London
EC4M 6XH
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 October 2017(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 May 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor, 30 Cannon Street London EC4M 6XH |
Director Name | Mr Stefano Pietro Quadrio Curzio |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 days (resigned 01 September 2000) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 46 Onslow Square London SW7 3NX |
Director Name | Mr Simon Dan Palley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 days (resigned 01 September 2000) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 14 Prince Albert Road London NW1 7SR |
Director Name | Eugene Gerard Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 42 West Heath Drive London NW11 7QH |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden London SE1 8ND |
Secretary Name | Mr Stephen John Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Charles Cairns Auld |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cheyne Row London SW3 5HL |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carisbrook 19 Briar Walk Putney London SW15 6UD |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Status | Resigned |
Appointed | 01 June 2011(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Bmi Healthcare House 3 Paris Garden London SE1 8ND |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden London SE1 8ND |
Director Name | Ms Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden London SE1 8ND |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden London SE1 8ND |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 11 Walker Street Edinburgh EH3 7NE Scotland |
Website | bmihealthcare.co.uk |
---|
Registered Address | 1st Floor, 30 Cannon Street London EC4M 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
70.1m at £1 | Ghg Intermediate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,098,000 |
Current Liabilities | £758,926,000 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 October 2004 | Delivered on: 21 October 2004 Satisfied on: 22 December 2006 Persons entitled: Capita Irg Trustees Limited Classification: Supplemental borrower deed of charge amending and supplementing a borrower deed of charge dated 31 july 2001, Secured details: All monies due or to become due from any obligors to the borrower security trustee (whether for its own account or as trustee for the borrower secured creditors) or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the north west side of calverton road arnold nottinghamshire t/no NT178548, f/h land on the north west side of calverton road arnold nottinghamshire t/no NT261554, f/h land lying to the north west of calverton road arnold nottinghamshire t/no NT178547. For details of further properties charged please refer to form 395. all shares stock debentures and other securities, all contractual rights, insurance and intellectual property.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 July 2001 | Delivered on: 17 August 2001 Satisfied on: 22 December 2006 Persons entitled: Capita Irg Trustees Limited Classification: Borrower deed of charge (as defined) Secured details: All moneys and liabilities whatsoever due or to become due from the obligors to the chargee or any of the other borrower secured creditors under or in respect of the issuer/borrowers facility agreement,the working capital facility agreement,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge or any other transaction document to which any obligor is a party and all other obligations and liabilities under the issuer/borrowers facility agreement,the working capital facility agreemen,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge and/or any other transaction document. Particulars: (I) f/hold land/blds on south side of mill lane and the west side of manchester rd,cheadle; gm 457473; (ii) f/hold land and buildings on south west side of manchester rd,cheadle; gm 31452; (iii) f/hold and at the back of the alexandra hospital,mill lane,cheadle; t/no gm 808975 plus various other properties listed; see form 395 for details. 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. Fully Satisfied |
1 September 2000 | Delivered on: 14 September 2000 Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties Classification: A security agreement Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined). Particulars: All group shares and all related rights accruing to the group shares.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 September 2000 | Delivered on: 5 September 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money deposited into account no.20584339 And all interest thereon. See the mortgage charge document for full details. Outstanding |
27 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
---|---|
27 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
22 March 2017 | Full accounts made up to 30 September 2016 (15 pages) |
2 September 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (11 pages) |
16 December 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
30 July 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
30 July 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
3 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
8 July 2014 | Full accounts made up to 30 September 2013 (11 pages) |
5 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
23 October 2012 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 23 October 2012 (1 page) |
14 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 (1 page) |
14 June 2012 | Full accounts made up to 30 September 2011 (10 pages) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
10 September 2011 | Termination of appointment of Stephen Collier as a secretary (1 page) |
10 September 2011 | Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page) |
10 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
10 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (10 pages) |
26 August 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
26 August 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
26 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (11 pages) |
29 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
29 July 2009 | Director's change of particulars / phil wieland / 17/04/2009 (1 page) |
6 February 2009 | Full accounts made up to 30 September 2008 (10 pages) |
8 August 2008 | Return made up to 04/07/07; full list of members; amend (7 pages) |
8 August 2008 | Return made up to 04/07/05; full list of members; amend (7 pages) |
8 August 2008 | Return made up to 04/07/08; full list of members (7 pages) |
8 August 2008 | Return made up to 04/07/06; full list of members; amend (7 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
23 July 2007 | Return made up to 04/07/07; full list of members (7 pages) |
12 April 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 October 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
11 July 2006 | Accounting reference date shortened from 29/12/06 to 30/09/06 (1 page) |
31 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (2 pages) |
6 September 2005 | Return made up to 04/07/05; full list of members (7 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 July 2005 | Resolutions
|
22 February 2005 | Director resigned (1 page) |
21 October 2004 | Particulars of mortgage/charge (27 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 August 2004 | Return made up to 04/07/04; no change of members (7 pages) |
11 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 August 2003 | Return made up to 04/07/03; no change of members (7 pages) |
6 February 2003 | New director appointed (3 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
8 August 2002 | Auditors resignation (2 pages) |
18 July 2002 | Return made up to 04/07/02; full list of members
|
24 June 2002 | Accounting reference date extended from 30/06/02 to 29/12/02 (1 page) |
15 May 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
15 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page) |
29 November 2001 | Resolutions
|
12 October 2001 | Resolutions
|
17 August 2001 | Particulars of mortgage/charge (16 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Ad 31/07/01--------- £ si 70000000@1=70000000 £ ic 50000/70050000 (2 pages) |
16 August 2001 | Nc inc already adjusted 31/07/01 (1 page) |
31 July 2001 | Resolutions
|
18 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 March 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
24 January 2001 | Company name changed diamond healthcare (4) LIMITED\certificate issued on 24/01/01 (2 pages) |
4 December 2000 | Memorandum and Articles of Association (14 pages) |
4 December 2000 | Resolutions
|
19 September 2000 | New secretary appointed;new director appointed (3 pages) |
14 September 2000 | Particulars of mortgage/charge (10 pages) |
7 September 2000 | Nc inc already adjusted 01/09/00 (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Resolutions
|
7 September 2000 | Ad 01/09/00--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages) |
7 September 2000 | New director appointed (4 pages) |
7 September 2000 | Director resigned (1 page) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Ad 30/08/00--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
4 September 2000 | Nc inc already adjusted 30/08/00 (1 page) |
1 September 2000 | New director appointed (3 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: royal london house 22/25 finsbury square, london EC2A 1DX (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (3 pages) |
30 August 2000 | Company name changed dmwsl 317 LIMITED\certificate issued on 30/08/00 (3 pages) |
4 July 2000 | Incorporation (38 pages) |