London
EC4M 6XH
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 October 2017(30 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Mr Paolo George Pieri |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Mr Paul Andrew Manning |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Medical Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Secretary Name | Mr Shane Cobb |
---|---|
Status | Current |
Appointed | 23 August 2021(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | William Campbell Allan |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Smith Street Chelsea London SW3 4EP |
Director Name | John Arthur Walmsley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 19 Coombe Lane West Kingston Surrey KT2 7EW |
Director Name | Jean-Claude Roucayrol |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 5 Avenue Emile-Deschaniel Paris F-75007 Foreign |
Director Name | James Sydney Edward Mills-Webb |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | The Orchard 24 Astley Road Hemel Hempstead Hertfordshire HP1 1HU |
Director Name | John Jackson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 23 Styal Road Wilmslow Bucks SK9 4AG |
Director Name | Marvin Herman Goldberg |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | 16 Hampstead Way London Nw1 |
Director Name | Jean Claude Banon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warwick Gardens London W14 8PH |
Director Name | Daniel Bour |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | Haras National 78610 Les Breviaires France |
Director Name | Daniel Caille |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 36 Rue De La Ronce 92410 Ville D Avray France |
Secretary Name | Mr Stephen John Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Kennington Park Road Kennington London SE11 4BT |
Director Name | Charles Cairns Auld |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 23 December 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cheyne Row London SW3 5HL |
Director Name | Baroness Gloria Dorothy Hooper |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 1997) |
Role | Peer Of The Realm |
Correspondence Address | 11 Cleveland Row St James London SW1A 1DH |
Director Name | Paul Murphy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 July 2006) |
Role | Managing Director |
Correspondence Address | Cunnery Farm Wychnor Park Burton-Under-Needwood Burton Upon Trent Staffordshire DE13 8BU |
Director Name | Mr David Gibbons |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 1997) |
Role | Healthcare Management |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Cottage North Street Theale Reading Berkshire RG7 5EX |
Director Name | Roy Forman |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | The Beacon Cottage Cripps Corner Road Staplecross Robertsbridge East Sussex TN32 5QR |
Director Name | Mr Peter Edmund Charles Farrier |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(7 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Lodge Monkhams Grove Woodford Green Woodford Essex IG8 0BU |
Director Name | David Percy Nash |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(9 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | Copcourt Manor Copcourt Tetsworth Oxfordshire OX9 7DE |
Director Name | Eugene Gerard Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 1998(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 2005) |
Role | Finance Director |
Correspondence Address | 42 West Heath Drive London NW11 7QH |
Director Name | Mr Nigel Robert Harris |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Cedar Cottage Croft Lane, Crondall Farnham Surrey GU10 5QG |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 16 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Dr Paul Richard Preston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(13 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 April 2004) |
Role | Managing Director |
Correspondence Address | Foxholm 65 Lubbock Road Chislehurst Kent BR7 5JG |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carisbrook 19 Briar Walk Putney London SW15 6UD |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Grange Wimbledon London SW19 4PS |
Director Name | Ms Jo Susan Le Couilliard |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2008) |
Role | Hospital Management |
Country of Residence | United Kingdom |
Correspondence Address | Rake House Crossways Road Grayshott Surrey GU26 6HE |
Director Name | Anthony Arnold Lundin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 July 2006(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Mr Adrian John Fawcett |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(21 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(21 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(24 years, 7 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 Southwark London SE1 8ND |
Director Name | Ms Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Website | bmihealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2162500 |
Telephone region | Manchester |
Registered Address | 1st Floor 30 Cannon Street London EC4M 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
88m at £0.2 | Ghg Intermediate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £878,246,000 |
Net Worth | £1,048,094,000 |
Cash | £57,183,000 |
Current Liabilities | £1,713,732,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
