London
EC4M 6XH
Director Name | Mrs Alexandra Rachael Owen |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2019(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 March 2021) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Mr Kevin Paul William Fletcher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Secretary Name | Mr David William Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Director Name | Christopher Guy Vere Davidge |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 July 2004) |
Role | Land Owner |
Country of Residence | England |
Correspondence Address | Little Houghton House Northampton NN7 1AB |
Director Name | John Richard Brigstocke |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 October 2004) |
Role | Chief Executive |
Correspondence Address | Water Lane House Towcester Northamptonshire NN12 8FG |
Director Name | Nigel Malin Blackham |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 30 April 2008) |
Role | Chartered Accountant |
Correspondence Address | The Laurels Mill Road Thurleigh Bedford MK44 2DL |
Secretary Name | Nigel Malin Blackham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 3 days (resigned 08 April 2004) |
Role | Chartered Accountant |
Correspondence Address | The Laurels Mill Road Thurleigh Bedford MK44 2DL |
Director Name | Eugene Gerard Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 2005) |
Role | Finance Director |
Correspondence Address | 42 West Heath Drive London NW11 7QH |
Director Name | Iain James Robert Main |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 January 2005) |
Role | Company Director |
Correspondence Address | Hunter Court Bampton Road Clanfield Oxfordshire OX18 2RG |
Director Name | Paul Murphy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Cunnery Farm Wychnor Park Burton-Under-Needwood Burton Upon Trent Staffordshire DE13 8BU |
Secretary Name | Gregory Kenneth Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | 3 Victoria Road Shoreham By Sea West Sussex BN43 5LB |
Secretary Name | Simon Isgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(8 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 51 Basement Flat Gascony Avenue West Hampstead London NW6 4ND |
Secretary Name | Mr Augustine Oluseyi Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Genesta Road London SE18 3ER |
Director Name | Mr David Loasby |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Treefields Buckingham Buckinghamshire MK18 1GP |
Director Name | Mr Richard Harold Evans |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Yard Farm Towers Road Poynton Cheshire SK12 1DE |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (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 | Duncan Rupert Orme |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Great Close Chapel Brampton Northampton Northamptonshire NN6 8AN |
Director Name | Mr Paul George McIntyre |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 Marlow Bottom Marlow Bottom Buckinghamshire SL7 3PR |
Director Name | Mr Nigel John Alcock |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2013) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Coleshill Street Sutton Coldfield West Midlands B72 1SH |
Director Name | Mr Paul Edward Leslie Holdom |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(7 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (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 | Mrs Karyn Mackenzie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2016) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Sarah Louise Marston |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2016) |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Clare Auty |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Gil Baldwin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Tom Harris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Lesley Denise Boswell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 February 2016) |
Role | Director Of Nursing |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Stefan Andrejczuk |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 June 2016) |
Role | National Director Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr James Roderick Barr |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 2018) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Dean Anthony Howells |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 30 1st Floor 30 Cannon Street London EC4M 6YN |
Director Name | Mr Martin Francis Stafford Beer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 1st Floor 30 Cannon Street London EC4M 6YN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 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 |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,488,130 |
