Company NameRamsay Health Care Holdings UK Limited
Company StatusActive
Company Number04162803
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Erfan Mehdi
StatusCurrent
Appointed29 May 2013(12 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address42 New Broad Street
London
EC2M 1SB
Secretary NameMr Mehdi Erfan
StatusCurrent
Appointed29 May 2013(12 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address42 New Broad Street
London
EC2M 1SB
Director NameMr Craig Ralph McNally
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed31 January 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer & Managing Director
Country of ResidenceAustralia
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Martyn James Roberts
Date of BirthMay 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed31 January 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleGroup Chief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 18, 126 Phillip Street
Sydney
Nsw 2000
Australia
Director NameMr Nicholas John Costa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NamePer Gunnar Batelson
Date of BirthApril 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed17 April 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKungsgatan 16
Marstrand
Se-400 30
Sweden
Director NameCarl Martin Svalstedt
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed17 April 2001(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 2002)
RoleCompany Director
Correspondence AddressVarpmossevagen 30
Askim
Se-436 39
Sweden
Director NamePer Henrik Staffan Carlson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed29 April 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2006)
RoleChief Financial Officer
Correspondence AddressRadmansgatan 30
Se 44230 Kungalv
Sweden
Director NameBjorn Tomas Lindhardt
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed29 April 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 November 2007)
RoleVp Treasury
Correspondence AddressErik Dahlbergsgatan 7
Gothenburg
Se 41126
Foreign
Secretary NameMr Hiten Mehta
NationalityBritish
StatusResigned
Appointed29 April 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Nagle Grove
Rusheymead
Leicester
Leicestershire
LE4 7RU
Director NameUlf Sven Ivar Mattsson
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwede
StatusResigned
Appointed20 February 2006(5 years after company formation)
Appointment Duration9 months (resigned 21 November 2006)
RoleCEO
Correspondence AddressGotabergsgatan 22
Goteborg
Se-411 34
Sweden
Director NameAnders Friman
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed18 December 2006(5 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 July 2007)
RoleCompany Director
Correspondence AddressTystbergavagen 17
Enskede
Se-122 41
Sweden
Director NameDavid Hillier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2008)
RoleCEO
Correspondence Address73 Klea Avenue
London
SW4 9HZ
Director NamePaul Hokfelt
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed18 December 2006(5 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 November 2007)
RoleCEO
Correspondence Address4 Ch Prcs-Courts
Vesenaz
Ch-1222
Switzerland
Director NameLinda Stock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Aston Ingham Road Kilcot
Newent
Gloucestershire
GL18 1NS
Wales
Director NameMr Hiten Mehta
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(6 years, 4 months after company formation)
Appointment Duration12 years (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 1hassett Street
Bedford
MK40 1HA
Secretary NameMr Richard Charles William Newbery
NationalityBritish
StatusResigned
Appointed10 July 2007(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwedbank House 4th Floor
42 New Broad Street
London
EC2M 1SB
Director NameMr Christopher Paul Rex
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2007(6 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 July 2017)
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence Address154 Pacific Highway
St Leonards
New South Wales 2065
Australia
Director NamePatrick Grier
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2009)
RoleManaging Director
Correspondence AddressSutton Park
1724 Pacific Highway
Knockrow
New South Wales 2479
Australia
Director NameJill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(7 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwedbank House 4th Floor
42 New Broad Street
London
EC2M 1SB
Secretary NameMrs Tara Hastings
StatusResigned
Appointed29 July 2010(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2012)
RoleCompany Director
Correspondence AddressSwedbank House 42 New Broad Street
London
EC2M 1SB
Director NameMr Mark Francis Page
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2014(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Andrew Watkin Jones
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Peter James Allen
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(18 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.ramsayhealth.co.uk
Email address[email protected]

Location

Registered AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£86,346,000
Cash£5,000
Current Liabilities£5,845,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

