London
W1G 0PU
Secretary Name | Catherine Mary Jane Vickery |
---|---|
Status | Current |
Appointed | 21 January 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(24 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Ms Cynthia Nanette Sightes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 August 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mark Anthony Kopser |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1995(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 May 2000) |
Role | Chief Financial Officer |
Correspondence Address | 46 Circus Road London NW8 9SE |
Director Name | Niels Peter Vernegaard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 1996) |
Role | Managing Director |
Correspondence Address | 46 Circus Road London NW8 9SE |
Secretary Name | Mark Anthony Kopser |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 March 1995(1 month after company formation) |
Appointment Duration | 2 months (resigned 18 May 1995) |
Role | Chief Financial Officer |
Correspondence Address | 14 Litchfield Way London NW11 6NJ |
Director Name | Charles Cairns Auld |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cheyne Row London SW3 5HL |
Director Name | Paul Murphy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | Cunnery Farm Wychnor Park Burton-Under-Needwood Burton Upon Trent Staffordshire DE13 8BU |
Director Name | Mr Ian James Wilks |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Maryvale Godalming Surrey GU7 1SW |
Director Name | Donald Ellsworth Steen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1995(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 1997) |
Role | President Western Group/Columb |
Country of Residence | United States |
Correspondence Address | 5715 Thames Ct Dallas Texas 75252 United States |
Secretary Name | Graham Colin Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 5 Clavering Close Twickenham Middlesex TW1 4TP |
Director Name | Graham Colin Murray |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1997) |
Role | Secretary |
Correspondence Address | 5 Clavering Close Twickenham Middlesex TW1 4TP |
Director Name | James Clayton Pickle |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Cherry Tree House St Edmunds Terrace St Johns Wood London Nw8 |
Director Name | Robert Louis Newman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 46 Circus Road London NW8 9SE |
Secretary Name | Mrs Jasy Loyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 December 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | John Kausch |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | Flat 8 87 Cadogan Gardens London SW3 2RD |
Director Name | Mrs Jasy Loyal |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 December 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 March 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr James Mark Petkas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2007(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Rajiv Vasudevan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(15 years after company formation) |
Appointment Duration | 9 months (resigned 07 November 2010) |
Role | Healthcare Manager |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr John Reilly Bugos |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2012(17 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mrs Teresa Finch Pritchard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | hcahospitals.co.uk |
---|---|
Telephone | 020 70794399 |
Telephone region | London |
Registered Address | 2 Cavendish Square London W1G 0PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
40.8m at £1 | Hca International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £448,797,000 |
Net Worth | £486,228,000 |
Cash | £1,231,000 |
Current Liabilities | £669,682,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
21 October 2009 | Delivered on: 30 October 2009 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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re hca international limited business base rate tracker account account number 80003727. Outstanding |
---|---|
25 January 2008 | Delivered on: 8 February 2008 Persons entitled: Network Rail Infrastructure Limited Classification: Transfer 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: 34 circus road st john's wood westminster. Outstanding |
16 March 2007 | Delivered on: 2 April 2007 Persons entitled: Bank of America, N.A. (The Collateral Agent) as Agent and Trustee for the Secured Parties Classification: Security agreement Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery (for details of properties charged please see form 395). see the mortgage charge document for full details. Outstanding |
17 November 2006 | Delivered on: 5 December 2006 Persons entitled: Bank of America, N.A. (Collateral Agent) as Agent and Trustee for the Secured Parties Classification: Security agreement as amended by a deed of amendment dated 5 december 2006 and Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Wellington hospital south, wellington place NW8 t/n NGL119438, north 27 circus road NW8 t/n NGL338794, medical centre (former wynn institute) cavendish house 21-41 wellington road NW8, for details of further properties charged, please refer to form 395, fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Outstanding |
16 October 2002 | Delivered on: 4 November 2002 Persons entitled: Globix Limited Classification: Rent deposit deed 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 deposited sum being £52,460 paid by the tenant to the landlord and placed in a specifically designated interest bearing deposit account. See the mortgage charge document for full details. Outstanding |
3 April 2024 | Confirmation statement made on 3 April 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Full accounts made up to 31 December 2022 (53 pages) |
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
8 November 2022 | Full accounts made up to 31 December 2021 (52 pages) |
14 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2022 | Full accounts made up to 31 December 2020 (51 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
17 March 2021 | Change of details for Hca International Holdings Limited as a person with significant control on 18 December 2020 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (49 pages) |