Gross Profit | £6,994,616 |
Net Worth | £3,090,452 |
Cash | £2,511,457 |
Current Liabilities | £4,301,777 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2021 | Accounts for a small company made up to 31 March 2020 (4 pages) |
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2020 | Application to strike the company off the register (3 pages) |
23 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (4 pages) |
31 October 2019 | Registered office address changed from 30 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor 30 Cannon Street London EC4M 6XH on 31 October 2019 (1 page) |
11 July 2019 | Appointment of Ms Alexandra Rachael Owen as a director on 5 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Dean Anthony Howells as a director on 5 March 2019 (1 page) |
30 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 30 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Martin Francis Stafford Beer as a director on 5 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (4 pages) |
5 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) |
16 April 2018 | Confirmation statement made on 12 March 2018 with updates (3 pages) |
13 February 2018 | Termination of appointment of Gil Baldwin as a director on 1 January 2018 (1 page) |
13 February 2018 | Termination of appointment of James Roderick Barr as a director on 2 February 2018 (1 page) |
4 September 2017 | Full accounts made up to 31 March 2017 (28 pages) |
4 September 2017 | Full accounts made up to 31 March 2017 (28 pages) |
5 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
3 January 2017 | Solvency Statement dated 12/12/16 (2 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Statement of capital on 3 January 2017
|
3 January 2017 | Statement by Directors (2 pages) |
3 January 2017 | Solvency Statement dated 12/12/16 (2 pages) |
3 January 2017 | Statement by Directors (2 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Statement of capital on 3 January 2017
|
28 November 2016 | Termination of appointment of Tom Harris as a director on 4 July 2016 (1 page) |
28 November 2016 | Termination of appointment of Tom Harris as a director on 4 July 2016 (1 page) |
28 November 2016 | Termination of appointment of Tom Harris as a director on 4 July 2016 (1 page) |
28 November 2016 | Appointment of Mr Dean Anthony Howells as a director on 23 June 2016 (2 pages) |
28 November 2016 | Termination of appointment of Tom Harris as a director on 4 July 2016 (1 page) |
28 November 2016 | Appointment of Mr Dean Anthony Howells as a director on 23 June 2016 (2 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (28 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (28 pages) |
9 August 2016 | Appointment of Mr Martin Francis Stafford Beer as a director on 27 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Martin Francis Stafford Beer as a director on 27 July 2016 (2 pages) |
4 July 2016 | Appointment of Kevin John Haimes as a director on 23 June 2016 (2 pages) |
4 July 2016 | Appointment of Director James Roderick Barr as a director on 23 June 2016 (2 pages) |
4 July 2016 | Appointment of Director James Roderick Barr as a director on 23 June 2016 (2 pages) |
4 July 2016 | Appointment of Kevin John Haimes as a director on 23 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Stefan Andrejczuk as a director on 23 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Stefan Andrejczuk as a director on 23 June 2016 (1 page) |
4 May 2016 | Termination of appointment of Sarah Louise Marston as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Sarah Louise Marston as a director on 29 April 2016 (1 page) |
1 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Change of name notice (2 pages) |
31 March 2016 | Change of name notice (2 pages) |
31 March 2016 | Company name changed three shires hospital LIMITED\certificate issued on 31/03/16
|
31 March 2016 | Company name changed three shires hospital LIMITED\certificate issued on 31/03/16
|
9 March 2016 | Appointment of Ms Catherine Mary Jane Vickery as a director on 24 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Lesley Boswell as a director on 24 February 2016 (1 page) |
9 March 2016 | Appointment of Peter Anthony Winslow as a director on 25 July 2014 (2 pages) |
9 March 2016 | Appointment of Mrs Lesley Boswell as a director on 22 April 2015 (2 pages) |
9 March 2016 | Appointment of Peter Anthony Winslow as a director on 25 July 2014 (2 pages) |
