Company NameCircle Health Group Limited
Company StatusActive
Company Number02164270
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 months ago)
Previous NameBMI Healthcare Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 86220Specialists medical practice activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(27 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2017(30 years after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMr Paolo George Pieri
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMr Paul Andrew Manning
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Medical Officer
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Secretary NameMr Shane Cobb
StatusCurrent
Appointed23 August 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameWilliam Campbell Allan
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Smith Street
Chelsea
London
SW3 4EP
Director NameJohn Arthur Walmsley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address19 Coombe Lane West
Kingston
Surrey
KT2 7EW
Director NameJean-Claude Roucayrol
Date of BirthJune 1920 (Born 103 years ago)
NationalityFrench
StatusResigned
Appointed21 January 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address5 Avenue Emile-Deschaniel
Paris F-75007
Foreign
Director NameJames Sydney Edward Mills-Webb
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressThe Orchard 24 Astley Road
Hemel Hempstead
Hertfordshire
HP1 1HU
Director NameJohn Jackson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address23 Styal Road
Wilmslow
Bucks
SK9 4AG
Director NameMarvin Herman Goldberg
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address16 Hampstead Way
London
Nw1
Director NameJean Claude Banon
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed21 January 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warwick Gardens
London
W14 8PH
Director NameDaniel Bour
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed21 January 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 September 1997)
RoleCompany Director
Correspondence AddressHaras National
78610 Les Breviaires
France
Director NameDaniel Caille
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed21 January 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address36 Rue De La Ronce
92410 Ville D Avray
France
Secretary NameMr Stephen John Collier
NationalityBritish
StatusResigned
Appointed21 January 1991(3 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Kennington Park Road
Kennington
London
SE11 4BT
Director NameCharles Cairns Auld
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(4 years, 3 months after company formation)
Appointment Duration13 years (resigned 23 December 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheyne Row
London
SW3 5HL
Director NameBaroness Gloria Dorothy Hooper
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 1997)
RolePeer Of The Realm
Correspondence Address11 Cleveland Row
St James
London
SW1A 1DH
Director NamePaul Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(6 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 July 2006)
RoleManaging Director
Correspondence AddressCunnery Farm Wychnor Park
Burton-Under-Needwood
Burton Upon Trent
Staffordshire
DE13 8BU
Director NameMr David Gibbons
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 1997)
RoleHealthcare Management
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage
North Street
Theale Reading
Berkshire
RG7 5EX
Director NameRoy Forman
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressThe Beacon Cottage
Cripps Corner Road Staplecross
Robertsbridge
East Sussex
TN32 5QR
Director NameMr Peter Edmund Charles Farrier
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(7 years after company formation)
Appointment Duration10 years, 6 months (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge Monkhams Grove
Woodford Green
Woodford
Essex
IG8 0BU
Director NameDavid Percy Nash
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(9 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressCopcourt Manor
Copcourt
Tetsworth
Oxfordshire
OX9 7DE
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed27 March 1998(10 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 December 2005)
RoleFinance Director
Correspondence Address42 West Heath Drive
London
NW11 7QH
Director NameMr Nigel Robert Harris
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressCedar Cottage
Croft Lane, Crondall
Farnham
Surrey
GU10 5QG
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(10 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameDr Paul Richard Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(13 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 April 2004)
RoleManaging Director
Correspondence AddressFoxholm
65 Lubbock Road
Chislehurst
Kent
BR7 5JG
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(17 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrook
19 Briar Walk Putney
London
SW15 6UD
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 The Grange
Wimbledon
London
SW19 4PS
Director NameMs Jo Susan Le Couilliard
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2008)
RoleHospital Management
Country of ResidenceUnited Kingdom
Correspondence AddressRake House
Crossways Road
Grayshott
Surrey
GU26 6HE
Director NameAnthony Arnold Lundin
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed27 July 2006(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameMr Adrian John Fawcett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(21 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Secretary NameMs Catherine Mary Jane Vickery
NationalityBritish
StatusResigned
