Company NameSt. John Of Jerusalem Eye Hospital
Company StatusActive
Company Number03867950
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 October 1999(24 years, 6 months ago)
Previous NameThe St. John Of Jerusalem Eye Hospital

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr David Harding Verity
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameMr Robert James Ingham Clark
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameMr John Macaskill
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed08 January 2018(18 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceUnited States
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameSir Andrew John Cash
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive, Nhs
Country of ResidenceUnited Kingdom
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameMr Timothy William Jones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(20 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameDavid Edmund Ian Pyott
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameDiane Louise Corner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameMr Ismat Levin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameMr Christopher Hoult
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NamePaul Colin Hackwood
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameHelen Forsyth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameMrs Avinderjit Bhatia
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Secretary NameChristopher Hoult
StatusCurrent
Appointed01 January 2022(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameJoachim Wolfram Thuisko Von Einem
Date of BirthJune 1947 (Born 76 years ago)
NationalityDutch
StatusCurrent
Appointed25 June 2023(23 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleRetired Lawyer
Country of ResidenceGermany
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameMaged Awni Abu Ramadan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityPalestinian
StatusCurrent
Appointed09 January 2024(24 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidencePalestine, State Of
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Secretary NameMichael John Carlisle Glaze
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSt. John's Gate
Clerkenwell
London
EC1M 4DA
Director NameMrs Florence Mary Fagan
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2001)
RoleLord Lieutenant Of Hampshire
Country of ResidenceEngland
Correspondence AddressDeane Hill House
Deane
Basingstoke
Hampshire
RG25 3AX
Director NameRoslyn Emblin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(1 day after company formation)
Appointment Duration7 years, 8 months (resigned 24 June 2007)
RoleRetired Matron Moorfields Eye
Correspondence Address46 Cranley Mews
London
SW7 3BY
Director NameRobert Ludolf Christoph Ehinger Krehl
Date of BirthFebruary 1940 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed26 October 1999(1 day after company formation)
Appointment Duration9 years, 8 months (resigned 24 June 2009)
RoleBanker
Correspondence AddressDomstrasse 2
Arlesheim
Ch 4144
Switzerland
Secretary NameMr Antoine Naim Mattar
NationalityBritish
StatusResigned
Appointed26 October 1999(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 27 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCcc House
11a West Halkin Street
London
SW1X 8JL
Secretary NameMr Hugh Stephen Kenneth Peppiatt
NationalityBritish
StatusResigned
Appointed26 October 1999(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2000)
RoleRetired Solicitor
Correspondence Address32 Alfreton Close
London
SW19 5NS
Director NameSir Leonard John Chalstrey
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2002)
RoleRetired
Correspondence AddressDanebury
113 The Chine Grange Park
London
N21 2EG
Director NameMr Anthony Hugh Chignell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 24 June 2008)
RoleRetired Ophthalmologist
Country of ResidenceUnited Kingdom
Correspondence Address3 Tedworth Square
London
SW3 4DU
Director NameDr Harold Wayne Climenhaga
Date of BirthApril 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed06 August 2003(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 2009)
RoleOphthalmologist
Correspondence Address14112-97 Avenue
Edmonton
Alberta T5n 0c9
Canada
Secretary NameMr Philip John Hardaker
NationalityBritish
StatusResigned
Appointed14 March 2006(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameMiss Lynne Gibbon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2011)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameMr Nicholas John Astbury
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(9 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 June 2015)
RoleOphthalmic Surgeon
Country of ResidenceEngland
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameSir Thomas Vincent Fean
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2013)
RoleDiplomat
Country of ResidenceIsrael
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameCol Sheenah Barclay Davies
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 June 2014)
RolePriory Hospitaller
Country of ResidenceUnited Kingdom
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameMs Susan Gillian Dingwall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(11 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameMr Nicholas Clive Goulding
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(12 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameMr Roderick Leslie Bull
Date of BirthDecember 1950 (Born 73 years ago)
NationalityWelsh
StatusResigned
Appointed01 April 2013(13 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 2013)
RoleRetired Ceo
Country of ResidenceWales
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameMr Maged Abu-Ramadan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityPalestinian
StatusResigned
Appointed01 April 2013(13 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2022)
RoleEye Surgeon
Country of ResidencePalestine
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Secretary NameMr Nicholas Clive Goulding
StatusResigned
Appointed09 January 2014(14 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameDr Anne Coleman
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2014(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 September 2020)
RolePhysician
Country of ResidenceUnited States
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB
Director NameMr Philip Hall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(17 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 July 2021)
RoleDiplomat
Country of ResidencePalestine, State Of
Correspondence Address4 Charterhouse Mews
London
EC1M 6BB

Contact

Websitestjohneyehospital.org
Email address[email protected]
Telephone020 72532582
Telephone regionLondon

Location

Registered Address4 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,580,000
Net Worth£1,765,000
Cash£1,101,000
Current Liabilities£51,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

18 November 2010Delivered on: 23 November 2010
Satisfied on: 2 January 2014
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H second floor flat 31 malvern court onslow square london t/n:NGL101993.
