30 Cannon Street
London
EC4M 6XH
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 October 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Eugene Gerard Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | 42 West Heath Drive London NW11 7QH |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Secretary Name | Mr Stephen John Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Charles Cairns Auld |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cheyne Row London SW3 5HL |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carisbrook 19 Briar Walk Putney London SW15 6UD |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Status | Resigned |
Appointed | 01 June 2011(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(10 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Website | generalhealthcare.co.uk |
---|
Registered Address | 1st Floor 1st Floor 30 Cannon Street London EC4M 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £874,971 |
Gross Profit | -£96,511 |
Net Worth | £3,843,120 |
Current Liabilities | £1,532 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
16 January 2020 | Delivered 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 2018 | Delivered on: 17 December 2018 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
9 October 2006 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 |
17 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
8 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages) |
8 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
8 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages) |
21 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
30 May 2022 | Satisfaction of charge 042523920005 in full (1 page) |
17 February 2022 | Full accounts made up to 31 December 2020 (26 pages) |
20 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
25 May 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 April 2021 | Full accounts made up to 31 March 2020 (32 pages) |
12 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
29 January 2020 | Satisfaction of charge 042523920004 in full (4 pages) |
22 January 2020 | Resolutions
|
20 January 2020 | Registration of charge 042523920005, created on 16 January 2020 (25 pages) |
8 January 2020 | Change of details for Ghg Intermediate Holdings Limited as a person with significant control on 28 May 2019 (2 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
30 November 2019 | Resolutions
|
11 September 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
29 July 2019 | Resolutions
|
31 May 2019 | Registered 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 2018 | Full accounts made up to 31 March 2018 (23 pages) |
17 December 2018 | Registration of charge 042523920004, created on 13 December 2018 (12 pages) |
5 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page) |
4 December 2018 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page) |
3 December 2018 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages) |
21 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
27 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
16 April 2018 | Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages) |
2 November 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
2 November 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
2 November 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
25 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
20 April 2017 | Satisfaction of charge 3 in full (2 pages) |
20 April 2017 | Satisfaction of charge 3 in full (2 pages) |
20 March 2017 | Full accounts made up to 30 September 2016 (16 pages) |
20 March 2017 | Full accounts made up to 30 September 2016 (16 pages) |
2 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
16 December 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
16 December 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
30 July 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
30 July 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
30 July 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
30 July 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
30 July 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
30 July 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
30 July 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
30 July 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
3 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
5 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
14 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
14 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
14 September 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 (1 page) |
14 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
14 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
16 October 2011 | Termination of appointment of Stephen Collier as a secretary (1 page) |
16 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
16 October 2011 | Termination of appointment of Stephen Collier as a secretary (1 page) |
16 October 2011 | Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page) |
16 October 2011 | Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page) |
16 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
20 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
19 August 2010 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
19 August 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
26 January 2010 | Full accounts made up to 30 September 2009 (12 pages) |
26 January 2010 | Full accounts made up to 30 September 2009 (12 pages) |
13 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
13 August 2009 | Director's change of particulars / phil wieland / 17/04/2009 (1 page) |
13 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
13 August 2009 | Director's change of particulars / phil wieland / 17/04/2009 (1 page) |
6 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
6 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
8 August 2008 | Return made up to 16/07/08; full list of members (7 pages) |
8 August 2008 | Return made up to 16/07/08; full list of members (7 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street london W1U 6GH (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street london W1U 6GH (1 page) |
6 September 2007 | Return made up to 16/07/07; full list of members (7 pages) |
6 September 2007 | Return made up to 16/07/07; full list of members (7 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
30 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
30 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Particulars of mortgage/charge (13 pages) |
13 October 2006 | Particulars of mortgage/charge (13 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
10 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (2 pages) |
17 January 2006 | Director resigned (2 pages) |
26 September 2005 | Return made up to 16/07/05; full list of members (7 pages) |
26 September 2005 | Return made up to 16/07/05; full list of members (7 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 July 2005 | Resolutions
|
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
26 October 2004 | Resolutions
|
21 October 2004 | Particulars of mortgage/charge (27 pages) |
21 October 2004 | Particulars of mortgage/charge (27 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
13 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | New director appointed (3 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
8 August 2002 | Auditors resignation (2 pages) |
8 August 2002 | Auditors resignation (2 pages) |
22 July 2002 | Return made up to 16/07/02; full list of members
|
22 July 2002 | Return made up to 16/07/02; full list of members
|
21 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
21 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
17 August 2001 | Particulars of mortgage/charge (16 pages) |
17 August 2001 | Particulars of mortgage/charge (16 pages) |
16 July 2001 | Incorporation (36 pages) |
16 July 2001 | Incorporation (36 pages) |