London
EC4M 6YN
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 October 2017(22 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 29 October 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 1st Floor, 30 Cannon Street London EC4M 6YN |
Director Name | Christopher John Ashworth |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 1995) |
Role | Solicitor |
Correspondence Address | 9 St Germans Place Blackheath London SE3 0NN |
Director Name | David Owain Douglas Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 1995) |
Role | Trainee Solicitor |
Correspondence Address | Long View Clumps Road Lower Bourne Farnham Surrey GU10 3HF |
Secretary Name | David Owain Douglas Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 1995) |
Role | Trainee Solicitor |
Correspondence Address | Long View Clumps Road Lower Bourne Farnham Surrey GU10 3HF |
Director Name | Iain James Robert Main |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | Cherry Mount Whitchurch Hill Pangbourne South Oxfordshire RG8 7PA |
Director Name | Michael Alois Ferbuyt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | The Firs Hawkers Hill Bibury Gloucestershire GL7 5NH Wales |
Director Name | Mr Nigel Robert Harris |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 1 Sunnyside Villas Crookham Village Fleet Hampshire GU13 0SJ |
Director Name | Eugene Gerard Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1995(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 42 West Heath Drive London NW11 7QH |
Secretary Name | Eugene Gerard Hayes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1995(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | Flat 3 19 Maresfield Gardens London NW3 5SN |
Director Name | Simon Nicholas Rowlands |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | 28 Westmoreland Road Barnes London SW13 9RY |
Director Name | David Percy Nash |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Copcourt Manor Copcourt Tetsworth Oxfordshire OX9 7DE |
Director Name | Mr Yagnish Vrajlal Chotai |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitebeams 1 Hanyards Lane, Cuffley Potters Bar Hertfordshire EN6 4AS |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 16 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Secretary Name | Mr Stephen John Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 May 2011) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Charles Cairns Auld |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cheyne Row London SW3 5HL |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carisbrook 19 Briar Walk Putney London SW15 6UD |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Secretary Name | Catherine Mary Jane Vickery |
---|---|
Status | Resigned |
Appointed | 01 June 2011(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(17 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(20 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bmihealthcare.co.uk |
---|---|
Telephone | 020 32836600 |
Telephone region | London |
Registered Address | 30 1st Floor, 30 Cannon Street London EC4M 6YN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
2.3m at £0.1 | General Healthcare Holdings 3 LTD 90.00% Ordinary A |
---|---|
250k at £0.09 | General Healthcare Holdings 3 LTD 9.00% Ordinary T |
250k at £0.01 | General Healthcare Holdings 3 LTD 1.00% Ordinary R |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 September 2000 | Delivered on: 14 September 2000 Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties Classification: A security agreement Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined). Particulars: All group shares and all related rights accruing to the group shares.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 December 1997 | Delivered on: 9 January 1998 Satisfied on: 10 October 2000 Persons entitled: Bankers Trust Company Classification: Debenture Secured details: All monies and liabilities due or owing by the obligors (as therein defined) to the chargee as security agent (as therein defined) under the finance documents (as defined) or any of them whether present or future actual or contingent. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 December 1995 | Delivered on: 27 December 1995 Satisfied on: 20 January 1998 Persons entitled: Morgan Grenfell & Co. Limited(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders and the Vendor (as Defined) Classification: Debenture Secured details: All monies due or to become due from the company and/or each obligor and/or chargor to the chargee under each or any of the senior finance documents,the vendor documents or any other documents as defined in the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 November 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
---|---|
2 November 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
28 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
18 August 2015 | Appointment of Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
18 August 2015 | Appointment of Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
5 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
5 June 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (4 pages) |
21 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 November 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
22 May 2012 | Termination of appointment of Stephen Collier as a secretary (1 page) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
22 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Appointment of Catherine Mary Jane Vickery as a secretary (1 page) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
