London
EC4M 6XH
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 October 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carisbrook 19 Briar Walk Putney London SW15 6UD |
Director Name | Eugene Gerard Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2005(5 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 42 West Heath Drive London NW11 7QH |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
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 | 25 April 2012(7 years, 5 months 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(10 years 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(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Keith John Search |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(14 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cannon Street London EC4M 6AH |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | bmihealthcare.co.uk |
---|
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 10 other UK companies use this postal address |
5.4m at £1 | General Healthcare Holdings (3) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
9 October 2006 | Delivered 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 2005 | Delivered 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 |
24 December 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
---|---|
23 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
19 December 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
30 October 2019 | Registered 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 2019 | Termination of appointment of Keith John Search as a director on 28 June 2019 (1 page) |
31 May 2019 | Registered 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 2019 | Statement of capital on 28 March 2019
|
28 March 2019 | Resolutions
|
28 March 2019 | Solvency Statement dated 28/03/19 (3 pages) |
28 March 2019 | Statement by Directors (3 pages) |
28 March 2019 | Resolutions
|
29 January 2019 | Appointment of Mr Keith John Search as a director on 7 December 2018 (2 pages) |
7 January 2019 | Termination of appointment of Keith John Search as a director on 7 January 2019 (1 page) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
12 December 2018 | Appointment of Mr Keith John Search as a director on 7 December 2018 (2 pages) |
4 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page) |
29 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
27 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
3 November 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
3 November 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
3 November 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
20 April 2017 | Satisfaction of charge 2 in full (2 pages) |
20 April 2017 | Satisfaction of charge 2 in full (2 pages) |
11 January 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 16 November 2016 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) |
16 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
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 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
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 | 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) |
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) |
9 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
9 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
9 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
9 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
24 December 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
24 December 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
24 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
24 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
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) |
27 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
27 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
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) |
27 December 2012 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 27 December 2012 (1 page) |
27 December 2012 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 27 December 2012 (1 page) |
27 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 24 October 2012 (1 page) |
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 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
20 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
20 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
18 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
17 January 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
17 January 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
17 January 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
17 January 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
17 January 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
26 April 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
25 November 2009 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
19 May 2009 | Director's change of particulars / phil wieland / 19/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / phil wieland / 19/05/2009 (1 page) |
28 March 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
9 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
28 May 2008 | Return made up to 16/11/07; full list of members
|
28 May 2008 | Return made up to 16/11/07; full list of members
|
10 April 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
21 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
21 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
30 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
30 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Particulars of mortgage/charge (13 pages) |
13 October 2006 | Particulars of mortgage/charge (13 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
10 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Resolutions
|
29 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
15 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 August 2006 | Resolutions
|
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
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) |
13 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
21 June 2005 | Secretary's particulars changed (1 page) |
21 June 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Ad 20/05/05--------- £ si 5419999@1=5419999 £ ic 1/5420000 (2 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
2 June 2005 | Nc inc already adjusted 20/05/05 (1 page) |
2 June 2005 | Nc inc already adjusted 20/05/05 (1 page) |
2 June 2005 | Ad 20/05/05--------- £ si 5419999@1=5419999 £ ic 1/5420000 (2 pages) |
1 June 2005 | Particulars of mortgage/charge (10 pages) |
1 June 2005 | Particulars of mortgage/charge (10 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
10 May 2005 | Memorandum and Articles of Association (9 pages) |
10 May 2005 | Memorandum and Articles of Association (9 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
3 May 2005 | Company name changed dmwsl 445 LIMITED\certificate issued on 03/05/05 (2 pages) |
3 May 2005 | Company name changed dmwsl 445 LIMITED\certificate issued on 03/05/05 (2 pages) |
16 November 2004 | Incorporation (30 pages) |
16 November 2004 | Incorporation (30 pages) |