Fully Satisfied

Filing History

12 December 2023Termination of appointment of Umaiyeh Mousa Khammash as a director on 3 October 2023 (1 page)
25 July 2023Termination of appointment of Herbert Von Bose as a director on 25 June 2023 (1 page)
25 July 2023Appointment of Joachim Wolfram Thuisko Von Einem as a director on 25 June 2023 (2 pages)
30 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
15 June 2023Full accounts made up to 31 December 2022 (23 pages)
19 January 2023Appointment of Umaiyeh Mousa Khammash as a director on 2 January 2023 (2 pages)
19 January 2023Termination of appointment of Maged Abu-Ramadan as a director on 31 December 2022 (1 page)
19 January 2023Termination of appointment of Guy Wallis Morton as a director on 31 December 2022 (1 page)
13 July 2022Full accounts made up to 31 December 2021 (25 pages)
29 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
25 January 2022Termination of appointment of Susan Dingwall as a director on 31 December 2021 (1 page)
25 January 2022Appointment of Ms Ismat Levin as a director on 1 January 2022 (2 pages)
25 January 2022Appointment of Mrs Avinderjit Bhatia as a director on 1 January 2022 (2 pages)
25 January 2022Appointment of Christopher Hoult as a secretary on 1 January 2022 (2 pages)
25 January 2022Appointment of Mr Christopher Hoult as a director on 1 January 2022 (2 pages)
25 January 2022Appointment of Helen Forsyth as a director on 1 January 2022 (2 pages)
25 January 2022Termination of appointment of Nicholas Clive Goulding as a secretary on 31 December 2021 (1 page)
25 January 2022Termination of appointment of Nicholas Clive Goulding as a director on 31 December 2021 (1 page)
25 January 2022Appointment of Paul Colin Hackwood as a director on 1 January 2022 (2 pages)
25 January 2022Termination of appointment of Nicolette Joy Shaw as a director on 31 December 2021 (1 page)
31 December 2021Full accounts made up to 31 December 2020 (25 pages)
3 August 2021Termination of appointment of Philip Hall as a director on 10 July 2021 (1 page)
3 August 2021Appointment of Diane Louise Corner as a director on 10 July 2021 (2 pages)
28 July 2021Termination of appointment of Anne Coleman as a director on 3 September 2020 (1 page)
28 July 2021Appointment of David Edmund Ian Pyott as a director on 1 October 2020 (2 pages)
19 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
10 February 2021Full accounts made up to 31 December 2019 (23 pages)
6 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
3 December 2019Appointment of Timothy William Jones as a director on 1 November 2019 (2 pages)
20 September 2019Full accounts made up to 31 December 2018 (21 pages)
26 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
21 September 2018Director's details changed for Mr Robert James Ingham Clark on 4 September 2018 (2 pages)
6 September 2018Appointment of Sir Andrew John Cash as a director on 6 September 2018 (2 pages)
17 July 2018Full accounts made up to 31 December 2017 (21 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
11 January 2018Termination of appointment of John Nicholas Woolf as a director on 9 January 2018 (1 page)
11 January 2018Termination of appointment of John Nicholas Woolf as a director on 9 January 2018 (1 page)
11 January 2018Termination of appointment of Trevor John Pelly as a director on 9 January 2018 (1 page)
11 January 2018Appointment of Mr John Macaskill as a director on 8 January 2018 (2 pages)
11 January 2018Appointment of Mr John Macaskill as a director on 8 January 2018 (2 pages)
11 January 2018Termination of appointment of Trevor John Pelly as a director on 9 January 2018 (1 page)
13 September 2017Appointment of Mr Robert James Ingham Clark as a director on 1 September 2017 (2 pages)
13 September 2017Appointment of Mr Robert James Ingham Clark as a director on 1 September 2017 (2 pages)
13 September 2017Appointment of Mr Philip Hall as a director on 1 September 2017 (2 pages)
13 September 2017Appointment of Mr Philip Hall as a director on 1 September 2017 (2 pages)