29 June 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
29 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
29 June 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
19 May 2009 | Director's change of particulars / phil wieland / 19/05/2009 (1 page) |
22 December 2008 | Return made up to 25/04/08; full list of members (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
20 June 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
15 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
12 April 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 October 2006 | Director's particulars changed (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
8 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
31 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (2 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
22 February 2005 | Director resigned (1 page) |
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
12 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
11 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
23 May 2003 | Return made up to 25/04/03; full list of members
|
5 February 2003 | New director appointed (3 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
8 August 2002 | Auditors resignation (2 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 April 2002 | Return made up to 25/04/02; full list of members (8 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page) |
30 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 May 2001 | Return made up to 25/04/01; no change of members (7 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Memorandum and Articles of Association (25 pages) |
14 September 2000 | Particulars of mortgage/charge (10 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
9 May 2000 | Return made up to 25/04/00; no change of members (7 pages) |
6 January 2000 | £ nc 25233503/5433503 04/01/00 (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 April 1999 | Return made up to 25/04/99; full list of members (12 pages) |
5 August 1998 | Director's particulars changed (1 page) |
15 July 1998 | £ sr 5000000@1 23/12/97 (1 page) |
14 July 1998 | Return made up to 25/04/98; full list of members (8 pages) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New secretary appointed;new director appointed (3 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 12-13 heathfield terrace chiswick london W4 4LU (1 page) |
8 April 1998 | Full group accounts made up to 28 September 1997 (26 pages) |
20 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
13 January 1998 | Auditor's resignation (1 page) |
9 January 1998 | Particulars of mortgage/charge (17 pages) |
8 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
8 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
8 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
8 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
8 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
8 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
23 September 1997 | New director appointed (4 pages) |
23 June 1997 | Return made up to 25/04/97; full list of members (12 pages) |
6 May 1997 | Ad 27/09/96--------- £ si [email protected]=38 premium £ si [email protected]=344 £ si 3825@1=3825 £ ic 23638320/23642527 (2 pages) |
21 February 1997 | Full group accounts made up to 29 September 1996 (26 pages) |
2 February 1997 | New director appointed (4 pages) |
6 December 1996 | Director's particulars changed (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: queens wharf queen caroline street hammersmith london W6 9RJ (1 page) |
20 October 1996 | Ad 20/09/96--------- £ si [email protected]=250 £ si [email protected]=2250 £ si 25000@1=25000 £ ic 23610820/23638320 (2 pages) |
17 July 1996 | Ad 20/05/96--------- £ si [email protected]=50 premium £ si [email protected]=450 £ si 5000@1=5000 £ ic 23605320/23610820 (4 pages) |
17 July 1996 | Ad 14/05/96--------- £ si [email protected]=610 premium £ si [email protected]=5490 £ si 61000@1=61000 £ ic 23538220/23605320 (2 pages) |
17 June 1996 | Company name changed inventhappy LIMITED\certificate issued on 18/06/96 (2 pages) |
26 May 1996 | Return made up to 25/04/96; full list of members (8 pages) |
10 May 1996 | Memorandum and Articles of Association (24 pages) |
28 February 1996 | Ad 13/02/96--------- £ si [email protected]=67941 £ si 6213937@1=6213937 £ ic 1989604/8271482 (2 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Memorandum and Articles of Association (24 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
27 December 1995 | Particulars of mortgage/charge (83 pages) |
22 December 1995 | Ad 11/12/95--------- £ si [email protected]=1838352 £ ic 2/1838354 (2 pages) |
22 December 1995 | S-div 11/12/95 (1 page) |
22 December 1995 | New director appointed (4 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Ad 11/12/95--------- £ si [email protected]=1375 £ si [email protected]=12375 £ si 137500@1=137500 £ ic 1838354/1989604 (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (4 pages) |
22 December 1995 | £ nc 1000/25050000 11/12/95 (1 page) |
22 December 1995 | Resolutions
|
22 December 1995 | Accounting reference date notified as 30/09 (1 page) |
22 December 1995 | New secretary appointed;new director appointed (4 pages) |
22 December 1995 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Secretary resigned;director resigned (2 pages) |
13 December 1995 | Commission payable relating to shares (2 pages) |
13 December 1995 | Commission payable relating to shares (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 April 1995 | Incorporation (12 pages) |