24 May 2007Delivered on: 13 June 2007
Satisfied on: 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in and to each of the following assets being the real property; and the investments; and by way of first floating charge all present and future assets and undertaking of the company. See the mortgage charge document for full details.
Fully Satisfied
17 December 2001Delivered on: 20 December 2001
Satisfied on: 17 June 2002
Persons entitled: Deutsche Bank Ag London,as Security Agent for Itself and on Behalf of the Finance Parties

Classification: Charge over shares
Secured details: All monies due or to become due from the company to any of the finance parties (as defined) under or in connection with the facility agreement dated 26 april 2001 (as amended) or this charge.
Particulars: 1,510,000 ordinary £1.00 shares each in florence nightingale hospitals limited and any other securities,rights,monies and property whatsoever. See the mortgage charge document for full details.
Fully Satisfied
7 June 2001Delivered on: 22 June 2001
Satisfied on: 17 June 2002
Persons entitled: Deutsche Bank Ag London

Classification: Fixed and floating charge
Secured details: All moneys and liabilities whatsoever due owing and payable from the company to the finance parties on any account whatsoever in connection with the senior facility agreement dated 26 april 2001 including all amounts which may become payable under the debenture.
Particulars: The target shares and all the crest rights in relation to the target shares moneys standing to the credit of the mandatory prepayment account together with. 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
30 April 2001Delivered on: 17 May 2001
Satisfied on: 22 June 2001
Persons entitled: Deutsche Bank Ag London

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with the £30,000,000 market purchase facility agreement dated 27/04/01.
Particulars: By way of first fixed charge the target shares and the crest rights in relation to the target shares. Undertaking and all property and assets.
Fully Satisfied
26 April 2001Delivered on: 14 May 2001
Satisfied on: 9 May 2007
Persons entitled: Deutsche Bank Ag

Classification: A charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the counter-indemnity.
Particulars: As continuing security for the payment and discharge of all secured amounts, the chargor, with full title guarantee, charges by way of first fixed charge in favour of the bank all sums from time to time standing to the credit of the bank account held by the chargor with the bank at its london branch in any currency and all and any rights and benefits accruing to or arising in connection therewith.
Fully Satisfied

