Company NameGHG Limited
Company StatusDissolved
Company Number03466943
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NamesPolishcareer Limited and General Healthcare Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(17 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 04 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 04 February 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed27 November 1997(1 week, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 30 December 2005)
RoleDirector/Company Secretary
Correspondence Address42 West Heath Drive
London
NW11 7QH
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(1 week, 3 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 23 December 1997)
RoleBarrister
Country of ResidenceEngland
Correspondence Address180 Kennington Park Road
Kennington
London
SE11 4BT
Secretary NameEugene Gerard Hayes
NationalityIrish
StatusResigned
Appointed27 November 1997(1 week, 3 days after company formation)
Appointment Duration1 week, 6 days (resigned 10 December 1997)
RoleDirector/Company Secretary
Correspondence AddressFlat 3
19 Maresfield Gardens
London
NW3 5SN
Secretary NameMr Stephen John Collier
NationalityBritish
StatusResigned
Appointed10 December 1997(3 weeks, 2 days after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2011)
RoleBarrister
Country of ResidenceEngland
Correspondence Address180 Kennington Park Road
Kennington
London
SE11 4BT
Director NamePaul Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 27 July 2006)
RoleCompany Director
Correspondence AddressCunnery Farm Wychnor Park
Burton-Under-Needwood
Burton Upon Trent
Staffordshire
DE13 8BU
Director NameDavid Percy Nash
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressCopcourt Manor
Copcourt
Tetsworth
Oxfordshire
OX9 7DE
Director NameMr Nigel Robert Harris
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressCedar Cottage
Croft Lane, Crondall
Farnham
Surrey
GU10 5QG
Director NameMr Peter Edmund Charles Farrier
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge Monkhams Grove
Woodford Green
Woodford
Essex
IG8 0BU
Director NameMr Yagnish Vrajlal Chotai
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitebeams
1 Hanyards Lane, Cuffley
Potters Bar
Hertfordshire
EN6 4AS
Director NameCharles Cairns Auld
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(1 month after company formation)
Appointment Duration7 years (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheyne Row
London
SW3 5HL
Director NameDaniel Caille
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed28 January 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address36 Rue De La Ronce
92410 Ville D Avray
France
Director NameDaniel Bour
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed28 January 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address96 Rue D'Iena
Paris
75116
Director NameSimon Nicholas Rowlands
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address28 Westmoreland Road
Barnes
London
SW13 9RY
Director NameDr Paul Richard Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2004)
RoleManaging Director
Correspondence AddressFoxholm
65 Lubbock Road
Chislehurst
Kent
BR7 5JG
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrook
19 Briar Walk Putney
London
SW15 6UD
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 The Grange
Wimbledon
London
SW19 4PS
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Secretary NameCatherine Vickery
StatusResigned
Appointed01 June 2011(13 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(17 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(17 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteghg.co.uk

Location

Registered Address1st Floor 30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

724.3k at £1General Healthcare Holdings 4 LTD
90.00%
Ordinary A
80.5k at £0.9General Healthcare Holdings 4 LTD
9.00%
Ordinary T
80.5k at £0.1General Healthcare Holdings 4 LTD
1.00%
Ordinary R

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 September 2000Delivered on: 14 September 2000
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties

