London
SW7 4DL
Director Name | Hon Rupert John Molesworth Kindersley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 34 Brook Street London W1Y 1YA |
Secretary Name | Hon Rupert John Molesworth Kindersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 34 Brook Street London W1Y 1YA |
Secretary Name | Simon Kenneth Rhoades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 16 Apsley House 23-29 Finchley Road St Johns Wood London NW8 2NU |
Secretary Name | Mr Mervyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | The Chestnuts Brook Lane Charlton Pershore Worcestershire WR10 3LG |
Director Name | Sheldon Robert Kenton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | 1 Rosamund Close South Croydon Surrey CR2 7EW |
Secretary Name | William Gerard Johnson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1996(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 June 1996) |
Role | Accountant |
Correspondence Address | 79 Three Bridges Road Crawley West Sussex RH10 1JR |
Secretary Name | Caroline Mary Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(8 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 09 May 1997) |
Role | Accountant |
Correspondence Address | 42 Queens Court Queens Road Richmond Surrey TW10 6LB |
Secretary Name | William Gerard Johnson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2004(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2006) |
Role | Accountant |
Correspondence Address | 4 Court Mead Handcross West Sussex RH7 6DP |
Secretary Name | Mr Christopher Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Park Road Bromley Kent BR1 3HJ |
Director Name | Mr Christopher Percival |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Park Road Bromley BR1 3HJ |
Secretary Name | Tobias James Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 160 Brompton Road London SW3 1HW |
Registered Address | Suite 367 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2 at £1 | Healthcare International Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£546,234 |
Cash | £201 |
Current Liabilities | £106,704 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
1 June 2000 | Delivered on: 17 June 2000 Persons entitled: Healthcare International Sa Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assets of the company. Outstanding |
---|
10 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
29 December 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
16 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
1 February 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
7 January 2022 | Termination of appointment of Christopher Percival as a secretary on 14 June 2021 (1 page) |
7 January 2022 | Termination of appointment of Christopher Percival as a director on 14 June 2021 (1 page) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
18 June 2021 | Registered office address changed from 95 Cromwell Road London SW7 4DL to Suite 367 19-21 Crawford Street London W1H 1PJ on 18 June 2021 (1 page) |
21 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
12 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (4 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
8 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (4 pages) |
15 May 2019 | Director's details changed for Shane Younger on 1 May 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
15 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (4 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 January 2016 | Director's details changed for Mr Christopher Percival on 1 January 2016 (2 pages) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Shane Younger on 1 January 2016 (2 pages) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Mr Christopher Percival on 1 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Shane Younger on 1 January 2016 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Termination of appointment of Tobias James Younger as a secretary on 1 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Tobias James Younger as a secretary on 1 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Tobias James Younger as a secretary on 1 January 2015 (1 page) |
25 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Registered office address changed from 160 Brompton Road London SW3 1HW on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 160 Brompton Road London SW3 1HW on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 160 Brompton Road London SW3 1HW on 6 January 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Shane Younger on 16 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Shane Younger on 16 January 2010 (2 pages) |
12 December 2009 | Appointment of Tobias James Younger as a secretary (3 pages) |
12 December 2009 | Appointment of Tobias James Younger as a secretary (3 pages) |
4 December 2009 | Appointment of Christopher Percival as a director (3 pages) |
4 December 2009 | Appointment of Christopher Percival as a director (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 84 brook street london W1K 5EH (1 page) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 84 brook street london W1K 5EH (1 page) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 April 2008 | Return made up to 16/01/08; full list of members (3 pages) |
4 April 2008 | Director's change of particulars / shane younger / 01/12/2007 (1 page) |
4 April 2008 | Director's change of particulars / shane younger / 01/12/2007 (1 page) |
4 April 2008 | Return made up to 16/01/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
8 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
26 January 2005 | Secretary resigned (1 page) |
22 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
22 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
5 February 2004 | Return made up to 16/01/04; full list of members
|
5 February 2004 | Return made up to 16/01/04; full list of members
|
10 October 2003 | Registered office changed on 10/10/03 from: 225 three bridges road crawley west sussex RH10 1LG (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 225 three bridges road crawley west sussex RH10 1LG (1 page) |
23 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
23 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
6 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
6 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
22 January 2002 | Return made up to 19/01/02; full list of members
|
22 January 2002 | Return made up to 19/01/02; full list of members
|
5 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
5 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
19 April 2001 | Return made up to 19/01/01; full list of members (6 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 1-3 college hill london EC4R 2RA (1 page) |
19 April 2001 | Return made up to 19/01/01; full list of members (6 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 1-3 college hill london EC4R 2RA (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: egmont house 8 clifford street london W1X 1RB (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: egmont house 8 clifford street london W1X 1RB (1 page) |
31 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 June 1999 | Full accounts made up to 31 December 1997 (7 pages) |
8 June 1999 | Full accounts made up to 31 December 1997 (7 pages) |
18 February 1999 | Return made up to 19/01/99; no change of members (4 pages) |
18 February 1999 | Return made up to 19/01/99; no change of members (4 pages) |
20 January 1998 | Return made up to 19/01/98; full list of members (6 pages) |
20 January 1998 | Return made up to 19/01/98; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 31 December 1996 (8 pages) |
8 January 1998 | Full accounts made up to 31 December 1996 (8 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | Secretary resigned (2 pages) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 February 1996 | Return made up to 19/01/96; full list of members (7 pages) |
16 February 1996 | Return made up to 19/01/96; full list of members (7 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
14 February 1996 | Company name changed berkeley mortgage corporation li mited\certificate issued on 15/02/96 (2 pages) |
14 February 1996 | Company name changed berkeley mortgage corporation li mited\certificate issued on 15/02/96 (2 pages) |