18 December 2020 | Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page) |
7 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (39 pages) |
19 August 2019 | Appointment of Ms Cynthia Nanette Sightes as a director on 19 August 2019 (2 pages) |
2 August 2019 | Satisfaction of charge 2 in full (4 pages) |
2 August 2019 | Satisfaction of charge 3 in full (4 pages) |
13 May 2019 | Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page) |
15 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page) |
28 February 2019 | Satisfaction of charge 1 in full (1 page) |
14 February 2019 | Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages) |
13 February 2019 | Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages) |
16 January 2019 | Appointment of Mr John Michael Reay as a director on 14 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Jasy Loyal as a director on 31 December 2018 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (38 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
9 October 2016 | Full accounts made up to 31 December 2015 (40 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (40 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
20 April 2016 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
20 April 2016 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
14 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
22 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
1 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
21 February 2014 | Consolidation of shares on 10 February 2014 (9 pages) |
21 February 2014 | Consolidation of shares on 10 February 2014 (9 pages) |
21 February 2014 | Resolutions
|
21 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
21 February 2014 | Resolutions
|
21 February 2014 | Change of share class name or designation (2 pages) |
21 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
21 February 2014 | Change of share class name or designation (2 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
17 February 2014 | Redenomination of shares. Statement of capital 10 February 2014 (10 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Consolidation of shares on 10 February 2014 (9 pages) |
17 February 2014 | Consolidation of shares on 10 February 2014 (9 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Redenomination of shares. Statement of capital 10 February 2014 (10 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
31 July 2012 | Termination of appointment of James Petkas as a director (1 page) |
31 July 2012 | Termination of appointment of James Petkas as a director (1 page) |
31 July 2012 | Appointment of John Reilly Bugos as a director (2 pages) |
31 July 2012 | Appointment of John Reilly Bugos as a director (2 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (30 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (30 pages) |
23 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2010 (28 pages) |
23 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2010 (28 pages) |
9 June 2011 | Annual return made up to 23 April 2001 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 23 April 2004 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 23 April 2002 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 23 April 2006 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 23 April 2002 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 23 April 2008 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 23 April 2009 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 23 April 2008 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 23 April 2009 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 23 April 2001 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 23 April 2007 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 23 April 2006 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 23 April 2005 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 23 April 2004 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 23 April 2005 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 23 April 2007 with a full list of shareholders (7 pages) |
11 May 2011 | Director's details changed for Mrs Jasy Loyal on 23 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Secretary's details changed for Mrs Jasy Loyal on 23 April 2011 (1 page) |
11 May 2011 | Director's details changed for Mr Michael Neeb on 23 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Director's details changed for Mr Michael Neeb on 23 April 2011 (2 pages) |
11 May 2011 | Director's details changed for Mrs Jasy Loyal on 23 April 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Mrs Jasy Loyal on 23 April 2011 (1 page) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
16 November 2010 | Termination of appointment of Rajiv Vasudevan as a director (1 page) |
16 November 2010 | Termination of appointment of Rajiv Vasudevan as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
17 May 2010 | Director's details changed for James Mark Petkas on 23 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders
|
17 May 2010 | Director's details changed for James Mark Petkas on 23 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders
|
11 February 2010 | Appointment of Mr Rajiv Vasudevan as a director (2 pages) |
11 February 2010 | Appointment of Mr Rajiv Vasudevan as a director (2 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (26 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (26 pages) |
29 July 2008 | Return made up to 23/04/08; full list of members (5 pages) |
29 July 2008 | Return made up to 23/04/08; full list of members (5 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Location of register of members (1 page) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
2 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 242 marylebone road, london, NW1 6JL (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 242 marylebone road, london, NW1 6JL (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 4 connaught house, 1-4 connaught place, london, W2 2ET (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 4 connaught house, 1-4 connaught place, london, W2 2ET (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
22 May 2007 | Director's particulars changed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
2 April 2007 | Particulars of mortgage/charge (35 pages) |