Classification: A security agreement
Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined).
Particulars: All group shares and all related rights accruing to the group shares.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 December 1997Delivered on: 9 January 1998
Satisfied on: 10 October 2000
Persons entitled: Bankers Trust Company(As Security Agent for Itself and the Other Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein (the "obligors") to the chargees under the terms of the "finance documents" (as defined in the debenture).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 October 2017Confirmation statement made on 25 September 2017 with updates (3 pages)
27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
2 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 804,762
(5 pages)
1 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
1 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
9 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
9 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 804,762
(5 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
25 October 2013Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
25 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 804,762
(5 pages)
25 October 2013Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
10 December 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
30 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
29 November 2011Director's details changed for Mr Phil Wieland on 1 October 2010 (2 pages)
29 November 2011Director's details changed for Mr Stephen John Collier on 1 October 2010 (2 pages)
29 November 2011Termination of appointment of Stephen Collier as a secretary (1 page)
29 November 2011Appointment of Catherine Vickery as a secretary (1 page)
29 November 2011Director's details changed for Mr Stephen John Collier on 1 October 2010 (2 pages)
29 November 2011Director's details changed for Mr Phil Wieland on 1 October 2010 (2 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
30 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
23 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
2 November 2009Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page)
2 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
22 December 2008Return made up to 25/09/08; full list of members (4 pages)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
22 November 2007Return made up to 25/09/07; full list of members (7 pages)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
12 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 November 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2006Director's particulars changed (1 page)
14 September 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
31 January 2006New director appointed (2 pages)
17 January 2006Director resigned (2 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Return made up to 25/09/05; full list of members (8 pages)
11 April 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
8 November 2004Return made up to 25/09/04; full list of members (8 pages)
26 October 2004Resolutions
  • RES13 ‐ Board resolutions 07/10/04
(6 pages)
24 September 2004Full accounts made up to 31 December 2003 (10 pages)
20 April 2004Director resigned (1 page)
10 October 2003Return made up to 25/09/03; full list of members (9 pages)
11 September 2003Director's particulars changed (1 page)
10 September 2003Full accounts made up to 31 December 2002 (11 pages)
2 October 2002Return made up to 25/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
(12 pages)
2 October 2002New director appointed (2 pages)
13 August 2002Auditor's resignation (2 pages)
8 August 2002Auditors resignation (2 pages)
6 August 2002Full accounts made up to 31 December 2001 (11 pages)
5 March 2002Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page)
27 September 2001Return made up to 25/09/01; full list of members (17 pages)
8 August 2001New director appointed (4 pages)
30 May 2001Full accounts made up to 31 December 2000 (12 pages)
29 May 2001Ad 25/02/98--------- £ si [email protected] £ si [email protected] (2 pages)
29 May 2001Ad 21/12/98--------- £ si [email protected] £ si [email protected] (2 pages)
29 May 2001Rescinding form 88(2)(r) (2 pages)
24 January 2001Company name changed general healthcare group LIMITED\certificate issued on 24/01/01 (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(37 pages)
14 September 2000Particulars of mortgage/charge (10 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (14 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000£ ic 967804/774661 01/09/00 £ sr [email protected]=193142 (1 page)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
8 June 2000Full group accounts made up to 31 December 1999 (45 pages)
5 May 2000Return made up to 17/11/99; full list of members; amend (20 pages)
29 March 2000Ad 15/12/99--------- £ si [email protected]=180 £ si [email protected]=212 £ ic 967412/967804 (2 pages)
6 March 2000Ad 21/12/98--------- £ si [email protected] £ si [email protected] (2 pages)
3 March 2000Return made up to 17/11/99; full list of members (25 pages)
14 January 2000Director's particulars changed (1 page)
4 June 1999Ad 29/01/99--------- £ si [email protected]=504 £ si [email protected]=1400 £ ic 992624/994528 (2 pages)
17 May 1999Full group accounts made up to 31 December 1998 (21 pages)
25 April 1999Ad 25/02/98--------- £ si [email protected] £ si [email protected] £ si [email protected] (2 pages)
19 April 1999Ad 29/10/98--------- £ si [email protected] £ si [email protected] (2 pages)
19 April 1999Ad 14/04/98--------- £ si [email protected] £ si [email protected] (2 pages)
19 April 1999Ad 29/07/98--------- £ si [email protected] £ si [email protected] (4 pages)
19 April 1999Ad 14/04/98--------- £ si [email protected] £ si [email protected] (4 pages)
15 January 1999Return made up to 17/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1998Full group accounts made up to 31 December 1997 (21 pages)
5 August 1998Director's particulars changed (1 page)
2 July 1998Ad 23/12/97--------- £ si [email protected]=5628 £ si [email protected]=50659 £ ic 897693/953981 (6 pages)
2 July 1998Statement of affairs (80 pages)
2 July 1998Statement of affairs (117 pages)
2 July 1998Ad 23/12/97--------- £ si 718851@1=718851 £ ic 178842/897693 (4 pages)
26 May 1998Accounting reference date shortened from 31/12/98 to 31/12/97 (1 page)
25 February 1998New director appointed (2 pages)
16 February 1998Company name changed polishcareer LIMITED\certificate issued on 17/02/98 (2 pages)
16 February 1998New director appointed (3 pages)
16 February 1998New director appointed (3 pages)
15 January 1998Ad 23/12/97--------- £ si 5435@1=5435 £ ic 173407/178842 (2 pages)
15 January 1998Ad 23/12/97--------- £ si [email protected]=135094 £ ic 38313/173407 (6 pages)
15 January 1998Ad 23/12/97--------- £ si [email protected]=10141 £ si [email protected]=28170 £ ic 2/38313 (2 pages)
13 January 1998Registered office changed on 13/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 January 1998New director appointed (3 pages)
12 January 1998New director appointed (2 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
9 January 1998New director appointed (3 pages)
9 January 1998New director appointed (3 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
9 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1998New director appointed (3 pages)
9 January 1998Particulars of mortgage/charge (15 pages)
9 January 1998New director appointed (4 pages)
9 January 1998Director resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 December 1997New director appointed (3 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997New secretary appointed;new director appointed (4 pages)
17 November 1997Incorporation (12 pages)