London
EC4M 6YN
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 October 2017(31 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 29 October 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6YN |
Director Name | Mr Barrie Cyril Edwards |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 38 Blundell Road Hightown Liverpool Merseyside L38 9EQ |
Director Name | Mrs Gaylyn Jamieson Edwards |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 38 Blundell Road Hightown Liverpool Merseyside L38 9EQ |
Secretary Name | Mr Barrie Cyril Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 38 Blundell Road Hightown Liverpool Merseyside L38 9EQ |
Director Name | Mrs Fiona Marie Buckley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(16 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Browning House 14 Barry Rise Bowdon Cheshire WA14 3JS |
Director Name | Eric Rodney Hemming |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(16 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | The Elms 4 Clifton Drive Lytham St. Annes Lancashire FY8 5PP |
Secretary Name | Mrs Fiona Marie Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(16 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Browning House 14 Barry Rise Bowdon Cheshire WA14 3JS |
Director Name | Dr Magdy Adib Ishak Hanna |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eliot House 40 Bishops Avenue Hampstead London N2 0BA |
Director Name | James Ramsay |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Old Post Office Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Mr Ian Ashley Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkswell The Ridgeway Northaw Hertfordshire EN6 4BH |
Secretary Name | Mr Ian Ashley Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkswell The Ridgeway Northaw Hertfordshire EN6 4BH |
Secretary Name | Jonathan Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 May 2010) |
Role | Solicitor |
Correspondence Address | 19 Kenwood Road Highgate London N6 4EA |
Director Name | Mr Nigel Mark Inches Robertson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(22 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wookeys Barn Sopworth Chippenham Wiltshire SN14 6PT |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orchard House Priory Road Ascot Berkshire SL5 8EB |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden London SE1 8ND |
Secretary Name | Catherine Mary Jane Vickery |
---|---|
Status | Resigned |
Appointed | 01 November 2010(24 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Bmi Healthcare House 3 Paris Garden London SE1 8ND |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(26 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden London SE1 8ND |
Director Name | Ms Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(29 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden London SE1 8ND |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden London SE1 8ND |
Website | bmihealthcare.co.uk |
---|
Registered Address | 1st Floor 30 Cannon Street London EC4M 6YN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
1 at £1 | Abbey Hospitals (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 April 2005 | Delivered on: 29 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland ) as Security Trustee for the Secured Parties)(In Such Capacity the "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from any group company to the security trustee and/or the other secured parties (or any of them) 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. Outstanding |
---|---|
17 June 2002 | Delivered on: 5 July 2002 Satisfied on: 5 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
17 June 2002 | Delivered on: 27 June 2002 Satisfied on: 5 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Guys cliffe kenilworth road crosby and wildecroft blundellsands road east crosby t/n's MS247067 & MS251697. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 January 2002 | Delivered on: 1 February 2002 Satisfied on: 19 June 2002 Persons entitled: Fortis Bank S.A./N.V. 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 |
1 October 1991 | Delivered on: 8 October 1991 Satisfied on: 13 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
6 March 1989 | Delivered on: 9 March 1989 Satisfied on: 13 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H guyscliffe kenilworth road, crosby sefton merseyside title no. Ms 247067 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1986 | Delivered on: 22 October 1986 Satisfied on: 13 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings k/a wildecroft blundellsands road east, blundellsands sefton merseyside fixed charge over plant machinery and fixtures/fittings furniture equipment implements and utensils. Fully Satisfied |
27 October 2017 | Confirmation statement made on 23 September 2017 with updates (3 pages) |
---|---|
27 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
27 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
9 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
23 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
25 October 2013 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
25 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (4 pages) |
24 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
21 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
30 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Accounts made up to 30 September 2010 (12 pages) |
15 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Director's details changed for Mr Phil Wieland on 28 May 2010 (2 pages) |
12 November 2010 | Appointment of Catherine Mary Jane Vickery as a secretary (1 page) |