Appointed18 September 2008(21 years after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(24 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(24 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(27 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND

Contact

Websitebmihealthcare.co.uk
Email address[email protected]
Telephone0161 2162500
Telephone regionManchester

Location

Registered Address1st Floor
30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

88m at £0.2Ghg Intermediate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£878,246,000
Net Worth£1,048,094,000
Cash£57,183,000
Current Liabilities£1,713,732,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

31 July 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2018Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 2018Delivered 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 1997Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 1997Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 6 February 2018
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
6 July 2017Delivered on: 10 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 January 2015Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

22 December 2020Appointment of Mr Paolo George Pieri as a director on 18 December 2020 (2 pages)
22 December 2020Appointment of Mr Paul Andrew Manning as a director on 18 December 2020 (2 pages)
3 June 2020Registration of charge 021642700057, created on 2 June 2020 (9 pages)
5 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 January 2020Satisfaction of charge 021642700021 in full (4 pages)
29 January 2020Satisfaction of charge 021642700053 in full (4 pages)
29 January 2020Satisfaction of charge 021642700022 in full (4 pages)
29 January 2020Satisfaction of charge 021642700020 in full (4 pages)
22 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 January 2020Registration of charge 021642700056, created on 20 January 2020 (12 pages)
20 January 2020Registration of charge 021642700054, created on 16 January 2020 (25 pages)
20 January 2020Registration of charge 021642700055, created on 15 January 2020 (12 pages)
8 January 2020Change of details for Ghg Intermediate Holdings Limited as a person with significant control on 28 May 2019 (2 pages)
8 January 2020Cessation of Netcare Limited as a person with significant control on 14 December 2018 (1 page)
23 December 2019Full accounts made up to 31 March 2019 (62 pages)
30 November 2019Resolutions
  • RES13 ‐ That the retained earnings account of bthe company be and is hereby reduced to be credited as a distributed reserve/that a dividend in specie in the aggregate amount of £1,073,607,645.05 be declared in favour of the company's sole member, ghg intermediate holdings LIMITED 28/03/2019
(7 pages)
29 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
6 June 2019Registered 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 2019Registered 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 2019Registered 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 2019Registered 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 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
14 January 2019Statement of capital following an allotment of shares on 13 December 2018
  • GBP 37,600,000
(8 pages)
3 January 2019Full accounts made up to 31 March 2018 (55 pages)
19 December 2018Registration of charge 021642700053, created on 12 December 2018 (16 pages)
18 December 2018Registration of charge 021642700051, created on 13 December 2018 (17 pages)
18 December 2018Registration of charge 021642700052, created on 13 December 2018 (17 pages)
18 December 2018Registration of charge 021642700050, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700031, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700043, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700049, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700048, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700033, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700046, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700039, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700040, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700037, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700026, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700034, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700036, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700045, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700025, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700041, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700038, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700042, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700027, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700044, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700047, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700032, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700028, created on 13 December 2018 (17 pages)
17 December 2018Satisfaction of charge 14 in part (1 page)
17 December 2018Registration of charge 021642700035, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700024, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700029, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700023, created on 13 December 2018 (17 pages)
17 December 2018Registration of charge 021642700030, created on 13 December 2018 (17 pages)
14 December 2018Registration of charge 021642700022, created on 13 December 2018 (50 pages)
3 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
3 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