31 July 2001 | Delivered on: 4 September 2001 Satisfied on: 1 August 2006 Persons entitled: Capita Irg Trustees Limited(In Its Capacity as "Borrower Security Trustee") Classification: A standard security which presented for registration in scotland on 17 august 2001 and Secured details: All monies due or to become due from the obligors to the chargee or any of the other borrower secured creditors on any account whatsoever under or in respect of the issuer/borrowers facility agreement, the working capital agreement, the tax covenant, the borrower bank account agreement, the borrower deed of charge or any other transaction document. Particulars: Ross hall hospital and grounds 221 crookston road glasgow. Fully Satisfied |
---|---|
31 July 2001 | Delivered on: 4 September 2001 Satisfied on: 1 August 2006 Persons entitled: Capita Irg Trustees Limited (In Its Capacity as "Borrower Security Trustee") Classification: A standard security which was presented for registration in scotland on 17 august 2001 and Secured details: All monies due or to become due from the obligors to the chargee or any of the other borrower secured creditors on any account whatsoever under or in respect of the issuer/borrowers facility agreement, the working capital agreement, the tax covenant, the borrower bank account agreement, the borrower deed of charge or any other transaction document. Particulars: 197 crookston road glasgow t/n GLA98782. Fully Satisfied |
31 July 2001 | Delivered on: 17 August 2001 Satisfied on: 22 December 2006 Persons entitled: Capita Irg Trustees Limited Classification: Borrower deed of charge (as defined) Secured details: All moneys and liabilities whatsoever due or to become due from the obligors to the chargee or any of the other borrower secured creditors under or in respect of the issuer/borrowers facility agreement,the working capital facility agreement,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge or any other transaction document to which any obligor is a party and all other obligations and liabilities under the issuer/borrowers facility agreement,the working capital facility agreemen,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge and/or any other transaction document. Particulars: (I) f/hold land/blds on south side of mill lane and the west side of manchester rd,cheadle; gm 457473; (ii) f/hold land and buildings on south west side of manchester rd,cheadle; gm 31452; (iii) f/hold and at the back of the alexandra hospital,mill lane,cheadle; t/no gm 808975 plus various other properties listed; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 2000 | Delivered on: 14 September 2000 Satisfied on: 26 February 2002 Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties Classification: A security agreement Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined). Particulars: All group shares and all related rights accruing to the group shares.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 December 2018 | Delivered on: 19 December 2018 Satisfied on: 29 January 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Fully Satisfied |
1 September 2000 | Delivered on: 5 September 2000 Satisfied on: 10 October 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money deposited into account no.20561436 And all interest thereon. See the mortgage charge document for full details. Fully Satisfied |
23 December 1997 | Delivered on: 9 January 1998 Satisfied on: 10 October 2000 Persons entitled: Bankers Trust Company(As Agent for Itself and the Other Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein (the "obligors") to the chargees under the terms of the "finance documents" (as defined in the debenture). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 1997 | Delivered on: 6 January 1998 Satisfied on: 10 October 2000 Persons entitled: Bankers Trust Company Classification: A standard security which was presented for registration in scotland on 24 december 1997 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Ross hall hospital and grounds 221 cookston road glasgow. Fully Satisfied |
13 December 2018 | Delivered on: 14 December 2018 Satisfied on: 29 January 2020 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Fully Satisfied |
1 July 1997 | Delivered on: 17 July 1997 Satisfied on: 10 October 2000 Persons entitled: Bankers Trust Company (The "Security Agent") Classification: Debenture Secured details: In favour of the chargee all monies due or to become due from the obligors (as defined) under the finance documents (as defined) (or any of them) in any currency or currencies, whether present or future, actual or contingent, whether incurred soley or jointly with any other person and whether as principal, guarantor or surety together with all interest accruing thereon and all costs, charges and expenses payable in connection therewith pursuant to any of the finance documents (the "indebtedness"). Particulars: 1. the priory hospital edgbaston birmingham t/n-WM183607. 2. priory dene (28 priory road) edgbaston birmingham t/n-WM324639. 3. llanarth court llanarth raglan monmouth gwent t/n-WA396356. (For the other properties charged see form 395).. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 October 2004 | Delivered on: 21 October 2004 Satisfied on: 22 December 2006 Persons entitled: Capita Irg Trustees Limited Classification: Supplemental borrower deed of charge amending and supplementing a borrower deed of charge dated 31 july 2001, Secured details: All monies due or to become due from any obligors to the borrower security trustee (whether for its own account or as trustee for the borrower secured creditors) or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the north west side of calverton road arnold nottinghamshire t/no NT178548, f/h land on the north west side of calverton road arnold nottinghamshire t/no NT261554, f/h land lying to the north west of calverton road arnold nottinghamshire t/no NT178547. For details of further properties charged please refer to form 395. all shares stock debentures and other securities, all contractual rights, insurance and intellectual property.. See the mortgage charge document for full details. Fully Satisfied |