23 August 2017Director's details changed for Mr Nicholas Clive Goulding on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Nicholas Clive Goulding on 23 August 2017 (2 pages)
1 August 2017Full accounts made up to 31 December 2016 (21 pages)
1 August 2017Full accounts made up to 31 December 2016 (21 pages)
5 July 2017Termination of appointment of Alastair Mcphail as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Alastair Mcphail as a director on 30 June 2017 (1 page)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
29 June 2017Director's details changed for Ms. Susan Dingwall on 1 January 2017 (2 pages)
29 June 2017Director's details changed for Mr Guy Wallis Morton on 1 January 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Notification of St. John of Jerusalem Eye Hospital Group as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Director's details changed for Ms. Susan Dingwall on 1 January 2017 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
29 June 2017Director's details changed for Mr Guy Wallis Morton on 1 January 2017 (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Notification of St. John of Jerusalem Eye Hospital Group as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of St. John of Jerusalem Eye Hospital Group as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Director's details changed for Mr John Nicholas Woolf on 1 January 2017 (2 pages)
28 June 2017Director's details changed for Mr Trevor John Pelly on 1 January 2017 (2 pages)
28 June 2017Director's details changed for Mr Trevor John Pelly on 1 January 2017 (2 pages)
28 June 2017Director's details changed for Herbert Von Bose on 1 January 2017 (2 pages)
28 June 2017Director's details changed for Mr John Nicholas Woolf on 1 January 2017 (2 pages)
28 June 2017Director's details changed for Mr Trevor John Pelly on 1 January 2017 (2 pages)
28 June 2017Director's details changed for Mr David Harding Verity on 1 January 2017 (2 pages)
28 June 2017Director's details changed for Mr Trevor John Pelly on 1 January 2017 (2 pages)
28 June 2017Director's details changed for Dr Anne Coleman on 1 January 2017 (2 pages)
28 June 2017Director's details changed for Alastair Mcphail on 1 January 2017 (2 pages)
28 June 2017Director's details changed for Mr David Harding Verity on 1 January 2017 (2 pages)
28 June 2017Director's details changed for Alastair Mcphail on 1 January 2017 (2 pages)
28 June 2017Director's details changed for Dr Anne Coleman on 1 January 2017 (2 pages)
28 June 2017Director's details changed for Herbert Von Bose on 1 January 2017 (2 pages)
1 August 2016Full accounts made up to 31 December 2015 (21 pages)
1 August 2016Full accounts made up to 31 December 2015 (21 pages)
19 July 2016Appointment of Mr David Harding Verity as a director on 24 June 2016 (2 pages)
19 July 2016Appointment of Mr David Harding Verity as a director on 24 June 2016 (2 pages)
15 July 2016Annual return made up to 23 June 2016 no member list (7 pages)
15 July 2016Annual return made up to 23 June 2016 no member list (7 pages)
6 June 2016Termination of appointment of Michael Nelson as a director on 30 March 2016 (1 page)
6 June 2016Termination of appointment of Michael Nelson as a director on 30 March 2016 (1 page)
14 September 2015Annual return made up to 24 August 2015 no member list (10 pages)
14 September 2015Annual return made up to 24 August 2015 no member list (10 pages)
2 September 2015Termination of appointment of Nicholas John Astbury as a director on 22 June 2015 (1 page)
2 September 2015Termination of appointment of Nicholas John Astbury as a director on 22 June 2015 (1 page)
2 September 2015Termination of appointment of Victoria Mary Sheffield as a director on 22 June 2015 (1 page)
2 September 2015Termination of appointment of Victoria Mary Sheffield as a director on 22 June 2015 (1 page)
7 July 2015Full accounts made up to 31 December 2014 (20 pages)
7 July 2015Full accounts made up to 31 December 2014 (20 pages)
6 November 2014Full accounts made up to 31 December 2013 (43 pages)
6 November 2014Full accounts made up to 31 December 2013 (43 pages)
9 October 2014Annual return made up to 24 August 2014 no member list (12 pages)