9 March 2016 | Appointment of Ms Catherine Mary Jane Vickery as a director on 24 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Karyn Mackenzie as a director on 24 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Lesley Boswell as a director on 24 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Karyn Mackenzie as a director on 24 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Peter Anthony Winslow as a director on 25 March 2015 (1 page) |
9 March 2016 | Appointment of Mrs Lesley Boswell as a director on 22 April 2015 (2 pages) |
9 March 2016 | Appointment of Tom Harris as a director on 25 March 2015 (2 pages) |
9 March 2016 | Appointment of Mr Gil Baldwin as a director on 23 July 2014 (2 pages) |
9 March 2016 | Appointment of Tom Harris as a director on 25 March 2015 (2 pages) |
9 March 2016 | Appointment of Mr Gil Baldwin as a director on 23 July 2014 (2 pages) |
9 March 2016 | Termination of appointment of Peter Anthony Winslow as a director on 25 March 2015 (1 page) |
2 February 2016 | Appointment of Stefan Andrejczuk as a director on 27 January 2016 (2 pages) |
2 February 2016 | Appointment of Stefan Andrejczuk as a director on 27 January 2016 (2 pages) |
13 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
13 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
1 May 2015 | Termination of appointment of Charles Wake as a director on 23 July 2014 (1 page) |
1 May 2015 | Termination of appointment of Clare Auty as a director on 25 March 2015 (1 page) |
1 May 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Charles Wake as a director on 23 July 2014 (1 page) |
1 May 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Clare Auty as a director on 25 March 2015 (1 page) |
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
7 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
3 April 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
3 April 2014 | Termination of appointment of Elaine Young as a director (1 page) |
3 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Termination of appointment of Elaine Young as a director (1 page) |
3 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
3 April 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
3 April 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
3 April 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
3 April 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
2 April 2014 | Termination of appointment of Philip Sugarman as a director (1 page) |
2 April 2014 | Termination of appointment of Andrew Pellington as a director (1 page) |
2 April 2014 | Termination of appointment of Andrew Pellington as a director (1 page) |
2 April 2014 | Termination of appointment of Philip Sugarman as a director (1 page) |
25 March 2014 | Appointment of Sarah Louise Marston as a director (2 pages) |
25 March 2014 | Appointment of Karyn Mackenzie as a director (2 pages) |
25 March 2014 | Termination of appointment of Michele Pietsch as a director (1 page) |
25 March 2014 | Appointment of Clare Auty as a director (2 pages) |
25 March 2014 | Appointment of Mr Andrew David Pellington as a director (2 pages) |
25 March 2014 | Appointment of Karyn Mackenzie as a director (2 pages) |
25 March 2014 | Appointment of Sarah Louise Marston as a director (2 pages) |
25 March 2014 | Appointment of Clare Auty as a director (2 pages) |
25 March 2014 | Termination of appointment of Michele Pietsch as a director (1 page) |
25 March 2014 | Appointment of Mr Andrew David Pellington as a director (2 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
26 April 2013 | Termination of appointment of Nigel Alcock as a director (1 page) |
26 April 2013 | Termination of appointment of Nigel Alcock as a director (1 page) |
26 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (9 pages) |
26 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (9 pages) |
10 December 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page) |
9 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
10 April 2012 | Annual return made up to 12 March 2011 with a full list of shareholders (9 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Annual return made up to 12 March 2011 with a full list of shareholders (9 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (9 pages) |
9 April 2012 | Appointment of Miss Elaine Young as a director (2 pages) |
9 April 2012 | Appointment of Miss Elaine Young as a director (2 pages) |
23 November 2011 | Termination of appointment of Paul Holdom as a director (1 page) |
23 November 2011 | Termination of appointment of Paul Holdom as a director (1 page) |
9 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
20 June 2011 | Appointment of Craig Barry Lovelace as a director (2 pages) |