26 April 2002 | Delivered on: 4 May 2002 Satisfied on: 4 April 2006 Persons entitled: The Church Army Classification: Deed of charge 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: Winchester house,independents road,blackheath; t/no ln 71151. Fully Satisfied |
28 January 2002 | Delivered on: 13 February 2002 Satisfied on: 1 August 2006 Persons entitled: Capital Irg Trustees Limited Classification: Deed of pledge 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: The shares and all dividends paid or payable please refer to form 395 for further details. Fully Satisfied |
1 July 1997 | Delivered on: 7 July 1997 Satisfied on: 27 February 1998 Persons entitled: Bankers Trust Company, as Security Agent and Trustee for Itself and the Other Secured Parties Classification: Standard security which was presented for registration in scotland on 4TH july 1997 Secured details: All monies due or to become due from the company to the chargee and the secured parties (as defined) under the finance documents (as defined) and on any account whatsoever. Particulars: Ross hall hospital and grounds 221 crookston road glasgow. See the mortgage charge document for full details. Fully Satisfied |
2 June 2020 | Delivered on: 3 June 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Material real property. Mortgagor: bmi healthcare limited. Address: the sandringham private hospital, gayton road, king's lynn, PE30 4HJ. Title number: NK156178. Tenure: leasehold. Outstanding |
20 January 2020 | Delivered on: 21 January 2020 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Particulars: All and whole (I) the chargor's interest as tenant in the lease between ghg 19 (albyn hospital) limited and the chargor registered in the land register of scotland under title number ABN87224; and (ii) the chargor's interest as tenant in the lease between ghg 3 (ross hall hospital) limited and the chargor registered in the land register of scotland under title number GLA188620. For more details please refer to the instrument.. Outstanding |
15 January 2020 | Delivered on: 20 January 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Property. Chargor: bmi healthcare limited. Property: bmi albyn hospital (scottish). Registered: 15 august 2006. title no: ABN87224. Lease duration: 31 july 2006 to 30 october 2050. chargor: bmi healthcare limited. Property: bmi ross hall hospital (scottish). Registered: 15 august 2006. title no: GLA188620. Lease duration: 31 july 2006 to 30 october 2050. Outstanding |
16 January 2020 | Delivered on: 20 January 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Material real property:. Chargor: bmi healthcare limited. Address: bath clinic, claverton down road, combe down, bath, BA2 7BR. Title no.: ST248926, ST349548. Tenure: leasehold. Chargor: bmi healthcare limited. Address: the manor hospital, church end, biddenham, MK40 4AW. Title no.: BD251432, BD332238. Tenure: leasehold. Please see instrument for further detail.. Intellectual property:. Chargor: bmi healthcare LTD. Registration number: UK00001532983. Filing date: 14 april 1993. renewal date: 14 april 2020. classes: 10, 42. status: registered. Chargor: bmi healthcare LTD. Registration number: UK00002015833. Filing date: 28 march 1995. renewal date: 28 march 2025. classes: 16, 36, 44. status: registered. Please see instrument for further detail. Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Ghg 33 (Beaumont Hospital) Limited (Registered at Companies House Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Ghg 37 (Alexandra Hospital) Limited (Registered at Companies House with Company Number 05783512) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Ghg 34 (Priory Hospital) Limited (Registered at Companies House with Company Number 05783575) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 28 (Manor Hospital) Limited (Registered at Companies House with Company Number 05783576) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 32 (Goring Hall Hospital) Limited (Registered at Companies House with Company Number 05783503) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 31 (Blackheath Hospital) Limited (Registered at Companies House with Company Number 05783528) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 30 (Paddocks Hospital) Limited (Registered at Companies House with Company Number 05783504) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 27 (Esperance Hospital) Limited (Registered at Companies House with Company Number 05783498) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 26 (Beardwood Hospital) Limited (Registered at Companies House with Company Number 05783502) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 25 (Werndale Hospital) Limited (Registered at Companies House with Company Number 