Company NameAXA Ppp Healthcare Group Limited
Company StatusActive
Company Number03148346
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Fergus Alan Craig
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(20 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Matthew Alan Vardy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(23 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMrs Caroline Anne Riddy
StatusCurrent
Appointed01 March 2023(27 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameHeather Mary Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(28 years after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Director NameNicholas Deeming
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1998)
RoleGroup Legal Director/Secretary
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Director NameRobert John Challens
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address7 Sherborne Gardens
Ealing
London
W13 8AS
Director NameRichard Bryan Blaxland
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGleamingwood
10 Walderslade Road
Chatham
Kent
ME4 6NX
Director NameSir Peter Drury Haggerston Gadsden
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 05 June 1996)
RoleCompany Director
Correspondence Address606 Gilbert House
Barbican
London
EC2Y 8BD
Director NameSir Anthony Herbert Grabham
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1998)
RoleConsultant Surgeon
Correspondence Address56 Headlands
Kettering
Northamptonshire
NN15 6DG
Director NameDr Robert Henry McNeilly
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish Northern Ire
StatusResigned
Appointed01 May 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 1999)
RoleGroup Medical Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge House
Coleshill
Amersham
Buckinghamshire
HP7 0LR
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed31 July 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMark Ian Adams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressThe Warwick
9 Birling Park Avenue
Tunbridge Wells
Kent
TN2 5LQ
Director NameDr Adrian Richard Bull
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(3 years, 8 months after company formation)
Appointment Duration7 months (resigned 03 May 2000)
RoleDir Of Healthcare Procu4rement
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashburnham Gardens
Eastbourne
East Sussex
BN21 2NA
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed31 October 1999(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameKatharine Sarah McIntyre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2004)
RoleFinance Director
Correspondence AddressTulgey Wood
Glenmore Park
Tunbridge Wells
Kent
TN2 5NZ
Director NameDennis Holt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2006)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbank
Shoreham Road Otford
Sevenoaks
Kent
TN14 5RN
Director NameMr Keith George Gibbs
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(6 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed13 September 2004(8 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameNicolas Jean Marie Denis Moreau
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2006(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2010)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Laurent Michel Robert Matras
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed27 July 2006(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 1 Nile Street
London
N1 7LX
Director NamePhilippe Louis Herbert Maso Y Guell Rivet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 August 2007(11 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr David Paul Clarke
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(11 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher John Horlick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Oak House
Lady Oak Lane, Flimwell
Wadhurst
East Sussex
TN5 7QJ
Director NameMr Andrew Peter Coombs
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(12 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameNicola Bell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(13 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Nicholas Groom
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameJean Paul Dominique Louis Drouffe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2010(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Mark Richardson Howes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(20 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Stephen John Harland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(21 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMs Tracy Nicola Garrad
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMiss Kirsten Ann Beggs
StatusResigned
Appointed24 June 2020(24 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2023)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMs Anna Elizabeth Matty
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(24 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG

Contact

Websiteaxappphealthcare.co.uk
Telephone0117 9726095
Telephone regionBristol

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100m at £1Guardian Royal Exchange PLC
100.00%
Ordinary
1 at £1Gre Nominee Shareholdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£105,730,000
Net Worth£567,679,000
Current Liabilities£37,855,000

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
20 August 2020Full accounts made up to 31 December 2019 (48 pages)
31 July 2020Termination of appointment of Mark Richardson Howes as a director on 31 July 2020 (1 page)
30 July 2020Appointment of Ms Anna Elizabeth Matty as a director on 30 July 2020 (2 pages)
30 June 2020Appointment of Miss Kirsten Ann Beggs as a secretary on 24 June 2020 (2 pages)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
13 November 2019Director's details changed for Mr Matthew Alan Vardy on 31 October 2019 (2 pages)
22 August 2019Second filing for the appointment of Tracy Nicola Garrad as a director (6 pages)
20 August 2019Full accounts made up to 31 December 2018 (33 pages)
17 June 2019Appointment of Mr Matthew Alan Vardy as a director on 14 June 2019 (2 pages)
3 April 2019Termination of appointment of Amber Wilkinson as a director on 31 March 2019 (1 page)
14 February 2019Appointment of Tracy Nicola Garrad as a director on 12 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 22/08/2019.
