Company NameGeneral Healthcare Holdings (4) Limited
Company StatusDissolved
Company Number04026986
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 10 months ago)
Dissolution Date4 May 2021 (2 years, 12 months ago)
Previous NamesDmwsl 317 Limited and Diamond Healthcare (4) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(15 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 04 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 30 Cannon Street
London
EC4M 6XH
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 04 May 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor, 30 Cannon Street
London
EC4M 6XH
Director NameMr Stefano Pietro Quadrio Curzio
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed30 August 2000(1 month, 3 weeks after company formation)
Appointment Duration2 days (resigned 01 September 2000)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address46 Onslow Square
London
SW7 3NX
Director NameMr Simon Dan Palley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(1 month, 3 weeks after company formation)
Appointment Duration2 days (resigned 01 September 2000)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address14 Prince Albert Road
London
NW1 7SR
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2000(1 month, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 December 2005)
RoleCompany Director
Correspondence Address42 West Heath Drive
London
NW11 7QH
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 month, 4 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 16 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House
3 Paris Garden
London
SE1 8ND
Secretary NameMr Stephen John Collier
NationalityBritish
StatusResigned
Appointed01 September 2000(1 month, 4 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameCharles Cairns Auld
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheyne Row
London
SW3 5HL
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrook
19 Briar Walk Putney
London
SW15 6UD
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Secretary NameMs Catherine Mary Jane Vickery
StatusResigned
Appointed01 June 2011(10 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressBmi Healthcare House
3 Paris Garden
London
SE1 8ND
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House
3 Paris Garden
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House
3 Paris Garden
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House
3 Paris Garden
London
SE1 8ND
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address11 Walker Street
Edinburgh
EH3 7NE
Scotland

Contact

Websitebmihealthcare.co.uk

Location

Registered Address1st Floor, 30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

70.1m at £1Ghg Intermediate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34,098,000
Current Liabilities£758,926,000

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 October 2004Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
22 March 2017Full accounts made up to 30 September 2016 (15 pages)
2 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (11 pages)
16 December 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 70,050,000
(4 pages)
30 July 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
30 July 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
30 July 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 70,050,000
(4 pages)
3 July 2015Full accounts made up to 30 September 2014 (11 pages)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 70,050,000
(4 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 70,050,000
(4 pages)
8 July 2014Full accounts made up to 30 September 2013 (11 pages)
5 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
4 July 2013Full accounts made up to 30 September 2012 (10 pages)
23 October 2012Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 23 October 2012 (1 page)
14 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
14 September 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 (1 page)
14 June 2012Full accounts made up to 30 September 2011 (10 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
10 September 2011Termination of appointment of Stephen Collier as a secretary (1 page)
10 September 2011Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page)
10 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
10 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
2 February 2011Full accounts made up to 30 September 2010 (10 pages)
26 August 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
26 August 2010Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
26 August 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
26 August 2010Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
26 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
9 February 2010Full accounts made up to 30 September 2009 (11 pages)
29 July 2009Return made up to 04/07/09; full list of members (3 pages)
29 July 2009Director's change of particulars / phil wieland / 17/04/2009 (1 page)
6 February 2009Full accounts made up to 30 September 2008 (10 pages)
8 August 2008Return made up to 04/07/07; full list of members; amend (7 pages)
8 August 2008Return made up to 04/07/05; full list of members; amend (7 pages)
8 August 2008Return made up to 04/07/08; full list of members (7 pages)
8 August 2008Return made up to 04/07/06; full list of members; amend (7 pages)
30 July 2008Full accounts made up to 30 September 2007 (10 pages)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
3 August 2007Full accounts made up to 30 September 2006 (11 pages)
23 July 2007Return made up to 04/07/07; full list of members (7 pages)
12 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (4 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
19 October 2006Director's particulars changed (1 page)
8 August 2006Return made up to 04/07/06; full list of members (7 pages)
11 July 2006Accounting reference date shortened from 29/12/06 to 30/09/06 (1 page)
31 January 2006New director appointed (2 pages)
17 January 2006Director resigned (2 pages)
6 September 2005Return made up to 04/07/05; full list of members (7 pages)
19 July 2005Full accounts made up to 31 December 2004 (10 pages)
19 July 2005Resolutions
  • RES13 ‐ Acc approved 21/06/05
(1 page)
22 February 2005Director resigned (1 page)
21 October 2004Particulars of mortgage/charge (27 pages)
24 September 2004Full accounts made up to 31 December 2003 (10 pages)
10 August 2004Return made up to 04/07/04; no change of members (7 pages)
11 September 2003Director's particulars changed (1 page)
10 September 2003Full accounts made up to 31 December 2002 (11 pages)
22 August 2003Return made up to 04/07/03; no change of members (7 pages)
6 February 2003New director appointed (3 pages)
13 August 2002Auditor's resignation (2 pages)
8 August 2002Auditors resignation (2 pages)
18 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/02
(7 pages)
24 June 2002Accounting reference date extended from 30/06/02 to 29/12/02 (1 page)
15 May 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
15 May 2002Full accounts made up to 30 June 2001 (11 pages)
5 March 2002Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page)
29 November 2001Resolutions
  • RES13 ‐ Agreement 31/07/01
(11 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 August 2001Particulars of mortgage/charge (16 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 August 2001Ad 31/07/01--------- £ si 70000000@1=70000000 £ ic 50000/70050000 (2 pages)
16 August 2001Nc inc already adjusted 31/07/01 (1 page)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 July 2001Return made up to 04/07/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 December 2000 (11 pages)
29 March 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
24 January 2001Company name changed diamond healthcare (4) LIMITED\certificate issued on 24/01/01 (2 pages)
4 December 2000Memorandum and Articles of Association (14 pages)
4 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 September 2000New secretary appointed;new director appointed (3 pages)
14 September 2000Particulars of mortgage/charge (10 pages)
7 September 2000Nc inc already adjusted 01/09/00 (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 September 2000Ad 01/09/00--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages)
7 September 2000New director appointed (4 pages)
7 September 2000Director resigned (1 page)
5 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Ad 30/08/00--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages)
4 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 September 2000Nc inc already adjusted 30/08/00 (1 page)
1 September 2000New director appointed (3 pages)
1 September 2000Registered office changed on 01/09/00 from: royal london house 22/25 finsbury square, london EC2A 1DX (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (3 pages)
30 August 2000Company name changed dmwsl 317 LIMITED\certificate issued on 30/08/00 (3 pages)
4 July 2000Incorporation (38 pages)