6 February 2018Registration of charge 021642700021, created on 30 January 2018 (44 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
29 November 2017Secretary's details changed for Ms Catherine Mary Jane Vickery on 16 November 2017 (1 page)
29 November 2017Secretary's details changed for Ms Catherine Mary Jane Vickery on 16 November 2017 (1 page)
13 October 2017Appointment of Ms Karen Anita Prins as a director on 1 October 2017 (2 pages)
13 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
13 October 2017Appointment of Ms Karen Anita Prins as a director on 1 October 2017 (2 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(41 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(41 pages)
10 July 2017Registration of charge 021642700020, created on 6 July 2017 (13 pages)
10 July 2017Registration of charge 021642700020, created on 6 July 2017 (13 pages)
27 June 2017Satisfaction of charge 17 in full (4 pages)
27 June 2017Satisfaction of charge 17 in full (4 pages)
20 April 2017Satisfaction of charge 16 in full (1 page)
20 April 2017Satisfaction of charge 13 in full (2 pages)
20 April 2017Satisfaction of charge 18 in full (1 page)
20 April 2017Satisfaction of charge 16 in full (1 page)
20 April 2017Satisfaction of charge 13 in full (2 pages)
20 April 2017Satisfaction of charge 18 in full (1 page)
20 March 2017Full accounts made up to 30 September 2016 (41 pages)
20 March 2017Full accounts made up to 30 September 2016 (41 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
29 June 2016Full accounts made up to 30 September 2015 (32 pages)
29 June 2016Full accounts made up to 30 September 2015 (32 pages)
30 April 2016Satisfaction of charge 15 in full (4 pages)
30 April 2016Satisfaction of charge 15 in full (4 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 17,600,000
(4 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 17,600,000
(4 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
3 July 2015Full accounts made up to 30 September 2014 (30 pages)
3 July 2015Full accounts made up to 30 September 2014 (30 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 17,600,000
(4 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 17,600,000
(4 pages)
5 February 2015Registration of charge 021642700019, created on 28 January 2015 (23 pages)
5 February 2015Registration of charge 021642700019, created on 28 January 2015 (23 pages)
28 November 2014Director's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (2 pages)
28 November 2014Director's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (2 pages)
28 November 2014Director's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (2 pages)
27 November 2014Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
27 November 2014Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
27 November 2014Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
27 November 2014Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
8 July 2014Full accounts made up to 30 September 2013 (31 pages)
8 July 2014Full accounts made up to 30 September 2013 (31 pages)
3 February 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (1 page)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 17,600,000
(4 pages)
3 February 2014Director's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (2 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 17,600,000
(4 pages)
3 February 2014Director's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (2 pages)
3 February 2014Director's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (2 pages)
3 February 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
3 February 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
3 February 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
3 February 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (1 page)
3 February 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (1 page)
4 July 2013Full accounts made up to 30 September 2012 (29 pages)
4 July 2013Full accounts made up to 30 September 2012 (29 pages)
24 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
27 November 2012Appointment of Ms Catherine Mary Jane Vickery as a director (2 pages)
27 November 2012Appointment of Ms Catherine Mary Jane Vickery as a director (2 pages)
27 November 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
27 November 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
6 September 2012Registered office address changed from , 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF on 6 September 2012 (1 page)
6 September 2012Registered office address changed from , 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF on 6 September 2012 (1 page)
6 September 2012Registered office address changed from , 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF on 6 September 2012 (1 page)
8 June 2012Full accounts made up to 30 September 2011 (29 pages)
8 June 2012Full accounts made up to 30 September 2011 (29 pages)
21 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
20 June 2011Termination of appointment of Adrian Fawcett as a director (1 page)
20 June 2011Termination of appointment of Adrian Fawcett as a director (1 page)
24 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
2 February 2011Full accounts made up to 30 September 2010 (29 pages)
2 February 2011Full accounts made up to 30 September 2010 (29 pages)
29 March 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Adrian John Fawcett on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Adrian John Fawcett on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Adrian John Fawcett on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
4 February 2010Full accounts made up to 30 September 2009 (28 pages)
4 February 2010Full accounts made up to 30 September 2009 (28 pages)