(3 pages)
11 February 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
14 January 2019Termination of appointment of Keith George Gibbs as a director on 31 December 2018 (1 page)
26 July 2018Full accounts made up to 31 December 2017 (29 pages)
10 April 2018Termination of appointment of Stephen John Harland as a director on 9 April 2018 (1 page)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 July 2017Full accounts made up to 31 December 2016 (28 pages)
13 July 2017Full accounts made up to 31 December 2016 (28 pages)
5 May 2017Appointment of Mr Stephen John Harland as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Stephen John Harland as a director on 4 May 2017 (2 pages)
30 January 2017Appointment of Mrs Amber Wilkinson as a director on 27 January 2017 (2 pages)
30 January 2017Appointment of Mrs Amber Wilkinson as a director on 27 January 2017 (2 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
16 November 2016Termination of appointment of David Paul Clarke as a director on 15 November 2016 (1 page)
16 November 2016Termination of appointment of David Paul Clarke as a director on 15 November 2016 (1 page)
8 November 2016Statement of capital on 8 November 2016
  • GBP 10,000,000
(3 pages)
8 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 November 2016Statement of capital on 8 November 2016
  • GBP 10,000,000
(3 pages)
8 November 2016Statement by Directors (1 page)
8 November 2016Statement by Directors (1 page)
8 November 2016Solvency Statement dated 21/10/16 (1 page)
8 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 November 2016Solvency Statement dated 21/10/16 (1 page)
4 November 2016Appointment of Mr Fergus Alan Craig as a director on 24 October 2016 (2 pages)
4 November 2016Appointment of Mr Mark Richardson Howes as a director on 24 October 2016 (2 pages)
4 November 2016Appointment of Mr Mark Richardson Howes as a director on 24 October 2016 (2 pages)
4 November 2016Appointment of Mr Fergus Alan Craig as a director on 24 October 2016 (2 pages)
2 November 2016Termination of appointment of Nicola Bell as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Nicola Bell as a director on 31 October 2016 (1 page)
21 July 2016Full accounts made up to 31 December 2015 (29 pages)
21 July 2016Full accounts made up to 31 December 2015 (29 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100,000,000
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100,000,000
(4 pages)
22 April 2016Memorandum and Articles of Association (20 pages)
22 April 2016Memorandum and Articles of Association (20 pages)
5 April 2016Termination of appointment of Stephen John Harland as a director on 29 March 2016 (1 page)
5 April 2016Termination of appointment of Stephen John Harland as a director on 29 March 2016 (1 page)
14 December 2015Re-registration of Memorandum and Articles (20 pages)
14 December 2015Re-registration from a public company to a private limited company (2 pages)
14 December 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
14 December 2015Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
14 December 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 July 2015Full accounts made up to 31 December 2014 (27 pages)
2 July 2015Full accounts made up to 31 December 2014 (27 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,000,000
(5 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,000,000
(5 pages)
28 October 2014Termination of appointment of Andrew Peter Coombs as a director on 23 October 2014 (1 page)
28 October 2014Termination of appointment of Andrew Peter Coombs as a director on 23 October 2014 (1 page)
3 July 2014Full accounts made up to 31 December 2013 (26 pages)
3 July 2014Full accounts made up to 31 December 2013 (26 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000,000
(5 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000,000
(5 pages)
4 October 2013Termination of appointment of Paul Evans as a director (1 page)
4 October 2013Termination of appointment of Paul Evans as a director (1 page)
3 September 2013Termination of appointment of Jean Drouffe as a director (1 page)
3 September 2013Termination of appointment of Jean Drouffe as a director (1 page)
23 July 2013Section 519 (2 pages)
23 July 2013Section 519 (2 pages)
9 July 2013Auditor's resignation (4 pages)
9 July 2013Auditor's resignation (4 pages)
4 July 2013Full accounts made up to 31 December 2012 (22 pages)
4 July 2013Full accounts made up to 31 December 2012 (22 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
23 November 2012Director's details changed for Andrew Peter Coombs on 22 November 2012 (2 pages)
23 November 2012Director's details changed for Andrew Peter Coombs on 22 November 2012 (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (23 pages)
4 July 2012Full accounts made up to 31 December 2011 (23 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (21 pages)
5 July 2011Full accounts made up to 31 December 2010 (21 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
9 March 2011Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page)
9 March 2011Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page)
13 January 2011Statement of company's objects (2 pages)
13 January 2011Statement of company's objects (2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 October 2010Appointment of Paul James Evans as a director (3 pages)
7 October 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
7 October 2010Appointment of Paul James Evans as a director (3 pages)
7 October 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
