Company NameGeneral Healthcare Holdings (2) Limited
DirectorsHenry Jonathan Davies and Karen Anita Prins
Company StatusActive
Company Number04026992
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 10 months ago)
Previous NamesDmwsl 316 Limited and Diamond Healthcare (2) 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
StatusCurrent
Appointed01 September 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 8 months
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
StatusCurrent
Appointed01 October 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 7 months
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
Appointed24 August 2000(1 month, 3 weeks after company formation)
Appointment Duration1 week, 1 day (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
Appointed29 August 2000(1 month, 3 weeks after company formation)
Appointment Duration3 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)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Secretary NameMr Stephen John Collier
NationalityBritish
StatusResigned
Appointed01 September 2000(1 month, 4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2009)
RoleBarrister
Country of ResidenceEngland
Correspondence Address180 Kennington Park Road
Kennington
London
SE11 4BT
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
NationalityBritish
StatusResigned
Appointed31 March 2009(8 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
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
Southwark
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
Southwark
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
Southwark
London
SE1 8ND
Director NameMr Michael Anthony Thomas
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(17 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
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
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1General Healthcare Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£764,275,000
Current Liabilities£1,088,770,000

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

16 January 2020Delivered on: 20 January 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
13 December 2018Delivered on: 14 December 2018
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 January 2018Delivered on: 6 February 2018
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
6 July 2017Delivered on: 10 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 October 2006Delivered on: 13 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee or any other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
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: All right title interest and benefit in and to the issued capital of the intermediate parent (the securitisation group parent original securities) and all its right title interest and benefit in and options to acquire shares stocks debenture stocks debentures and other securities and all dividends and interest paid or payable. 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

Filing History

15 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (1 page)
15 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (63 pages)
15 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
15 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
8 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages)
8 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages)
8 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
4 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
30 May 2022Satisfaction of charge 040269920007 in full (1 page)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
10 March 2022Full accounts made up to 31 December 2020 (24 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
27 October 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
25 May 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 April 2021Full accounts made up to 31 March 2020 (22 pages)
24 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
29 January 2020Satisfaction of charge 040269920006 in full (4 pages)
29 January 2020Satisfaction of charge 040269920004 in full (4 pages)
29 January 2020Satisfaction of charge 040269920005 in full (4 pages)
22 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 January 2020Registration of charge 040269920007, created on 16 January 2020 (25 pages)
8 January 2020Change of details for General Healthcare Group Limited as a person with significant control on 28 May 2019 (2 pages)
8 January 2020Confirmation statement made on 16 October 2019 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (22 pages)
11 September 2019Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on 11 September 2019 (1 page)
10 September 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6AH on 30 May 2019 (1 page)
29 March 2019Termination of appointment of Michael Anthony Thomas as a director on 28 March 2019 (1 page)
28 March 2019Statement of capital on 28 March 2019
  • GBP 1.0
(3 pages)
28 March 2019Resolutions
  • RES13 ‐ The share premiuim account be reduced to nil and the retained earnings account be reduced to nil 28/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
28 March 2019Statement by Directors (2 pages)
28 March 2019Solvency Statement dated 28/03/19 (2 pages)
2 January 2019Full accounts made up to 31 March 2018 (20 pages)
14 December 2018Registration of charge 040269920006, created on 13 December 2018 (55 pages)
3 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page)
3 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
21 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
18 April 2018Appointment of Mr Michael Anthony Thomas as a director on 5 April 2018 (2 pages)
16 April 2018Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages)
6 February 2018Registration of charge 040269920005, created on 30 January 2018 (44 pages)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
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)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 July 2017Registration of charge 040269920004, created on 6 July 2017 (13 pages)
10 July 2017Registration of charge 040269920004, created on 6 July 2017 (13 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 April 2017Satisfaction of charge 3 in full (2 pages)
20 April 2017Satisfaction of charge 3 in full (2 pages)
17 March 2017Full accounts made up to 30 September 2016 (16 pages)
17 March 2017Full accounts made up to 30 September 2016 (16 pages)
2 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (13 pages)
29 June 2016Full accounts made up to 30 September 2015 (13 pages)
16 December 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 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 50,001
(4 pages)
