Company NameWestminster Health Care (UK) Limited
Company StatusDissolved
Company Number03738097
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years ago)
Dissolution Date12 March 2019 (5 years ago)
Previous NamesConcordia Healthcare Limited and Canterbury Healthcare Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Dr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(15 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(15 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(18 years after company formation)
Appointment Duration1 year, 11 months (closed 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Secretary NameMr Michael Patrick O'Reilly
StatusClosed
Appointed03 April 2017(18 years after company formation)
Appointment Duration1 year, 11 months (closed 12 March 2019)
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameWinston Maxwell Ginsberg
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleInvestment Banker
Correspondence Address133 Fleet St
London
EC4A 2BB
Director NameJoseph Sigelman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleBanker
Correspondence Address133 Fleet St
London
EC4A 2BB
Director NameAndrew Paul
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1999(3 days after company formation)
Appointment Duration7 months (resigned 22 October 1999)
RolePrivate Equity Investor
Correspondence Address283 Pondfield Road
Bronxville
New York
10708
United States
Director NameBarry Volpert
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1999(3 days after company formation)
Appointment Duration7 months (resigned 22 October 1999)
RoleBanker
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2PP
Director NameLawrence Brian Sorrel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1999(3 days after company formation)
Appointment Duration7 months (resigned 22 October 1999)
RoleInvestments
Correspondence Address320 Park Avenue Suite 2500
New York
10022
United States
Director NameEdward Siskind
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1999(3 days after company formation)
Appointment Duration7 months (resigned 22 October 1999)
RoleBanker
Correspondence Address61 Ledbury Road
London
W11 2AA
Director NameDr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1999(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressThe Thatched House
Manor Way Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameLord Brian Griffiths Of Fforestfach
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(3 weeks, 3 days after company formation)
Appointment Duration6 months, 1 week (resigned 22 October 1999)
RoleBanker
Correspondence Address19 Chester Square
London
SW1W 9HS
Director NameMr Stephen John Purse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(6 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 07 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(6 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Secretary NameMr Stephen John Purse
NationalityBritish
StatusResigned
Appointed04 October 1999(6 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 07 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed07 March 2000(11 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameJames Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameMr Iain John Gosman Scott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Midmills Road
Inverness
Inverness Shire
IV2 3NZ
Scotland
Director NameTimothy William Street
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2002(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2004)
RoleCompany Director
Correspondence AddressFlat 23 Park House
16 Northfields
London
SW18 1DD
Director NameMr Nick Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglsih
StatusResigned
Appointed15 September 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2004)
RoleFinance Director
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
S17 3NA
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(5 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2005(5 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2006(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Secretary NameMr Ian Portal
StatusResigned
Appointed22 November 2011(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Ian John Portal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 August 2016Delivered on: 8 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 December 2012Delivered on: 19 December 2012
Satisfied on: 22 October 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 October 2006Delivered on: 8 November 2006
Satisfied on: 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Amendment deed
Secured details: All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as junior creditor has undertaken that if any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor receives all or any amount in cash or in kind of the junior liabilities: in each case the junior creditor concerned shall hold the same upon trust for the security trustee and will promptly pay the same to the security trustee. See the mortgage charge document for full details.
Fully Satisfied
4 August 2006Delivered on: 4 August 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Secured Parties

Classification: Opco debenture accession deed
Secured details: All monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance 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. See the mortgage charge document for full details.
Fully Satisfied
13 July 2006Delivered on: 25 July 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: An intercreditor and subordination agreement
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details.
Fully Satisfied
6 December 2004Delivered on: 17 December 2004
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries (The Security Trustee)

Classification: Security accession deed
Secured details: All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H westminster house, randalls way, leatherhead, surrey. 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
15 November 1999Delivered on: 26 November 1999
Satisfied on: 6 June 2000
Persons entitled: Barclays Bank PLC

Classification: Share mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the finance documents or any other document evidencing or securing such liabilities except for any obligation which, if it were so included, would result in the share mortgage contravening section 151 of the companies act 1985.
Particulars: First legal mortgage all shares held by the company and/or any nominee on it's behalf and all related rights thereto being all dividends and other distributions. See the mortgage charge document for full details.
Fully Satisfied
22 March 1999Delivered on: 25 March 1999
Satisfied on: 7 March 2000
Persons entitled: Barclays Bank PLC,as Security Agent and as Issuing Bank

Classification: Debenture
Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to the lenders (as defined) under each or any of the finance documents (as defined) and this 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