9 October 2014Annual return made up to 24 August 2014 no member list (12 pages)
7 October 2014Appointment of Ms. Susan Dingwall as a director on 15 August 2011 (2 pages)
7 October 2014Appointment of Alastair Mcphail as a director on 25 June 2014 (2 pages)
7 October 2014Appointment of Guy Wallis Morton as a director on 24 June 2011 (2 pages)
7 October 2014Appointment of Alastair Mcphail as a director on 25 June 2014 (2 pages)
7 October 2014Appointment of Guy Wallis Morton as a director on 24 June 2011 (2 pages)
7 October 2014Appointment of Ms. Susan Dingwall as a director on 15 August 2011 (2 pages)
6 October 2014Appointment of Herbert Von Bose as a director on 25 June 2014 (2 pages)
6 October 2014Appointment of Mr Trevor John Pelly as a director on 24 June 2013 (2 pages)
6 October 2014Appointment of Michael Nelson as a director on 25 June 2014 (2 pages)
6 October 2014Termination of appointment of Sheenah Barclay Davies as a director on 24 June 2014 (1 page)
6 October 2014Appointment of Maged Abu-Ramadan as a director on 1 April 2013 (2 pages)
6 October 2014Appointment of Michael Nelson as a director on 25 June 2014 (2 pages)
6 October 2014Termination of appointment of Sheenah Barclay Davies as a director on 24 June 2014 (1 page)
6 October 2014Appointment of Dr Anne Coleman as a director on 25 June 2014 (2 pages)
6 October 2014Termination of appointment of Dietrich Werner Ehregott Von Huelsen as a director on 24 June 2014 (1 page)
6 October 2014Appointment of Maged Abu-Ramadan as a director on 1 April 2013 (2 pages)
6 October 2014Appointment of Herbert Von Bose as a director on 25 June 2014 (2 pages)
6 October 2014Appointment of Mr Trevor John Pelly as a director on 24 June 2013 (2 pages)
6 October 2014Termination of appointment of Dietrich Werner Ehregott Von Huelsen as a director on 24 June 2014 (1 page)
6 October 2014Appointment of Maged Abu-Ramadan as a director on 1 April 2013 (2 pages)
6 October 2014Appointment of Dr Anne Coleman as a director on 25 June 2014 (2 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 April 2014Change of name notice (2 pages)
23 April 2014NE01 filed (2 pages)
23 April 2014NE01 filed (2 pages)
23 April 2014Company name changed the st. John of jerusalem eye hospital\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(2 pages)
23 April 2014Change of name notice (2 pages)
23 April 2014Company name changed the st. John of jerusalem eye hospital\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(2 pages)
21 February 2014Termination of appointment of Roderick Bull as a director (1 page)
21 February 2014Appointment of Mr Roderick Leslie Bull as a director (2 pages)
21 February 2014Appointment of Mr Roderick Leslie Bull as a director (2 pages)
21 February 2014Termination of appointment of Roderick Bull as a director (1 page)
6 February 2014Termination of appointment of Thomas Fean as a director (1 page)
6 February 2014Termination of appointment of Philip Hardaker as a secretary (1 page)
6 February 2014Termination of appointment of Alistair Wood as a director (1 page)
6 February 2014Termination of appointment of Philip Hardaker as a secretary (1 page)
6 February 2014Termination of appointment of Thomas Fean as a director (1 page)
6 February 2014Appointment of Mr Nicholas Clive Goulding as a secretary (2 pages)
6 February 2014Termination of appointment of Alistair Wood as a director (1 page)
6 February 2014Termination of appointment of Philip Hardaker as a secretary (1 page)
6 February 2014Termination of appointment of Thomas Fean as a director (1 page)
6 February 2014Annual return made up to 25 October 2013 no member list (5 pages)
6 February 2014Appointment of Mr Nicholas Clive Goulding as a secretary (2 pages)
6 February 2014Termination of appointment of Thomas Fean as a director (1 page)
6 February 2014Annual return made up to 25 October 2013 no member list (5 pages)
6 February 2014Termination of appointment of Philip Hardaker as a secretary (1 page)
2 January 2014Satisfaction of charge 1 in full (4 pages)
2 January 2014Satisfaction of charge 1 in full (4 pages)
