30 Cannon Street
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(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 November 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 1st Floor 30 Cannon Street London EC4M 6YN |
Director Name | Eric Rodney Hemming |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 June 2002) |
Role | Operations Director |
Correspondence Address | The Elms 4 Clifton Drive Lytham St. Annes Lancashire FY8 5PP |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lower Park Road Loughton Essex IG10 4NB |
Director Name | Mrs Fiona Marie Buckley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Browning House 14 Barry Rise Bowdon Cheshire WA14 3JS |
Director Name | Dr Magdy Adib Ishak Hanna |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eliot House 40 Bishops Avenue Hampstead London N2 0BA |
Director Name | James Ramsay |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Old Post Office Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Mr Ian Ashley Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkswell The Ridgeway Northaw Hertfordshire EN6 4BH |
Secretary Name | Mr Ian Ashley Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkswell The Ridgeway Northaw Hertfordshire EN6 4BH |
Secretary Name | Jonathan Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 May 2010) |
Role | Solicitor |
Correspondence Address | 19 Kenwood Road Highgate London N6 4EA |
Director Name | Mr Nigel Mark Inches Robertson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wookeys Barn Sopworth Chippenham Wiltshire SN14 6PT |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orchard House Priory Road Ascot Berkshire SL5 8EB |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Status | Resigned |
Appointed | 01 October 2010(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 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(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 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(18 years 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 | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(18 years, 5 months 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 | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | abbeyhospitals.com |
---|---|
Telephone | 0808 1010337 |
Telephone region | Freephone |
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 |
1 at £0.1 | Abbey Hospitals (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 1999 | Delivered on: 8 June 1999 Satisfied on: 5 February 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: By way of legal mortgage l/h the private patient's unit fazakerley hospital longmore road merseyside. Fully Satisfied |
---|---|
25 September 1998 | Delivered on: 30 September 1998 Satisfied on: 23 January 2001 Persons entitled: Hsbc Equity Limited,as Agent and Security Trustee for the Investors (As Defined) Classification: Supplemental deed to a composite guarantee and debenture dated 7TH march 1997 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the loan notes (as defined). 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 |
25 September 1998 | Delivered on: 30 September 1998 Satisfied on: 23 January 2001 Persons entitled: Hsbc Equity Limited,as Agent and Security Trustee for the Investors (As Defined) Classification: Supplemental deed to a legal charge dated 7TH march 1997 Secured details: All monies due or to become due from the company to the chargee as defined in relation to the company in a composite guarantee and debenture dated 7TH march 1997 and made between inhoco 588 limited,inhoco 575 limited,inhoco 570 limited,the company and hsbc equity limited (as defined). Particulars: L/Hold property at barrow,cumbria; t/no cu 79176. see the mortgage charge document for full details. Fully Satisfied |
20 March 1997 | Delivered on: 9 April 1997 Satisfied on: 23 January 2001 Persons entitled: Hsbc Equity Limited(As Agent and Security Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee as defined in the composite guarantee and debenture dated 7TH march 1997. Particulars: All and whole that plot or area of ground lying in the parish and county of ayr and forming part of glenparks farm, ayr. See the mortgage charge document for full details. Fully Satisfied |
20 March 1997 | Delivered on: 9 April 1997 Satisfied on: 5 February 2002 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee as defined in the composite guarantee and debenture dated 7TH march 1997. Particulars: All and whole that plot or area of ground lying in the parish and county of ayr and forming part of glenparks farm, ayr. Fully Satisfied |
7 March 1997 | Delivered on: 14 March 1997 Satisfied on: 5 February 2002 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company formally known as abbey hospitals limited or any group company as defined 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. See the mortgage charge document for full details. Fully Satisfied |
