Company NameHCA International Limited
Company StatusActive
Company Number03020522
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)
Previous Names5

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr John Michael Reay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Secretary NameCatherine Mary Jane Vickery
StatusCurrent
Appointed21 January 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(24 years after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Cynthia Nanette Sightes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed19 August 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMark Anthony Kopser
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1995(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 02 May 2000)
RoleChief Financial Officer
Correspondence Address46 Circus Road
London
NW8 9SE
Director NameNiels Peter Vernegaard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 1996)
RoleManaging Director
Correspondence Address46 Circus Road
London
NW8 9SE
Secretary NameMark Anthony Kopser
NationalityAmerican
StatusResigned
Appointed17 March 1995(1 month after company formation)
Appointment Duration2 months (resigned 18 May 1995)
RoleChief Financial Officer
Correspondence Address14 Litchfield Way
London
NW11 6NJ
Director NameCharles Cairns Auld
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheyne Row
London
SW3 5HL
Director NamePaul Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 March 1996)
RoleCompany Director
Correspondence AddressCunnery Farm Wychnor Park
Burton-Under-Needwood
Burton Upon Trent
Staffordshire
DE13 8BU
Director NameMr Ian James Wilks
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Maryvale
Godalming
Surrey
GU7 1SW
Director NameDonald Ellsworth Steen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1995(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 1997)
RolePresident Western Group/Columb
Country of ResidenceUnited States
Correspondence Address5715 Thames Ct
Dallas
Texas
75252
United States
Secretary NameGraham Colin Murray
NationalityBritish
StatusResigned
Appointed18 May 1995(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 1997)
RoleCompany Director
Correspondence Address5 Clavering Close
Twickenham
Middlesex
TW1 4TP
Director NameGraham Colin Murray
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1997)
RoleSecretary
Correspondence Address5 Clavering Close
Twickenham
Middlesex
TW1 4TP
Director NameJames Clayton Pickle
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressCherry Tree House
St Edmunds Terrace
St Johns Wood
London
Nw8
Director NameRobert Louis Newman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address46 Circus Road
London
NW8 9SE
Secretary NameMrs Jasy Loyal
NationalityBritish
StatusResigned
Appointed20 June 1997(2 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 December 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameJohn Kausch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(3 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressFlat 8 87 Cadogan Gardens
London
SW3 2RD
Director NameMrs Jasy Loyal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(5 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(5 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 March 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr James Mark Petkas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2007(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Rajiv Vasudevan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(15 years after company formation)
Appointment Duration9 months (resigned 07 November 2010)
RoleHealthcare Manager
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr John Reilly Bugos
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2012(17 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Teresa Finch Pritchard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitehcahospitals.co.uk
Telephone020 70794399
Telephone regionLondon

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

40.8m at £1Hca International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£448,797,000
Net Worth£486,228,000
Cash£1,231,000
Current Liabilities£669,682,000

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

21 October 2009Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2002Delivered 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