21 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 November 2012Annual return made up to 25 October 2012 no member list (7 pages)
6 November 2012Annual return made up to 25 October 2012 no member list (7 pages)
5 November 2012Appointment of Mr Nicholas Clive Goulding as a director (2 pages)
5 November 2012Appointment of Mrs Nicolette Shaw as a director (2 pages)
5 November 2012Appointment of Mr Nicholas Clive Goulding as a director (2 pages)
5 November 2012Appointment of Mrs Nicolette Shaw as a director (2 pages)
10 August 2012Termination of appointment of Philip Hardaker as a director (1 page)
10 August 2012Appointment of Mr John Nicholas Woolf as a director (2 pages)
10 August 2012Appointment of Mr John Nicholas Woolf as a director (2 pages)
10 August 2012Termination of appointment of Philip Hardaker as a director (1 page)
21 May 2012Full accounts made up to 31 December 2011 (26 pages)
21 May 2012Full accounts made up to 31 December 2011 (26 pages)
17 November 2011Annual return made up to 25 October 2011 no member list (5 pages)
17 November 2011Annual return made up to 25 October 2011 no member list (5 pages)
5 August 2011Termination of appointment of Antoine Mattar as a director (1 page)
5 August 2011Termination of appointment of Michael Stewart as a director (1 page)
5 August 2011Termination of appointment of Michael Stewart as a director (1 page)
5 August 2011Termination of appointment of Antoine Mattar as a director (1 page)
5 August 2011Termination of appointment of John Talbot as a director (1 page)
5 August 2011Termination of appointment of John Talbot as a director (1 page)
5 August 2011Appointment of Mrs Sheenah Barclay Davies as a director (2 pages)
5 August 2011Appointment of Mrs Sheenah Barclay Davies as a director (2 pages)
9 June 2011Full accounts made up to 31 December 2010 (26 pages)
9 June 2011Full accounts made up to 31 December 2010 (26 pages)
16 March 2011Termination of appointment of Lynne Gibbon as a director (1 page)
16 March 2011Termination of appointment of Lynne Gibbon as a director (1 page)
27 January 2011Appointment of Sir Thomas Vincent Fean as a director (2 pages)
27 January 2011Annual return made up to 25 October 2010 no member list (6 pages)
27 January 2011Appointment of Sir Thomas Vincent Fean as a director (2 pages)
27 January 2011Annual return made up to 25 October 2010 no member list (6 pages)
26 January 2011Termination of appointment of Nicholas Ridley as a director (1 page)
26 January 2011Director's details changed for Mr. Michael Stewart on 1 October 2010 (2 pages)
26 January 2011Director's details changed for Ms Victoria Mary Sheffield on 1 October 2010 (2 pages)
26 January 2011Director's details changed for Mr. Nicholas John Astbury on 1 October 2010 (2 pages)
26 January 2011Director's details changed for Mr. Antoine Naim Mattar on 1 October 2010 (2 pages)
26 January 2011Termination of appointment of Richard Makepeace as a director (1 page)
26 January 2011Secretary's details changed for Mr Philip John Hardaker on 1 October 2010 (1 page)
26 January 2011Director's details changed for Mr. Michael Stewart on 1 October 2010 (2 pages)
26 January 2011Registered office address changed from Priory House, 25 St. John's Lane Clerkenwell London EC1M 4PP on 26 January 2011 (1 page)
26 January 2011Appointment of Doctor Dietrich Werner Ehregott Von Huelsen as a director (2 pages)
26 January 2011Director's details changed for Mr. Alistair Angus Wood on 1 October 2010 (2 pages)
26 January 2011Appointment of Doctor Dietrich Werner Ehregott Von Huelsen as a director (2 pages)
26 January 2011Director's details changed for Mr. Nicholas John Astbury on 1 October 2010 (2 pages)
26 January 2011Director's details changed for Mr. Alistair Angus Wood on 1 October 2010 (2 pages)
26 January 2011Registered office address changed from Priory House, 25 St. John's Lane Clerkenwell London EC1M 4PP on 26 January 2011 (1 page)
26 January 2011Director's details changed for Mr. Antoine Naim Mattar on 1 October 2010 (2 pages)
26 January 2011Termination of appointment of Nicholas Ridley as a director (1 page)
