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 | 30 1st Floor, 30 Cannon Street London EC4M 6YN |
Director Name | Dr Magdy Adib Ishak Hanna |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eliot House 40 Bishops Avenue Hampstead London N2 0BA |
Director Name | James Ramsay |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Old Post Office Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Mr Ian Ashley Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkswell The Ridgeway Northaw Hertfordshire EN6 4BH |
Secretary Name | Mr Ian Ashley Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkswell The Ridgeway Northaw Hertfordshire EN6 4BH |
Secretary Name | Jonathan Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 May 2010) |
Role | Solicitor |
Correspondence Address | 19 Kenwood Road Highgate London N6 4EA |
Director Name | Mr Nigel Mark Inches Robertson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wookeys Barn Sopworth Chippenham Wiltshire SN14 6PT |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orchard House Priory Road Ascot Berkshire SL5 8EB |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | General Healthcare Group 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Secretary Name | Catherine Vickery |
---|---|
Status | Resigned |
Appointed | 01 June 2011(8 years, 3 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(9 years, 1 month 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(11 years, 8 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(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | abbeyhospitals.co.uk |
---|---|
Telephone | 0808 1010337 |
Telephone region | Freephone |
Registered Address | 30 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 |
1 at £1 | Abbey Hospitals LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 August 2003 | Delivered on: 20 August 2003 Satisfied on: 5 May 2005 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. See the mortgage charge document for full details. 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 30 1st Floor, 30 Cannon Street London EC4M 6YN on 31 May 2019 (1 page) |
25 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
5 December 2018 | Termination of appointment of Catherine Vickery as a secretary on 30 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a director 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 | 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 28 February 2018 with no updates (3 pages) |
31 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
31 October 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 28 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 28 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 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
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) |
1 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
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) |
5 March 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
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) |
22 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 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 | Termination of appointment of Stephen Collier as a director (1 page) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
22 May 2012 | Termination of appointment of Stephen Collier as a director (1 page) |
22 May 2012 | Appointment of Catherine Vickery as a secretary (1 page) |
22 May 2012 | Appointment of Mr Stephen John Collier as a director (2 pages) |
22 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
22 May 2012 | Director's details changed for Mr Stephen John Collier on 1 October 2010 (2 pages) |
22 May 2012 | Director's details changed for Mr Stephen John Collier on 1 October 2010 (2 pages) |
22 May 2012 | Appointment of Catherine Vickery as a secretary (1 page) |
22 May 2012 | Director's details changed for Mr Stephen John Collier on 1 October 2010 (2 pages) |
22 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Appointment of Mr Stephen John Collier 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) |
10 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
10 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
3 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Termination of appointment of Nigel Robertson as a director (2 pages) |
19 July 2010 | Termination of appointment of Jonathan Day as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Harvey Ainley as a director (2 pages) |
19 July 2010 | Termination of appointment of Harvey Ainley as a director (2 pages) |
19 July 2010 | Termination of appointment of Jonathan Day as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Nigel Robertson as a director (2 pages) |
6 July 2010 | Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP England on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of Mr Phil Wieland as a director (3 pages) |
6 July 2010 | Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP England on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of Mr Stephen John Collier as a director (3 pages) |
6 July 2010 | Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP England on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of Mr Stephen John Collier as a director (3 pages) |
6 July 2010 | Appointment of Mr Phil Wieland as a director (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages) |
16 October 2009 | Registered office address changed from 3Rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 3Rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 16 October 2009 (1 page) |
8 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 January 2009 | Director's change of particulars / nigel robertson / 17/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / nigel robertson / 17/12/2008 (1 page) |
29 October 2008 | Director appointed mr harvey bertenshaw ainley (1 page) |
29 October 2008 | Director appointed mr harvey bertenshaw ainley (1 page) |
30 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
25 July 2008 | Director's change of particulars / nigel robertson / 25/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / nigel robertson / 25/07/2008 (1 page) |
9 June 2008 | Director appointed mr nigel robertson (1 page) |
9 June 2008 | Director appointed mr nigel robertson (1 page) |
4 June 2008 | Appointment terminated director magdy ishak hanna (1 page) |
4 June 2008 | Appointment terminated director magdy ishak hanna (1 page) |
1 April 2008 | Appointment terminated director james ramsay (1 page) |
1 April 2008 | Appointment terminated director james ramsay (1 page) |
5 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (8 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (8 pages) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 22 wimpole street london W1M 8LD (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 22 wimpole street london W1M 8LD (1 page) |
14 September 2006 | Full accounts made up to 30 September 2005 (8 pages) |
14 September 2006 | Full accounts made up to 30 September 2005 (8 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
28 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members
|
4 March 2005 | Return made up to 28/02/05; full list of members
|
16 November 2004 | Registered office changed on 16/11/04 from: monkswell the ridgeway northaw hertfordshire EN6 4BH (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: monkswell the ridgeway northaw hertfordshire EN6 4BH (1 page) |
2 June 2004 | Full accounts made up to 30 September 2003 (9 pages) |
2 June 2004 | Full accounts made up to 30 September 2003 (9 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
20 August 2003 | Particulars of mortgage/charge (6 pages) |
20 August 2003 | Particulars of mortgage/charge (6 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: monkswell the ridgeway northaw hertfordshire EN6 4BN (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: monkswell the ridgeway northaw hertfordshire EN6 4BN (1 page) |
15 July 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
15 July 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
8 July 2003 | Memorandum and Articles of Association (10 pages) |
8 July 2003 | Memorandum and Articles of Association (10 pages) |
1 July 2003 | Company name changed feeling new LIMITED\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Company name changed feeling new LIMITED\certificate issued on 01/07/03 (2 pages) |
16 April 2003 | New secretary appointed;new director appointed (3 pages) |
16 April 2003 | New secretary appointed;new director appointed (3 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New director appointed (3 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 April 2003 | New director appointed (3 pages) |
16 April 2003 | New director appointed (3 pages) |
16 April 2003 | New director appointed (3 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 February 2003 | Incorporation (12 pages) |
28 February 2003 | Incorporation (12 pages) |