12 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2019Voluntary strike-off action has been suspended (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
2 November 2018Application to strike the company off the register (3 pages)
19 October 2018Satisfaction of charge 037380970009 in full (1 page)
19 October 2018Satisfaction of charge 037380970008 in full (1 page)
15 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 October 2018Statement by Directors (1 page)
15 October 2018Solvency Statement dated 15/10/18 (1 page)
15 October 2018Statement of capital on 15 October 2018
  • GBP 1
(3 pages)
28 September 2018Full accounts made up to 31 December 2017 (16 pages)
26 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (17 pages)
5 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 August 2016Registration of charge 037380970009, created on 1 August 2016 (46 pages)
8 August 2016Registration of charge 037380970009, created on 1 August 2016 (46 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,438,579
(6 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,438,579
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,438,579
(6 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,438,579
(6 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
16 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
16 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
16 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
16 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
16 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
16 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
16 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
16 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3,438,579
(5 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3,438,579
(5 pages)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Satisfaction of charge 7 in full (4 pages)
22 October 2013Satisfaction of charge 6 in full (4 pages)
22 October 2013Satisfaction of charge 6 in full (4 pages)
22 October 2013Satisfaction of charge 7 in full (4 pages)
10 October 2013Registration of charge 037380970008 (44 pages)
10 October 2013Registration of charge 037380970008 (44 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
10 July 2012Full accounts made up to 31 December 2011 (14 pages)
10 July 2012Full accounts made up to 31 December 2011 (14 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
23 March 2009Director's change of particulars / michael parsons / 01/12/2008 (1 page)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
23 March 2009Director's change of particulars / michael parsons / 01/12/2008 (1 page)
13 August 2008Full accounts made up to 31 December 2007 (16 pages)
13 August 2008Full accounts made up to 31 December 2007 (16 pages)
18 March 2008Return made up to 18/03/08; full list of members (4 pages)
18 March 2008Return made up to 18/03/08; full list of members (4 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
1 September 2007Full accounts made up to 31 December 2006 (17 pages)
1 September 2007Full accounts made up to 31 December 2006 (17 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Return made up to 18/03/07; full list of members (3 pages)
11 April 2007Return made up to 18/03/07; full list of members (3 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
22 November 2006Declaration of assistance for shares acquisition (24 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (24 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
22 November 2006Declaration of assistance for shares acquisition (23 pages)
8 November 2006Particulars of mortgage/charge (21 pages)
8 November 2006Particulars of mortgage/charge (21 pages)
2 November 2006Full accounts made up to 31 December 2005 (20 pages)
2 November 2006Full accounts made up to 31 December 2005 (20 pages)
31 October 2006New director appointed (4 pages)
31 October 2006New director appointed (4 pages)
10 August 2006Memorandum and Articles of Association (34 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Memorandum and Articles of Association (34 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
4 August 2006Particulars of mortgage/charge (32 pages)
4 August 2006Particulars of mortgage/charge (32 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Declaration of assistance for shares acquisition (23 pages)
25 July 2006Declaration of assistance for shares acquisition (23 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2006Return made up to 18/03/06; full list of members (4 pages)
5 April 2006Return made up to 18/03/06; full list of members (4 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (19 pages)
2 November 2005Full accounts made up to 31 December 2004 (19 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
19 April 2005Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (3 pages)
31 March 2005Return made up to 18/03/05; full list of members (2 pages)
31 March 2005Return made up to 18/03/05; full list of members (2 pages)
10 January 2005Declaration of assistance for shares acquisition (6 pages)
10 January 2005Declaration of assistance for shares acquisition (6 pages)
10 January 2005Declaration of assistance for shares acquisition (6 pages)
10 January 2005Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (14 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Particulars of mortgage/charge (10 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (14 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (14 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Particulars of mortgage/charge (10 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (14 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (13 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (5 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (6 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (5 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (6 pages)
22 October 2004Full accounts made up to 31 December 2003 (20 pages)
22 October 2004Full accounts made up to 31 December 2003 (20 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
15 April 2004Return made up to 18/03/04; no change of members (8 pages)
