Company NameGHG Mount Alvernia Hospital Limited
DirectorsHenry Jonathan Davies and Karen Anita Prins
Company StatusActive
Company Number05287294
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)
Previous NamesDmwsl 445 Limited and BMI Mount Alvernia Hospital Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrook
19 Briar Walk Putney
London
SW15 6UD
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2005(5 months, 1 week after company formation)
Appointment Duration8 months (resigned 30 December 2005)
RoleCompany Director
Correspondence Address42 West Heath Drive
London
NW11 7QH
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(5 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 16 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Secretary NameMs Catherine Mary Jane Vickery
NationalityBritish
StatusResigned
Appointed29 April 2005(5 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(10 years 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
Appointed01 May 2015(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Keith John Search
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(14 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cannon Street
London
EC4M 6AH
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitebmihealthcare.co.uk

Location

Registered Address1st Floor
30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.4m at £1General Healthcare Holdings (3) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

9 October 2006Delivered on: 13 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee or any other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
23 May 2005Delivered on: 1 June 2005
Satisfied on: 31 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a mount alvernia, harvey road, charlotteville t/no SY667620 and the property k/a glaven, harvey road, guildford, t/no SY683114 and the property k/a land and garages alongside mount alvernia hospital, harvey road, guildford t/no SY381480 for further property charged please refer to the form 395. 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

Filing History

24 December 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
23 December 2019Full accounts made up to 31 March 2019 (17 pages)
19 December 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
30 October 2019Registered office address changed from 1st Floor Cannon Street, London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on 30 October 2019 (1 page)
28 June 2019Termination of appointment of Keith John Search as a director on 28 June 2019 (1 page)
31 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street, London EC4M 6AH on 31 May 2019 (1 page)
28 March 2019Statement of capital on 28 March 2019
  • GBP 1.00
(3 pages)
28 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
(3 pages)
28 March 2019Solvency Statement dated 28/03/19 (3 pages)
28 March 2019Statement by Directors (3 pages)
28 March 2019Resolutions
  • RES13 ‐ Reduction of the retained earnings account to nil 28/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
29 January 2019Appointment of Mr Keith John Search as a director on 7 December 2018 (2 pages)
7 January 2019Termination of appointment of Keith John Search as a director on 7 January 2019 (1 page)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
12 December 2018Appointment of Mr Keith John Search as a director on 7 December 2018 (2 pages)
4 December 2018Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page)
3 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
3 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
29 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
3 November 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
3 November 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
3 November 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
3 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)
20 April 2017Satisfaction of charge 2 in full (2 pages)
20 April 2017Satisfaction of charge 2 in full (2 pages)
11 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 16 November 2016 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)
16 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5,420,000
(4 pages)
16 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5,420,000
(4 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
9 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
9 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
9 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
9 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
24 December 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
24 December 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
24 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,420,000
(4 pages)
24 December 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
24 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,420,000
(4 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 5,420,000
(4 pages)
27 November 2013Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
27 November 2013Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 5,420,000
(4 pages)
27 November 2013Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
27 December 2012Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 27 December 2012 (1 page)
27 December 2012Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 27 December 2012 (1 page)
27 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
24 October 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 24 October 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
20 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
20 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
18 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
17 January 2011Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
17 January 2011Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
17 January 2011Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
17 January 2011Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
17 January 2011Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
17 January 2011Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
26 April 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
25 November 2009Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
19 May 2009Director's change of particulars / phil wieland / 19/05/2009 (1 page)
19 May 2009Director's change of particulars / phil wieland / 19/05/2009 (1 page)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
9 December 2008Return made up to 16/11/08; full list of members (3 pages)
9 December 2008Return made up to 16/11/08; full list of members (3 pages)
10 June 2008Resolutions
  • RES13 ‐ Approve document/dir auth 27/03/2008
(3 pages)
10 June 2008Resolutions
  • RES13 ‐ Approve document/dir auth 27/03/2008
(3 pages)
28 May 2008Return made up to 16/11/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2008Return made up to 16/11/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
3 August 2007Full accounts made up to 30 September 2006 (14 pages)
3 August 2007Full accounts made up to 30 September 2006 (14 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
21 December 2006Return made up to 16/11/06; full list of members (7 pages)
21 December 2006Return made up to 16/11/06; full list of members (7 pages)
14 November 2006Full accounts made up to 31 December 2005 (14 pages)
14 November 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
30 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
30 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
13 October 2006Particulars of mortgage/charge (13 pages)
13 October 2006Particulars of mortgage/charge (13 pages)
10 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
10 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
14 September 2006Declaration of assistance for shares acquisition (11 pages)
14 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 September 2006Declaration of assistance for shares acquisition (11 pages)
14 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
29 August 2006Declaration of assistance for shares acquisition (11 pages)
29 August 2006Declaration of assistance for shares acquisition (11 pages)
29 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
29 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 August 2006Declaration of assistance for shares acquisition (11 pages)
15 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 August 2006Declaration of assistance for shares acquisition (11 pages)
15 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
17 January 2006Director resigned (2 pages)
17 January 2006Director resigned (2 pages)
13 December 2005Return made up to 16/11/05; full list of members (7 pages)
13 December 2005Return made up to 16/11/05; full list of members (7 pages)
21 June 2005Secretary's particulars changed (1 page)
21 June 2005Secretary's particulars changed (1 page)
2 June 2005Ad 20/05/05--------- £ si 5419999@1=5419999 £ ic 1/5420000 (2 pages)
2 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 June 2005Nc inc already adjusted 20/05/05 (1 page)
2 June 2005Nc inc already adjusted 20/05/05 (1 page)
2 June 2005Ad 20/05/05--------- £ si 5419999@1=5419999 £ ic 1/5420000 (2 pages)
1 June 2005Particulars of mortgage/charge (10 pages)
1 June 2005Particulars of mortgage/charge (10 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2005Memorandum and Articles of Association (9 pages)
10 May 2005Memorandum and Articles of Association (9 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Registered office changed on 09/05/05 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
9 May 2005Registered office changed on 09/05/05 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
3 May 2005Company name changed dmwsl 445 LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed dmwsl 445 LIMITED\certificate issued on 03/05/05 (2 pages)
16 November 2004Incorporation (30 pages)
16 November 2004Incorporation (30 pages)