Company NameWestminster Beaumont Limited
Company StatusDissolved
Company Number01671730
CategoryPrivate Limited Company
Incorporation Date13 October 1982(41 years, 6 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(22 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 03 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 2005(22 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 03 June 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusClosed
Appointed22 November 2011(29 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 03 June 2014)
RoleCompany Director
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameDavid Winton Watt Torrance
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 June 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllt A'Bruaich
Kiltarlity
Inverness-Shire
IV4 7HX
Scotland
Director NameDavid Henry Probert
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 April 1995)
RoleDirector Of Companies
Correspondence Address4 Blakes Field Drive
Barnt Green
Birmingham
B45 8JT
Director NameMr Geoffrey Richard Benn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 April 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Mimosa Close
Chelmsford
Essex
CM1 6NW
Director NameDr Robert Henry McNeilly
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish Northern Ire
StatusResigned
Appointed25 April 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 June 1997)
RoleDirector Of Health Services
Country of ResidenceUnited Kingdom
Correspondence AddressForge House
Coleshill
Amersham
Buckinghamshire
HP7 0LR
Director NamePeter Herent Lord
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 April 1995)
RoleConsultant Surgeon
Correspondence AddressHolly Tree House
39 Grove Road
Beaconsfield
Buckinghamshire
HP9 1PE
Secretary NameJacqueline Ann Langford
NationalityBritish
StatusResigned
Appointed25 April 1991(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 October 1991)
RoleCompany Director
Correspondence Address10 Mariners Mews
London
E14 3EQ
Secretary NameMr Maurice George Piper
NationalityBritish
StatusResigned
Appointed25 April 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address8 Chestnut Lane
Matfield
Tonbridge
Kent
TN12 7JL
Secretary NameMiss Adrienne Elizabeth Botfield
NationalityBritish
StatusResigned
Appointed02 October 1991(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 October 1996)
RoleCompany Director
Correspondence Address5 Camden Place
Bourne End
Buckinghamshire
SL8 5RW
Director NameGraham Thomas Mattinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 June 1997)
RoleManaging Director
Correspondence AddressCrantock House 6 Stratford Drive
Wootton
Northampton
Northamptonshire
NN4 6JT
Director NameMr Stephen John Noar
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(12 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 January 1996)
RoleDirector Of Dental Services
Correspondence AddressHornbeams
Swarraton
Alresford
Hampshire
SO24 9TQ
Secretary NameMartin Bernard Clancy
NationalityBritish
StatusResigned
Appointed18 October 1996(14 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 June 1997)
RoleCompany Director
Correspondence Address8 Henley Wood Road
Earley
Reading
Berkshire
RG6 7EE
Director NameMr Andrew Stephen Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NamePhilip Harry Easterman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(14 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 May 1998)
RoleFinance Director
Correspondence Address3 Oakview
Hyde Heath
Amersham
Buckinghamshire
HP6 5SE
Director NameMr Kenneth Cameron Knowles Scott
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(14 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1999)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Weeke Weeke Hill
Dartmouth
Devon
TQ6 0JT
Secretary NameMr Kevin Daniel O'Connell
NationalityEnglish
StatusResigned
Appointed04 June 1997(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stag Green Avenue
Hatfield
Hertfordshire
AL9 5EB
Director NameMr Ian Matthews
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Ffordd Bryngwyn
Gwernymynydd
Nr Mold
Flintshire
CH7 5JW
Wales
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameDr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(16 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressThe Thatched House
Manor Way Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameMr Peter Knight Churchley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2000)
RoleManaging Director Senior Livin
Country of ResidenceEngland
Correspondence AddressRosevale House
Woodside Lane
Windsor Forest
Berkshire
SL4 2DW
Secretary NameMr Stephen John Purse
NationalityBritish
StatusResigned
Appointed30 July 1999(16 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameMr Stephen John Purse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(17 years, 2 months after company formation)
Appointment Duration2 months (resigned 07 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed07 March 2000(17 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameJames Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameMr Iain John Gosman Scott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address37 Midmills Road
Inverness
Inverness Shire
IV2 3NZ
Scotland
Director NameTimothy William Street
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2002(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2004)
RoleCompany Director
Correspondence AddressFlat 23 Park House
16 Northfields
London
SW18 1DD
Director NameMr Nick Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglsih
StatusResigned
Appointed15 September 2003(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2004)
RoleFinance Director
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
S17 3NA
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(22 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2006(24 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish

Location

Registered AddressSuite 201 Second Floor Design Centre East
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

17.1m at £0.2Westminster Health Care Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Statement of capital on 27 January 2014
  • GBP 0.25
(4 pages)
