Company NameMiddleton St George Healthcare Limited
Company StatusActive
Company Number03864079
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Previous NamesHamsard 2093 Limited and Trees Park Healthcare Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Secretary NameDavid James Hall
NationalityBritish
StatusCurrent
Appointed18 March 2010(10 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Rebekah Cresswell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NamePhilip Batchelor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 The Quays
Salford Quays
Salford
Manchester
M50 3BE
Director NameDr Eric Douglas Burling
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 18 February 2002)
RoleCompany Director
Correspondence Address12 Fairbourne Avenue
Wilmslow
Cheshire
SK9 6JQ
Director NameStephen Francis Hemsley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address14 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AW
Secretary NamePhilip Batchelor
NationalityBritish
StatusResigned
Appointed18 February 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 2002)
RoleSecretary
Correspondence Address25 Wadeson Way
Croft
Warrington
Cheshire
WA3 7JW
Director NameArthur Lawrence Robinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(9 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2003)
RoleExecutive Director
Correspondence Address43 Douglas Villas
Durham
County Durham
DH1 1JL
Director NameMr Roderick Gruffydd Morris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Greenhill Place
The Park Huyton Wnn Roby
Liverpool
Merseyside
L36 5RU
Secretary NameMr Roderick Gruffydd Morris
NationalityBritish
StatusResigned
Appointed21 January 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Greenhill Place
The Park Huyton Wnn Roby
Liverpool
Merseyside
L36 5RU
Director NameDerek Guy Chappell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2004)
RoleChief Executive
Correspondence Address43 Hamilton Place
Aberdeen
AB15 4AX
Scotland
Director NameMr Ronald Russell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed24 February 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDrumforskie
Bridge Of Dee
Aberdeen
AB12 5XJ
Scotland
Director NameJonathan Alan Shaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Springhill
Higher Hurdsfield
Macclesfield
Cheshire
SK10 2PH
Secretary NameJonathan Alan Shaw
NationalityBritish
StatusResigned
Appointed01 October 2003(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Springhill
Higher Hurdsfield
Macclesfield
Cheshire
SK10 2PH
Director NameJohn Patrick Ward
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Bramhall Lane South
Bramhall
Stockport
SK7 3DG
Director NameMr Adrian Charles Evans
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeecroft 7 Chapel Lane
Croxton Kerrial
Grantham
Lincolnshire
NG32 1PU
Director NameTommy MacDonald-Milner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Drypool Farm
Whittington
Cheltenham
Gloucestershire
GL54 4EU
Wales
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Matthew Franzidis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 January 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(10 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(15 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Nigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Trevor Michael Torrington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(17 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Ryan David Jervis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHealthcare Scotland Management Limited (Corporation)
StatusResigned
Appointed18 February 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2002)
Correspondence Address35 Albert Street
Aberdeen
Aberdeenshire
AB25 1XU
Scotland

Contact

Websiteprioryhealthcare.co.uk
Telephone0845 2774679
Telephone regionUnknown

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Affinity Hospitals LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,387,000
Gross Profit£1,028,000
Net Worth£12,549,000
Cash£7,000
Current Liabilities£775,000

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

9 February 2021Delivered on: 18 February 2021
Persons entitled: Mpt UK Finance Co Limited

Classification: A registered charge
Particulars: Land and buildings at middleton st george, darlington (DU103025); land at middleton st george, darlington (DU116478); land lying on the south side of the B1273 middleton st george, darlington (DU123090); land at middleton st george, darlington (DU139094); 24 station road, darlington (DU166851); land and buildings lying to the south west of low goosepool farm, middleton st george (DU98630).
Outstanding
14 April 2011Delivered on: 19 April 2011
Satisfied on: 17 February 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent

Classification: Confirmation deed
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings and fixtures see image for full details.
Fully Satisfied
4 March 2011Delivered on: 17 March 2011
Satisfied on: 17 February 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent

Classification: Security accession deed
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all property, by way of equitable mortgage all shares and investments and relating rights, by way of fixed charge all other interests, intellectual property, all trading receivables, other debts, goodwill and uncalled capital. By way of floating charge all assets and rights not effectively charges by way of fixed charge. See image for full details.
Fully Satisfied
18 March 2010Delivered on: 23 March 2010
Satisfied on: 11 March 2011
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: Security agreement deed of accession
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at middleton st george hospital middleton st george darlington t/n’s DU116478 DU98630 DU103025 DU123090 DU139094, f/h land at sion house 52 sion close ribbleton preston t/n LA510309, f/h land and buildings at cheadle royal hospital wilmslow road cheadle t/n GM746141, for details of further properties charged, please refer to form MG01, all shares, plant and machinery, all rights in repsect of the agreements and intellectual property rights, see image for full details.
Fully Satisfied
24 December 2004Delivered on: 13 January 2005
Satisfied on: 10 June 2010
Persons entitled: Duke Street Capital V Limited (The Security Trustee)

