Company NameRunnymede Spv Limited
DirectorsHenry Jonathan Davies and Karen Anita Prins
Company StatusActive
Company Number04252392
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(14 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1st 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(16 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 1st Floor
30 Cannon Street
London
EC4M 6XH
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleFinance Director
Correspondence Address42 West Heath Drive
London
NW11 7QH
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Secretary NameMr Stephen John Collier
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameCharles Cairns Auld
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(1 year, 5 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(3 years, 5 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(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Secretary NameMs Catherine Mary Jane Vickery
StatusResigned
Appointed01 June 2011(9 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2018)
RoleCompany Director
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(10 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(13 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(13 years, 9 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

Contact

Websitegeneralhealthcare.co.uk

Location

Registered Address1st Floor 1st Floor
30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Financials

Year2012
Turnover£874,971
Gross Profit-£96,511
Net Worth£3,843,120
Current Liabilities£1,532

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

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

Classification: A registered charge
Particulars: Material real property. Chargor: runnymede spv limited. Address: runnymede hospital, guildford road, ottershaw, chertsey, KT16 0RQ. Title no.: SY715802. Tenure: leasehold.
Outstanding
13 December 2018Delivered on: 17 December 2018
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

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: F/H land and buildings on the north west side of calverton road arnold nottinghamshire t/no NT178548, f/h land on the north west side of calverton road arnold nottinghamshire t/no NT261554, f/h land lying to the north west of calverton road arnold nottinghamshire t/no NT178547. For details of further properties charged please refer to form 395. all shares stock debentures and other securities, all contractual rights, insurance and intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
31 July 2001Delivered on: 17 August 2001
Satisfied on: 22 December 2006
Persons entitled: Capita Irg Trustees Limited