19 May 2009Director's change of particulars / phil wieland / 19/05/2009 (1 page)
19 May 2009Director's change of particulars / phil wieland / 19/05/2009 (1 page)
20 February 2009Return made up to 23/01/09; full list of members (4 pages)
20 February 2009Return made up to 23/01/09; full list of members (4 pages)
6 February 2009Full accounts made up to 30 September 2008 (20 pages)
6 February 2009Full accounts made up to 30 September 2008 (20 pages)
22 September 2008Director appointed mr adrian john fawcett (1 page)
22 September 2008Director appointed mr adrian john fawcett (1 page)
19 September 2008Secretary appointed ms catherine jane vickery (1 page)
19 September 2008Appointment terminated secretary stephen collier (1 page)
19 September 2008Secretary appointed ms catherine jane vickery (1 page)
19 September 2008Appointment terminated secretary stephen collier (1 page)
19 August 2008Return made up to 23/01/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 August 2008Return made up to 23/01/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 18 (9 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 18 (9 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 17 (6 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 17 (6 pages)
10 June 2008Resolutions
  • RES13 ‐ Approve documents/dir auth 27/03/2008
(3 pages)
10 June 2008Resolutions
  • RES13 ‐ Approve documents/dir auth 27/03/2008
(3 pages)
2 June 2008Appointment terminated director jo le couilliard (1 page)
2 June 2008Appointment terminated director jo le couilliard (1 page)
9 April 2008Full accounts made up to 30 September 2007 (20 pages)
9 April 2008Full accounts made up to 30 September 2007 (20 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 16 (9 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 16 (9 pages)
7 March 2008Appointment terminated director anthony lundin (1 page)
7 March 2008Appointment terminated director anthony lundin (1 page)
18 February 2008Particulars of mortgage/charge (7 pages)
18 February 2008Particulars of mortgage/charge (7 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
6 November 2007Registered office changed on 06/11/07 from: 66 chiltern street, 10TH floor, london, W1U 6GH (1 page)
6 November 2007Registered office changed on 06/11/07 from: 66 chiltern street, 10TH floor, london, W1U 6GH (1 page)
8 September 2007Director's particulars changed (1 page)
8 September 2007Director's particulars changed (1 page)
3 August 2007Full accounts made up to 30 September 2006 (22 pages)
3 August 2007Full accounts made up to 30 September 2006 (22 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
1 March 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 March 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (4 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (4 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
30 October 2006Declaration of assistance for shares acquisition (13 pages)
30 October 2006Resolutions
  • RES13 ‐ Transactions/agreement 27/09/06
(6 pages)
30 October 2006Declaration of assistance for shares acquisition (13 pages)
30 October 2006Declaration of assistance for shares acquisition (13 pages)
30 October 2006Declaration of assistance for shares acquisition (13 pages)
30 October 2006Resolutions
  • RES13 ‐ Transactions/agreement 27/09/06
(6 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 October 2006Declaration of assistance for shares acquisition (13 pages)
30 October 2006Declaration of assistance for shares acquisition (13 pages)
30 October 2006Declaration of assistance for shares acquisition (13 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 October 2006Declaration of assistance for shares acquisition (13 pages)
20 October 2006Particulars of mortgage/charge (5 pages)
20 October 2006Particulars of mortgage/charge (5 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
13 October 2006Particulars of mortgage/charge (13 pages)
13 October 2006Particulars of mortgage/charge (13 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Declaration of assistance for shares acquisition (13 pages)
10 October 2006Declaration of assistance for shares acquisition (13 pages)
10 October 2006Declaration of assistance for shares acquisition (14 pages)
10 October 2006Declaration of assistance for shares acquisition (13 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Declaration of assistance for shares acquisition (13 pages)
10 October 2006Declaration of assistance for shares acquisition (13 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 October 2006Declaration of assistance for shares acquisition (13 pages)
10 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
10 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 October 2006Declaration of assistance for shares acquisition (14 pages)
14 September 2006Director resigned (1 page)
14 September 2006Declaration of assistance for shares acquisition (12 pages)
14 September 2006Declaration of assistance for shares acquisition (11 pages)
14 September 2006Declaration of assistance for shares acquisition (11 pages)
14 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
14 September 2006Declaration of assistance for shares acquisition (11 pages)
14 September 2006Director resigned (1 page)
14 September 2006Declaration of assistance for shares acquisition (12 pages)
14 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
14 September 2006Declaration of assistance for shares acquisition (11 pages)
29 August 2006Declaration of assistance for shares acquisition (12 pages)
29 August 2006Declaration of assistance for shares acquisition (11 pages)
29 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