Filing History

19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
3 April 2023Full accounts made up to 30 June 2022 (43 pages)
21 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
15 November 2022Termination of appointment of Peter James Allen as a director on 2 November 2022 (1 page)
16 August 2022Full accounts made up to 30 June 2021 (31 pages)
6 July 2022Secretary's details changed for Mr Erfan Mehdi on 5 July 2022 (1 page)
5 July 2022Director's details changed for Mr Martyn James Roberts on 5 July 2022 (2 pages)
22 March 2022Termination of appointment of Andrew Watkin Jones as a director on 21 March 2022 (1 page)
22 March 2022Appointment of Mr Nicholas John Costa as a director on 21 March 2022 (2 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
1 February 2022Appointment of Mr Martyn James Roberts as a director on 31 January 2022 (2 pages)
1 February 2022Appointment of Mr Craig Ralph Mcnally as a director on 31 January 2022 (2 pages)
29 June 2021Full accounts made up to 30 June 2020 (31 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 30 June 2019 (34 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
16 July 2019Termination of appointment of Hiten Mehta as a director on 11 July 2019 (1 page)
16 July 2019Appointment of Mr Peter James Allen as a director on 11 July 2019 (2 pages)
2 April 2019Full accounts made up to 30 June 2018 (26 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
20 April 2018Full accounts made up to 30 June 2017 (26 pages)
5 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
8 January 2018Notification of Ramsay Health Care (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Notification of Ramsay Health Care (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages)
3 January 2018Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page)
3 January 2018Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page)
3 January 2018Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages)
4 July 2017Termination of appointment of Christopher Paul Rex as a director on 2 July 2017 (1 page)
4 July 2017Termination of appointment of Christopher Paul Rex as a director on 2 July 2017 (1 page)
21 April 2017Full accounts made up to 30 June 2016 (24 pages)
21 April 2017Full accounts made up to 30 June 2016 (24 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
6 April 2016Full accounts made up to 30 June 2015 (23 pages)
6 April 2016Full accounts made up to 30 June 2015 (23 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 67,713,067
(6 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 67,713,067
(6 pages)
3 November 2015Registered office address changed from 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page)
2 November 2015Registered office address changed from 1 Hassett Street Bedford MK40 1HA to 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 1 Hassett Street Bedford MK40 1HA to 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page)
8 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 67,713,067
(6 pages)
8 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 67,713,067
(6 pages)
11 March 2015Full accounts made up to 30 June 2014 (23 pages)
11 March 2015Full accounts made up to 30 June 2014 (23 pages)
17 December 2014Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (23 pages)
2 April 2014Full accounts made up to 30 June 2013 (23 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 67,713,067
(6 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 67,713,067
(6 pages)
29 May 2013Appointment of Mr Erfan Mehdi as a secretary (2 pages)
29 May 2013Appointment of Mr Erfan Mehdi as a secretary (2 pages)
4 April 2013Full accounts made up to 30 June 2012 (24 pages)
4 April 2013Full accounts made up to 30 June 2012 (24 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
21 December 2012Termination of appointment of Tara Hastings as a secretary (1 page)
21 December 2012Termination of appointment of Tara Hastings as a secretary (1 page)
21 March 2012Full accounts made up to 30 June 2011 (24 pages)
21 March 2012Full accounts made up to 30 June 2011 (24 pages)
2 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
22 February 2011Full accounts made up to 30 June 2010 (24 pages)
22 February 2011Full accounts made up to 30 June 2010 (24 pages)
20 September 2010Appointment of Mrs Tara Hastings as a secretary (2 pages)
20 September 2010Appointment of Mrs Tara Hastings as a secretary (2 pages)
1 July 2010Termination of appointment of Richard Newbery as a secretary (1 page)
1 July 2010Termination of appointment of Richard Newbery as a secretary (1 page)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 April 2010Full accounts made up to 30 June 2009 (24 pages)
12 April 2010Full accounts made up to 30 June 2009 (24 pages)
16 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Christopher Paul Rex on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Hiten Mehta on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Jill Watts on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Christopher Paul Rex on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Jill Watts on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Richard Newbery on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Richard Newbery on 15 March 2010 (1 page)