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 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 50,001
(4 pages)
30 July 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
30 July 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 50,001
(4 pages)
3 July 2015Full accounts made up to 30 September 2014 (11 pages)
3 July 2015Full accounts made up to 30 September 2014 (11 pages)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
5 August 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (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 50,001
(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 50,001
(4 pages)
5 August 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (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 50,001
(4 pages)
5 August 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
8 July 2014Full accounts made up to 30 September 2013 (13 pages)
8 July 2014Full accounts made up to 30 September 2013 (13 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)
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 (12 pages)
4 July 2013Full accounts made up to 30 September 2012 (12 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)
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 2012Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 14 September 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 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
14 September 2012Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 14 September 2012 (1 page)
12 September 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 12 September 2012 (1 page)
14 June 2012Full accounts made up to 30 September 2011 (12 pages)
14 June 2012Full accounts made up to 30 September 2011 (12 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 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)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
10 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
10 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
10 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
2 February 2011Full accounts made up to 30 September 2010 (12 pages)
2 February 2011Full accounts made up to 30 September 2010 (12 pages)
26 August 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Mr Stephen John Collier 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 2010Director's details changed for Mr Stephen John Collier 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 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 January 2010Full accounts made up to 30 September 2009 (12 pages)
26 January 2010Full accounts made up to 30 September 2009 (12 pages)
29 July 2009Return made up to 04/07/09; full list of members (3 pages)
29 July 2009Return made up to 04/07/09; full list of members (3 pages)
14 July 2009Director's change of particulars / phil wieland / 14/07/2009 (1 page)
14 July 2009Director's change of particulars / phil wieland / 14/07/2009 (1 page)
7 April 2009Ad 31/03/09\gbp si 1@1=1\gbp ic 50000/50001\ (2 pages)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 April 2009Gbp nc 50000/50001\30/03/09 (1 page)
7 April 2009Gbp nc 50000/50001\30/03/09 (1 page)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 April 2009Ad 31/03/09\gbp si 1@1=1\gbp ic 50000/50001\ (2 pages)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 April 2009Secretary appointed ms catherine mary jane vickery (1 page)
2 April 2009Appointment terminated secretary catherine vickery (1 page)
2 April 2009Appointment terminated secretary stephen collier (1 page)
2 April 2009Appointment terminated secretary stephen collier (1 page)
2 April 2009Secretary appointed ms catherine mary jane vickery (1 page)
2 April 2009Appointment terminated secretary catherine vickery (1 page)
8 February 2009Full accounts made up to 30 September 2008 (11 pages)
8 February 2009Full accounts made up to 30 September 2008 (11 pages)
8 December 2008Return made up to 04/07/08; full list of members (3 pages)
8 December 2008Director and secretary's change of particulars / stephen collier / 01/09/2000 (1 page)
8 December 2008Director and secretary's change of particulars / stephen collier / 01/09/2000 (1 page)
8 December 2008Return made up to 04/07/08; full list of members (3 pages)
11 November 2008Secretary appointed ms catherine mary jane vickery (1 page)
11 November 2008Secretary appointed ms catherine mary jane vickery (1 page)
30 July 2008Full accounts made up to 30 September 2007 (11 pages)
30 July 2008Full accounts made up to 30 September 2007 (11 pages)
10 June 2008Resolutions
  • RES13 ‐ Approve documents/dir auth 27/03/2008
(3 pages)
10 June 2008Resolutions
  • RES13 ‐ Approve documents/dir auth 27/03/2008
(3 pages)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
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)
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)
23 July 2007Return made up to 04/07/07; full list of members (7 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (4 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (4 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
30 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
13 October 2006Particulars of mortgage/charge (13 pages)
13 October 2006Particulars of mortgage/charge (13 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
14 September 2006Declaration of assistance for shares acquisition (12 pages)
14 September 2006Declaration of assistance for shares acquisition (23 pages)
14 September 2006Declaration of assistance for shares acquisition (12 pages)
14 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
14 September 2006Declaration of assistance for shares acquisition (12 pages)
14 September 2006Declaration of assistance for shares acquisition (12 pages)
14 September 2006Declaration of assistance for shares acquisition (12 pages)
14 September 2006Declaration of assistance for shares acquisition (12 pages)
14 September 2006Declaration of assistance for shares acquisition (12 pages)
14 September 2006Declaration of assistance for shares acquisition (12 pages)
14 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
14 September 2006Declaration of assistance for shares acquisition (12 pages)
14 September 2006Declaration of assistance for shares acquisition (23 pages)
14 September 2006Declaration of assistance for shares acquisition (12 pages)
29 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
29 August 2006Declaration of assistance for shares acquisition (12 pages)
29 August 2006Declaration of assistance for shares acquisition (12 pages)
29 August 2006Declaration of assistance for shares acquisition (11 pages)
29 August 2006Declaration of assistance for shares acquisition (12 pages)