Classification: Borrower deed of charge (as defined)
Secured details: All moneys and liabilities whatsoever due or to become due from the obligors to the chargee or any of the other borrower secured creditors under or in respect of the issuer/borrowers facility agreement,the working capital facility agreement,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge or any other transaction document to which any obligor is a party and all other obligations and liabilities under the issuer/borrowers facility agreement,the working capital facility agreemen,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge and/or any other transaction document.
Particulars: (I) f/hold land/blds on south side of mill lane and the west side of manchester rd,cheadle; gm 457473; (ii) f/hold land and buildings on south west side of manchester rd,cheadle; gm 31452; (iii) f/hold and at the back of the alexandra hospital,mill lane,cheadle; t/no gm 808975 plus various other properties listed; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
8 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages)
8 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
8 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages)
21 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
30 May 2022Satisfaction of charge 042523920005 in full (1 page)
17 February 2022Full accounts made up to 31 December 2020 (26 pages)
20 July 2021Confirmation statement made on 16 July 2021 with no updates (3 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 (32 pages)
12 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
29 January 2020Satisfaction of charge 042523920004 in full (4 pages)
22 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 January 2020Registration of charge 042523920005, created on 16 January 2020 (25 pages)
8 January 2020Change of details for Ghg Intermediate Holdings Limited as a person with significant control on 28 May 2019 (2 pages)
23 December 2019Full accounts made up to 31 March 2019 (22 pages)
30 November 2019Resolutions
  • RES13 ‐ That the retained earnings account of bthe company be and is hereby reduced to be credited as a distributed reserve. 28/03/2019
(4 pages)
11 September 2019Registered office address changed from 1st Floor 1st Floor 30 Cannon Street London EC4M 6XH England to 1st Floor 1st Floor 30 Cannon Street London EC4M 6XH on 11 September 2019 (1 page)
11 September 2019Registered office address changed from 30 Cannon Street 1st Floor London EC4M 6AH England to 1st Floor 1st Floor 30 Cannon Street London EC4M 6XH on 11 September 2019 (1 page)
10 September 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
29 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
31 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 Cannon Street 1st Floor London EC4M 6AH on 31 May 2019 (1 page)
24 December 2018Full accounts made up to 31 March 2018 (23 pages)
17 December 2018Registration of charge 042523920004, created on 13 December 2018 (12 pages)
5 December 2018Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page)
4 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
3 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director 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 16 July 2018 with no updates (3 pages)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
16 April 2018Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages)
2 November 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
2 November 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
2 November 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
2 November 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
25 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 16 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)
20 March 2017Full accounts made up to 30 September 2016 (16 pages)
20 March 2017Full accounts made up to 30 September 2016 (16 pages)
2 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (15 pages)
29 June 2016Full accounts made up to 30 September 2015 (15 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 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(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 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
30 July 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
30 July 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
30 July 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
30 July 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
3 July 2015Full accounts made up to 30 September 2014 (14 pages)
3 July 2015Full accounts made up to 30 September 2014 (14 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
8 July 2014Full accounts made up to 30 September 2013 (14 pages)
8 July 2014Full accounts made up to 30 September 2013 (14 pages)
14 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-14
(4 pages)
14 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-14
(4 pages)
4 July 2013Full accounts made up to 30 September 2012 (13 pages)
4 July 2013Full accounts made up to 30 September 2012 (13 pages)
14 September 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 (1 page)
14 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
14 June 2012Full accounts made up to 30 September 2011 (13 pages)
14 June 2012Full accounts made up to 30 September 2011 (13 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)
16 October 2011Termination of appointment of Stephen Collier as a secretary (1 page)
16 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
16 October 2011Termination of appointment of Stephen Collier as a secretary (1 page)
16 October 2011Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page)
16 October 2011Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page)
16 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
2 February 2011Full accounts made up to 30 September 2010 (13 pages)
2 February 2011Full accounts made up to 30 September 2010 (13 pages)
20 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
19 August 2010Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
19 August 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
26 January 2010Full accounts made up to 30 September 2009 (12 pages)
26 January 2010Full accounts made up to 30 September 2009 (12 pages)
13 August 2009Return made up to 16/07/09; full list of members (3 pages)
13 August 2009Director's change of particulars / phil wieland / 17/04/2009 (1 page)
13 August 2009Return made up to 16/07/09; full list of members (3 pages)
13 August 2009Director's change of particulars / phil wieland / 17/04/2009 (1 page)
6 February 2009Full accounts made up to 30 September 2008 (12 pages)
6 February 2009Full accounts made up to 30 September 2008 (12 pages)
8 August 2008Return made up to 16/07/08; full list of members (7 pages)
8 August 2008Return made up to 16/07/08; full list of members (7 pages)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
30 July 2008Full accounts made up to 30 September 2007 (12 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 london W1U 6GH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street london W1U 6GH (1 page)
6 September 2007Return made up to 16/07/07; full list of members (7 pages)
6 September 2007Return made up to 16/07/07; full list of members (7 pages)
3 August 2007Full accounts made up to 30 September 2006 (12 pages)
3 August 2007Full accounts made up to 30 September 2006 (12 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 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
30 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 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 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
10 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
14 August 2006Return made up to 16/07/06; full list of members (7 pages)
14 August 2006Return made up to 16/07/06; 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)
26 September 2005Return made up to 16/07/05; full list of members (7 pages)
26 September 2005Return made up to 16/07/05; full list of members (7 pages)
19 July 2005Resolutions
  • RES13 ‐ Acc approved 21/06/05
(1 page)
19 July 2005Full accounts made up to 31 December 2004 (11 pages)
19 July 2005Full accounts made up to 31 December 2004 (11 pages)
19 July 2005Resolutions
  • RES13 ‐ Acc approved 21/06/05
(1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
26 October 2004Resolutions
  • RES13 ‐ Board resolutions 07/10/04
(14 pages)
21 October 2004Particulars of mortgage/charge (27 pages)
21 October 2004Particulars of mortgage/charge (27 pages)
24 September 2004Full accounts made up to 31 December 2003 (11 pages)
24 September 2004Full accounts made up to 31 December 2003 (11 pages)
26 July 2004Return made up to 16/07/04; full list of members (7 pages)
26 July 2004Return made up to 16/07/04; full list of members (7 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
13 August 2003Return made up to 16/07/03; full list of members (7 pages)
13 August 2003Return made up to 16/07/03; full list of members (7 pages)
20 May 2003Full accounts made up to 31 December 2002 (10 pages)
20 May 2003Full accounts made up to 31 December 2002 (10 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)
22 July 2002Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
(7 pages)
22 July 2002Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
(7 pages)
21 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
21 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
17 August 2001Particulars of mortgage/charge (16 pages)
17 August 2001Particulars of mortgage/charge (16 pages)
16 July 2001Incorporation (36 pages)
16 July 2001Incorporation (36 pages)