15 March 2010Director's details changed for Hiten Mehta on 15 March 2010 (2 pages)
7 June 2009Ad 03/06/09\gbp si 66706231@1=66706231\gbp ic 1006835/67713066\ (2 pages)
7 June 2009Nc inc already adjusted 03/06/09 (1 page)
7 June 2009Ad 03/06/09\gbp si 66706231@1=66706231\gbp ic 1006835/67713066\ (2 pages)
7 June 2009Nc inc already adjusted 03/06/09 (1 page)
7 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2009Full accounts made up to 30 June 2008 (30 pages)
6 May 2009Full accounts made up to 30 June 2008 (30 pages)
1 May 2009Memorandum and Articles of Association (41 pages)
1 May 2009Statement by directors (1 page)
1 May 2009Memorandum of capital 01/05/09 (1 page)
1 May 2009Solvency statement dated 14/04/09 (1 page)
1 May 2009Statement by directors (1 page)
1 May 2009Memorandum and Articles of Association (41 pages)
1 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2009Resolutions
  • RES13 ‐ Reduce share prem account 14/04/2009
(2 pages)
1 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2009Resolutions
  • RES13 ‐ Reduce share prem account 14/04/2009
(2 pages)
1 May 2009Memorandum of capital 01/05/09 (1 page)
1 May 2009Solvency statement dated 14/04/09 (1 page)
15 April 2009Appointment terminated director patrick grier (1 page)
15 April 2009Appointment terminated director linda stock (1 page)
15 April 2009Appointment terminated director patrick grier (1 page)
15 April 2009Appointment terminated director linda stock (1 page)
20 March 2009Return made up to 18/02/09; full list of members (5 pages)
20 March 2009Return made up to 18/02/09; full list of members (5 pages)
30 May 2008Director appointed jill watts (2 pages)
30 May 2008Director appointed jill watts (2 pages)
7 May 2008Appointment terminated director david hillier (1 page)
7 May 2008Appointment terminated director david hillier (1 page)
19 March 2008Return made up to 18/02/08; full list of members (5 pages)
19 March 2008Return made up to 18/02/08; full list of members (5 pages)
17 January 2008Declaration of assistance for shares acquisition (25 pages)
17 January 2008Declaration of assistance for shares acquisition (25 pages)
17 January 2008Declaration of assistance for shares acquisition (25 pages)
17 January 2008Declaration of assistance for shares acquisition (25 pages)
17 January 2008Declaration of assistance for shares acquisition (25 pages)
17 January 2008Declaration of assistance for shares acquisition (27 pages)
17 January 2008Declaration of assistance for shares acquisition (25 pages)
17 January 2008Declaration of assistance for shares acquisition (27 pages)
17 January 2008Declaration of assistance for shares acquisition (25 pages)
17 January 2008Declaration of assistance for shares acquisition (25 pages)
17 January 2008Declaration of assistance for shares acquisition (25 pages)
17 January 2008Declaration of assistance for shares acquisition (25 pages)
17 January 2008Declaration of assistance for shares acquisition (25 pages)
17 January 2008Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (26 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (26 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
17 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
26 November 2007Company name changed capio holdings LIMITED\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed capio holdings LIMITED\certificate issued on 26/11/07 (2 pages)
12 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
12 October 2007Application for reregistration from PLC to private (1 page)
12 October 2007Re-registration of Memorandum and Articles (10 pages)
12 October 2007Application for reregistration from PLC to private (1 page)
12 October 2007Resolutions
  • RES13 ‐ Re dividend declared 05/10/07
(1 page)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2007Re-registration of Memorandum and Articles (10 pages)
12 October 2007Resolutions
  • RES13 ‐ Re dividend declared 05/10/07
(1 page)
3 October 2007Amended full accounts made up to 31 December 2003 (17 pages)
3 October 2007Amended full accounts made up to 31 December 2006 (15 pages)
3 October 2007Amended full accounts made up to 31 December 2004 (16 pages)
3 October 2007Amended full accounts made up to 31 December 2004 (16 pages)
3 October 2007Amended full accounts made up to 31 December 2005 (15 pages)
3 October 2007Amended full accounts made up to 31 December 2003 (17 pages)
3 October 2007Amended full accounts made up to 31 December 2002 (17 pages)
3 October 2007Amended full accounts made up to 31 December 2002 (17 pages)
3 October 2007Amended full accounts made up to 31 December 2005 (15 pages)
3 October 2007Amended full accounts made up to 31 December 2006 (15 pages)
19 September 2007Amended full accounts made up to 31 December 2005 (15 pages)
19 September 2007Amended full accounts made up to 31 December 2002 (17 pages)
19 September 2007Amended full accounts made up to 31 December 2005 (15 pages)
19 September 2007Amended full accounts made up to 31 December 2004 (16 pages)
