June 1996 | Return made up to 25/05/96; no change of members (10 pages) |
24 June 1996 | Return made up to 25/05/96; no change of members (10 pages) |
17 November 1995 | New director appointed (4 pages) |
17 November 1995 | New director appointed (4 pages) |
17 November 1995 | New director appointed (4 pages) |
17 November 1995 | New director appointed (4 pages) |
17 November 1995 | New director appointed (4 pages) |
17 November 1995 | New director appointed (4 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
27 June 1995 | Return made up to 25/05/95; full list of members (8 pages) |
27 June 1995 | Return made up to 25/05/95; full list of members (8 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
19 July 1988 | Company name changed\certificate issued on 19/07/88 (2 pages) |
19 July 1988 | Company name changed\certificate issued on 19/07/88 (2 pages) |
24 November 1984 | Annual return made up to 30/10/84 (12 pages) |
24 November 1984 | Annual return made up to 30/10/84 (12 pages) |
28 April 1982 | Certificate of incorporation (1 page) |
28 April 1982 | Certificate of incorporation (1 page) |