26 January 2011Director's details changed for Mr. Michael Stewart on 1 October 2010 (2 pages)
26 January 2011Director's details changed for Mr Philip John Hardaker on 1 October 2010 (2 pages)
26 January 2011Secretary's details changed for Mr Philip John Hardaker on 1 October 2010 (1 page)
26 January 2011Director's details changed for Mr Philip John Hardaker on 1 October 2010 (2 pages)
26 January 2011Director's details changed for Ms Victoria Mary Sheffield on 1 October 2010 (2 pages)
26 January 2011Director's details changed for Miss Lynne Gibbon on 1 October 2010 (2 pages)
26 January 2011Director's details changed for Miss Lynne Gibbon on 1 October 2010 (2 pages)
26 January 2011Director's details changed for Mr Philip John Hardaker on 1 October 2010 (2 pages)
26 January 2011Director's details changed for Mr. Antoine Naim Mattar on 1 October 2010 (2 pages)
26 January 2011Director's details changed for Ms Victoria Mary Sheffield on 1 October 2010 (2 pages)
26 January 2011Director's details changed for Mr. Alistair Angus Wood on 1 October 2010 (2 pages)
26 January 2011Director's details changed for Mr. Nicholas John Astbury on 1 October 2010 (2 pages)
26 January 2011Director's details changed for Mr. John Fitzroy Talbot on 1 October 2010 (2 pages)
26 January 2011Director's details changed for Mr. John Fitzroy Talbot on 1 October 2010 (2 pages)
26 January 2011Termination of appointment of Richard Makepeace as a director (1 page)
26 January 2011Director's details changed for Miss Lynne Gibbon on 1 October 2010 (2 pages)
26 January 2011Director's details changed for Mr. John Fitzroy Talbot on 1 October 2010 (2 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2010Full accounts made up to 31 December 2009 (24 pages)
18 May 2010Full accounts made up to 31 December 2009 (24 pages)
17 December 2009Termination of appointment of Laird Mortimer as a director (1 page)
17 December 2009Termination of appointment of Laird Mortimer as a director (1 page)
12 November 2009Director's details changed for Michael Stewart on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Alistair Angus Wood on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Ms Victoria Mary Sheffield on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Alistair Angus Wood on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Lynne Gibbon on 12 November 2009 (2 pages)
12 November 2009Director's details changed for John Fitzroy Talbot on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Philip John Hardaker on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Laird Mortimer on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr. Nicholas Astbury on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 25 October 2009 no member list (8 pages)
12 November 2009Director's details changed for Ms Victoria Mary Sheffield on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 25 October 2009 no member list (8 pages)
12 November 2009Director's details changed for Nicholas Charles Wetherill Ridley on 12 November 2009 (2 pages)
12 November 2009Director's details changed for John Fitzroy Talbot on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Philip John Hardaker on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Michael Stewart on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr. Nicholas Astbury on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Nicholas Charles Wetherill Ridley on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Lynne Gibbon on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Richard Edward Makepeace on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Laird Mortimer on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Antoine Naim Mattar on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Richard Edward Makepeace on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Antoine Naim Mattar on 12 November 2009 (2 pages)
25 September 2009Director appointed mr. Nicholas astbury (1 page)
25 September 2009Director appointed mr. Nicholas astbury (1 page)
25 September 2009Director appointed ms victoria mary sheffield (1 page)