2 April 2007 | Particulars of mortgage/charge (35 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
5 December 2006 | Particulars of mortgage/charge (24 pages) |
5 December 2006 | Particulars of mortgage/charge (24 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
15 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
15 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 May 2005 | Return made up to 23/04/05; full list of members
|
13 May 2005 | Return made up to 23/04/05; full list of members
|
18 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Full accounts made up to 31 December 2003 (23 pages) |
21 March 2005 | Full accounts made up to 31 December 2003 (23 pages) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 August 2004 | Return made up to 23/04/04; full list of members (6 pages) |
25 August 2004 | Return made up to 23/04/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
13 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
1 March 2003 | Full accounts made up to 31 December 2001 (20 pages) |
1 March 2003 | Full accounts made up to 31 December 2001 (20 pages) |
11 November 2002 | Return made up to 21/05/02; full list of members (7 pages) |
11 November 2002 | Return made up to 21/05/02; full list of members (7 pages) |
4 November 2002 | Particulars of mortgage/charge (7 pages) |
4 November 2002 | Particulars of mortgage/charge (7 pages) |
24 October 2002 | Return made up to 23/04/01; full list of members (7 pages) |
24 October 2002 | Return made up to 23/04/01; full list of members (7 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2001 | Ad 09/06/00--------- £ si 40000000@1=40000000 £ ic 750001/40750001 (2 pages) |
13 March 2001 | Ad 09/06/00--------- £ si 40000000@1=40000000 £ ic 750001/40750001 (2 pages) |
8 February 2001 | Full accounts made up to 31 December 1999 (16 pages) |
8 February 2001 | Full accounts made up to 31 December 1999 (16 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: wellington place, london, NW8 9LE (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: wellington place, london, NW8 9LE (1 page) |
22 November 2000 | Nc inc already adjusted 09/06/00 (1 page) |
22 November 2000 | Resolutions
|
22 November 2000 | Nc inc already adjusted 09/06/00 (1 page) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 August 2000 | Company name changed ppp/columbia healthcare LIMITED\certificate issued on 07/08/00 (2 pages) |
12 August 2000 | Company name changed ppp/columbia healthcare LIMITED\certificate issued on 07/08/00 (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
18 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (3 pages) |
8 May 2000 | New director appointed (3 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
12 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
15 January 1999 | Resolutions
|
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
21 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
19 March 1998 | Location of register of members (1 page) |
19 March 1998 | Location of register of members (1 page) |
10 March 1998 | Return made up to 10/02/98; full list of members (5 pages) |
10 March 1998 | Return made up to 10/02/98; full list of members (5 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
28 July 1997 | New secretary appointed (3 pages) |
28 July 1997 | New secretary appointed (3 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
28 February 1997 | Return made up to 10/02/97; full list of members
|
28 February 1997 | Return made up to 10/02/97; full list of members
|
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
15 January 1997 | Company name changed columbia healthcare LIMITED\certificate issued on 15/01/97 (2 pages) |
15 January 1997 | Company name changed columbia healthcare LIMITED\certificate issued on 15/01/97 (2 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
6 August 1996 | Director resigned (2 pages) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | Director resigned (2 pages) |
1 August 1996 | Company name changed bmi/columbia healthcare LIMITED\certificate issued on 01/08/96 (2 pages) |
1 August 1996 | Company name changed bmi/columbia healthcare LIMITED\certificate issued on 01/08/96 (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Director resigned (2 pages) |
19 February 1996 | Return made up to 10/02/96; full list of members
|
19 February 1996 | Return made up to 10/02/96; full list of members
|
9 October 1995 | Accounting reference date notified as 31/12 (1 page) |
9 October 1995 | Accounting reference date notified as 31/12 (1 page) |
24 August 1995 | Statement of affairs (340 pages) |
24 August 1995 | Statement of affairs (340 pages) |
24 August 1995 | Ad 18/05/95--------- £ si 74998@9 £ si 75001@1 (2 pages) |
24 August 1995 | Ad 18/05/95--------- £ si 74998@9 £ si 75001@1 (2 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | New director appointed (2 pages) |
9 August 1995 | Ad 18/05/95--------- £ si 74998@9=674982 £ si 75001@1=75001 £ ic 18/750001 (2 pages) |
9 August 1995 | Ad 18/05/95--------- £ si 74998@9=674982 £ si 75001@1=75001 £ ic 18/750001 (2 pages) |
9 June 1995 | Ad 18/05/95--------- £ si 16@1=16 £ ic 2/18 (2 pages) |
9 June 1995 | Ad 18/05/95--------- £ si 16@1=16 £ ic 2/18 (2 pages) |
30 May 1995 | New director appointed (4 pages) |
30 May 1995 | New director appointed (4 pages) |
25 May 1995 | Conso 18/05/95 (1 page) |
25 May 1995 | Resolutions
|
25 May 1995 | Memorandum and Articles of Association (14 pages) |
25 May 1995 | Memorandum and Articles of Association (14 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Conso 18/05/95 (1 page) |
24 May 1995 | New director appointed (6 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (6 pages) |
24 May 1995 | New director appointed (6 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (6 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 148 edmund street birmingham B3 2JR (1 page) |
24 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 148 edmund street birmingham B3 2JR (1 page) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 March 1995 | Company name changed rutland healthcare LIMITED\certificate issued on 23/03/95 (4 pages) |
23 March 1995 | Company name changed rutland healthcare LIMITED\certificate issued on 23/03/95 (4 pages) |
10 February 1995 | Incorporation (17 pages) |
10 February 1995 | Incorporation (17 pages) |