20 June 2011 | Appointment of Craig Barry Lovelace as a director (2 pages) |
10 June 2011 | Termination of appointment of Andrew Robertson as a director (1 page) |
10 June 2011 | Appointment of Michele Sandra Pietsch as a director (2 pages) |
10 June 2011 | Termination of appointment of Phil Pegler as a director (1 page) |
10 June 2011 | Termination of appointment of Andrew Robertson as a director (1 page) |
10 June 2011 | Termination of appointment of Phil Pegler as a director (1 page) |
10 June 2011 | Appointment of Michele Sandra Pietsch as a director (2 pages) |
5 May 2011 | Appointment of Mr Paul Edward Leslie Holdom as a director (2 pages) |
5 May 2011 | Appointment of Mr Paul Edward Leslie Holdom as a director (2 pages) |
1 April 2011 | Termination of appointment of Tracey Wardle as a director (1 page) |
1 April 2011 | Termination of appointment of Tracey Wardle as a director (1 page) |
7 December 2010 | Appointment of Mr Nigel John Alcock as a director (2 pages) |
7 December 2010 | Appointment of Mr Nigel John Alcock as a director (2 pages) |
6 December 2010 | Appointment of Tracey Wardle as a director (2 pages) |
6 December 2010 | Termination of appointment of Marcus Taylor as a director (1 page) |
6 December 2010 | Appointment of Tracey Wardle as a director (2 pages) |
6 December 2010 | Termination of appointment of Marcus Taylor as a director (1 page) |
20 August 2010 | Termination of appointment of Duncan Orme as a director (1 page) |
20 August 2010 | Termination of appointment of Duncan Orme as a director (1 page) |
18 August 2010 | Full accounts made up to 31 March 2010 (19 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (19 pages) |
12 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Mr Phil Pegler on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Duncan Rupert Orme on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Charles Wake on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr Phil Pegler on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr Phil Pegler on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Duncan Rupert Orme on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Duncan Rupert Orme on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Charles Wake on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Charles Wake on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
14 July 2009 | Appointment terminated director richard evans (1 page) |
14 July 2009 | Director appointed mr phil pegler (1 page) |
14 July 2009 | Director appointed mr phil pegler (1 page) |
14 July 2009 | Director appointed mr marcus taylor (1 page) |
14 July 2009 | Director appointed mr marcus taylor (1 page) |
14 July 2009 | Appointment terminated director richard evans (1 page) |
12 June 2009 | Appointment terminated director elizabeth palios (1 page) |
12 June 2009 | Appointment terminated director elizabeth palios (1 page) |
3 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
3 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
22 May 2008 | Appointment terminated director paul mcintyre (1 page) |
22 May 2008 | Appointment terminated director peter von klemperer (1 page) |
22 May 2008 | Appointment terminated director david loasby (1 page) |
22 May 2008 | Appointment terminated director paul mcintyre (1 page) |
22 May 2008 | Appointment terminated director peter von klemperer (1 page) |
22 May 2008 | Appointment terminated director david loasby (1 page) |
21 May 2008 | Return made up to 12/03/08; change of members (10 pages) |
21 May 2008 | Return made up to 12/03/08; change of members (10 pages) |
12 May 2008 | Director appointed duncan rupert orme (3 pages) |
12 May 2008 | Appointment terminated director nigel blackham (1 page) |
12 May 2008 | Appointment terminated director paul mcintyre (1 page) |
12 May 2008 | Appointment terminated director paul mcintyre (1 page) |
12 May 2008 | Director appointed richard harold evans (4 pages) |
12 May 2008 | Appointment terminated director david loasby (1 page) |
12 May 2008 | Director appointed richard harold evans (4 pages) |
12 May 2008 | Appointment terminated director david loasby (1 page) |
12 May 2008 | Appointment terminated director nigel blackham (1 page) |
12 May 2008 | Appointment terminated director peter von klemperer (1 page) |
12 May 2008 | Director appointed andrew john robertson (2 pages) |
12 May 2008 | Appointment terminated director peter von klemperer (1 page) |
12 May 2008 | Director appointed duncan rupert orme (3 pages) |
12 May 2008 | Director appointed andrew john robertson (2 pages) |
9 May 2008 | Director appointed mr peter john von klemperer (1 page) |