29 August 2006Declaration of assistance for shares acquisition (12 pages)
29 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
29 August 2006Declaration of assistance for shares acquisition (11 pages)
29 August 2006Declaration of assistance for shares acquisition (11 pages)
29 August 2006Declaration of assistance for shares acquisition (11 pages)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
15 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
15 August 2006Declaration of assistance for shares acquisition (12 pages)
15 August 2006Declaration of assistance for shares acquisition (11 pages)
15 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
15 August 2006Declaration of assistance for shares acquisition (11 pages)
15 August 2006Declaration of assistance for shares acquisition (11 pages)
15 August 2006Declaration of assistance for shares acquisition (11 pages)
15 August 2006Declaration of assistance for shares acquisition (12 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2006Return made up to 23/01/06; full list of members (8 pages)
9 February 2006Return made up to 23/01/06; full list of members (8 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
17 January 2006Director resigned (2 pages)
17 January 2006Director resigned (2 pages)
27 September 2005Return made up to 23/01/05; full list of members (10 pages)
27 September 2005Return made up to 23/01/05; full list of members (10 pages)
19 July 2005Full accounts made up to 31 December 2004 (17 pages)
19 July 2005Resolutions
  • RES13 ‐ Acc approved 21/06/05
(1 page)
19 July 2005Resolutions
  • RES13 ‐ Acc approved 21/06/05
(1 page)
19 July 2005Full accounts made up to 31 December 2004 (17 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
26 October 2004Resolutions
  • RES13 ‐ Board resolutions 07/10/04
(14 pages)
26 October 2004Resolutions
  • RES13 ‐ Board resolutions 07/10/04
(14 pages)
21 October 2004Particulars of mortgage/charge (27 pages)
21 October 2004Particulars of mortgage/charge (27 pages)
24 September 2004Full accounts made up to 31 December 2003 (15 pages)
24 September 2004Full accounts made up to 31 December 2003 (15 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
2 February 2004Return made up to 23/01/04; no change of members (9 pages)
2 February 2004Return made up to 23/01/04; no change of members (9 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
10 September 2003Full accounts made up to 31 December 2002 (17 pages)
10 September 2003Full accounts made up to 31 December 2002 (17 pages)
13 February 2003Return made up to 23/01/03; no change of members
  • 363(287) ‐ Registered office changed on 13/02/03
(9 pages)
13 February 2003Return made up to 23/01/03; no change of members
  • 363(287) ‐ Registered office changed on 13/02/03
(9 pages)
13 August 2002Auditor's resignation (2 pages)
13 August 2002Auditor's resignation (2 pages)
8 August 2002Auditors resignation (2 pages)
8 August 2002Auditors resignation (2 pages)
6 August 2002Full accounts made up to 31 December 2001 (17 pages)
6 August 2002Full accounts made up to 31 December 2001 (17 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
3 April 2002Return made up to 23/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2002Return made up to 23/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2002Registered office changed on 05/03/02 from: 210 euston road, london, NW1 4QP (1 page)
5 March 2002Registered office changed on 05/03/02 from: 210 euston road, london, NW1 4QP (1 page)
26 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (12 pages)
13 February 2002Particulars of mortgage/charge (12 pages)
29 November 2001Resolutions
  • RES13 ‐ Agreement 31/07/01
(13 pages)
29 November 2001Resolutions
  • RES13 ‐ Agreement 31/07/01
(13 pages)
4 September 2001Particulars of mortgage/charge (6 pages)
4 September 2001Particulars of mortgage/charge (5 pages)
4 September 2001Particulars of mortgage/charge (5 pages)
4 September 2001Particulars of mortgage/charge (6 pages)
17 August 2001Particulars of mortgage/charge (16 pages)
17 August 2001Particulars of mortgage/charge (16 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2001Memorandum and Articles of Association (5 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2001Memorandum and Articles of Association (5 pages)
30 May 2001Full accounts made up to 31 December 2000 (17 pages)
30 May 2001Full accounts made up to 31 December 2000 (17 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
5 February 2001Return made up to 23/01/01; full list of members (7 pages)
5 February 2001Return made up to 23/01/01; full list of members (7 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Particulars of mortgage/charge (10 pages)
14 September 2000Particulars of mortgage/charge (10 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Full accounts made up to 31 December 1999 (16 pages)
12 September 2000Full accounts made up to 31 December 1999 (16 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2000Director's particulars changed (1 page)
14 January 2000Director's particulars changed (1 page)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
29 January 1999Return made up to 23/01/99; full list of members (19 pages)
29 January 1999Return made up to 23/01/99; full list of members (19 pages)
3 November 1998Full group accounts made up to 31 December 1997 (17 pages)
3 November 1998Full group accounts made up to 31 December 1997 (17 pages)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
16 February 1998Company name changed general healthcare group LIMITED\certificate issued on 17/02/98 (2 pages)
16 February 1998Company name changed general healthcare group LIMITED\certificate issued on 17/02/98 (2 pages)