Filing History

3 April 2024Confirmation statement made on 3 April 2024 with no updates (3 pages)
31 October 2023Full accounts made up to 31 December 2022 (53 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
8 November 2022Full accounts made up to 31 December 2021 (52 pages)
14 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
9 March 2022Full accounts made up to 31 December 2020 (51 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
17 March 2021Change of details for Hca International Holdings Limited as a person with significant control on 18 December 2020 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (49 pages)
18 December 2020Registered 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 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (39 pages)
19 August 2019Appointment of Ms Cynthia Nanette Sightes as a director on 19 August 2019 (2 pages)
2 August 2019Satisfaction of charge 2 in full (4 pages)
2 August 2019Satisfaction of charge 3 in full (4 pages)
13 May 2019Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page)
15 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page)
28 February 2019Satisfaction of charge 1 in full (1 page)
14 February 2019Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages)
13 February 2019Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages)
16 January 2019Appointment of Mr John Michael Reay as a director on 14 January 2019 (2 pages)
2 January 2019Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Jasy Loyal as a director on 31 December 2018 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (38 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (37 pages)
4 October 2017Full accounts made up to 31 December 2016 (37 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 40,750,912
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 40,750,912
(3 pages)
9 October 2016Full accounts made up to 31 December 2015 (40 pages)
9 October 2016Full accounts made up to 31 December 2015 (40 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
20 April 2016Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
20 April 2016Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 40,750,911
(4 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 40,750,911
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (33 pages)
14 October 2015Full accounts made up to 31 December 2014 (33 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 40,750,911
(4 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 40,750,911
(4 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 40,750,911
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (33 pages)
1 October 2014Full accounts made up to 31 December 2013 (33 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40,750,911
(4 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40,750,911
(4 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40,750,911
(4 pages)
21 February 2014Consolidation of shares on 10 February 2014 (9 pages)
21 February 2014Consolidation of shares on 10 February 2014 (9 pages)
21 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided 10/02/2014
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
21 February 2014Particulars of variation of rights attached to shares (2 pages)
21 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided 10/02/2014
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
21 February 2014Change of share class name or designation (2 pages)
21 February 2014Particulars of variation of rights attached to shares (2 pages)
21 February 2014Change of share class name or designation (2 pages)
17 February 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
17 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 February 2014Redenomination of shares. Statement of capital 10 February 2014 (10 pages)
17 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 February 2014Consolidation of shares on 10 February 2014 (9 pages)
17 February 2014Consolidation of shares on 10 February 2014 (9 pages)
17 February 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
17 February 2014Redenomination of shares. Statement of capital 10 February 2014 (10 pages)
8 October 2013Full accounts made up to 31 December 2012 (30 pages)
8 October 2013Full accounts made up to 31 December 2012 (30 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
27 September 2012Full accounts made up to 31 December 2011 (28 pages)
27 September 2012Full accounts made up to 31 December 2011 (28 pages)
31 July 2012Termination of appointment of James Petkas as a director (1 page)
31 July 2012Termination of appointment of James Petkas as a director (1 page)
31 July 2012Appointment of John Reilly Bugos as a director (2 pages)
31 July 2012Appointment of John Reilly Bugos as a director (2 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (30 pages)
6 October 2011Full accounts made up to 31 December 2010 (30 pages)
23 June 2011Second filing of AR01 previously delivered to Companies House made up to 23 April 2010 (28 pages)
23 June 2011Second filing of AR01 previously delivered to Companies House made up to 23 April 2010 (28 pages)
9 June 2011Annual return made up to 23 April 2001 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 23 April 2004 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 23 April 2002 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 23 April 2006 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 23 April 2002 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 23 April 2008 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 23 April 2009 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 23 April 2008 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 23 April 2009 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 23 April 2001 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 23 April 2007 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 23 April 2006 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 23 April 2005 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 23 April 2004 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 23 April 2005 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 23 April 2007 with a full list of shareholders (7 pages)
