Company NameHealthcare Europe Management Services Limited
DirectorShane Younger
Company StatusActive
Company Number02275519
CategoryPrivate Limited Company
Incorporation Date8 July 1988(35 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameShane Younger
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameHon Rupert John Molesworth Kindersley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address34 Brook Street
London
W1Y 1YA
Secretary NameHon Rupert John Molesworth Kindersley
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address34 Brook Street
London
W1Y 1YA
Secretary NameSimon Kenneth Rhoades
NationalityBritish
StatusResigned
Appointed25 June 1993(4 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 March 1994)
RoleCompany Director
Correspondence Address16 Apsley House
23-29 Finchley Road St Johns Wood
London
NW8 2NU
Secretary NameMr Mervyn Sanderson
NationalityBritish
StatusResigned
Appointed18 March 1994(5 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressThe Chestnuts Brook Lane
Charlton
Pershore
Worcestershire
WR10 3LG
Director NameSheldon Robert Kenton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address1 Rosamund Close
South Croydon
Surrey
CR2 7EW
Secretary NameWilliam Gerard Johnson
NationalityIrish
StatusResigned
Appointed31 January 1996(7 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 June 1996)
RoleAccountant
Correspondence Address79 Three Bridges Road
Crawley
West Sussex
RH10 1JR
Secretary NameCaroline Mary Rice
NationalityBritish
StatusResigned
Appointed07 August 1996(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 09 May 1997)
RoleAccountant
Correspondence Address42 Queens Court
Queens Road
Richmond
Surrey
TW10 6LB
Secretary NameWilliam Gerard Johnson
NationalityIrish
StatusResigned
Appointed01 December 2004(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2006)
RoleAccountant
Correspondence Address4 Court Mead
Handcross
West Sussex
RH7 6DP
Secretary NameMr Christopher Percival
NationalityBritish
StatusResigned
Appointed09 January 2007(18 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Road
Bromley
Kent
BR1 3HJ
Director NameMr Christopher Percival
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(21 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Road
Bromley
BR1 3HJ
Secretary NameTobias James Younger
NationalityBritish
StatusResigned
Appointed01 October 2009(21 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address160 Brompton Road
London
SW3 1HW

Location

Registered AddressSuite 367
19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Healthcare International Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£546,234
Cash£201
Current Liabilities£106,704