1 October 2010Appointment of Jean Paul Dominique Louis Drouffe as a director (3 pages)
1 October 2010Appointment of Jean Paul Dominique Louis Drouffe as a director (3 pages)
11 August 2010Termination of appointment of Nicholas Groom as a director (1 page)
11 August 2010Termination of appointment of Nicholas Groom as a director (1 page)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
12 March 2010Director's details changed for Nicholas Groom on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Nicholas Groom on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Nicholas Groom on 3 March 2010 (2 pages)
2 March 2010Director's details changed for Nicola Bell on 19 February 2010 (2 pages)
2 March 2010Director's details changed for Nicola Bell on 19 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew Peter Coombs on 16 February 2010 (2 pages)
1 March 2010Director's details changed for Keith George Gibbs on 9 February 2010 (2 pages)
1 March 2010Director's details changed for Mr David Paul Clarke on 17 February 2010 (2 pages)
1 March 2010Director's details changed for Keith George Gibbs on 9 February 2010 (2 pages)
1 March 2010Director's details changed for Mr David Paul Clarke on 17 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew Peter Coombs on 16 February 2010 (2 pages)
1 March 2010Director's details changed for Keith George Gibbs on 9 February 2010 (2 pages)
26 February 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
26 January 2010Appointment of Stephen John Harland as a director (3 pages)
26 January 2010Appointment of Stephen John Harland as a director (3 pages)
2 August 2009Full accounts made up to 31 December 2008 (20 pages)
2 August 2009Full accounts made up to 31 December 2008 (20 pages)
23 July 2009Director appointed nicola bell (1 page)
23 July 2009Director appointed nicola bell (1 page)
23 July 2009Director appointed nicholas groom (1 page)
23 July 2009Director appointed nicholas groom (1 page)
10 June 2009Director's change of particulars / nicolas moreau / 04/06/2009 (1 page)
10 June 2009Director's change of particulars / nicolas moreau / 04/06/2009 (1 page)
14 May 2009Return made up to 23/04/09; full list of members (5 pages)
14 May 2009Return made up to 23/04/09; full list of members (5 pages)
11 May 2009Appointment terminated director christopher horlick (1 page)
11 May 2009Appointment terminated director christopher horlick (1 page)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 August 2008Full accounts made up to 31 December 2007 (21 pages)
4 August 2008Full accounts made up to 31 December 2007 (21 pages)
29 July 2008Director appointed andrew peter coombs (2 pages)
29 July 2008Director appointed andrew peter coombs (2 pages)
24 June 2008Director appointed ian robinson (2 pages)
24 June 2008Director appointed ian robinson (2 pages)
7 May 2008Return made up to 23/04/08; full list of members (7 pages)
7 May 2008Return made up to 23/04/08; full list of members (7 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
6 August 2007Full accounts made up to 31 December 2006 (24 pages)
6 August 2007Full accounts made up to 31 December 2006 (24 pages)
16 May 2007Return made up to 23/04/07; no change of members (5 pages)
16 May 2007Return made up to 23/04/07; no change of members (5 pages)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (28 pages)
3 August 2006Full accounts made up to 31 December 2005 (28 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Return made up to 23/04/06; full list of members (6 pages)
26 May 2006Return made up to 23/04/06; full list of members (6 pages)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU (1 page)
2 August 2005Full accounts made up to 31 December 2004 (28 pages)
2 August 2005Full accounts made up to 31 December 2004 (28 pages)
25 May 2005Return made up to 23/04/05; full list of members (6 pages)
25 May 2005Return made up to 23/04/05; full list of members (6 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
21 July 2004Full accounts made up to 31 December 2003 (28 pages)
21 July 2004Full accounts made up to 31 December 2003 (28 pages)
19 May 2004Return made up to 23/04/04; full list of members (6 pages)
19 May 2004Return made up to 23/04/04; full list of members (6 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
4 August 2003Full accounts made up to 31 December 2002 (30 pages)
4 August 2003Full accounts made up to 31 December 2002 (30 pages)
7 May 2003Return made up to 23/04/03; full list of members (6 pages)
7 May 2003Return made up to 23/04/03; full list of members (6 pages)
13 February 2003Auditor's resignation (4 pages)
13 February 2003Auditor's resignation (4 pages)
3 August 2002Full accounts made up to 31 December 2001 (30 pages)
3 August 2002Full accounts made up to 31 December 2001 (30 pages)
22 May 2002Return made up to 23/04/02; full list of members (6 pages)
22 May 2002Return made up to 23/04/02; full list of members (6 pages)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (3 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
25 September 2001New director appointed (3 pages)
25 September 2001New director appointed (3 pages)
22 August 2001Memorandum and Articles of Association (17 pages)
22 August 2001Memorandum and Articles of Association (17 pages)
31 July 2001Full accounts made up to 31 December 2000 (27 pages)
31 July 2001Full accounts made up to 31 December 2000 (27 pages)
22 May 2001Return made up to 23/04/01; no change of members (4 pages)
22 May 2001Return made up to 23/04/01; no change of members (4 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
