Company NameAmicus Healthcare Limited
Company StatusDissolved
Company Number05509198
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 8 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NameDmwsl 474 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
StatusClosed
Appointed01 September 2015(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 1st Floor, 30 Cannon Street
London
EC4M 6YN
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(12 years, 2 months after company formation)
Appointment Duration2 years (closed 29 October 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 1st Floor, 30 Cannon Street
London
EC4M 6YN
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(2 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 November 2014)
RoleBarrister
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
Appointed14 September 2005(2 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Secretary NameMr Augustine Oluseyi Clement
NationalityBritish
StatusResigned
Appointed14 September 2005(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Genesta Road
London
SE18 3ER
Director NamePaul Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(2 months, 1 week after company formation)
Appointment Duration10 months (resigned 27 July 2006)
RoleCompany Director
Correspondence AddressCunnery Farm Wychnor Park
Burton-Under-Needwood
Burton Upon Trent
Staffordshire
DE13 8BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 27 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 The Grange
Wimbledon
London
SW19 4PS
Secretary NameMs Catherine Mary Jane Vickery
NationalityBritish
StatusResigned
Appointed28 February 2008(2 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(6 years, 9 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(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitebmihealthcare.co.uk
Email address[email protected]
Telephone0808 1010337
Telephone regionFreephone

Location

Registered Address30 1st Floor, 30 Cannon Street
London
EC4M 6YN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

5m at £1Netcare Healthcare Uk LTD
100.00%
Ordinary

Accounts

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

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

Filing History

27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
25 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
20 April 2017Satisfaction of charge 1 in full (2 pages)
22 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
25 May 2016Appointment of Director Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5,000,001
(4 pages)
30 July 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
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 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000,001
(4 pages)
28 August 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
28 August 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
5 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 5,000,001
(4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
14 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
14 September 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 (1 page)
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)
16 October 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
20 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Ms Catherine Mary Jane Vickery on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Ms Catherine Mary Jane Vickery on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
13 August 2009Return made up to 15/07/09; full list of members (3 pages)
16 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
1 August 2008Return made up to 15/07/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/08/08
(7 pages)
1 August 2008Full accounts made up to 30 September 2007 (11 pages)
29 July 2008Resolutions
  • RES13 ‐ Amend agreement/dir auth 27/03/2008
(5 pages)
3 July 2008Return made up to 15/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2008Resolutions
  • RES13 ‐ Approve document/dir auth 27/03/2008
(3 pages)
7 March 2008Appointment terminated secretary augustine clement (1 page)
6 March 2008Secretary appointed catherine mary jane vickery (2 pages)
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 (11 pages)
23 July 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
30 October 2006Nc inc already adjusted 27/09/06 (1 page)
30 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
30 October 2006Declaration of assistance for shares acquisition (10 pages)
13 October 2006Particulars of mortgage/charge (13 pages)
10 October 2006Declaration of assistance for shares acquisition (10 pages)
10 October 2006Nc inc already adjusted 27/09/06 (2 pages)
10 October 2006Ad 27/09/06--------- £ si 5000000@1=5000000 £ ic 1/5000001 (2 pages)
10 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
14 September 2006Director resigned (1 page)
1 September 2006Return made up to 15/07/06; full list of members (8 pages)
13 July 2006Director resigned (1 page)
11 July 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
31 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
21 September 2005Registered office changed on 21/09/05 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
21 September 2005New secretary appointed (2 pages)
14 September 2005Company name changed dmwsl 474 LIMITED\certificate issued on 14/09/05 (2 pages)
15 July 2005Incorporation (31 pages)