11 May 2011Director's details changed for Mrs Jasy Loyal on 23 April 2011 (2 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
11 May 2011Secretary's details changed for Mrs Jasy Loyal on 23 April 2011 (1 page)
11 May 2011Director's details changed for Mr Michael Neeb on 23 April 2011 (2 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
11 May 2011Director's details changed for Mr Michael Neeb on 23 April 2011 (2 pages)
11 May 2011Director's details changed for Mrs Jasy Loyal on 23 April 2011 (2 pages)
11 May 2011Secretary's details changed for Mrs Jasy Loyal on 23 April 2011 (1 page)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
16 November 2010Termination of appointment of Rajiv Vasudevan as a director (1 page)
16 November 2010Termination of appointment of Rajiv Vasudevan as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (29 pages)
2 October 2010Full accounts made up to 31 December 2009 (29 pages)
17 May 2010Director's details changed for James Mark Petkas on 23 April 2010 (2 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/06/2011.
(8 pages)
17 May 2010Director's details changed for James Mark Petkas on 23 April 2010 (2 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/06/2011.
(8 pages)
11 February 2010Appointment of Mr Rajiv Vasudevan as a director (2 pages)
11 February 2010Appointment of Mr Rajiv Vasudevan as a director (2 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 October 2009Full accounts made up to 31 December 2008 (28 pages)
7 October 2009Full accounts made up to 31 December 2008 (28 pages)
18 May 2009Return made up to 23/04/09; full list of members (5 pages)
18 May 2009Return made up to 23/04/09; full list of members (5 pages)
22 September 2008Full accounts made up to 31 December 2007 (26 pages)
22 September 2008Full accounts made up to 31 December 2007 (26 pages)
29 July 2008Return made up to 23/04/08; full list of members (5 pages)
29 July 2008Return made up to 23/04/08; full list of members (5 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Location of register of members (1 page)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
15 January 2008Resolutions
  • RES13 ‐ Auditor's appmnt/ 22/11/07
(2 pages)
15 January 2008Resolutions
  • RES13 ‐ Auditor's appmnt/ 22/11/07
(2 pages)
17 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2007Full accounts made up to 31 December 2006 (26 pages)
2 November 2007Full accounts made up to 31 December 2006 (26 pages)
24 October 2007Registered office changed on 24/10/07 from: 242 marylebone road, london, NW1 6JL (1 page)
24 October 2007Registered office changed on 24/10/07 from: 242 marylebone road, london, NW1 6JL (1 page)
18 October 2007Registered office changed on 18/10/07 from: 4 connaught house, 1-4 connaught place, london, W2 2ET (1 page)
18 October 2007Registered office changed on 18/10/07 from: 4 connaught house, 1-4 connaught place, london, W2 2ET (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 23/04/07; full list of members (3 pages)
22 May 2007Return made up to 23/04/07; full list of members (3 pages)
22 May 2007Director's particulars changed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
2 April 2007Particulars of mortgage/charge (35 pages)
2 April 2007Particulars of mortgage/charge (35 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
5 December 2006Particulars of mortgage/charge (24 pages)
5 December 2006Particulars of mortgage/charge (24 pages)
27 October 2006Full accounts made up to 31 December 2005 (25 pages)
27 October 2006Full accounts made up to 31 December 2005 (25 pages)
15 May 2006Return made up to 23/04/06; full list of members (8 pages)
15 May 2006Return made up to 23/04/06; full list of members (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (23 pages)
3 November 2005Full accounts made up to 31 December 2004 (23 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Full accounts made up to 31 December 2003 (23 pages)
21 March 2005Full accounts made up to 31 December 2003 (23 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 August 2004Return made up to 23/04/04; full list of members (6 pages)
25 August 2004Return made up to 23/04/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 December 2002 (21 pages)
4 February 2004Full accounts made up to 31 December 2002 (21 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
13 May 2003Return made up to 23/04/03; full list of members (8 pages)
13 May 2003Return made up to 23/04/03; full list of members (8 pages)
1 March 2003Full accounts made up to 31 December 2001 (20 pages)
1 March 2003Full accounts made up to 31 December 2001 (20 pages)
11 November 2002Return made up to 21/05/02; full list of members (7 pages)
11 November 2002Return made up to 21/05/02; full list of members (7 pages)
4 November 2002Particulars of mortgage/charge (7 pages)
4 November 2002Particulars of mortgage/charge (7 pages)
24 October 2002Return made up to 23/04/01; full list of members (7 pages)
24 October 2002Return made up to 23/04/01; full list of members (7 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 February 2002Full accounts made up to 31 December 2000 (17 pages)
2 February 2002Full accounts made up to 31 December 2000 (17 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
13 March 2001Ad 09/06/00--------- £ si 40000000@1=40000000 £ ic 750001/40750001 (2 pages)
13 March 2001Ad 09/06/00--------- £ si 40000000@1=40000000 £ ic 750001/40750001 (2 pages)
8 February 2001Full accounts made up to 31 December 1999 (16 pages)
8 February 2001Full accounts made up to 31 December 1999 (16 pages)
12 December 2000Registered office changed on 12/12/00 from: wellington place, london, NW8 9LE (1 page)