7 March 1997 | Delivered on: 14 March 1997 Satisfied on: 19 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formally known as abbey hospitals limited to the chargee on any account whatsoever. Particulars: The l/h property k/a abbey park hospital,dalton lane,barrow in furness,cumbria.t/no.CU79176. Fully Satisfied |
7 March 1997 | Delivered on: 11 March 1997 Satisfied on: 23 January 2001 Persons entitled: Hsbc Equity Limited as Agent and Security Trustee for the Investors (As Defined) Classification: Composite guarantee and debenture Secured details: All indebtedness liabilities and obligations due or to become due from the company to the chargees pursuant to the terms of the loan notes and this 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. Fully Satisfied |
17 June 2002 | Delivered on: 1 August 2002 Satisfied on: 20 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was registered in scotland on the 22 july 02 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the property k/a carrick glen hospital dalmellington road ayr together with the fixtures and fittings the parts privileges and pertinents and the whole right title and interest therein. Fully Satisfied |
17 June 2002 | Delivered on: 5 July 2002 Satisfied on: 5 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
21 January 2002 | Delivered on: 13 February 2002 Satisfied on: 19 June 2002 Persons entitled: Fortis Bank S.a/N.V Classification: A standard security which was presented for registration in scotland on 29 january 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Kings park hospital, polmaise road, stirling. Fully Satisfied |
21 January 2002 | Delivered on: 13 February 2002 Satisfied on: 19 June 2002 Persons entitled: Fortis Bank S.a/N.V Classification: A standard security which was presented for registration in scotland on 29 january 2002 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Garrick glen hospital, dalmellington road, ayr. Fully Satisfied |
22 January 2002 | Delivered on: 1 February 2002 Satisfied on: 19 June 2002 Persons entitled: Fortis Bank S.A./N.V. Classification: Shares mortgage 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 original securities; all rights moneys (including without limitation dividends) and property whatsoever which may from time to time at any time be derived from accrue on or be offered in respect of the original securities,. See the mortgage charge document for full details. Fully Satisfied |
22 January 2002 | Delivered on: 1 February 2002 Satisfied on: 19 June 2002 Persons entitled: Fortis Bank S.A./N.V. Classification: Debenture 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: .. 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 |
7 March 1997 | Delivered on: 11 March 1997 Satisfied on: 23 January 2001 Persons entitled: Hsbc Equity Limited as Agent and Security Trustee for the Investors (As Defined) Classification: Legal charge Secured details: All moneys and liabilities due or to become due from the company to the chargees pursuant to the terms of a composite guarantee and debenture of even date and this charge. Particulars: The l/h property k/a abbey park hospital dalton lane barrow cumbria t/no CU79176. Fully Satisfied |
14 April 2005 | Delivered on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 13 may 2005 and 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 plot or area of ground lying in th parish and county of ayr and forming part of glenparks farm, ayr extending to 4 acres and 5 decimal or one tenth parts of an acre or thereby imperial standard measure, together with the buildings and others erected thereon and the heritable fixtures and fittings therein and thereon. See the mortgage charge document for full details. Outstanding |
14 April 2005 | Delivered on: 29 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland ) as Security Trustee for the Secured Parties)(In Such Capacity the "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from any group company to the security trustee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing 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. Outstanding |
17 June 2002 | Delivered on: 27 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of dalton lane barrow-in-furness LA14 4LF t/n CU79176. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
17 June 2002 | Delivered on: 27 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Private patient unit fazakerley hospital longmore lane liverpool L9 7AZ t/n MS420994. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | Satisfaction of charge 15 in full (2 pages) |
8 October 2019 | Satisfaction of charge 14 in full (2 pages) |
8 October 2019 | Satisfaction of charge 19 in full (2 pages) |
8 October 2019 | Satisfaction of charge 18 in full (1 page) |
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2019 | Application to strike the company off the register (3 pages) |
30 May 2019 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd England to 30 1st Floor 30 Cannon Street London EC4M 6YN on 30 May 2019 (1 page) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
5 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page) |
4 December 2018 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