05783497) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 24 (Sloane Hospital) Limited (Registered at Companies House with Company Number 05783493) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 23 (Fawkham Manor Hospital) Limited (Registered at Companies House with Company Number 05783496) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 20 (Sarum Road Hospital) Limited (Registered at Companies House with Company Number 05783501) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 18 (Saxon Clinic) Limited (Registered at Companies House with Company Number 05783495) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 22 (Garden Hospital) Limited (Registered at Companies House with Company Number 05783494) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 17 (Ridgeway Hospital) Limited (Registered at Companies House with Company Number 05783486) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 21 (Somerfield Hospital) Limited (Registered at Companies House with Company Number 05783492) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 16 (Chelsfield Park Hospital) Limited (Registered at Companies House with Company Number 05783482) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 15 (Highfield Hospital) Limited (Registered at Companies House with Company Number 05783490) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 14 (Shirley Oaks Hospital) Limited (Registered at Companies House with Company Number 05783476) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 13 (Chaucer Hospital) Limited (Registered at Companies House with Company Number 05783479) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 12 (Hampshire Clinic) Limited (Registered at Companies House with Company Number 05783487) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 11 (Mount Alvernia Hospital) Limited (Registered at Companies House with Company Number 05783477) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 9 (Bath Clinic) Limited (Registered at Companies House with Company Number 05783447) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 6 (Thornbury Hospital) Limited (Registered at Companies House with Company Number 05783451) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 8 (Park Hospital) Limited (Registered at Companies House with Company Number 05783453) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 7 (Chiltern Hospital) Limited (Registered at Companies House with Company Number 05783446) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 4 (Princess Margaret Hospital) Limited (Registered at Companies House with Company Number 05783450) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 5 (London Independent Hospital) Limited (Registered at Companies House with Company Number 05783445) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Ghg 2 (Clementine Churchill Hospital) Limited (Registered at Companies House with Company Number 05783441) Classification: A registered charge Particulars: N/A. Outstanding |
30 January 2018 | Delivered on: 6 February 2018 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
6 July 2017 | Delivered on: 10 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 January 2015 | Delivered on: 5 February 2015 Persons entitled: GHG2008 Ba Limited, as the Security Agent for the Landlords Classification: A registered charge Particulars: 22 somerset road, edgbaston, birmingham t/no WK26861. St edmunds hospital, st mary's square, bury st edmunds t/no SK177077. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
14 August 2008 | Delivered on: 15 August 2008 Persons entitled: Barclays Bank PLC Classification: A security assignment of contractual rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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: Right title and interest present and future in under and to the contract including without limitation all present and future claims see image for full details. Outstanding |
4 June 2008 | Delivered on: 18 June 2008 Persons entitled: Summit Asset Management Limited Classification: Charge over shares Secured details: All monies due or to become due from the lessee to the chargee and/or the funder (or a receiver relating to the charge) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the securities and their proceeds of sale; all dividends see image for full details. Outstanding |
31 March 2008 | Delivered on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Security assignment of contractual rights under a specific contract Secured details: All monies due or to become due from the company to the secured parties to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest , present and future in, under and to the contract see image for full details. Outstanding |
1 February 2008 | Delivered on: 18 February 2008 Persons entitled: Ghg 2008 Ba Limited Classification: Fixed charge in relation to call option agreement Secured details: All monies due or to become due from the company to each landlord on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all rights, title and interest from time to time in and to each of the call option assets relating to the relevant landlord's premises. See the mortgage charge document for full details. Outstanding |
