London
EC4M 6YN
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 October 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 29 October 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6YN |
Director Name | Mr Nigel Ingham |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mapperley Crescent Mapperley Nottingham NG3 5FN |
Director Name | Mr Alistair Keith Wickens |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodland Avenue Eastbourne East Sussex BN22 0HD |
Director Name | Mr Paul De Gruchy Gaudin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Common Lane Hemingford Abbots Huntingdon Cambridgeshire PE28 9AN |
Secretary Name | Mr Paul De Gruchy Gaudin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Common Lane Hemingford Abbots Huntingdon Cambridgeshire PE28 9AN |
Secretary Name | Mr Roy David Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kelso Way Macclesfield Cheshire SK10 2WA |
Director Name | Mr Radley Charles Biddulph |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wades Lane Teddington Middlesex TW11 8HF |
Director Name | Mrs Elizabeth Sharp |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2011) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 5 Aberdare Gardens Mill Hill London NW7 1DS |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Rohit Mannan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(7 years after company formation) |
Appointment Duration | 1 year (resigned 03 April 2011) |
Role | Regional Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heatherfield Way Pinner Middlesex HA5 2LG |
Director Name | Mr Peter Leonard Goddard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Simon David Rust |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(8 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 04 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Ms Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(11 years, 9 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 | 29 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bmihealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1235380 |
Telephone region | Unknown |
Registered Address | 1st Floor 30 Cannon Street London EC4M 6YN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
100 at £1 | General Healthcare Holdings (3) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 December 2004 | Delivered on: 2 December 2004 Satisfied on: 22 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2019 | Application to strike the company off the register (3 pages) |
31 May 2019 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6YN on 31 May 2019 (1 page) |
25 April 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 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) |
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) |
14 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
2 November 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
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) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
5 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 21 February 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) |
7 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
25 September 2015 | Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page) |
25 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
25 September 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 29 March 2015 (2 pages) |
25 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page) |
25 September 2015 | Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page) |
25 September 2015 | Termination of appointment of Simon David Rust as a director on 28 March 2015 (1 page) |
25 September 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 29 March 2015 (2 pages) |
25 September 2015 | Termination of appointment of Simon David Rust as a director on 28 March 2015 (1 page) |
25 September 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
25 September 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
25 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
5 March 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
5 March 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
22 October 2013 | Satisfaction of charge 1 in full (3 pages) |
22 October 2013 | Satisfaction of charge 1 in full (3 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
20 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 16 April 2013 (1 page) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
10 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
1 July 2011 | Termination of appointment of Simon Rust as a director (1 page) |
1 July 2011 | Termination of appointment of Rohit Mannan as a director (1 page) |
1 July 2011 | Appointment of Mr Simon David Rust as a director (2 pages) |
1 July 2011 | Appointment of Mr Rohit Mannan as a director (2 pages) |
1 July 2011 | Termination of appointment of Rohit Mannan as a director (1 page) |
1 July 2011 | Appointment of Mr Simon David Rust as a director (2 pages) |
1 July 2011 | Appointment of Mr Rohit Mannan as a director (2 pages) |
1 July 2011 | Termination of appointment of Simon Rust as a director (1 page) |
5 May 2011 | Termination of appointment of Rohit Mannan as a director (1 page) |
5 May 2011 | Appointment of Mr Peter Leonard Goddard as a director (2 pages) |
5 May 2011 | Appointment of Mr Simon David Rust as a director (2 pages) |
5 May 2011 | Termination of appointment of Elizabeth Sharp as a director (1 page) |
5 May 2011 | Termination of appointment of Rohit Mannan as a director (1 page) |
5 May 2011 | Appointment of Mr Simon David Rust as a director (2 pages) |
5 May 2011 | Termination of appointment of Elizabeth Sharp as a director (1 page) |
5 May 2011 | Appointment of Mr Peter Leonard Goddard as a director (2 pages) |
1 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
3 October 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
30 April 2010 | Appointment of Mr Rohit Mannan as a director (2 pages) |
30 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Appointment of Mr Rohit Mannan as a director (2 pages) |
30 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page) |
29 April 2010 | Termination of appointment of Radley Biddulph as a director (1 page) |
29 April 2010 | Director's details changed for Mr Radley Charles Biddulph on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr Radley Charles Biddulph on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr Radley Charles Biddulph on 1 October 2009 (2 pages) |
29 April 2010 | Termination of appointment of Radley Biddulph as a director (1 page) |
29 April 2010 | Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page) |
23 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from unit 4 thameside centre, kew bridge road brentford middlesex TW8 0HF united kingdom (1 page) |
21 March 2009 | Location of register of members (1 page) |
21 March 2009 | Location of debenture register (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from unit 4 thameside centre, kew bridge road brentford middlesex TW8 0HF united kingdom (1 page) |
21 March 2009 | Location of debenture register (1 page) |
21 March 2009 | Location of register of members (1 page) |
20 March 2009 | Appointment terminated director alistair wickens (1 page) |
20 March 2009 | Appointment terminated director alistair wickens (1 page) |
12 March 2009 | Director's change of particulars / radley biddulph / 23/02/2009 (1 page) |
12 March 2009 | Director's change of particulars / radley biddulph / 23/02/2009 (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 5 cornfield terrace eastbourne east sussex BN21 4NN (1 page) |
28 October 2008 | Appointment terminated director nigel ingham (1 page) |
28 October 2008 | Appointment terminated secretary roy dickinson (1 page) |
28 October 2008 | Appointment terminated secretary roy dickinson (1 page) |
28 October 2008 | Director appointed mr radley charles biddulph (1 page) |
28 October 2008 | Appointment terminated director paul gaudin (1 page) |
28 October 2008 | Secretary appointed ms catherine mary jane vickery (1 page) |
28 October 2008 | Director appointed ms elizabeth sharp (1 page) |
28 October 2008 | Director appointed ms elizabeth sharp (1 page) |
28 October 2008 | Secretary appointed ms catherine mary jane vickery (1 page) |
28 October 2008 | Appointment terminated director nigel ingham (1 page) |
28 October 2008 | Appointment terminated director paul gaudin (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 5 cornfield terrace eastbourne east sussex BN21 4NN (1 page) |
28 October 2008 | Director appointed mr radley charles biddulph (1 page) |
21 October 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
21 October 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
18 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
18 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
24 March 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
24 March 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
4 September 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
4 September 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
29 September 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
29 September 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
27 April 2005 | Return made up to 21/02/05; full list of members (2 pages) |
27 April 2005 | Return made up to 21/02/05; full list of members (2 pages) |
2 December 2004 | Particulars of mortgage/charge (6 pages) |
2 December 2004 | Particulars of mortgage/charge (6 pages) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
27 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
22 April 2003 | Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
22 April 2003 | Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Incorporation (17 pages) |
21 February 2003 | Incorporation (17 pages) |