15 February 2001Company name changed ppp healthcare group PLC\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed ppp healthcare group PLC\certificate issued on 15/02/01 (2 pages)
17 January 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
20 July 2000Full accounts made up to 31 December 1999 (21 pages)
20 July 2000Full accounts made up to 31 December 1999 (21 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
24 May 2000Return made up to 23/04/00; no change of members (5 pages)
24 May 2000Return made up to 23/04/00; no change of members (5 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
12 November 1999New director appointed (5 pages)
12 November 1999New director appointed (5 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
1 October 1999Registered office changed on 01/10/99 from: royal exchange, london, EC3V 3LS (1 page)
1 October 1999Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
26 July 1999Full accounts made up to 31 December 1998 (22 pages)
26 July 1999Full accounts made up to 31 December 1998 (22 pages)
23 May 1999Return made up to 23/04/99; full list of members (10 pages)
23 May 1999Return made up to 23/04/99; full list of members (10 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: ppp house, vale road, tunbridge wells, kent TN1 1BJ (1 page)
16 February 1999Registered office changed on 16/02/99 from: ppp house vale road tunbridge wells kent TN1 1BJ (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Director resigned (1 page)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
4 August 1998Full group accounts made up to 31 December 1997 (39 pages)
4 August 1998Full group accounts made up to 31 December 1997 (39 pages)
29 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
18 May 1998Return made up to 23/04/98; full list of members (37 pages)
18 May 1998Return made up to 23/04/98; full list of members (37 pages)
24 March 1998New director appointed (4 pages)
24 March 1998New director appointed (4 pages)
11 March 1998New director appointed (4 pages)
11 March 1998New director appointed (4 pages)
11 March 1998New director appointed (4 pages)
11 March 1998New director appointed (4 pages)
11 March 1998New director appointed (4 pages)
11 March 1998New director appointed (4 pages)
9 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 March 1998Memorandum and Articles of Association (8 pages)
9 March 1998Memorandum and Articles of Association (8 pages)
9 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 December 1997Interim accounts made up to 13 December 1997 (8 pages)
18 December 1997Interim accounts made up to 13 December 1997 (8 pages)
9 July 1997Full group accounts made up to 31 December 1996 (68 pages)
9 July 1997Full group accounts made up to 31 December 1996 (68 pages)
21 May 1997Return made up to 23/04/97; full list of members (15 pages)
21 May 1997Return made up to 23/04/97; full list of members (15 pages)
22 April 1997Memorandum and Articles of Association (6 pages)
22 April 1997Memorandum and Articles of Association (6 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
5 June 1996Ad 01/05/96--------- £ si 49999999@1 (2 pages)
5 June 1996Ad 01/05/96--------- £ si 50000000@1 (2 pages)
5 June 1996Statement of affairs (7 pages)
5 June 1996Statement of affairs (4 pages)
5 June 1996Statement of affairs (7 pages)
5 June 1996Ad 01/05/96--------- £ si 50000000@1 (2 pages)
5 June 1996Statement of affairs (4 pages)
5 June 1996Ad 01/05/96--------- £ si 49999999@1 (2 pages)
23 May 1996Ad 01/05/96--------- £ si 50000000@1 (2 pages)
23 May 1996Return made up to 15/05/96; full list of members (15 pages)
23 May 1996Return made up to 15/05/96; full list of members (15 pages)
23 May 1996Ad 01/05/96--------- £ si 50000000@1 (2 pages)
23 May 1996Ad 01/05/96--------- £ si 49999999@1 (2 pages)
23 May 1996Ad 01/05/96--------- £ si 49999999@1 (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Nc inc already adjusted 22/04/96 (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (1 page)
8 May 1996New director appointed (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Nc inc already adjusted 22/04/96 (1 page)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1996Certificate of re-registration from Private to Public Limited Company (1 page)
2 May 1996Re-registration of Memorandum and Articles (12 pages)
2 May 1996Certificate of re-registration from Private to Public Limited Company (1 page)
2 May 1996Auditor's statement (1 page)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1996Re-registration of Memorandum and Articles (12 pages)
2 May 1996Application for reregistration from private to PLC (1 page)
2 May 1996Declaration on reregistration from private to PLC (1 page)
2 May 1996Balance Sheet (2 pages)
2 May 1996Auditor's report (1 page)
2 May 1996Declaration on reregistration from private to PLC (1 page)
2 May 1996Auditor's statement (1 page)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1996Application for reregistration from private to PLC (1 page)
2 May 1996Auditor's report (1 page)
2 May 1996Balance Sheet (2 pages)
26 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 April 1996£ nc 100/1200000000 04/04/96 (1 page)
26 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1996£ nc 100/1200000000 04/04/96 (1 page)
26 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1996New director appointed (3 pages)
3 April 1996Accounting reference date notified as 31/12 (1 page)
3 April 1996Accounting reference date notified as 31/12 (1 page)
3 April 1996New director appointed (3 pages)
15 January 1996Incorporation (21 pages)
15 January 1996Incorporation (21 pages)