9 October 2006 | Delivered on: 20 October 2006 Persons entitled: Pantomime Propco 38 Limited (The Security Agent for the Landlords) Classification: Fixed charge in relation to call option agreement Secured details: All monies due or to become due from the company to each landlord on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title and interest from time to time in and to each of the call option assets. See the mortgage charge document for full details. Outstanding |
9 October 2006 | Delivered on: 13 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee or any other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 December 2020 | Appointment of Mr Paolo George Pieri as a director on 18 December 2020 (2 pages) |
---|---|
22 December 2020 | Appointment of Mr Paul Andrew Manning as a director on 18 December 2020 (2 pages) |
3 June 2020 | Registration of charge 021642700057, created on 2 June 2020 (9 pages) |
5 March 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
29 January 2020 | Satisfaction of charge 021642700021 in full (4 pages) |
29 January 2020 | Satisfaction of charge 021642700053 in full (4 pages) |
29 January 2020 | Satisfaction of charge 021642700022 in full (4 pages) |
29 January 2020 | Satisfaction of charge 021642700020 in full (4 pages) |
22 January 2020 | Resolutions
|
21 January 2020 | Registration of charge 021642700056, created on 20 January 2020 (12 pages) |
20 January 2020 | Registration of charge 021642700054, created on 16 January 2020 (25 pages) |
20 January 2020 | Registration of charge 021642700055, created on 15 January 2020 (12 pages) |
8 January 2020 | Change of details for Ghg Intermediate Holdings Limited as a person with significant control on 28 May 2019 (2 pages) |
8 January 2020 | Cessation of Netcare Limited as a person with significant control on 14 December 2018 (1 page) |
23 December 2019 | Full accounts made up to 31 March 2019 (62 pages) |
30 November 2019 | Resolutions
|
29 July 2019 | Resolutions
|
6 June 2019 | Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on 6 June 2019 (1 page) |
31 May 2019 | Registered office address changed from 30 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor 30 Cannon Street London EC4M 6AH on 31 May 2019 (1 page) |
30 May 2019 | Registered office address changed from 30 1st Floor 30 Cannon Street London EC4M 6YN England to 30 1st Floor 30 Cannon Street London EC4M 6YN on 30 May 2019 (1 page) |
29 May 2019 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 1st Floor 30 Cannon Street London EC4M 6YN on 29 May 2019 (1 page) |
6 March 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
14 January 2019 | Statement of capital following an allotment of shares on 13 December 2018
|
3 January 2019 | Full accounts made up to 31 March 2018 (55 pages) |
19 December 2018 | Registration of charge 021642700053, created on 12 December 2018 (16 pages) |
18 December 2018 | Registration of charge 021642700051, created on 13 December 2018 (17 pages) |
18 December 2018 | Registration of charge 021642700052, created on 13 December 2018 (17 pages) |
18 December 2018 | Registration of charge 021642700050, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700031, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700043, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700049, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700048, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700033, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700046, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700039, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700040, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700037, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700026, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700034, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700036, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700045, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700025, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700041, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700038, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700042, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700027, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700044, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700047, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700032, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700028, created on 13 December 2018 (17 pages) |
17 December 2018 | Satisfaction of charge 14 in part (1 page) |
17 December 2018 | Registration of charge 021642700035, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700024, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700029, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700023, created on 13 December 2018 (17 pages) |
17 December 2018 | Registration of charge 021642700030, created on 13 December 2018 (17 pages) |
14 December 2018 | Registration of charge 021642700022, created on 13 December 2018 (50 pages) |
3 December 2018 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page) |
27 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
6 February 2018 | Registration of charge 021642700021, created on 30 January 2018 (44 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
29 November 2017 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 16 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 16 November 2017 (1 page) |
13 October 2017 | Appointment of Ms Karen Anita Prins as a director on 1 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
13 October 2017 | Appointment of Ms Karen Anita Prins as a director on 1 October 2017 (2 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