19 September 2007Amended full accounts made up to 31 December 2006 (15 pages)
19 September 2007Amended full accounts made up to 31 December 2003 (17 pages)
19 September 2007Amended full accounts made up to 31 December 2006 (15 pages)
19 September 2007Amended full accounts made up to 31 December 2003 (17 pages)
19 September 2007Amended full accounts made up to 31 December 2004 (16 pages)
19 September 2007Amended full accounts made up to 31 December 2002 (17 pages)
14 September 2007Resolutions
  • RES13 ‐ Sghare purchase deed 06/09/07
(3 pages)
14 September 2007Resolutions
  • RES13 ‐ Sghare purchase deed 06/09/07
(3 pages)
30 July 2007Full accounts made up to 31 December 2006 (14 pages)
30 July 2007Full accounts made up to 31 December 2006 (14 pages)
27 July 2007Director resigned (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New secretary appointed (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007Secretary resigned (1 page)
13 June 2007Particulars of mortgage/charge (8 pages)
13 June 2007Particulars of mortgage/charge (8 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Return made up to 18/02/07; full list of members (7 pages)
30 March 2007Return made up to 18/02/07; full list of members (7 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
15 August 2006Full accounts made up to 31 December 2005 (13 pages)
15 August 2006Full accounts made up to 31 December 2005 (13 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
28 March 2006Return made up to 18/02/06; full list of members (7 pages)
28 March 2006Return made up to 18/02/06; full list of members (7 pages)
27 September 2005Full accounts made up to 31 December 2004 (13 pages)
27 September 2005Full accounts made up to 31 December 2004 (13 pages)
22 March 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
(7 pages)
22 March 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
(7 pages)
12 July 2004Full accounts made up to 31 December 2003 (15 pages)
12 July 2004Full accounts made up to 31 December 2003 (15 pages)
22 March 2004Return made up to 18/02/04; full list of members (7 pages)
22 March 2004Return made up to 18/02/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
17 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 March 2003Return made up to 18/02/03; full list of members (7 pages)
24 March 2003Return made up to 18/02/03; full list of members (7 pages)
17 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
27 May 2002Full accounts made up to 31 December 2001 (12 pages)
27 May 2002Full accounts made up to 31 December 2001 (12 pages)
13 March 2002Return made up to 18/02/02; full list of members (6 pages)
13 March 2002Return made up to 18/02/02; full list of members (6 pages)
4 March 2002Memorandum and Articles of Association (10 pages)
4 March 2002Memorandum and Articles of Association (10 pages)
18 February 2002Memorandum and Articles of Association (8 pages)
18 February 2002Memorandum and Articles of Association (8 pages)
11 February 2002Company name changed capio uk PLC\certificate issued on 11/02/02 (6 pages)
11 February 2002Company name changed capio uk PLC\certificate issued on 11/02/02 (6 pages)
9 January 2002Ad 07/06/01--------- £ si 956836@1 (2 pages)
9 January 2002Ad 07/06/01--------- £ si 956836@1 (2 pages)
20 December 2001Particulars of mortgage/charge (5 pages)
20 December 2001Particulars of mortgage/charge (5 pages)
22 June 2001Particulars of mortgage/charge (7 pages)
22 June 2001Particulars of mortgage/charge (7 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2001Memorandum and Articles of Association (10 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 June 2001Ad 07/06/01--------- £ si 956836@1=956836 £ ic 50000/1006836 (2 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2001Amending 882R49998 at £1 17-04-0 (2 pages)
18 June 2001Memorandum and Articles of Association (10 pages)
18 June 2001Nc inc already adjusted 07/06/01 (2 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2001Nc inc already adjusted 07/06/01 (2 pages)
18 June 2001Ad 07/06/01--------- £ si 956836@1=956836 £ ic 50000/1006836 (2 pages)
18 June 2001Amending 882R49998 at £1 17-04-0 (2 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
17 May 2001Particulars of mortgage/charge (5 pages)
17 May 2001Particulars of mortgage/charge (5 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
20 April 2001Ad 17/04/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
20 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Ad 17/04/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 April 2001Certificate of authorisation to commence business and borrow (1 page)
17 April 2001Certificate of authorisation to commence business and borrow (1 page)
17 April 2001Application to commence business (2 pages)
17 April 2001Application to commence business (2 pages)
10 April 2001Company name changed hackplimco (no.ninety-seven) pub lic LIMITED company\certificate issued on 10/04/01 (2 pages)
10 April 2001Company name changed hackplimco (no.ninety-seven) pub lic LIMITED company\certificate issued on 10/04/01 (2 pages)
19 February 2001Incorporation (15 pages)
19 February 2001Incorporation (15 pages)