27 January 2014Statement by directors (1 page)
27 January 2014Statement by directors (1 page)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 21/01/2014
(1 page)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Statement of capital on 27 January 2014
  • GBP 0.25
(4 pages)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 21/01/2014
(1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Satisfaction of charge 33 in full (4 pages)
22 October 2013Satisfaction of charge 32 in full (4 pages)
22 October 2013Satisfaction of charge 32 in full (4 pages)
22 October 2013Satisfaction of charge 33 in full (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 33 (15 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 33 (15 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
9 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
9 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
14 July 2011Full accounts made up to 31 December 2010 (13 pages)
14 July 2011Full accounts made up to 31 December 2010 (13 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
6 August 2010Full accounts made up to 31 December 2009 (13 pages)
6 August 2010Full accounts made up to 31 December 2009 (13 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (13 pages)
2 October 2009Full accounts made up to 31 December 2008 (13 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
16 October 2008Full accounts made up to 31 December 2007 (11 pages)
16 October 2008Full accounts made up to 31 December 2007 (11 pages)
24 April 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
24 April 2008Return made up to 23/04/08; full list of members (4 pages)
24 April 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
24 April 2008Return made up to 23/04/08; full list of members (4 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
31 August 2007Full accounts made up to 31 December 2006 (11 pages)
31 August 2007Full accounts made up to 31 December 2006 (11 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Return made up to 23/04/07; full list of members (3 pages)
2 May 2007Return made up to 23/04/07; full list of members (3 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
8 November 2006Particulars of mortgage/charge (21 pages)
8 November 2006Particulars of mortgage/charge (21 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006New director appointed (4 pages)
31 October 2006New director appointed (4 pages)
4 August 2006Particulars of mortgage/charge (32 pages)
4 August 2006Particulars of mortgage/charge (32 pages)
25 July 2006Declaration of assistance for shares acquisition (23 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Declaration of assistance for shares acquisition (23 pages)
25 July 2006Declaration of assistance for shares acquisition (23 pages)
25 July 2006Declaration of assistance for shares acquisition (23 pages)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
21 June 2005Return made up to 23/04/05; full list of members (3 pages)
21 June 2005Return made up to 23/04/05; full list of members (3 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
19 April 2005Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (3 pages)
20 December 2004Declaration of assistance for shares acquisition (14 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (14 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Particulars of mortgage/charge (10 pages)
17 December 2004Particulars of mortgage/charge (10 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (5 pages)
16 December 2004New director appointed (6 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (5 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (6 pages)
16 December 2004Director resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (13 pages)
22 October 2004Full accounts made up to 31 December 2003 (13 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
28 April 2004Return made up to 23/04/04; full list of members (8 pages)
28 April 2004Return made up to 23/04/04; full list of members (8 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
22 September 2003Full accounts made up to 31 December 2002 (13 pages)
22 September 2003Full accounts made up to 31 December 2002 (13 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
10 May 2003Return made up to 23/04/03; full list of members (7 pages)
10 May 2003Return made up to 23/04/03; full list of members (7 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
17 January 2003Re sec 394 (1 page)
17 January 2003Re sec 394 (1 page)
1 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
20 May 2002Full accounts made up to 31 December 2001 (11 pages)
20 May 2002Full accounts made up to 31 December 2001 (11 pages)
1 May 2002Return made up to 23/04/02; full list of members (3 pages)
1 May 2002Return made up to 23/04/02; full list of members (3 pages)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
2 October 2001Full accounts made up to 31 December 2000 (14 pages)
2 October 2001Full accounts made up to 31 December 2000 (14 pages)
14 June 2001Return made up to 23/04/01; full list of members (3 pages)
14 June 2001Return made up to 23/04/01; full list of members (3 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
11 January 2001New director appointed (4 pages)
11 January 2001New director appointed (4 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page)
18 May 2000Return made up to 23/04/00; full list of members (20 pages)
18 May 2000Return made up to 23/04/00; full list of members (20 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
4 April 2000Full accounts made up to 31 May 1999 (16 pages)
4 April 2000Full accounts made up to 31 May 1999 (16 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Secretary resigned;director resigned (1 page)
12 January 2000New director appointed (4 pages)
12 January 2000New director appointed (4 pages)
26 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
26 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
9 November 1999Declaration of assistance for shares acquisition (6 pages)
9 November 1999Declaration of assistance for shares acquisition (4 pages)
9 November 1999Declaration of assistance for shares acquisition (4 pages)
9 November 1999Declaration of assistance for shares acquisition (6 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page)