Classification: Deed of accession to a debenture
Secured details: All monies due or to become due from any chargor to the investors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H cheadle royal hospital wilmslow road cheadle t/ns GM746141 and f/h middleton st john darlington t/ns DU116478 DU103025 DU98630 and DU139094. 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
24 December 2004Delivered on: 7 January 2005
Satisfied on: 10 June 2010
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Security Beneficiaries) (Thesecurity Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from any member of the group to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All l/h and f/h property, together with all buildings and fixtures, the finney lane property, fixed and floating charge all the intellectual property and all group shares. All right title and interest in and claims under the insurances and all proceeds thereof and in and to the security accounts, all monies standing to the credit on any and all accounts, the benefits of all licences, all receivables and all goodwill and uncalled capital. Floating charge all assets and undertaking. F/h property k/a land at middleton st george darlington t/nos DU116478, DU103025, DU98630 and DU139094. See the mortgage charge document for full details.
Fully Satisfied
28 April 2000Delivered on: 16 May 2000
Satisfied on: 6 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trees park village middleton st george darlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 March 2000Delivered on: 11 March 2000
Satisfied on: 6 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Notification of Affinity Hospitals Limited as a person with significant control on 6 April 2016 (1 page)
25 October 2017Cessation of Affinity Healthcare Limited as a person with significant control on 6 April 2016 (1 page)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
10 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
10 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
10 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
24 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (24 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
17 February 2016Satisfaction of charge 8 in full (1 page)
17 February 2016Satisfaction of charge 7 in full (2 pages)
1 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
16 September 2015Full accounts made up to 31 December 2014 (24 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
2 October 2014Register inspection address has been changed from 21 Exhibiton House Addison Bridge Place London W14 8XP United Kingdom to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
26 September 2012Full accounts made up to 31 December 2011 (19 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
25 October 2011Secretary's details changed for David James Hall on 25 October 2011 (1 page)
25 October 2011Register inspection address has been changed from The Hour House 32 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom (1 page)
25 October 2011Director's details changed for Mr Philip Henry Scott on 25 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Matthew Franzidis on 25 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Jason David Lock on 25 October 2011 (2 pages)
3 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011 (1 page)
4 July 2011Full accounts made up to 31 December 2010 (18 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 8 (24 pages)
8 April 2011Memorandum and Articles of Association (8 pages)
18 March 2011Resolutions
  • RES13 ‐ Company business 03/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 7 (23 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 February 2011Previous accounting period shortened from 18 March 2011 to 31 December 2010 (1 page)
14 January 2011Full accounts made up to 18 March 2010 (16 pages)
15 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
19 November 2010Previous accounting period shortened from 31 December 2010 to 18 March 2010 (3 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 March 2010Auditors statement under section 519 (1 page)
29 March 2010Appointment of David James Hall as a secretary (3 pages)
25 March 2010Appointment of Matthew Franzidis as a director (3 pages)
25 March 2010Appointment of Philip Henry Scott as a director (3 pages)
25 March 2010Termination of appointment of Adrian Evans as a director (2 pages)
25 March 2010Appointment of Jason Lock as a director (3 pages)
25 March 2010Termination of appointment of Tommy Macdonald-Milner as a director (2 pages)
25 March 2010Termination of appointment of Jonathan Shaw as a secretary (2 pages)
25 March 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
25 March 2010Registered office address changed from 100 Wilmslow Road Heald Green Cheadle Cheshire SK8 3DG on 25 March 2010 (2 pages)
25 March 2010Termination of appointment of Jonathan Shaw as a director (2 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 6 (17 pages)
8 March 2010Full accounts made up to 30 June 2009 (16 pages)
12 November 2009Director's details changed for Tommy Macdonald-Milner on 25 October 2009 (2 pages)
12 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Jonathan Alan Shaw on 25 October 2009 (2 pages)
12 November 2009Director's details changed for Adrian Charles Evans on 25 October 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
16 December 2008Full accounts made up to 30 June 2008 (16 pages)
3 November 2008Return made up to 25/10/08; full list of members (4 pages)
28 April 2008Full accounts made up to 30 June 2007 (16 pages)
10 April 2008Appointment terminated director philip batchelor (1 page)
10 April 2008Director appointed tommy macdonald-milner (2 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 25/10/07; full list of members (2 pages)
13 April 2007Full accounts made up to 30 June 2006 (16 pages)
10 November 2006Return made up to 25/10/06; full list of members (2 pages)
10 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006New director appointed (2 pages)
19 April 2006Full accounts made up to 30 June 2005 (16 pages)
3 April 2006Director resigned (1 page)
26 October 2005Return made up to 25/10/05; full list of members (3 pages)
26 October 2005Director's particulars changed (1 page)
8 April 2005Full accounts made up to 30 June 2004 (16 pages)
7 February 2005Return made up to 25/10/04; full list of members (8 pages)
13 January 2005Particulars of mortgage/charge (19 pages)
10 January 2005Memorandum and Articles of Association (8 pages)
10 January 2005Declaration of assistance for shares acquisition (9 pages)
10 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Declaration of assistance for shares acquisition (8 pages)
10 January 2005Director resigned (1 page)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2005Declaration of assistance for shares acquisition (8 pages)
7 January 2005Particulars of mortgage/charge (19 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
17 April 2004Full accounts made up to 30 June 2003 (17 pages)
13 April 2004Director resigned (1 page)
14 November 2003Location of register of members (1 page)
14 November 2003New director appointed (2 pages)
10 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned;director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director's particulars changed (1 page)
10 April 2003Full accounts made up to 30 June 2002 (16 pages)
22 January 2003Company name changed trees park healthcare LIMITED\certificate issued on 22/01/03 (2 pages)
13 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2002Director resigned (1 page)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002Secretary resigned (1 page)
2 April 2002Full accounts made up to 30 June 2001 (17 pages)
23 November 2001Return made up to 25/10/01; full list of members (7 pages)
19 July 2001Full accounts made up to 30 June 2000 (14 pages)
8 January 2001Return made up to 25/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2000New director appointed (2 pages)
6 September 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
16 May 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 7 devonshire square london EC2M 4YH (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
11 February 2000Company name changed hamsard 2093 LIMITED\certificate issued on 11/02/00 (2 pages)
25 October 1999Incorporation (19 pages)