9 May 2008 | Director appointed mr paul george mcintyre (1 page) |
9 May 2008 | Appointment terminated director david loasby (1 page) |
9 May 2008 | Appointment terminated director peter von klemperer (1 page) |
9 May 2008 | Director appointed mr paul george mcintyre (1 page) |
9 May 2008 | Appointment terminated director paul mcintyre (1 page) |
9 May 2008 | Appointment terminated director peter von klemperer (1 page) |
9 May 2008 | Director appointed mr peter john von klemperer (1 page) |
9 May 2008 | Director appointed mr david loasby (1 page) |
9 May 2008 | Director appointed mr peter john von klemperer (1 page) |
9 May 2008 | Director appointed mr david loasby (1 page) |
9 May 2008 | Director appointed mr david loasby (1 page) |
9 May 2008 | Appointment terminated director david loasby (1 page) |
9 May 2008 | Director appointed mr peter john von klemperer (1 page) |
9 May 2008 | Director appointed mr paul george mcintyre (1 page) |
9 May 2008 | Director appointed mr paul george mcintyre (1 page) |
9 May 2008 | Director appointed mr david loasby (1 page) |
9 May 2008 | Appointment terminated director paul mcintyre (1 page) |
7 March 2008 | Appointment terminated secretary augustine clement (1 page) |
7 March 2008 | Appointment terminated secretary augustine clement (1 page) |
6 March 2008 | Secretary appointed catherine mary jane vickery (2 pages) |
6 March 2008 | Secretary appointed catherine mary jane vickery (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 10TH floor 66 chiltern street london W1V 6GH (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 10TH floor 66 chiltern street london W1V 6GH (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
27 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
27 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
16 April 2007 | Return made up to 12/03/07; full list of members (8 pages) |
16 April 2007 | Return made up to 12/03/07; full list of members (8 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: st. Andrews hospital billing road northampton northamptonshire NN1 5DG (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: st. Andrews hospital billing road northampton northamptonshire NN1 5DG (1 page) |
5 June 2006 | Return made up to 12/03/06; full list of members
|
5 June 2006 | Return made up to 12/03/06; full list of members
|
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) |
14 October 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Full accounts made up to 31 March 2005 (21 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (21 pages) |
11 August 2005 | Secretary resigned (1 page) |
8 July 2005 | Return made up to 12/03/05; full list of members (9 pages) |
8 July 2005 | Return made up to 12/03/05; full list of members (9 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 7 spencer parade northampton northamptonshire NN1 5AB (1 page) |
13 July 2004 | Resolutions
|
13 July 2004 | Registered office changed on 13/07/04 from: 7 spencer parade northampton northamptonshire NN1 5AB (1 page) |
13 July 2004 | Resolutions
|
18 May 2004 | New director appointed (7 pages) |
18 May 2004 | New director appointed (3 pages) |
18 May 2004 | New director appointed (7 pages) |
18 May 2004 | New director appointed (4 pages) |
18 May 2004 | New secretary appointed (3 pages) |
18 May 2004 | New secretary appointed (3 pages) |
18 May 2004 | New director appointed (3 pages) |
18 May 2004 | New director appointed (4 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Resolutions
|
4 May 2004 | Resolutions
|
29 April 2004 | Company name changed ts hospital LIMITED\certificate issued on 29/04/04 (2 pages) |
29 April 2004 | Company name changed ts hospital LIMITED\certificate issued on 29/04/04 (2 pages) |
27 April 2004 | Ad 08/04/04--------- £ si 1249999@1=1249999 £ ic 1/1250000 (2 pages) |
27 April 2004 | Ad 08/04/04--------- £ si 1249999@1=1249999 £ ic 1/1250000 (2 pages) |
27 April 2004 | Statement of affairs (18 pages) |
27 April 2004 | Ad 08/04/04--------- £ si 1250000@1=1250000 £ ic 1250000/2500000 (2 pages) |
27 April 2004 | Ad 08/04/04--------- £ si 1250000@1=1250000 £ ic 1250000/2500000 (2 pages) |
27 April 2004 | Statement of affairs (18 pages) |
27 April 2004 | Statement of affairs (5 pages) |
27 April 2004 | Statement of affairs (5 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | £ nc 100000/2500000 05/04/04 (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | £ nc 100000/2500000 05/04/04 (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | New director appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Incorporation (17 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Incorporation (17 pages) |