London
EC4M 6AH
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 October 2017(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 July 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Cannon Street London EC4M 6AH |
Director Name | Dr Antonios Antoniades |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Doctor |
Correspondence Address | 25 Molyneux Avenue Belcourt Springs 1559 South Africa |
Director Name | Jack Shevel |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Doctor |
Correspondence Address | Private Bag X34 Benmore 2010 South Africa |
Director Name | Darren Youngleson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Private Bag X34 Benmore 2010 South Africa |
Director Name | Mark Ian Adams |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 3 D'Abernon Close Esher Place Esher Surrey KT10 8PT |
Director Name | Mr Christoffel Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Horton Crescent Livingstone Park Epsom Surrey KT19 8AA |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
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, 3 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(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 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, 3 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 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | EIS Haines Watts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 3rd Floor 7-10 Chandos Street London W1G 9DQ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1st Floor Cannon Street London EC4M 6AH |
---|
100 at £1 | Netcare International Sa (Pty) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2019 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019 (1 page) |
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2019 | Application to strike the company off the register (3 pages) |
7 March 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
4 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page) |
4 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) |
27 June 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
16 April 2018 | Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
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 a director (1 page) |
2 November 2017 | Termination of appointment of a director (1 page) |
2 November 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 August 2017 (1 page) |
2 November 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 August 2017 (1 page) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
3 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
2 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
19 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
19 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
19 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
19 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
19 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
23 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
9 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
9 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
9 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
9 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
21 February 2013 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page) |
21 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page) |
21 February 2013 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page) |
21 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 24 October 2012 (1 page) |
5 July 2012 | Amended accounts made up to 30 September 2011 (4 pages) |
5 July 2012 | Amended accounts made up to 30 September 2010 (6 pages) |
5 July 2012 | Amended accounts made up to 30 September 2011 (4 pages) |
5 July 2012 | Amended accounts made up to 30 September 2010 (6 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 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) |
5 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 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) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
11 March 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
11 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
11 March 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
11 March 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
11 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
11 March 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
3 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
14 February 2010 | Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page) |
14 February 2010 | Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
1 September 2008 | Full accounts made up to 30 September 2007 (11 pages) |
1 September 2008 | Full accounts made up to 30 September 2007 (11 pages) |
22 August 2008 | Appointment terminate, director christoffel smith logged form (1 page) |
22 August 2008 | Appointment terminate, director christoffel smith logged form (1 page) |
19 August 2008 | Return made up to 17/01/08; full list of members (6 pages) |
19 August 2008 | Return made up to 17/01/08; full list of members (6 pages) |
5 August 2008 | Director appointed philip wieland (8 pages) |
5 August 2008 | Director appointed philip wieland (8 pages) |
5 August 2008 | Appointment terminated director mark adams (1 page) |
5 August 2008 | Director appointed stephen john collier (8 pages) |
5 August 2008 | Appointment terminated director mark adams (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
5 August 2008 | Director appointed stephen john collier (8 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
29 July 2008 | Appointment terminated director christoffel smith (1 page) |
29 July 2008 | Appointment terminated director christoffel smith (1 page) |
17 July 2008 | Secretary appointed catherine mary jane vickery (1 page) |
17 July 2008 | Secretary appointed catherine mary jane vickery (1 page) |
17 July 2008 | Appointment terminated secretary eis haines watts LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary eis haines watts LIMITED (1 page) |
6 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
20 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
20 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
24 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
16 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
16 February 2006 | Director resigned (1 page) |
20 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
20 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: c/o eis london LIMITED 7-10 chanos road london W19 9DQ (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: c/o eis london LIMITED 7-10 chanos road london W19 9DQ (1 page) |
11 February 2005 | Return made up to 17/01/05; full list of members
|
11 February 2005 | Return made up to 17/01/05; full list of members
|
27 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
9 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 30 September 2002 (10 pages) |
4 November 2003 | Full accounts made up to 30 September 2002 (10 pages) |
22 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
22 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
25 January 2003 | Return made up to 17/01/03; full list of members
|
25 January 2003 | Return made up to 17/01/03; full list of members
|
31 May 2002 | Ad 17/01/02-17/01/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2002 | Ad 17/01/02-17/01/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
26 March 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
17 January 2002 | Incorporation (30 pages) |
17 January 2002 | Incorporation (30 pages) |