Company NamePrivate Patient Healthcare Limited
Company StatusDissolved
Company Number03817285
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Anthony James Albert Lawrence
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2014(15 years after company formation)
Appointment Duration5 years, 7 months (closed 17 March 2020)
RoleAccouintant
Country of ResidenceUnited Kingdom
Correspondence AddressFaculty Building Exhibition Road
South Kensington
London
SW7 2AZ
Director NameSir William Arnot Wakeham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressBeacon Down
Rewe
Exeter
Devon
EX5 4DX
Secretary NameMr Paul Francis Docx
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ridgway
Wimbledon
London
SW19 4SN
Director NameProf Sir Stephen Robert Bloom
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(2 years, 2 months after company formation)
Appointment Duration18 years (resigned 16 October 2019)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address49 Hollycroft Avenue
Hampstead
London
NW3 7QJ
Director NameDr John Martin Sime
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2004)
RoleUniversity Doctor
Correspondence Address104 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Director NameProf Mervyn Maze
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2004(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 August 2008)
RoleUniveristy Professor
Correspondence Address31 Ellerby Street
London
SW6 6EX
Director NameMr Jonathan Branwell Hancock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(15 years after company formation)
Appointment Duration5 years, 2 months (resigned 11 October 2019)
RoleHead Of Central Secretariat
Country of ResidenceEngland
Correspondence AddressLevel 4, Faculty Building Imperial College London
Exhibition Road
London
SW7 2AZ

Location

Registered AddressThe Faculty Building Imperial College London
Exhibition Road South Kensington
London
SW7 2AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

98 at £1Imperial College London
98.00%
Ordinary
1 at £1M.r. Hansen
1.00%
Ordinary
1 at £1Rodney Eastwood
1.00%
Ordinary

Financials

Year2014
Turnover£152,365
Gross Profit£134,250
Net Worth£100
Cash£122,710
Current Liabilities£134,986