15 April 2004Return made up to 18/03/04; no change of members (8 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
22 September 2003Full accounts made up to 31 December 2002 (21 pages)
22 September 2003Full accounts made up to 31 December 2002 (21 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
1 May 2003Return made up to 18/03/03; full list of members (7 pages)
1 May 2003Return made up to 18/03/03; full list of members (7 pages)
17 January 2003Re sec 394 (1 page)
17 January 2003Re sec 394 (1 page)
1 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
27 June 2002New director appointed (3 pages)
27 June 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
20 May 2002Full accounts made up to 31 December 2001 (20 pages)
20 May 2002Full accounts made up to 31 December 2001 (20 pages)
12 April 2002Return made up to 18/03/02; full list of members (3 pages)
12 April 2002Return made up to 18/03/02; full list of members (3 pages)
14 December 2001Reduction of iss capital and minute (oc) (1 page)
14 December 2001Reduction of iss capital and minute (oc) (1 page)
14 December 2001Certificate of reduction of issued capital (1 page)
14 December 2001Certificate of reduction of issued capital (1 page)
11 December 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2001Declaration of assistance for shares acquisition (5 pages)
7 December 2001Declaration of assistance for shares acquisition (4 pages)
7 December 2001Declaration of assistance for shares acquisition (5 pages)
7 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
7 December 2001Declaration of assistance for shares acquisition (5 pages)
7 December 2001Declaration of assistance for shares acquisition (5 pages)
7 December 2001Declaration of assistance for shares acquisition (5 pages)
7 December 2001Declaration of assistance for shares acquisition (5 pages)
7 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
7 December 2001Declaration of assistance for shares acquisition (5 pages)
7 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 December 2001Declaration of assistance for shares acquisition (4 pages)
7 December 2001Declaration of assistance for shares acquisition (5 pages)
7 December 2001Declaration of assistance for shares acquisition (4 pages)
7 December 2001Declaration of assistance for shares acquisition (4 pages)
7 December 2001Declaration of assistance for shares acquisition (5 pages)
7 December 2001Declaration of assistance for shares acquisition (4 pages)
7 December 2001Declaration of assistance for shares acquisition (4 pages)
7 December 2001Declaration of assistance for shares acquisition (5 pages)
7 December 2001Declaration of assistance for shares acquisition (4 pages)
7 December 2001Declaration of assistance for shares acquisition (5 pages)
7 December 2001Declaration of assistance for shares acquisition (4 pages)
7 December 2001Declaration of assistance for shares acquisition (5 pages)
7 December 2001Declaration of assistance for shares acquisition (5 pages)
7 December 2001Declaration of assistance for shares acquisition (5 pages)
7 December 2001Declaration of assistance for shares acquisition (4 pages)
7 December 2001Declaration of assistance for shares acquisition (4 pages)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
25 July 2001Full accounts made up to 31 December 2000 (15 pages)
25 July 2001Full accounts made up to 31 December 2000 (15 pages)
29 March 2001Return made up to 18/03/01; no change of members (2 pages)
29 March 2001Return made up to 18/03/01; no change of members (2 pages)
11 January 2001New director appointed (4 pages)
11 January 2001New director appointed (4 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead KT22 7SZ (1 page)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead KT22 7SZ (1 page)
27 June 2000Declaration of assistance for shares acquisition (4 pages)
27 June 2000Declaration of assistance for shares acquisition (4 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (1 page)
6 June 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Return made up to 18/03/00; full list of members (5 pages)
7 April 2000Ad 20/01/00--------- £ si 52500101@1 (2 pages)
7 April 2000Return made up to 18/03/00; full list of members (5 pages)
7 April 2000Ad 20/01/00--------- £ si 52500101@1 (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Secretary resigned;director resigned (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 January 2000£ nc 150000000/225000000 10/12/99 (1 page)
4 January 2000£ nc 150000000/225000000 10/12/99 (1 page)
2 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
26 November 1999Particulars of mortgage/charge (7 pages)
26 November 1999Particulars of mortgage/charge (7 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999New director appointed (6 pages)
11 November 1999New secretary appointed;new director appointed (3 pages)
11 November 1999New secretary appointed;new director appointed (3 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999New director appointed (6 pages)
6 September 1999Company name changed canterbury healthcare LIMITED\certificate issued on 06/09/99 (2 pages)
6 September 1999Company name changed canterbury healthcare LIMITED\certificate issued on 06/09/99 (2 pages)
2 August 1999Registered office changed on 02/08/99 from: 84 temple avenue london EC4Y 0HP (1 page)
2 August 1999Registered office changed on 02/08/99 from: 84 temple avenue london EC4Y 0HP (1 page)
17 May 1999£ nc 1000/150000000 20/04/99 (1 page)
17 May 1999Memorandum and Articles of Association (43 pages)
17 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 May 1999Ad 29/04/99--------- £ si 142316478@1=142316478 £ ic 2/142316480 (2 pages)
17 May 1999£ nc 1000/150000000 20/04/99 (1 page)
17 May 1999Ad 29/04/99--------- £ si 142316478@1=142316478 £ ic 2/142316480 (2 pages)
17 May 1999Memorandum and Articles of Association (43 pages)
17 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (3 pages)
2 April 1999New director appointed (3 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
19 March 1999Company name changed concordia healthcare LIMITED\certificate issued on 19/03/99 (2 pages)
19 March 1999Company name changed concordia healthcare LIMITED\certificate issued on 19/03/99 (2 pages)
18 March 1999Incorporation (45 pages)
18 March 1999Incorporation (45 pages)