Company NameCitymedical Limited
Company StatusDissolved
Company Number04675193
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6YN
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(14 years, 7 months after company formation)
Appointment Duration2 years (closed 29 October 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6YN
Director NameMr Nigel Ingham
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mapperley Crescent
Mapperley
Nottingham
NG3 5FN
Director NameMr Alistair Keith Wickens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodland Avenue
Eastbourne
East Sussex
BN22 0HD
Director NameMr Paul De Gruchy Gaudin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AN
Secretary NameMr Paul De Gruchy Gaudin
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AN
Secretary NameMr Roy David Dickinson
NationalityBritish
StatusResigned
Appointed01 August 2003(5 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kelso Way
Macclesfield
Cheshire
SK10 2WA
Director NameMr Radley Charles Biddulph
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address12 Wades Lane
Teddington
Middlesex
TW11 8HF
Director NameMrs Elizabeth Sharp
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2011)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address5 Aberdare Gardens
Mill Hill
London
NW7 1DS
Secretary NameMs Catherine Mary Jane Vickery
NationalityBritish
StatusResigned
Appointed17 October 2008(5 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Rohit Mannan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(7 years after company formation)
Appointment Duration1 year (resigned 03 April 2011)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heatherfield Way
Pinner
Middlesex
HA5 2LG
Director NameMr Peter Leonard Goddard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Simon David Rust
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 04 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(11 years, 9 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
Appointed29 March 2015(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebmihealthcare.co.uk
Email address[email protected]
Telephone0845 1235380
Telephone regionUnknown

Location

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

Shareholders

100 at £1General Healthcare Holdings (3) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 December 2004Delivered 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

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
1 August 2019Application to strike the company off the register (3 pages)
31 May 2019Registered 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 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
4 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
4 December 2018Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page)
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)
14 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
2 November 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
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)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
5 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
25 September 2015Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page)
25 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
25 September 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 29 March 2015 (2 pages)
25 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
25 September 2015Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page)
25 September 2015Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page)
25 September 2015Termination of appointment of Simon David Rust as a director on 28 March 2015 (1 page)
25 September 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 29 March 2015 (2 pages)
25 September 2015Termination of appointment of Simon David Rust as a director on 28 March 2015 (1 page)
25 September 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
25 September 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
25 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
5 March 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
5 March 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
22 October 2013Satisfaction of charge 1 in full (3 pages)
22 October 2013Satisfaction of charge 1 in full (3 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
20 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
16 April 2013Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 16 April 2013 (1 page)
26 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
10 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
1 July 2011Termination of appointment of Simon Rust as a director (1 page)
1 July 2011Termination of appointment of Rohit Mannan as a director (1 page)
1 July 2011Appointment of Mr Simon David Rust as a director (2 pages)
1 July 2011Appointment of Mr Rohit Mannan as a director (2 pages)
1 July 2011Termination of appointment of Rohit Mannan as a director (1 page)
1 July 2011Appointment of Mr Simon David Rust as a director (2 pages)
1 July 2011Appointment of Mr Rohit Mannan as a director (2 pages)
1 July 2011Termination of appointment of Simon Rust as a director (1 page)
5 May 2011Termination of appointment of Rohit Mannan as a director (1 page)
5 May 2011Appointment of Mr Peter Leonard Goddard as a director (2 pages)
5 May 2011Appointment of Mr Simon David Rust as a director (2 pages)
5 May 2011Termination of appointment of Elizabeth Sharp as a director (1 page)
5 May 2011Termination of appointment of Rohit Mannan as a director (1 page)
5 May 2011Appointment of Mr Simon David Rust as a director (2 pages)
5 May 2011Termination of appointment of Elizabeth Sharp as a director (1 page)
5 May 2011Appointment of Mr Peter Leonard Goddard as a director (2 pages)
1 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
3 October 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
30 April 2010Appointment of Mr Rohit Mannan as a director (2 pages)
30 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
30 April 2010Appointment of Mr Rohit Mannan as a director (2 pages)
30 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
29 April 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
29 April 2010Termination of appointment of Radley Biddulph as a director (1 page)
29 April 2010Director's details changed for Mr Radley Charles Biddulph on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr Radley Charles Biddulph on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr Radley Charles Biddulph on 1 October 2009 (2 pages)
29 April 2010Termination of appointment of Radley Biddulph as a director (1 page)
29 April 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
23 March 2009Return made up to 21/02/09; full list of members (4 pages)
23 March 2009Return made up to 21/02/09; full list of members (4 pages)
21 March 2009Registered office changed on 21/03/2009 from unit 4 thameside centre, kew bridge road brentford middlesex TW8 0HF united kingdom (1 page)
21 March 2009Location of register of members (1 page)
21 March 2009Location of debenture register (1 page)
21 March 2009Registered office changed on 21/03/2009 from unit 4 thameside centre, kew bridge road brentford middlesex TW8 0HF united kingdom (1 page)
21 March 2009Location of debenture register (1 page)
21 March 2009Location of register of members (1 page)
20 March 2009Appointment terminated director alistair wickens (1 page)
20 March 2009Appointment terminated director alistair wickens (1 page)
12 March 2009Director's change of particulars / radley biddulph / 23/02/2009 (1 page)
12 March 2009Director's change of particulars / radley biddulph / 23/02/2009 (1 page)
28 October 2008Registered office changed on 28/10/2008 from 5 cornfield terrace eastbourne east sussex BN21 4NN (1 page)
28 October 2008Appointment terminated director nigel ingham (1 page)
28 October 2008Appointment terminated secretary roy dickinson (1 page)
28 October 2008Appointment terminated secretary roy dickinson (1 page)
28 October 2008Director appointed mr radley charles biddulph (1 page)
28 October 2008Appointment terminated director paul gaudin (1 page)
28 October 2008Secretary appointed ms catherine mary jane vickery (1 page)
28 October 2008Director appointed ms elizabeth sharp (1 page)
28 October 2008Director appointed ms elizabeth sharp (1 page)
28 October 2008Secretary appointed ms catherine mary jane vickery (1 page)
28 October 2008Appointment terminated director nigel ingham (1 page)
28 October 2008Appointment terminated director paul gaudin (1 page)
28 October 2008Registered office changed on 28/10/2008 from 5 cornfield terrace eastbourne east sussex BN21 4NN (1 page)
28 October 2008Director appointed mr radley charles biddulph (1 page)
21 October 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
21 October 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 March 2008Return made up to 21/02/08; full list of members (4 pages)
5 March 2008Return made up to 21/02/08; full list of members (4 pages)
18 April 2007Return made up to 21/02/07; full list of members (2 pages)
18 April 2007Return made up to 21/02/07; full list of members (2 pages)
24 March 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
24 March 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
4 September 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
4 September 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
23 February 2006Return made up to 21/02/06; full list of members (2 pages)
23 February 2006Return made up to 21/02/06; full list of members (2 pages)
29 September 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
29 September 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
27 April 2005Return made up to 21/02/05; full list of members (2 pages)
27 April 2005Return made up to 21/02/05; full list of members (2 pages)
2 December 2004Particulars of mortgage/charge (6 pages)
2 December 2004Particulars of mortgage/charge (6 pages)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
27 February 2004Return made up to 21/02/04; full list of members (7 pages)
27 February 2004Return made up to 21/02/04; full list of members (7 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
22 April 2003Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
22 April 2003Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
21 February 2003Incorporation (17 pages)
21 February 2003Incorporation (17 pages)