25 September 2009Director appointed ms victoria mary sheffield (1 page)
10 July 2009Appointment terminated director harold climenhaga (1 page)
10 July 2009Appointment terminated director robert ehinger krehl (1 page)
10 July 2009Appointment terminated director robert ehinger krehl (1 page)
10 July 2009Appointment terminated director harold climenhaga (1 page)
22 May 2009Full accounts made up to 31 December 2008 (21 pages)
22 May 2009Full accounts made up to 31 December 2008 (21 pages)
2 December 2008Director appointed lynne gibbon (2 pages)
2 December 2008Director appointed lynne gibbon (2 pages)
29 October 2008Annual return made up to 25/10/08 (5 pages)
29 October 2008Annual return made up to 25/10/08 (5 pages)
11 July 2008Appointment terminated director anthony chignell (1 page)
11 July 2008Appointment terminated director samuel vestey (1 page)
11 July 2008Appointment terminated director anthony chignell (1 page)
11 July 2008Appointment terminated director samuel vestey (1 page)
19 May 2008Full accounts made up to 31 December 2007 (19 pages)
19 May 2008Full accounts made up to 31 December 2007 (19 pages)
26 November 2007Annual return made up to 25/10/07
  • 363(288) ‐ Secretary resigned
(8 pages)
26 November 2007Annual return made up to 25/10/07
  • 363(288) ‐ Secretary resigned
(8 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
18 July 2007Full accounts made up to 31 December 2006 (19 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Full accounts made up to 31 December 2006 (19 pages)
1 December 2006New director appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006Annual return made up to 25/10/06 (8 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Annual return made up to 25/10/06 (8 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New secretary appointed (2 pages)
6 July 2006Full accounts made up to 31 December 2005 (18 pages)
6 July 2006Full accounts made up to 31 December 2005 (18 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
10 November 2005Annual return made up to 25/10/05 (8 pages)
10 November 2005Annual return made up to 25/10/05 (8 pages)
7 September 2005Full accounts made up to 31 December 2004 (18 pages)
7 September 2005Full accounts made up to 31 December 2004 (18 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (3 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (3 pages)
3 November 2004Annual return made up to 25/10/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2004Annual return made up to 25/10/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
16 June 2004Full accounts made up to 31 December 2003 (18 pages)
16 June 2004Full accounts made up to 31 December 2003 (18 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
11 November 2003Annual return made up to 25/10/03 (8 pages)
11 November 2003Annual return made up to 25/10/03 (8 pages)
4 June 2003Full accounts made up to 31 December 2002 (18 pages)
4 June 2003Full accounts made up to 31 December 2002 (18 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
11 November 2002Annual return made up to 25/10/02 (8 pages)
11 November 2002Annual return made up to 25/10/02 (8 pages)
9 August 2002New director appointed (4 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (4 pages)
9 August 2002Director resigned (1 page)
14 June 2002Full accounts made up to 31 December 2001 (18 pages)
14 June 2002Full accounts made up to 31 December 2001 (18 pages)
29 January 2002Annual return made up to 25/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2002Annual return made up to 25/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Full accounts made up to 31 December 2000 (16 pages)
7 August 2001Full accounts made up to 31 December 2000 (16 pages)
18 July 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
18 July 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
29 January 2001Annual return made up to 25/10/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 January 2001Annual return made up to 25/10/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
25 October 1999Incorporation (23 pages)
25 October 1999Incorporation (23 pages)