Company NameEuropean Healthcare Group Developments Ltd
DirectorBernard Freeman
Company StatusActive
Company Number03196457
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)
Previous NameOval (1086) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernard Freeman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(6 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT
Secretary NameAndrew Leon Myers
StatusCurrent
Appointed19 May 2022(26 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address12 Haslemere Gardens ,Finchley
London
N3 3EA
Director NameMr Andrew Stuart Taee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(3 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 22 July 1997)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressDial House
Northcroft Road
Englefield Green
Surrey
TW20 0DU
Director NameAndrew Stafford Deitsch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(3 months, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 03 September 1996)
RoleCorporate Finance
Correspondence Address30 Adam And Eve Mews
London
W8
Director NameWilliam Vass Graham Somerville
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(3 months, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 03 September 1996)
RoleChartered Accountant
Correspondence Address18 Lovat Road
Hurlingham
Sandton South Africa
Foreign
Secretary NameMichael Kevin Block
NationalityAmerican
StatusResigned
Appointed22 August 1996(3 months, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 03 September 1996)
RoleBusinessman
Correspondence Address58 Pembridge Villas
London
W11 3ET
Director NamePeter Adrian Owen George
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1998)
RoleDevelopment Director
Correspondence AddressWysteria Cottage
20 High Town Road
Maidenhead
Berkshire
SL6 1PB
Director NameMr Anthony John Burgess
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(3 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 24 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Sandford Park Place
Cheltenham
Gloucestershire
GL52 6HP
Wales
Director NameMichael Kevin Block
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1996(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 03 September 1996)
RoleBusinessman
Correspondence Address58 Pembridge Villas
London
W11 3ET
Secretary NameMr Anthony John Burgess
NationalityBritish
StatusResigned
Appointed03 September 1996(3 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 24 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Sandford Park Place
Cheltenham
Gloucestershire
GL52 6HP
Wales
Director NameWilliam Vass Graham Somerville
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 2001)
RoleChartered Accountant
Correspondence Address18 Lovat Road
Hurlingham
Sandton South Africa
Foreign
Director NameAndrew Stafford Deitsch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 December 2002)
RoleCorporate Finance
Correspondence Address30 Adam And Eve Mews
London
W8
Director NameHudson Findlay Cooper
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2003)
RoleNirsing Homes
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside
Chapel Road Hothfield
Ashford
Kent
TN25 4LN
Secretary NameLionel Unterhalter
NationalityBritish
StatusResigned
Appointed24 June 2005(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address41 Wentworth Road
Golders Green
London
NW11 0RT
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(10 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address930 High Road
London
N12 9RT
Secretary NameMr Anthony Burgess
StatusResigned
Appointed01 January 2011(14 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 May 2022)
RoleCompany Director
Correspondence Address930 High Road
London
N12 9RT
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteehguk.com
Telephone01895 454754
Telephone regionUxbridge

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1European Healthcare Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£199,723
Gross Profit£180,826
Net Worth£382,419
Cash£159,703
Current Liabilities£43,780

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

3 May 2007Delivered on: 9 May 2007
Persons entitled: David Frost and Paul Sexton

Classification: Rent deposit agreement
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: First fixed charge £5,468.00 plus vat ("the deposit"). See the mortgage charge document for full details.
Outstanding
5 May 2005Delivered on: 11 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
8 April 1997Delivered on: 8 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Deed of debenture
Secured details: All obligations and liabilities now due or to become due from the company and/or any of the other obligors to the chargee pursuant to the terms of the charge.
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.
Outstanding
13 January 1997Delivered on: 15 January 1997
Satisfied on: 10 June 1997
Persons entitled: Doulton Estates Limited

Classification: Mortgage
Secured details: £100,000.00 due from the company to the chargee.
Particulars: F/H land at overndale road downed bristol t/n-AV59974 together with the adjoining triangle of land which property was transferred to the mortgagor on the 13/1/97.
Fully Satisfied