10 July 2017 | Registration of charge 021642700020, created on 6 July 2017 (13 pages) |
10 July 2017 | Registration of charge 021642700020, created on 6 July 2017 (13 pages) |
27 June 2017 | Satisfaction of charge 17 in full (4 pages) |
27 June 2017 | Satisfaction of charge 17 in full (4 pages) |
20 April 2017 | Satisfaction of charge 16 in full (1 page) |
20 April 2017 | Satisfaction of charge 13 in full (2 pages) |
20 April 2017 | Satisfaction of charge 18 in full (1 page) |
20 April 2017 | Satisfaction of charge 16 in full (1 page) |
20 April 2017 | Satisfaction of charge 13 in full (2 pages) |
20 April 2017 | Satisfaction of charge 18 in full (1 page) |
20 March 2017 | Full accounts made up to 30 September 2016 (41 pages) |
20 March 2017 | Full accounts made up to 30 September 2016 (41 pages) |
27 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (32 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (32 pages) |
30 April 2016 | Satisfaction of charge 15 in full (4 pages) |
30 April 2016 | Satisfaction of charge 15 in full (4 pages) |
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
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) |
23 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
18 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
18 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
3 July 2015 | Full accounts made up to 30 September 2014 (30 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (30 pages) |
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 February 2015 | Registration of charge 021642700019, created on 28 January 2015 (23 pages) |
5 February 2015 | Registration of charge 021642700019, created on 28 January 2015 (23 pages) |
28 November 2014 | Director's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (2 pages) |
28 November 2014 | Director's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (2 pages) |
28 November 2014 | Director's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (2 pages) |
27 November 2014 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
27 November 2014 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
27 November 2014 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
8 July 2014 | Full accounts made up to 30 September 2013 (31 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (31 pages) |
3 February 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (1 page) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
3 February 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (1 page) |
3 February 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (1 page) |
4 July 2013 | Full accounts made up to 30 September 2012 (29 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (29 pages) |
24 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Appointment of Ms Catherine Mary Jane Vickery as a director (2 pages) |
27 November 2012 | Appointment of Ms Catherine Mary Jane Vickery as a director (2 pages) |
27 November 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
27 November 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
6 September 2012 | Registered office address changed from , 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from , 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from , 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF on 6 September 2012 (1 page) |
8 June 2012 | Full accounts made up to 30 September 2011 (29 pages) |
8 June 2012 | Full accounts made up to 30 September 2011 (29 pages) |
21 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
20 June 2011 | Termination of appointment of Adrian Fawcett as a director (1 page) |
20 June 2011 | Termination of appointment of Adrian Fawcett as a director (1 page) |
24 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (29 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (29 pages) |
29 March 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Adrian John Fawcett on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Adrian John Fawcett on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Adrian John Fawcett on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
4 February 2010 | Full accounts made up to 30 September 2009 (28 pages) |
4 February 2010 | Full accounts made up to 30 September 2009 (28 pages) |
19 May 2009 | Director's change of particulars / phil wieland / 19/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / phil wieland / 19/05/2009 (1 page) |
20 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
6 February 2009 | Full accounts made up to 30 September 2008 (20 pages) |
6 February 2009 | Full accounts made up to 30 September 2008 (20 pages) |
22 September 2008 | Director appointed mr adrian john fawcett (1 page) |
22 September 2008 | Director appointed mr adrian john fawcett (1 page) |
19 September 2008 | Secretary appointed ms catherine jane vickery (1 page) |
19 September 2008 | Appointment terminated secretary stephen collier (1 page) |
19 September 2008 | Secretary appointed ms catherine jane vickery (1 page) |
19 September 2008 | Appointment terminated secretary stephen collier (1 page) |
19 August 2008 | Return made up to 23/01/08; full list of members
|
19 August 2008 | Return made up to 23/01/08; full list of members
|
15 August 2008 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
2 June 2008 | Appointment terminated director jo le couilliard (1 page) |
2 June 2008 | Appointment terminated director jo le couilliard (1 page) |