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020Voluntary strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2019Application to strike the company off the register (3 pages)
11 November 2019Statement of capital on 11 November 2019
  • GBP 1
(4 pages)
11 November 2019Statement by Directors (1 page)
11 November 2019Solvency Statement dated 29/10/19 (1 page)
11 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
1 November 2019Termination of appointment of Stephen Robert Bloom as a director on 16 October 2019 (1 page)
11 October 2019Termination of appointment of Jonathan Branwell Hancock as a director on 11 October 2019 (1 page)
1 February 2019Accounts for a small company made up to 31 July 2018 (12 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 July 2017 (12 pages)
2 January 2018Full accounts made up to 31 July 2017 (12 pages)
14 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
18 January 2017Full accounts made up to 31 July 2016 (13 pages)
18 January 2017Full accounts made up to 31 July 2016 (13 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
27 September 2016Termination of appointment of Paul Francis Dominic Docx as a secretary on 1 August 2015 (1 page)
27 September 2016Termination of appointment of Paul Francis Dominic Docx as a secretary on 1 August 2015 (1 page)
7 May 2016Full accounts made up to 31 July 2015 (11 pages)
7 May 2016Full accounts made up to 31 July 2015 (11 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(18 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(18 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(18 pages)
11 March 2015Full accounts made up to 31 July 2014 (12 pages)
11 March 2015Full accounts made up to 31 July 2014 (12 pages)
7 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(15 pages)
7 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(15 pages)
10 September 2014Appointment of Mr Anthony James Albert Lawrence as a director on 28 July 2014 (3 pages)
10 September 2014Appointment of Mr Anthony James Albert Lawrence as a director on 28 July 2014 (3 pages)
14 August 2014Appointment of Jonathan Branwell Hancock as a director on 28 July 2014 (3 pages)
14 August 2014Appointment of Jonathan Branwell Hancock as a director on 28 July 2014 (3 pages)
30 May 2014Registered office address changed from Sherfield Building Imperial College London SW7 2AZ on 30 May 2014 (2 pages)
30 May 2014Registered office address changed from Sherfield Building Imperial College London SW7 2AZ on 30 May 2014 (2 pages)
8 April 2014Full accounts made up to 31 July 2013 (12 pages)
8 April 2014Full accounts made up to 31 July 2013 (12 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(14 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(14 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(14 pages)
16 April 2013Full accounts made up to 31 July 2012 (11 pages)
16 April 2013Full accounts made up to 31 July 2012 (11 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (14 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (14 pages)
26 April 2012Full accounts made up to 31 July 2011 (12 pages)
26 April 2012Full accounts made up to 31 July 2011 (12 pages)
4 November 2011Annual return made up to 24 October 2011 (14 pages)
4 November 2011Annual return made up to 24 October 2011 (14 pages)
18 April 2011Full accounts made up to 31 July 2010 (12 pages)
18 April 2011Full accounts made up to 31 July 2010 (12 pages)
27 October 2010Annual return made up to 31 July 2010 (14 pages)
27 October 2010Annual return made up to 31 July 2010 (14 pages)
12 October 2010Termination of appointment of Mervyn Maze as a director (1 page)
12 October 2010Termination of appointment of Mervyn Maze as a director (1 page)
27 April 2010Full accounts made up to 31 July 2009 (11 pages)
27 April 2010Full accounts made up to 31 July 2009 (11 pages)
27 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
21 May 2009Full accounts made up to 31 July 2008 (10 pages)
21 May 2009Full accounts made up to 31 July 2008 (10 pages)
5 February 2009Return made up to 31/07/08; no change of members (4 pages)
5 February 2009Return made up to 31/07/08; no change of members (4 pages)
21 May 2008Full accounts made up to 31 July 2007 (11 pages)
21 May 2008Full accounts made up to 31 July 2007 (11 pages)
6 November 2007Return made up to 30/07/07; no change of members (7 pages)
6 November 2007Return made up to 30/07/07; no change of members (7 pages)
21 March 2007Full accounts made up to 31 July 2006 (10 pages)
21 March 2007Full accounts made up to 31 July 2006 (10 pages)
2 November 2006Return made up to 30/07/06; full list of members (7 pages)
2 November 2006Return made up to 30/07/06; full list of members (7 pages)
27 January 2006Full accounts made up to 31 July 2005 (10 pages)
27 January 2006Full accounts made up to 31 July 2005 (10 pages)
12 September 2005Return made up to 30/07/05; full list of members (7 pages)
12 September 2005Return made up to 30/07/05; full list of members (7 pages)
22 February 2005Full accounts made up to 31 July 2004 (10 pages)
22 February 2005Full accounts made up to 31 July 2004 (10 pages)
8 December 2004New director appointed (1 page)
8 December 2004New director appointed (1 page)
2 September 2004Return made up to 30/07/04; full list of members (7 pages)
2 September 2004Return made up to 30/07/04; full list of members (7 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
24 December 2003Return made up to 30/07/03; full list of members (7 pages)
24 December 2003Return made up to 30/07/03; full list of members (7 pages)
22 December 2003Full accounts made up to 31 July 2003 (10 pages)
22 December 2003Full accounts made up to 31 July 2003 (10 pages)
30 January 2003Full accounts made up to 31 July 2002 (9 pages)
30 January 2003Full accounts made up to 31 July 2002 (9 pages)
6 September 2002Return made up to 30/07/02; full list of members (7 pages)
6 September 2002Return made up to 30/07/02; full list of members (7 pages)
4 April 2002Full accounts made up to 31 July 2001 (10 pages)
4 April 2002Full accounts made up to 31 July 2001 (10 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
2 October 2001Return made up to 30/07/01; full list of members (6 pages)
2 October 2001Return made up to 30/07/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (9 pages)
31 May 2001Full accounts made up to 31 July 2000 (9 pages)
4 January 2001Ad 04/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 2001Ad 04/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 December 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
14 December 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
14 December 2000£ nc 1000/100 04/12/00 (1 page)
14 December 2000£ nc 1000/100 04/12/00 (1 page)
8 September 2000Return made up to 30/07/00; full list of members (6 pages)
8 September 2000Return made up to 30/07/00; full list of members (6 pages)
30 July 1999Incorporation (15 pages)
30 July 1999Incorporation (15 pages)