Filing History

23 September 2023Accounts for a small company made up to 31 December 2022 (23 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
12 October 2022All of the property or undertaking has been released from charge 4 (1 page)
12 October 2022Satisfaction of charge 3 in full (1 page)
11 October 2022Satisfaction of charge 2 in full (1 page)
13 September 2022Accounts for a small company made up to 31 December 2021 (23 pages)
20 May 2022Appointment of Andrew Leon Myers as a secretary on 19 May 2022 (2 pages)
19 May 2022Termination of appointment of Anthony Burgess as a secretary on 19 May 2022 (1 page)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
12 September 2021Accounts for a small company made up to 31 December 2020 (22 pages)
20 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 April 2020Termination of appointment of Alexander Jong-Luan Chiang as a director on 1 January 2020 (1 page)
5 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (10 pages)
8 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
15 June 2016Secretary's details changed for Mr Anthony Burgess on 4 April 2016 (1 page)
15 June 2016Secretary's details changed for Mr Anthony Burgess on 4 April 2016 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (15 pages)
29 September 2015Full accounts made up to 31 December 2014 (15 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
10 July 2013Full accounts made up to 31 December 2012 (24 pages)
10 July 2013Full accounts made up to 31 December 2012 (24 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 May 2013Secretary's details changed for Mr Anthony Burgess on 15 April 2013 (1 page)
1 May 2013Secretary's details changed for Mr Anthony Burgess on 15 April 2013 (1 page)
18 February 2013Director's details changed for Alexander Jong-Luan Chiang on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Alexander Jong-Luan Chiang on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Bernard Freeman on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Bernard Freeman on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Alexander Jong-Luan Chiang on 1 February 2013 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
17 January 2011Appointment of Mr Anthony Burgess as a secretary (2 pages)
17 January 2011Appointment of Mr Anthony Burgess as a secretary (2 pages)
4 January 2011Termination of appointment of Lionel Unterhalter as a secretary (1 page)
4 January 2011Termination of appointment of Lionel Unterhalter as a secretary (1 page)
2 July 2010Full accounts made up to 31 December 2009 (15 pages)
2 July 2010Full accounts made up to 31 December 2009 (15 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 August 2009Full accounts made up to 31 December 2008 (15 pages)
1 August 2009Full accounts made up to 31 December 2008 (15 pages)
1 August 2008Full accounts made up to 31 December 2007 (14 pages)
1 August 2008Full accounts made up to 31 December 2007 (14 pages)
18 June 2008Return made up to 30/04/08; full list of members (3 pages)
18 June 2008Return made up to 30/04/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
22 May 2007Return made up to 30/04/07; full list of members (2 pages)
22 May 2007Return made up to 30/04/07; full list of members (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (12 pages)
3 August 2006Full accounts made up to 31 December 2005 (12 pages)
9 June 2006Return made up to 30/04/06; full list of members (2 pages)
9 June 2006Return made up to 30/04/06; full list of members (2 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
7 July 2005Registered office changed on 07/07/05 from: bay tree court care centre high street prestbury cheltenham gloucestershire GL52 3AU (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005Registered office changed on 07/07/05 from: bay tree court care centre high street prestbury cheltenham gloucestershire GL52 3AU (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005Secretary resigned (1 page)
5 July 2005Full accounts made up to 31 December 2004 (12 pages)
5 July 2005Full accounts made up to 31 December 2004 (12 pages)
16 June 2005Return made up to 30/04/05; full list of members (7 pages)
16 June 2005Return made up to 30/04/05; full list of members (7 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
20 July 2004Full accounts made up to 31 December 2003 (11 pages)
20 July 2004Full accounts made up to 31 December 2003 (11 pages)
1 June 2004Return made up to 30/04/04; full list of members (7 pages)
1 June 2004Return made up to 30/04/04; full list of members (7 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
28 June 2003Full accounts made up to 31 December 2002 (14 pages)
28 June 2003Full accounts made up to 31 December 2002 (14 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
1 August 2002Full accounts made up to 31 December 2001 (13 pages)
1 August 2002Full accounts made up to 31 December 2001 (13 pages)
30 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
13 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2001Director resigned (1 page)
13 July 2001Full accounts made up to 31 December 2000 (12 pages)
13 July 2001Director resigned (1 page)
13 July 2001Full accounts made up to 31 December 2000 (12 pages)
13 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Full accounts made up to 31 December 1999 (12 pages)
26 July 2000Full accounts made up to 31 December 1999 (12 pages)
26 May 2000Return made up to 30/04/00; full list of members (7 pages)
26 May 2000Return made up to 30/04/00; full list of members (7 pages)
25 October 1999New director appointed (3 pages)
25 October 1999New director appointed (3 pages)
18 October 1999Full accounts made up to 31 December 1998 (12 pages)
18 October 1999Full accounts made up to 31 December 1998 (12 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
26 May 1999Return made up to 30/04/99; no change of members (9 pages)
26 May 1999Return made up to 30/04/99; no change of members (9 pages)
27 July 1998Full accounts made up to 31 December 1997 (13 pages)
27 July 1998Full accounts made up to 31 December 1997 (13 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
30 May 1998Return made up to 09/05/98; no change of members (11 pages)
30 May 1998Return made up to 09/05/98; no change of members (11 pages)
4 February 1998Registered office changed on 04/02/98 from: 240 london road staines middlesex TW18 4JD (1 page)
4 February 1998Registered office changed on 04/02/98 from: 240 london road staines middlesex TW18 4JD (1 page)
25 November 1997Full accounts made up to 31 December 1996 (14 pages)
25 November 1997Full accounts made up to 31 December 1996 (14 pages)
24 September 1997New director appointed (4 pages)
24 September 1997New director appointed (4 pages)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
10 June 1997Declaration of satisfaction of mortgage/charge (1 page)
10 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
21 May 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
21 May 1997New director appointed (2 pages)
8 April 1997Particulars of mortgage/charge (18 pages)
8 April 1997Particulars of mortgage/charge (18 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
20 November 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
20 November 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
12 November 1996Registered office changed on 12/11/96 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
12 November 1996Registered office changed on 12/11/96 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996Secretary resigned;director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New secretary appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Secretary resigned;director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996New secretary appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
12 September 1996Company name changed oval (1086) LIMITED\certificate issued on 13/09/96 (2 pages)
12 September 1996Company name changed oval (1086) LIMITED\certificate issued on 13/09/96 (2 pages)
9 May 1996Incorporation (18 pages)
9 May 1996Incorporation (18 pages)