9 April 2008 | Full accounts made up to 30 September 2007 (20 pages) |
9 April 2008 | Full accounts made up to 30 September 2007 (20 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
7 March 2008 | Appointment terminated director anthony lundin (1 page) |
7 March 2008 | Appointment terminated director anthony lundin (1 page) |
18 February 2008 | Particulars of mortgage/charge (7 pages) |
18 February 2008 | Particulars of mortgage/charge (7 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 66 chiltern street, 10TH floor, london, W1U 6GH (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 66 chiltern street, 10TH floor, london, W1U 6GH (1 page) |
8 September 2007 | Director's particulars changed (1 page) |
8 September 2007 | Director's particulars changed (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (22 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (22 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
1 March 2007 | Return made up to 23/01/07; full list of members
|
1 March 2007 | Return made up to 23/01/07; full list of members
|
22 December 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
30 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
30 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
30 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
30 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
30 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
30 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
20 October 2006 | Particulars of mortgage/charge (5 pages) |
20 October 2006 | Particulars of mortgage/charge (5 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Particulars of mortgage/charge (13 pages) |
13 October 2006 | Particulars of mortgage/charge (13 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
10 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
10 October 2006 | Declaration of assistance for shares acquisition (14 pages) |
10 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
10 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
10 October 2006 | Declaration of assistance for shares acquisition (14 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Declaration of assistance for shares acquisition (12 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Declaration of assistance for shares acquisition (12 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
15 August 2006 | Resolutions
|
15 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members (8 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members (8 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (2 pages) |
17 January 2006 | Director resigned (2 pages) |
27 September 2005 | Return made up to 23/01/05; full list of members (10 pages) |
27 September 2005 | Return made up to 23/01/05; full list of members (10 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
19 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
21 October 2004 | Particulars of mortgage/charge (27 pages) |
21 October 2004 | Particulars of mortgage/charge (27 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
2 February 2004 | Return made up to 23/01/04; no change of members (9 pages) |
2 February 2004 | Return made up to 23/01/04; no change of members (9 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
13 February 2003 | Return made up to 23/01/03; no change of members
|
13 February 2003 | Return made up to 23/01/03; no change of members
|
13 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
8 August 2002 | Auditors resignation (2 pages) |
8 August 2002 | Auditors resignation (2 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Return made up to 23/01/02; full list of members
|
3 April 2002 | Return made up to 23/01/02; full list of members
|
5 March 2002 | Registered office changed on 05/03/02 from: 210 euston road, london, NW1 4QP (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 210 euston road, london, NW1 4QP (1 page) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (12 pages) |
13 February 2002 | Particulars of mortgage/charge (12 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
4 September 2001 | Particulars of mortgage/charge (6 pages) |
4 September 2001 | Particulars of mortgage/charge (5 pages) |
4 September 2001 | Particulars of mortgage/charge (5 pages) |
4 September 2001 | Particulars of mortgage/charge (6 pages) |
17 August 2001 | Particulars of mortgage/charge (16 pages) |
17 August 2001 | Particulars of mortgage/charge (16 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Memorandum and Articles of Association (5 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Memorandum and Articles of Association (5 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
5 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
5 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Particulars of mortgage/charge (10 pages) |
14 September 2000 | Particulars of mortgage/charge (10 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 23/01/00; full list of members
|
14 February 2000 | Return made up to 23/01/00; full list of members
|
14 January 2000 | Director's particulars changed (1 page) |
14 January 2000 | Director's particulars changed (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 January 1999 | Return made up to 23/01/99; full list of members (19 pages) |
29 January 1999 | Return made up to 23/01/99; full list of members (19 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1998 | Company name changed general healthcare group LIMITED\certificate issued on 17/02/98 (2 pages) |
