London
EC2M 1SB
Secretary Name | Mr Mehdi Erfan |
---|---|
Status | Current |
Appointed | 29 May 2013(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 42 New Broad Street London EC2M 1SB |
Director Name | Mr Craig Ralph McNally |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 January 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive Officer & Managing Director |
Country of Residence | Australia |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Martyn James Roberts |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 January 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Group Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Level 18, 126 Phillip Street Sydney Nsw 2000 Australia |
Director Name | Mr Nicholas John Costa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Per Gunnar Batelson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 February 2006) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Kungsgatan 16 Marstrand Se-400 30 Sweden |
Director Name | Carl Martin Svalstedt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | Varpmossevagen 30 Askim Se-436 39 Sweden |
Director Name | Per Henrik Staffan Carlson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 2006) |
Role | Chief Financial Officer |
Correspondence Address | Radmansgatan 30 Se 44230 Kungalv Sweden |
Director Name | Bjorn Tomas Lindhardt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 November 2007) |
Role | Vp Treasury |
Correspondence Address | Erik Dahlbergsgatan 7 Gothenburg Se 41126 Foreign |
Secretary Name | Mr Hiten Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Nagle Grove Rusheymead Leicester Leicestershire LE4 7RU |
Director Name | Ulf Sven Ivar Mattsson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swede |
Status | Resigned |
Appointed | 20 February 2006(5 years after company formation) |
Appointment Duration | 9 months (resigned 21 November 2006) |
Role | CEO |
Correspondence Address | Gotabergsgatan 22 Goteborg Se-411 34 Sweden |
Director Name | Anders Friman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 December 2006(5 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | Tystbergavagen 17 Enskede Se-122 41 Sweden |
Director Name | David Hillier |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 2008) |
Role | CEO |
Correspondence Address | 73 Klea Avenue London SW4 9HZ |
Director Name | Paul Hokfelt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 December 2006(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 November 2007) |
Role | CEO |
Correspondence Address | 4 Ch Prcs-Courts Vesenaz Ch-1222 Switzerland |
Director Name | Linda Stock |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Aston Ingham Road Kilcot Newent Gloucestershire GL18 1NS Wales |
Director Name | Mr Hiten Mehta |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(6 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 11 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 1hassett Street Bedford MK40 1HA |
Secretary Name | Mr Richard Charles William Newbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swedbank House 4th Floor 42 New Broad Street London EC2M 1SB |
Director Name | Mr Christopher Paul Rex |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 July 2017) |
Role | Chief Operating Officer |
Country of Residence | Australia |
Correspondence Address | 154 Pacific Highway St Leonards New South Wales 2065 Australia |
Director Name | Patrick Grier |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2009) |
Role | Managing Director |
Correspondence Address | Sutton Park 1724 Pacific Highway Knockrow New South Wales 2479 Australia |
Director Name | Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swedbank House 4th Floor 42 New Broad Street London EC2M 1SB |
Secretary Name | Mrs Tara Hastings |
---|---|
Status | Resigned |
Appointed | 29 July 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2012) |
Role | Company Director |
Correspondence Address | Swedbank House 42 New Broad Street London EC2M 1SB |
Director Name | Mr Mark Francis Page |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2014(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Andrew Watkin Jones |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Peter James Allen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | www.ramsayhealth.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £86,346,000 |
Cash | £5,000 |
Current Liabilities | £5,845,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
24 May 2007 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
19 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
3 April 2023 | Full accounts made up to 30 June 2022 (43 pages) |
21 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
15 November 2022 | Termination of appointment of Peter James Allen as a director on 2 November 2022 (1 page) |
16 August 2022 | Full accounts made up to 30 June 2021 (31 pages) |
6 July 2022 | Secretary's details changed for Mr Erfan Mehdi on 5 July 2022 (1 page) |
5 July 2022 | Director's details changed for Mr Martyn James Roberts on 5 July 2022 (2 pages) |
22 March 2022 | Termination of appointment of Andrew Watkin Jones as a director on 21 March 2022 (1 page) |
22 March 2022 | Appointment of Mr Nicholas John Costa as a director on 21 March 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
1 February 2022 | Appointment of Mr Martyn James Roberts as a director on 31 January 2022 (2 pages) |
1 February 2022 | Appointment of Mr Craig Ralph Mcnally as a director on 31 January 2022 (2 pages) |
29 June 2021 | Full accounts made up to 30 June 2020 (31 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 30 June 2019 (34 pages) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
16 July 2019 | Termination of appointment of Hiten Mehta as a director on 11 July 2019 (1 page) |
16 July 2019 | Appointment of Mr Peter James Allen as a director on 11 July 2019 (2 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (26 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