27 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
16 April 2018 | Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
31 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
31 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
12 January 2017 | Registered office address changed from Bmi Healthcare House Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Bmi Healthcare House Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd on 12 January 2017 (1 page) |
11 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
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) |
23 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Ms 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 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
18 August 2015 | Appointment of Ms 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) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
24 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
27 November 2013 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
27 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
27 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
21 February 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 21 February 2013 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
21 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
21 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
20 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
26 October 2011 | Full accounts made up to 30 September 2010 (15 pages) |
26 October 2011 | Full accounts made up to 30 September 2010 (15 pages) |
28 January 2011 | Director's details changed for Mr Phil Wieland on 28 May 2010 (2 pages) |
28 January 2011 | Director's details changed for Mr Stephen John Collier on 28 May 2010 (2 pages) |
28 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page) |
28 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page) |
28 January 2011 | Director's details changed for Mr Phil Wieland on 28 May 2010 (2 pages) |
28 January 2011 | Director's details changed for Mr Stephen John Collier on 28 May 2010 (2 pages) |
19 July 2010 | Termination of appointment of Harvey Ainley as a director (2 pages) |
19 July 2010 | Termination of appointment of Nigel Robertson as a director (2 pages) |
19 July 2010 | Termination of appointment of Nigel Robertson as a director (2 pages) |
19 July 2010 | Termination of appointment of Harvey Ainley as a director (2 pages) |
19 July 2010 | Termination of appointment of Jonathan Day as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Jonathan Day as a secretary (2 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
6 July 2010 | Appointment of Mr Phil Wieland as a director (3 pages) |
6 July 2010 | Appointment of Mr Phil Wieland as a director (3 pages) |
6 July 2010 | Appointment of Mr Stephen John Collier as a director (3 pages) |
6 July 2010 | Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of Mr Stephen John Collier as a director (3 pages) |
27 May 2010 | Resolutions
|
27 May 2010 | Statement by directors (1 page) |
27 May 2010 | Statement of capital on 27 May 2010
|
27 May 2010 | Solvency statement dated 27/05/10 (1 page) |
27 May 2010 | Statement of capital on 27 May 2010
|
27 May 2010 | Solvency statement dated 27/05/10 (1 page) |
27 May 2010 | Statement by directors (1 page) |
27 May 2010 | Resolutions
|
15 April 2010 | Full accounts made up to 30 September 2009 (20 pages) |
15 April 2010 | Full accounts made up to 30 September 2009 (20 pages) |
23 November 2009 | Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Harvey Bertenshaw Ainley on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Harvey Bertenshaw Ainley on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr Harvey Bertenshaw Ainley on 1 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from 3Rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 3Rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 16 October 2009 (1 page) |
8 June 2009 | Full accounts made up to 30 September 2008 (21 pages) |
8 June 2009 | Full accounts made up to 30 September 2008 (21 pages) |
8 April 2009 | Return made up to 15/11/08; full list of members (3 pages) |
8 April 2009 | Return made up to 15/11/08; full list of members (3 pages) |
11 February 2009 | Full accounts made up to 30 September 2007 (21 pages) |
11 February 2009 | Full accounts made up to 30 September 2007 (21 pages) |
6 January 2009 | Director's change of particulars / nigel robertson / 17/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / nigel robertson / 17/12/2008 (1 page) |
29 October 2008 | Director appointed mr harvey bertenshaw ainley (1 page) |
29 October 2008 | Director appointed mr harvey bertenshaw ainley (1 page) |
25 July 2008 | Director's change of particulars / nigel robertson / 25/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / nigel robertson / 25/07/2008 (1 page) |
9 June 2008 | Director appointed mr nigel robertson (1 page) |
9 June 2008 | Director appointed mr nigel robertson (1 page) |
4 June 2008 | Appointment terminated director magdy ishak hanna (1 page) |
4 June 2008 | Appointment terminated director magdy ishak hanna (1 page) |