16 February 1998 | Company name changed general healthcare group LIMITED\certificate issued on 17/02/98 (2 pages) |
25 January 1998 | Return made up to 23/01/98; full list of members (10 pages) |
25 January 1998 | Return made up to 23/01/98; full list of members (10 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
9 January 1998 | Particulars of mortgage/charge (20 pages) |
9 January 1998 | Particulars of mortgage/charge (20 pages) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Particulars of mortgage/charge (4 pages) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Particulars of mortgage/charge (4 pages) |
30 December 1997 | Auditor's resignation (2 pages) |
30 December 1997 | Auditor's resignation (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
31 July 1997 | Director's particulars changed (1 page) |
31 July 1997 | Director's particulars changed (1 page) |
31 July 1997 | Director's particulars changed (1 page) |
31 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Particulars of mortgage/charge (23 pages) |
17 July 1997 | Particulars of mortgage/charge (23 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (15 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (15 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (15 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (15 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (15 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (15 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (15 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (15 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (15 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (15 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
7 July 1997 | Particulars of mortgage/charge (5 pages) |
7 July 1997 | Particulars of mortgage/charge (5 pages) |
3 July 1997 | Memorandum and Articles of Association (70 pages) |
3 July 1997 | Memorandum and Articles of Association (70 pages) |
10 June 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
10 June 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
23 May 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Re-registration of Memorandum and Articles (54 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Re-registration of Memorandum and Articles (54 pages) |
23 May 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 May 1997 | Application for reregistration from PLC to private (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Application for reregistration from PLC to private (1 page) |
3 March 1997 | Return made up to 23/01/97; no change of members; amend (9 pages) |
3 March 1997 | Return made up to 23/01/97; no change of members; amend (9 pages) |
28 January 1997 | Return made up to 23/01/97; no change of members
|
28 January 1997 | Return made up to 23/01/97; no change of members
|
21 May 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
30 January 1996 | Return made up to 23/01/96; change of members (10 pages) |
30 January 1996 | Return made up to 23/01/96; change of members (10 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 4 cornwall terrace, regents park, london, NW1 4QP (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: 4 cornwall terrace, regents park, london, NW1 4QP (1 page) |
11 May 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
11 May 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
20 March 1995 | Ad 30/12/94--------- £ si [email protected] (4 pages) |
20 March 1995 | Ad 30/12/94--------- £ si [email protected] (4 pages) |
24 June 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
24 June 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
2 August 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
2 August 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
21 January 1993 | Company name changed ami healthcare group PLC\certificate issued on 22/01/93 (2 pages) |
21 January 1993 | Company name changed ami healthcare group PLC\certificate issued on 22/01/93 (2 pages) |
8 June 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
8 June 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
24 July 1991 | Full accounts made up to 31 December 1990 (29 pages) |
24 July 1991 | Full accounts made up to 31 December 1990 (29 pages) |
8 March 1989 | Full group accounts made up to 31 August 1988 (48 pages) |
8 March 1989 | Full group accounts made up to 31 August 1988 (48 pages) |
22 February 1988 | Listing of particulars (68 pages) |
22 February 1988 | Listing of particulars (68 pages) |
20 January 1988 | Resolutions
|
20 January 1988 | Resolutions
|
7 December 1987 | Resolutions
|
7 December 1987 | Resolutions
|
23 November 1987 | Auditor's report (4 pages) |
23 November 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 November 1987 | Re-registration of Memorandum and Articles (15 pages) |
23 November 1987 | Auditor's report (4 pages) |
23 November 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 November 1987 | Re-registration of Memorandum and Articles (15 pages) |
23 November 1987 | Balance Sheet (4 pages) |
30 October 1987 | Company name changed grantgroup LIMITED\certificate issued on 29/10/87 (2 pages) |
30 October 1987 | Company name changed grantgroup LIMITED\certificate issued on 29/10/87 (2 pages) |
15 September 1987 | Incorporation (12 pages) |
15 September 1987 | Incorporation (12 pages) |