29 June 1999Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page)
18 May 1999Amending re-reg cert PLC to pri (1 page)
18 May 1999Amending re-reg cert PLC to pri (1 page)
5 May 1999New director appointed (3 pages)
5 May 1999New director appointed (3 pages)
5 May 1999New director appointed (3 pages)
5 May 1999New director appointed (3 pages)
29 April 1999Return made up to 23/04/99; no change of members (8 pages)
29 April 1999Return made up to 23/04/99; no change of members (8 pages)
30 October 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
30 October 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
30 October 1998Declaration of assistance for shares acquisition (6 pages)
30 October 1998Declaration of assistance for shares acquisition (6 pages)
21 October 1998Full group accounts made up to 31 May 1998 (20 pages)
21 October 1998Full group accounts made up to 31 May 1998 (20 pages)
12 August 1998Return made up to 23/04/98; full list of members (11 pages)
12 August 1998Return made up to 23/04/98; full list of members (11 pages)
10 July 1998Secretary's particulars changed (1 page)
10 July 1998Secretary's particulars changed (1 page)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1998Certificate of re-registration from Public Limited Company to Private (1 page)
9 July 1998Re-registration of Memorandum and Articles (9 pages)
9 July 1998Application for reregistration from PLC to private (1 page)
9 July 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 July 1998Re-registration of Memorandum and Articles (9 pages)
9 July 1998Application for reregistration from PLC to private (1 page)
9 July 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 July 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
7 August 1997Registered office changed on 07/08/97 from: 48 leicester square london WC2H 7WH (1 page)
7 August 1997Registered office changed on 07/08/97 from: 48 leicester square london WC2H 7WH (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: ppp house tunbridge wells kent TN1 1BJ (1 page)
8 July 1997Registered office changed on 08/07/97 from: ppp house tunbridge wells kent TN1 1BJ (1 page)
8 July 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
8 July 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
26 June 1997Full group accounts made up to 31 December 1996 (18 pages)
26 June 1997Full group accounts made up to 31 December 1996 (18 pages)
18 June 1997Return made up to 23/04/97; full list of members (9 pages)
18 June 1997Return made up to 23/04/97; full list of members (9 pages)
6 June 1997Company name changed ppp beaumont PLC\certificate issued on 06/06/97 (2 pages)
6 June 1997Company name changed ppp beaumont PLC\certificate issued on 06/06/97 (2 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996Secretary resigned (1 page)
19 June 1996Full group accounts made up to 31 December 1995 (19 pages)
19 June 1996Full group accounts made up to 31 December 1995 (19 pages)
21 May 1996Return made up to 23/04/96; full list of members (8 pages)
21 May 1996Return made up to 23/04/96; full list of members (8 pages)
29 June 1995Full group accounts made up to 31 December 1994 (18 pages)
29 June 1995Full group accounts made up to 31 December 1994 (18 pages)
5 May 1995Director resigned (4 pages)
5 May 1995Director resigned (4 pages)
5 May 1995Director resigned (4 pages)
5 May 1995Director resigned (4 pages)
2 May 1995New director appointed (6 pages)
2 May 1995New director appointed (6 pages)
1 May 1995Return made up to 23/04/95; full list of members (22 pages)
1 May 1995Return made up to 23/04/95; full list of members (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (213 pages)
5 July 1994Full group accounts made up to 31 December 1993 (19 pages)
5 July 1994Full group accounts made up to 31 December 1993 (19 pages)
21 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 July 1993Full group accounts made up to 31 December 1992 (18 pages)
7 July 1993Full group accounts made up to 31 December 1992 (18 pages)
6 August 1992Full group accounts made up to 31 December 1991 (18 pages)
6 August 1992Full group accounts made up to 31 December 1991 (18 pages)
29 August 1991Full group accounts made up to 31 December 1990 (18 pages)
29 August 1991Full group accounts made up to 31 December 1990 (18 pages)
1 August 1990Full accounts made up to 31 December 1989 (19 pages)
1 August 1990Full accounts made up to 31 December 1989 (19 pages)
2 February 1990Memorandum and Articles of Association (5 pages)
2 February 1990Memorandum and Articles of Association (5 pages)
12 October 1989Full group accounts made up to 31 December 1988 (21 pages)
12 October 1989Full group accounts made up to 31 December 1988 (21 pages)
27 February 1989Nc inc already adjusted (1 page)
27 February 1989Nc inc already adjusted (1 page)
20 December 1988Company name changed beaumont health care PLC\certificate issued on 21/12/88 (2 pages)
20 December 1988Company name changed beaumont health care PLC\certificate issued on 21/12/88 (2 pages)
28 July 1988Full accounts made up to 31 December 1987 (17 pages)
28 July 1988Full accounts made up to 31 December 1987 (17 pages)
25 October 1987Full accounts made up to 31 December 1986 (14 pages)
25 October 1987Full accounts made up to 31 December 1986 (14 pages)
27 August 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 August 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 August 1987Application for reregistration from private to PLC (1 page)
27 August 1987Application for reregistration from private to PLC (1 page)
27 August 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 August 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 August 1987Declaration on reregistration from private to PLC (1 page)
27 August 1987Declaration on reregistration from private to PLC (1 page)
21 February 1987Group of companies' accounts made up to 30 November 1985 (30 pages)
21 February 1987Group of companies' accounts made up to 30 November 1985 (30 pages)
13 May 1983Company name changed\certificate issued on 13/05/83 (2 pages)
13 May 1983Company name changed\certificate issued on 13/05/83 (2 pages)
13 October 1982Certificate of incorporation (1 page)
13 October 1982Certificate of incorporation (1 page)