1 April 2008 | Appointment terminated director james ramsay (1 page) |
1 April 2008 | Appointment terminated director james ramsay (1 page) |
16 November 2007 | Location of register of members (1 page) |
16 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
16 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
16 November 2007 | Location of register of members (1 page) |
16 November 2007 | Location of debenture register (1 page) |
16 November 2007 | Location of debenture register (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 72 lingfield avenue kingston upon thames surrey KT1 2TN (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 72 lingfield avenue kingston upon thames surrey KT1 2TN (1 page) |
23 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 22 wimpole street london W1M 8LD (1 page) |
22 November 2006 | Location of debenture register (1 page) |
22 November 2006 | Location of register of members (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 22 wimpole street london W1M 8LD (1 page) |
22 November 2006 | Location of debenture register (1 page) |
22 November 2006 | Location of register of members (1 page) |
14 September 2006 | Full accounts made up to 30 September 2005 (14 pages) |
14 September 2006 | Full accounts made up to 30 September 2005 (14 pages) |
12 December 2005 | Location of register of members (1 page) |
12 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
12 December 2005 | Location of register of members (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
28 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Particulars of mortgage/charge (5 pages) |
19 May 2005 | Particulars of mortgage/charge (5 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
29 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | Particulars of mortgage/charge (21 pages) |
29 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | Particulars of mortgage/charge (21 pages) |
29 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
29 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
29 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: monkswell the ridgeway northaw hertfordshire EN6 4BH (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: monkswell the ridgeway northaw hertfordshire EN6 4BH (1 page) |
2 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
2 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
16 December 2003 | Return made up to 15/11/03; full list of members
|
16 December 2003 | Return made up to 15/11/03; full list of members
|
14 August 2003 | Registered office changed on 14/08/03 from: monkswell the ridgeway northaw hertfordshire EN6 4BN (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: monkswell the ridgeway northaw hertfordshire EN6 4BN (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
20 November 2002 | Return made up to 15/11/02; full list of members
|
20 November 2002 | Return made up to 15/11/02; full list of members
|
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
1 August 2002 | Particulars of mortgage/charge (4 pages) |
1 August 2002 | Particulars of mortgage/charge (4 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: the boat house navigation way preston lancashire PR2 2YP (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: the boat house navigation way preston lancashire PR2 2YP (1 page) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
28 June 2002 | Auditor's resignation (1 page) |
28 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Particulars of mortgage/charge (4 pages) |
27 June 2002 | Particulars of mortgage/charge (4 pages) |
27 June 2002 | Particulars of mortgage/charge (4 pages) |
27 June 2002 | Particulars of mortgage/charge (4 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 June 2002 | Declaration of assistance for shares acquisition (8 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
1 March 2002 | Ad 21/01/02--------- £ si [email protected]=6000000 £ ic 100/6000100 (2 pages) |
1 March 2002 | Resolutions
|
1 March 2002 | Ad 21/01/02--------- £ si [email protected]=6000000 £ ic 100/6000100 (2 pages) |
1 March 2002 | Resolutions
|
1 March 2002 | £ nc 5000/6005000 21/01/02 (1 page) |
1 March 2002 | £ nc 5000/6005000 21/01/02 (1 page) |
13 February 2002 | Particulars of mortgage/charge (5 pages) |
13 February 2002 | Particulars of mortgage/charge (5 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Particulars of mortgage/charge (11 pages) |
1 February 2002 | Particulars of mortgage/charge (11 pages) |
1 February 2002 | Particulars of mortgage/charge (10 pages) |
1 February 2002 | Particulars of mortgage/charge (10 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Resolutions
|
25 January 2002 | Declaration of assistance for shares acquisition (13 pages) |
25 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
25 January 2002 | Declaration of assistance for shares acquisition (15 pages) |
25 January 2002 | Declaration of assistance for shares acquisition (13 pages) |
25 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
25 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