20 April 2018 | Full accounts made up to 30 June 2017 (26 pages) |
5 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
8 January 2018 | Notification of Ramsay Health Care (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Notification of Ramsay Health Care (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page) |
3 January 2018 | Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages) |
4 July 2017 | Termination of appointment of Christopher Paul Rex as a director on 2 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Christopher Paul Rex as a director on 2 July 2017 (1 page) |
21 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
21 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
3 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
11 March 2015 | Full accounts made up to 30 June 2014 (23 pages) |
11 March 2015 | Full accounts made up to 30 June 2014 (23 pages) |
17 December 2014 | Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages) |
7 October 2014 | Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (23 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (23 pages) |
12 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 May 2013 | Appointment of Mr Erfan Mehdi as a secretary (2 pages) |
29 May 2013 | Appointment of Mr Erfan Mehdi as a secretary (2 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (24 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (24 pages) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Termination of appointment of Tara Hastings as a secretary (1 page) |
21 December 2012 | Termination of appointment of Tara Hastings as a secretary (1 page) |
21 March 2012 | Full accounts made up to 30 June 2011 (24 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (24 pages) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Full accounts made up to 30 June 2010 (24 pages) |
22 February 2011 | Full accounts made up to 30 June 2010 (24 pages) |
20 September 2010 | Appointment of Mrs Tara Hastings as a secretary (2 pages) |
20 September 2010 | Appointment of Mrs Tara Hastings as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Richard Newbery as a secretary (1 page) |
1 July 2010 | Termination of appointment of Richard Newbery as a secretary (1 page) |
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
12 April 2010 | Full accounts made up to 30 June 2009 (24 pages) |
12 April 2010 | Full accounts made up to 30 June 2009 (24 pages) |
16 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Christopher Paul Rex on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Hiten Mehta on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Jill Watts on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Christopher Paul Rex on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Jill Watts on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Richard Newbery on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Richard Newbery on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Hiten Mehta on 15 March 2010 (2 pages) |
7 June 2009 | Ad 03/06/09\gbp si 66706231@1=66706231\gbp ic 1006835/67713066\ (2 pages) |
7 June 2009 | Nc inc already adjusted 03/06/09 (1 page) |
7 June 2009 | Ad 03/06/09\gbp si 66706231@1=66706231\gbp ic 1006835/67713066\ (2 pages) |
7 June 2009 | Nc inc already adjusted 03/06/09 (1 page) |
7 June 2009 | Resolutions
|
7 June 2009 | Resolutions
|
6 May 2009 | Full accounts made up to 30 June 2008 (30 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (30 pages) |
1 May 2009 | Memorandum and Articles of Association (41 pages) |
1 May 2009 | Statement by directors (1 page) |
1 May 2009 | Memorandum of capital 01/05/09 (1 page) |
1 May 2009 | Solvency statement dated 14/04/09 (1 page) |
1 May 2009 | Statement by directors (1 page) |
1 May 2009 | Memorandum and Articles of Association (41 pages) |
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
1 May 2009 | Memorandum of capital 01/05/09 (1 page) |
1 May 2009 | Solvency statement dated 14/04/09 (1 page) |
15 April 2009 | Appointment terminated director patrick grier (1 page) |
15 April 2009 | Appointment terminated director linda stock (1 page) |
15 April 2009 | Appointment terminated director patrick grier (1 page) |
15 April 2009 | Appointment terminated director linda stock (1 page) |
20 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
20 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
30 May 2008 | Director appointed jill watts (2 pages) |
30 May 2008 | Director appointed jill watts (2 pages) |
7 May 2008 | Appointment terminated director david hillier (1 page) |
7 May 2008 | Appointment terminated director david hillier (1 page) |
19 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (25 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (25 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (25 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (25 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (25 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (25 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (25 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (25 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (25 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (25 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (25 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (25 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (25 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (26 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (25 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (25 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (25 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (26 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (25 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (25 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (25 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (25 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (25 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (25 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (25 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (25 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