29 August 2006Declaration of assistance for shares acquisition (12 pages)
29 August 2006Declaration of assistance for shares acquisition (12 pages)
29 August 2006Declaration of assistance for shares acquisition (12 pages)
29 August 2006Declaration of assistance for shares acquisition (12 pages)
29 August 2006Declaration of assistance for shares acquisition (12 pages)
29 August 2006Declaration of assistance for shares acquisition (12 pages)
29 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
29 August 2006Declaration of assistance for shares acquisition (12 pages)
29 August 2006Declaration of assistance for shares acquisition (11 pages)
29 August 2006Declaration of assistance for shares acquisition (12 pages)
29 August 2006Declaration of assistance for shares acquisition (12 pages)
15 August 2006Declaration of assistance for shares acquisition (12 pages)
15 August 2006Declaration of assistance for shares acquisition (11 pages)
15 August 2006Declaration of assistance for shares acquisition (12 pages)
15 August 2006Declaration of assistance for shares acquisition (12 pages)
15 August 2006Declaration of assistance for shares acquisition (12 pages)
15 August 2006Declaration of assistance for shares acquisition (12 pages)
15 August 2006Declaration of assistance for shares acquisition (12 pages)
15 August 2006Declaration of assistance for shares acquisition (12 pages)
15 August 2006Declaration of assistance for shares acquisition (12 pages)
15 August 2006Declaration of assistance for shares acquisition (12 pages)
15 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
15 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
15 August 2006Declaration of assistance for shares acquisition (12 pages)
15 August 2006Declaration of assistance for shares acquisition (12 pages)
15 August 2006Declaration of assistance for shares acquisition (11 pages)
15 August 2006Declaration of assistance for shares acquisition (12 pages)
8 August 2006Return made up to 04/07/06; full list of members (7 pages)
8 August 2006Return made up to 04/07/06; full list of members (7 pages)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
17 January 2006Director resigned (2 pages)
17 January 2006Director resigned (2 pages)
6 September 2005Return made up to 04/07/05; full list of members (7 pages)
6 September 2005Return made up to 04/07/05; full list of members (7 pages)
19 July 2005Resolutions
  • RES13 ‐ Acc aprroved 21/06/05
(1 page)
19 July 2005Resolutions
  • RES13 ‐ Acc aprroved 21/06/05
(1 page)
19 July 2005Full accounts made up to 31 December 2004 (10 pages)
19 July 2005Full accounts made up to 31 December 2004 (10 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
26 October 2004Resolutions
  • RES13 ‐ Board resolutions 07/10/04
(13 pages)
21 October 2004Particulars of mortgage/charge (20 pages)
21 October 2004Particulars of mortgage/charge (20 pages)
24 September 2004Full accounts made up to 31 December 2003 (10 pages)
24 September 2004Full accounts made up to 31 December 2003 (10 pages)
10 August 2004Return made up to 04/07/04; full list of members (7 pages)
10 August 2004Return made up to 04/07/04; full list of members (7 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
10 September 2003Full accounts made up to 31 December 2002 (11 pages)
10 September 2003Full accounts made up to 31 December 2002 (11 pages)
22 August 2003Return made up to 04/07/03; full list of members (7 pages)
22 August 2003Return made up to 04/07/03; full list of members (7 pages)
6 February 2003New director appointed (3 pages)
6 February 2003New director appointed (3 pages)
13 August 2002Auditor's resignation (2 pages)
13 August 2002Auditor's resignation (2 pages)
8 August 2002Auditors resignation (2 pages)
8 August 2002Auditors resignation (2 pages)
6 August 2002Full accounts made up to 31 December 2001 (11 pages)
6 August 2002Full accounts made up to 31 December 2001 (11 pages)
18 July 2002Return made up to 04/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2002Return made up to 04/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2002Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page)
5 March 2002Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page)
17 August 2001Particulars of mortgage/charge (7 pages)
17 August 2001Particulars of mortgage/charge (7 pages)
18 July 2001Return made up to 04/07/01; full list of members (6 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)
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)
29 March 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
24 January 2001Company name changed diamond healthcare (2) LIMITED\certificate issued on 24/01/01 (2 pages)
24 January 2001Company name changed diamond healthcare (2) LIMITED\certificate issued on 24/01/01 (2 pages)
4 December 2000Memorandum and Articles of Association (14 pages)
4 December 2000Memorandum and Articles of Association (14 pages)
4 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 September 2000Ad 24/08/00--------- £ si 12499@1=12499 £ ic 37501/50000 (2 pages)
19 September 2000Ad 24/08/00--------- £ si 12499@1=12499 £ ic 37501/50000 (2 pages)
7 September 2000Nc inc already adjusted 01/09/00 (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 September 2000New secretary appointed;new director appointed (3 pages)
7 September 2000Nc inc already adjusted 01/09/00 (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (4 pages)
7 September 2000Ad 01/09/00--------- £ si 37500@1=37500 £ ic 1/37501 (2 pages)
7 September 2000New director appointed (4 pages)
7 September 2000Ad 01/09/00--------- £ si 37500@1=37500 £ ic 1/37501 (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New secretary appointed;new director appointed (3 pages)
7 September 2000Director resigned (1 page)
1 September 2000Nc inc already adjusted 24/08/00 (1 page)
1 September 2000Memorandum and Articles of Association (2 pages)
1 September 2000Nc inc already adjusted 24/08/00 (1 page)
1 September 2000New director appointed (3 pages)
1 September 2000Director resigned (1 page)
1 September 2000Memorandum and Articles of Association (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 September 2000New director appointed (3 pages)
31 August 2000New director appointed (3 pages)
31 August 2000Registered office changed on 31/08/00 from: royal london house 22/25 finsbury square, london EC2A 1DX (1 page)
31 August 2000New director appointed (3 pages)
31 August 2000Registered office changed on 31/08/00 from: royal london house 22/25 finsbury square, london EC2A 1DX (1 page)
25 August 2000Company name changed dmwsl 316 LIMITED\certificate issued on 25/08/00 (3 pages)
25 August 2000Company name changed dmwsl 316 LIMITED\certificate issued on 25/08/00 (3 pages)
4 July 2000Incorporation (38 pages)
4 July 2000Incorporation (38 pages)