Accounts

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

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

1 June 2000Delivered 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

Filing History

10 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
29 December 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
16 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
1 February 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
7 January 2022Termination of appointment of Christopher Percival as a secretary on 14 June 2021 (1 page)
7 January 2022Termination of appointment of Christopher Percival as a director on 14 June 2021 (1 page)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
18 June 2021Registered 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 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
12 January 2021Unaudited abridged accounts made up to 31 December 2019 (4 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
8 October 2019Unaudited abridged accounts made up to 31 December 2018 (4 pages)
15 May 2019Director's details changed for Shane Younger on 1 May 2019 (2 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
15 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 October 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
5 October 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 January 2016Director's details changed for Mr Christopher Percival on 1 January 2016 (2 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
15 January 2016Director's details changed for Shane Younger on 1 January 2016 (2 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
15 January 2016Director's details changed for Mr Christopher Percival on 1 January 2016 (2 pages)
15 January 2016Director's details changed for Shane Younger on 1 January 2016 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Termination of appointment of Tobias James Younger as a secretary on 1 January 2015 (1 page)
25 February 2015Termination of appointment of Tobias James Younger as a secretary on 1 January 2015 (1 page)
25 February 2015Termination of appointment of Tobias James Younger as a secretary on 1 January 2015 (1 page)
25 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
6 January 2012Registered office address changed from 160 Brompton Road London SW3 1HW on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 160 Brompton Road London SW3 1HW on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 160 Brompton Road London SW3 1HW on 6 January 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Shane Younger on 16 January 2010 (2 pages)
25 January 2010Director's details changed for Shane Younger on 16 January 2010 (2 pages)
12 December 2009Appointment of Tobias James Younger as a secretary (3 pages)
12 December 2009Appointment of Tobias James Younger as a secretary (3 pages)
4 December 2009Appointment of Christopher Percival as a director (3 pages)
4 December 2009Appointment of Christopher Percival as a director (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 February 2009Return made up to 16/01/09; full list of members (3 pages)
6 February 2009Return made up to 16/01/09; full list of members (3 pages)
16 October 2008Registered office changed on 16/10/2008 from 84 brook street london W1K 5EH (1 page)
16 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 October 2008Registered office changed on 16/10/2008 from 84 brook street london W1K 5EH (1 page)
16 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 April 2008Return made up to 16/01/08; full list of members (3 pages)
4 April 2008Director's change of particulars / shane younger / 01/12/2007 (1 page)
4 April 2008Director's change of particulars / shane younger / 01/12/2007 (1 page)
4 April 2008Return made up to 16/01/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 February 2007Return made up to 16/01/07; full list of members (7 pages)
5 February 2007Return made up to 16/01/07; full list of members (7 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
8 February 2006Return made up to 16/01/06; full list of members (6 pages)
8 February 2006Return made up to 16/01/06; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Return made up to 16/01/05; full list of members (6 pages)
26 January 2005Return made up to 16/01/05; full list of members (6 pages)
26 January 2005Secretary resigned (1 page)
22 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
22 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
5 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2003Registered office changed on 10/10/03 from: 225 three bridges road crawley west sussex RH10 1LG (1 page)
10 October 2003Registered office changed on 10/10/03 from: 225 three bridges road crawley west sussex RH10 1LG (1 page)
23 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
23 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
6 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
6 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
22 January 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
5 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
19 April 2001Return made up to 19/01/01; full list of members (6 pages)
19 April 2001Registered office changed on 19/04/01 from: 1-3 college hill london EC4R 2RA (1 page)
19 April 2001Return made up to 19/01/01; full list of members (6 pages)
19 April 2001Registered office changed on 19/04/01 from: 1-3 college hill london EC4R 2RA (1 page)
21 February 2001Registered office changed on 21/02/01 from: egmont house 8 clifford street london W1X 1RB (1 page)
21 February 2001Registered office changed on 21/02/01 from: egmont house 8 clifford street london W1X 1RB (1 page)
31 August 2000Full accounts made up to 31 December 1999 (7 pages)
31 August 2000Full accounts made up to 31 December 1999 (7 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
15 February 2000Return made up to 19/01/00; full list of members (6 pages)
15 February 2000Return made up to 19/01/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
8 June 1999Full accounts made up to 31 December 1997 (7 pages)
8 June 1999Full accounts made up to 31 December 1997 (7 pages)
18 February 1999Return made up to 19/01/99; no change of members (4 pages)
18 February 1999Return made up to 19/01/99; no change of members (4 pages)
20 January 1998Return made up to 19/01/98; full list of members (6 pages)
20 January 1998Return made up to 19/01/98; full list of members (6 pages)
8 January 1998Full accounts made up to 31 December 1996 (8 pages)
8 January 1998Full accounts made up to 31 December 1996 (8 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
19 August 1996New secretary appointed (1 page)
19 August 1996Secretary resigned (2 pages)
19 August 1996New secretary appointed (1 page)
19 August 1996Secretary resigned (2 pages)
22 February 1996New secretary appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New secretary appointed (2 pages)
22 February 1996New director appointed (2 pages)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 February 1996Return made up to 19/01/96; full list of members (7 pages)
16 February 1996Return made up to 19/01/96; full list of members (7 pages)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1996Company name changed berkeley mortgage corporation li mited\certificate issued on 15/02/96 (2 pages)
14 February 1996Company name changed berkeley mortgage corporation li mited\certificate issued on 15/02/96 (2 pages)