25 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
25 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
25 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
25 January 2002 | Declaration of assistance for shares acquisition (15 pages) |
22 January 2002 | Return made up to 15/11/00; full list of members; amend (6 pages) |
22 January 2002 | Return made up to 15/11/00; full list of members; amend (6 pages) |
22 January 2002 | Return made up to 15/11/01; full list of members; amend (6 pages) |
22 January 2002 | Return made up to 15/11/01; full list of members; amend (6 pages) |
18 December 2001 | Return made up to 15/11/01; no change of members (7 pages) |
18 December 2001 | Return made up to 15/11/01; no change of members (7 pages) |
8 March 2001 | Full accounts made up to 30 September 1999 (17 pages) |
8 March 2001 | Full accounts made up to 30 September 2000 (17 pages) |
8 March 2001 | Full accounts made up to 30 September 2000 (17 pages) |
8 March 2001 | Full accounts made up to 30 September 1999 (17 pages) |
2 February 2001 | Return made up to 15/11/00; no change of members (7 pages) |
2 February 2001 | Return made up to 15/11/00; no change of members (7 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2000 | Full accounts made up to 30 September 1998 (16 pages) |
8 May 2000 | Full accounts made up to 30 September 1998 (16 pages) |
15 April 2000 | Director's particulars changed (1 page) |
15 April 2000 | Director's particulars changed (1 page) |
1 February 2000 | Return made up to 15/11/99; full list of members (6 pages) |
1 February 2000 | Return made up to 15/11/99; full list of members (6 pages) |
8 June 1999 | Particulars of mortgage/charge (6 pages) |
8 June 1999 | Particulars of mortgage/charge (6 pages) |
22 December 1998 | Return made up to 15/11/98; full list of members (10 pages) |
22 December 1998 | Return made up to 15/11/98; full list of members (10 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
30 September 1998 | Particulars of mortgage/charge (5 pages) |
30 September 1998 | Particulars of mortgage/charge (23 pages) |
30 September 1998 | Particulars of mortgage/charge (5 pages) |
30 September 1998 | Particulars of mortgage/charge (23 pages) |
19 August 1998 | Full accounts made up to 30 September 1997 (16 pages) |
19 August 1998 | Full accounts made up to 30 September 1997 (16 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: dennis house marsden street manchester M2 1JD (1 page) |
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Location of register of members (1 page) |
21 May 1998 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
21 May 1998 | Resolutions
|
21 May 1998 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
21 May 1998 | Location of register of members (1 page) |
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Registered office changed on 21/05/98 from: dennis house marsden street manchester M2 1JD (1 page) |
16 December 1997 | Return made up to 15/11/97; full list of members (9 pages) |
16 December 1997 | Return made up to 15/11/97; full list of members (9 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
6 May 1997 | Ad 18/02/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
6 May 1997 | Ad 18/02/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
16 April 1997 | S-div 18/02/97 (1 page) |
16 April 1997 | S-div 18/02/97 (1 page) |
9 April 1997 | Particulars of mortgage/charge (4 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (4 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
26 March 1997 | £ nc 1000/5000 18/02/97 (1 page) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
26 March 1997 | £ nc 1000/5000 18/02/97 (1 page) |
17 March 1997 | Company name changed abbey hospitals LIMITED\certificate issued on 17/03/97 (3 pages) |
17 March 1997 | Company name changed abbey hospitals LIMITED\certificate issued on 17/03/97 (3 pages) |
14 March 1997 | Particulars of mortgage/charge (10 pages) |
14 March 1997 | Particulars of mortgage/charge (4 pages) |
14 March 1997 | Particulars of mortgage/charge (10 pages) |
14 March 1997 | Particulars of mortgage/charge (4 pages) |
13 March 1997 | Declaration of assistance for shares acquisition (13 pages) |
13 March 1997 | Declaration of assistance for shares acquisition (14 pages) |
13 March 1997 | Declaration of assistance for shares acquisition (14 pages) |
13 March 1997 | Declaration of assistance for shares acquisition (13 pages) |
13 March 1997 | Declaration of assistance for shares acquisition (14 pages) |
13 March 1997 | Declaration of assistance for shares acquisition (14 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (23 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (23 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (3 pages) |
14 February 1997 | New director appointed (3 pages) |
24 January 1997 | Company name changed inhoco 568 LIMITED\certificate issued on 24/01/97 (2 pages) |
24 January 1997 | Company name changed inhoco 568 LIMITED\certificate issued on 24/01/97 (2 pages) |
15 November 1996 | Incorporation (21 pages) |
15 November 1996 | Incorporation (21 pages) |