17 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
17 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2007 | Company name changed capio holdings LIMITED\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed capio holdings LIMITED\certificate issued on 26/11/07 (2 pages) |
12 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 October 2007 | Resolutions
|
12 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 October 2007 | Application for reregistration from PLC to private (1 page) |
12 October 2007 | Re-registration of Memorandum and Articles (10 pages) |
12 October 2007 | Application for reregistration from PLC to private (1 page) |
12 October 2007 | Resolutions
|
12 October 2007 | Resolutions
|
12 October 2007 | Re-registration of Memorandum and Articles (10 pages) |
12 October 2007 | Resolutions
|
3 October 2007 | Amended full accounts made up to 31 December 2003 (17 pages) |
3 October 2007 | Amended full accounts made up to 31 December 2006 (15 pages) |
3 October 2007 | Amended full accounts made up to 31 December 2004 (16 pages) |
3 October 2007 | Amended full accounts made up to 31 December 2004 (16 pages) |
3 October 2007 | Amended full accounts made up to 31 December 2005 (15 pages) |
3 October 2007 | Amended full accounts made up to 31 December 2003 (17 pages) |
3 October 2007 | Amended full accounts made up to 31 December 2002 (17 pages) |
3 October 2007 | Amended full accounts made up to 31 December 2002 (17 pages) |
3 October 2007 | Amended full accounts made up to 31 December 2005 (15 pages) |
3 October 2007 | Amended full accounts made up to 31 December 2006 (15 pages) |
19 September 2007 | Amended full accounts made up to 31 December 2005 (15 pages) |
19 September 2007 | Amended full accounts made up to 31 December 2002 (17 pages) |
19 September 2007 | Amended full accounts made up to 31 December 2005 (15 pages) |
19 September 2007 | Amended full accounts made up to 31 December 2004 (16 pages) |
19 September 2007 | Amended full accounts made up to 31 December 2006 (15 pages) |
19 September 2007 | Amended full accounts made up to 31 December 2003 (17 pages) |
19 September 2007 | Amended full accounts made up to 31 December 2006 (15 pages) |
19 September 2007 | Amended full accounts made up to 31 December 2003 (17 pages) |
19 September 2007 | Amended full accounts made up to 31 December 2004 (16 pages) |
19 September 2007 | Amended full accounts made up to 31 December 2002 (17 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
30 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
13 June 2007 | Particulars of mortgage/charge (8 pages) |
13 June 2007 | Particulars of mortgage/charge (8 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
30 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
15 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
28 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 March 2005 | Return made up to 18/02/05; full list of members
|
22 March 2005 | Return made up to 18/02/05; full list of members
|
12 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
17 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
4 March 2002 | Memorandum and Articles of Association (10 pages) |
4 March 2002 | Memorandum and Articles of Association (10 pages) |
18 February 2002 | Memorandum and Articles of Association (8 pages) |
18 February 2002 | Memorandum and Articles of Association (8 pages) |
11 February 2002 | Company name changed capio uk PLC\certificate issued on 11/02/02 (6 pages) |
11 February 2002 | Company name changed capio uk PLC\certificate issued on 11/02/02 (6 pages) |
9 January 2002 | Ad 07/06/01--------- £ si 956836@1 (2 pages) |
9 January 2002 | Ad 07/06/01--------- £ si 956836@1 (2 pages) |
20 December 2001 | Particulars of mortgage/charge (5 pages) |
20 December 2001 | Particulars of mortgage/charge (5 pages) |
22 June 2001 | Particulars of mortgage/charge (7 pages) |
22 June 2001 | Particulars of mortgage/charge (7 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2001 | Memorandum and Articles of Association (10 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Ad 07/06/01--------- £ si 956836@1=956836 £ ic 50000/1006836 (2 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Amending 882R49998 at £1 17-04-0 (2 pages) |
18 June 2001 | Memorandum and Articles of Association (10 pages) |
18 June 2001 | Nc inc already adjusted 07/06/01 (2 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Nc inc already adjusted 07/06/01 (2 pages) |
18 June 2001 | Ad 07/06/01--------- £ si 956836@1=956836 £ ic 50000/1006836 (2 pages) |
18 June 2001 | Amending 882R49998 at £1 17-04-0 (2 pages) |
18 June 2001 | Resolutions
|
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
17 May 2001 | Particulars of mortgage/charge (5 pages) |
17 May 2001 | Particulars of mortgage/charge (5 pages) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Ad 17/04/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
20 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Ad 17/04/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 April 2001 | Certificate of authorisation to commence business and borrow (1 page) |
17 April 2001 | Certificate of authorisation to commence business and borrow (1 page) |
17 April 2001 | Application to commence business (2 pages) |
17 April 2001 | Application to commence business (2 pages) |
10 April 2001 | Company name changed hackplimco (no.ninety-seven) pub lic LIMITED company\certificate issued on 10/04/01 (2 pages) |
10 April 2001 | Company name changed hackplimco (no.ninety-seven) pub lic LIMITED company\certificate issued on 10/04/01 (2 pages) |
19 February 2001 | Incorporation (15 pages) |
19 February 2001 | Incorporation (15 pages) |