12 December 2000Registered office changed on 12/12/00 from: wellington place, london, NW8 9LE (1 page)
22 November 2000Nc inc already adjusted 09/06/00 (1 page)
22 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 November 2000Nc inc already adjusted 09/06/00 (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 August 2000Company name changed ppp/columbia healthcare LIMITED\certificate issued on 07/08/00 (2 pages)
12 August 2000Company name changed ppp/columbia healthcare LIMITED\certificate issued on 07/08/00 (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
18 May 2000Return made up to 23/04/00; full list of members (7 pages)
18 May 2000Return made up to 23/04/00; full list of members (7 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (3 pages)
8 May 2000New director appointed (3 pages)
22 October 1999Full accounts made up to 31 December 1998 (16 pages)
22 October 1999Full accounts made up to 31 December 1998 (16 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
14 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 May 1999Return made up to 23/04/99; no change of members (4 pages)
12 May 1999Return made up to 23/04/99; no change of members (4 pages)
15 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
8 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/05/98
(1 page)
8 June 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/05/98
(1 page)
8 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/05/98
(1 page)
8 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/05/98
(1 page)
8 June 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/05/98
(1 page)
8 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/05/98
(1 page)
21 May 1998Return made up to 23/04/98; full list of members (6 pages)
21 May 1998Return made up to 23/04/98; full list of members (6 pages)
19 March 1998Location of register of members (1 page)
19 March 1998Location of register of members (1 page)
10 March 1998Return made up to 10/02/98; full list of members (5 pages)
10 March 1998Return made up to 10/02/98; full list of members (5 pages)
30 October 1997Full accounts made up to 31 December 1996 (19 pages)
30 October 1997Full accounts made up to 31 December 1996 (19 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
28 July 1997New secretary appointed (3 pages)
28 July 1997New secretary appointed (3 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Secretary resigned (1 page)
28 February 1997Return made up to 10/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 1997Return made up to 10/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
15 January 1997Company name changed columbia healthcare LIMITED\certificate issued on 15/01/97 (2 pages)
15 January 1997Company name changed columbia healthcare LIMITED\certificate issued on 15/01/97 (2 pages)
9 September 1996Full accounts made up to 31 December 1995 (20 pages)
9 September 1996Full accounts made up to 31 December 1995 (20 pages)
6 August 1996Director resigned (2 pages)
6 August 1996New director appointed (1 page)
6 August 1996New director appointed (1 page)
6 August 1996Director resigned (2 pages)
1 August 1996Company name changed bmi/columbia healthcare LIMITED\certificate issued on 01/08/96 (2 pages)
1 August 1996Company name changed bmi/columbia healthcare LIMITED\certificate issued on 01/08/96 (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
29 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(24 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(24 pages)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
29 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(24 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
29 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(24 pages)
29 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Director resigned (2 pages)
19 February 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/96
(9 pages)
19 February 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/96
(9 pages)
9 October 1995Accounting reference date notified as 31/12 (1 page)
9 October 1995Accounting reference date notified as 31/12 (1 page)
24 August 1995Statement of affairs (340 pages)
24 August 1995Statement of affairs (340 pages)
24 August 1995Ad 18/05/95--------- £ si 74998@9 £ si 75001@1 (2 pages)
24 August 1995Ad 18/05/95--------- £ si 74998@9 £ si 75001@1 (2 pages)
22 August 1995New director appointed (2 pages)
22 August 1995New director appointed (2 pages)
9 August 1995Ad 18/05/95--------- £ si 74998@9=674982 £ si 75001@1=75001 £ ic 18/750001 (2 pages)
9 August 1995Ad 18/05/95--------- £ si 74998@9=674982 £ si 75001@1=75001 £ ic 18/750001 (2 pages)
9 June 1995Ad 18/05/95--------- £ si 16@1=16 £ ic 2/18 (2 pages)
9 June 1995Ad 18/05/95--------- £ si 16@1=16 £ ic 2/18 (2 pages)
30 May 1995New director appointed (4 pages)
30 May 1995New director appointed (4 pages)
25 May 1995Conso 18/05/95 (1 page)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
25 May 1995Memorandum and Articles of Association (14 pages)
25 May 1995Memorandum and Articles of Association (14 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
25 May 1995Conso 18/05/95 (1 page)
24 May 1995New director appointed (6 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (4 pages)
24 May 1995Secretary resigned;new secretary appointed (6 pages)
24 May 1995New director appointed (6 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed (6 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: 148 edmund street birmingham B3 2JR (1 page)
24 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: 148 edmund street birmingham B3 2JR (1 page)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 March 1995Company name changed rutland healthcare LIMITED\certificate issued on 23/03/95 (4 pages)
23 March 1995Company name changed rutland healthcare LIMITED\certificate issued on 23/03/95 (4 pages)
10 February 1995Incorporation (17 pages)
10 February 1995Incorporation (17 pages)