25 January 1998Return made up to 23/01/98; full list of members (10 pages)
25 January 1998Return made up to 23/01/98; full list of members (10 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
9 January 1998Particulars of mortgage/charge (20 pages)
9 January 1998Particulars of mortgage/charge (20 pages)
6 January 1998Director resigned (1 page)
6 January 1998Particulars of mortgage/charge (4 pages)
6 January 1998Director resigned (1 page)
6 January 1998Particulars of mortgage/charge (4 pages)
30 December 1997Auditor's resignation (2 pages)
30 December 1997Auditor's resignation (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
31 July 1997Director's particulars changed (1 page)
31 July 1997Director's particulars changed (1 page)
31 July 1997Director's particulars changed (1 page)
31 July 1997Director's particulars changed (1 page)
17 July 1997Particulars of mortgage/charge (23 pages)
17 July 1997Particulars of mortgage/charge (23 pages)
15 July 1997Declaration of assistance for shares acquisition (15 pages)
15 July 1997Declaration of assistance for shares acquisition (15 pages)
15 July 1997Declaration of assistance for shares acquisition (15 pages)
15 July 1997Declaration of assistance for shares acquisition (15 pages)
15 July 1997Declaration of assistance for shares acquisition (15 pages)
15 July 1997Declaration of assistance for shares acquisition (15 pages)
15 July 1997Declaration of assistance for shares acquisition (15 pages)
15 July 1997Declaration of assistance for shares acquisition (15 pages)
15 July 1997Declaration of assistance for shares acquisition (15 pages)
15 July 1997Declaration of assistance for shares acquisition (15 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
7 July 1997Particulars of mortgage/charge (5 pages)
7 July 1997Particulars of mortgage/charge (5 pages)
3 July 1997Memorandum and Articles of Association (70 pages)
3 July 1997Memorandum and Articles of Association (70 pages)
10 June 1997Full group accounts made up to 31 December 1996 (19 pages)
10 June 1997Full group accounts made up to 31 December 1996 (19 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
23 May 1997Certificate of re-registration from Public Limited Company to Private (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1997Re-registration of Memorandum and Articles (54 pages)
23 May 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 May 1997Re-registration of Memorandum and Articles (54 pages)
23 May 1997Certificate of re-registration from Public Limited Company to Private (1 page)
23 May 1997Application for reregistration from PLC to private (1 page)
23 May 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1997Application for reregistration from PLC to private (1 page)
3 March 1997Return made up to 23/01/97; no change of members; amend (9 pages)
3 March 1997Return made up to 23/01/97; no change of members; amend (9 pages)
28 January 1997Return made up to 23/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 January 1997Return made up to 23/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 May 1996Full group accounts made up to 31 December 1995 (20 pages)
21 May 1996Full group accounts made up to 31 December 1995 (20 pages)
30 January 1996Return made up to 23/01/96; change of members (10 pages)
30 January 1996Return made up to 23/01/96; change of members (10 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 4 cornwall terrace, regents park, london, NW1 4QP (1 page)
26 September 1995Registered office changed on 26/09/95 from: 4 cornwall terrace, regents park, london, NW1 4QP (1 page)
11 May 1995Full group accounts made up to 31 December 1994 (20 pages)
11 May 1995Full group accounts made up to 31 December 1994 (20 pages)
20 March 1995Ad 30/12/94--------- £ si [email protected] (4 pages)
20 March 1995Ad 30/12/94--------- £ si [email protected] (4 pages)
24 June 1994Full group accounts made up to 31 December 1993 (25 pages)
24 June 1994Full group accounts made up to 31 December 1993 (25 pages)
2 August 1993Full group accounts made up to 31 December 1992 (22 pages)
2 August 1993Full group accounts made up to 31 December 1992 (22 pages)
21 January 1993Company name changed ami healthcare group PLC\certificate issued on 22/01/93 (2 pages)
21 January 1993Company name changed ami healthcare group PLC\certificate issued on 22/01/93 (2 pages)
8 June 1992Full group accounts made up to 31 December 1991 (18 pages)
8 June 1992Full group accounts made up to 31 December 1991 (18 pages)
24 July 1991Full accounts made up to 31 December 1990 (29 pages)
24 July 1991Full accounts made up to 31 December 1990 (29 pages)
8 March 1989Full group accounts made up to 31 August 1988 (48 pages)
8 March 1989Full group accounts made up to 31 August 1988 (48 pages)
22 February 1988Listing of particulars (68 pages)
22 February 1988Listing of particulars (68 pages)
20 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(48 pages)
7 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(48 pages)
23 November 1987Auditor's report (4 pages)
23 November 1987Certificate of re-registration from Private to Public Limited Company (1 page)
23 November 1987Re-registration of Memorandum and Articles (15 pages)
23 November 1987Auditor's report (4 pages)
23 November 1987Certificate of re-registration from Private to Public Limited Company (1 page)
23 November 1987Re-registration of Memorandum and Articles (15 pages)
23 November 1987Balance Sheet (4 pages)
30 October 1987Company name changed grantgroup LIMITED\certificate issued on 29/10/87 (2 pages)
30 October 1987Company name changed grantgroup LIMITED\certificate issued on 29/10/87 (2 pages)
15 September 1987Incorporation (12 pages)
15 September 1987Incorporation (12 pages)