12 November 2010 | Director's details changed for Mr Stephen John Collier on 28 May 2010 (2 pages) |
19 July 2010 | Termination of appointment of Jonathan Day as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Harvey Ainley as a director (2 pages) |
19 July 2010 | Termination of appointment of Nigel Robertson as a director (2 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
6 July 2010 | Appointment of Mr Phil Wieland as a director (3 pages) |
6 July 2010 | Registered office address changed from 1St Floor Havell House 62 - 66 Queens Road Reading RG1 4AP England on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from 1St Floor Havell House 62 - 66 Queens Road Reading RG1 4AP England on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of Mr Stephen John Collier as a director (3 pages) |
27 May 2010 | Statement by directors (1 page) |
27 May 2010 | Statement of capital on 27 May 2010
|
27 May 2010 | Resolutions
|
27 May 2010 | Solvency statement dated 27/05/10 (1 page) |
15 April 2010 | Accounts made up to 30 September 2009 (14 pages) |
23 November 2009 | Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages) |
16 October 2009 | Registered office address changed from 3Rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 16 October 2009 (1 page) |
24 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
8 June 2009 | Accounts made up to 30 September 2008 (14 pages) |
8 April 2009 | Return made up to 23/09/08; full list of members (3 pages) |
11 February 2009 | Accounts made up to 30 September 2007 (14 pages) |
6 January 2009 | Director's change of particulars / nigel robertson / 17/12/2008 (1 page) |
29 October 2008 | Director appointed mr harvey bertenshaw ainley (1 page) |
25 July 2008 | Director's change of particulars / nigel robertson / 25/07/2008 (1 page) |
9 June 2008 | Director appointed mr nigel robertson (1 page) |
4 June 2008 | Appointment terminated director magdy ishak hanna (1 page) |
1 April 2008 | Appointment terminated director james ramsay (1 page) |
2 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
2 August 2007 | Accounts made up to 30 September 2006 (11 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New secretary appointed (1 page) |
8 June 2007 | Secretary resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: c/o covenant healthcare 72 lingfield avenue kingston upon thames KT1 2TN (1 page) |
15 November 2006 | Return made up to 23/09/06; full list of members
|
14 September 2006 | Accounts made up to 30 September 2005 (10 pages) |
1 February 2006 | Ad 14/04/05--------- £ si 400000@1 (2 pages) |
1 February 2006 | Nc inc already adjusted 14/04/05 (1 page) |
1 February 2006 | Resolutions
|
21 October 2005 | Return made up to 23/09/05; full list of members
|
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
28 July 2005 | Accounts made up to 30 September 2004 (11 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Particulars of mortgage/charge (20 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: monkswell the ridgeway northaw hertfordshire EN6 4BN (1 page) |
1 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
2 June 2004 | Accounts made up to 30 September 2003 (12 pages) |
22 October 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
12 November 2002 | Return made up to 03/11/02; full list of members (7 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: the boathouse navigation way preston lancashire PR2 2YP (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
28 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Particulars of mortgage/charge (4 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2002 | Resolutions
|
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2002 | Return made up to 03/11/01; full list of members (6 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | Nc inc already adjusted 24/01/02 (1 page) |
14 February 2002 | Ad 24/01/02--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages) |
13 February 2002 | Memorandum and Articles of Association (10 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: the croft rest home 10 blundellsands road east crosby liverpool L23 8SE (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Declaration of assistance for shares acquisition (6 pages) |
8 February 2002 | Declaration of assistance for shares acquisition (6 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Particulars of mortgage/charge (11 pages) |
24 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Return made up to 03/11/00; full list of members
|
22 February 2000 | Return made up to 03/11/99; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 January 1999 | Return made up to 03/11/98; no change of members (4 pages) |
19 December 1997 | Return made up to 03/11/97; full list of members (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 December 1995 | Return made up to 03/11/95; no change of members (4 pages) |
7 December 1995 | Accounts made up to 31 March 1995 (17 pages) |
9 November 1989 | Return made up to 03/11/89; no change of members (4 pages) |
21 July 1988 | Wd 13/06/88 pd 21/07/86--------- premium £ si 2@1 (1 page) |
21 July 1988 | Wd 13/06/88 ad 11/09/86-09/06/87 premium £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 1988 | Director resigned;new director appointed (2 pages) |
26 May 1988 | Director resigned (2 pages) |
26 May 1988 | Director's particulars changed (2 pages) |
29 July 1986 | Company name changed\certificate issued on 29/07/86 (2 pages) |
24 July 1986 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 July 1986 | Director resigned;new director appointed (2 pages) |
11 November 1985 | Certificate of incorporation (1 page) |