London
EC4M 6YN
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 October 2017(12 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 29 October 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 1st Floor, 30 Cannon Street London EC4M 6YN |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 November 2014) |
Role | Barrister |
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 | 14 September 2005(2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Secretary Name | Mr Augustine Oluseyi Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Genesta Road London SE18 3ER |
Director Name | Paul Murphy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | Cunnery Farm Wychnor Park Burton-Under-Needwood Burton Upon Trent Staffordshire DE13 8BU |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 27 June 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Grange Wimbledon London SW19 4PS |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(2 years, 7 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 | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(6 years, 9 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(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(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 | 15 July 2005(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | bmihealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 1010337 |
Telephone region | Freephone |
Registered Address | 30 1st Floor, 30 Cannon Street London EC4M 6YN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
5m at £1 | Netcare Healthcare Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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 |
---|
27 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
---|---|
27 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
20 April 2017 | Satisfaction of charge 1 in full (2 pages) |
22 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
25 May 2016 | Appointment of Director Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
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) |
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
28 August 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
5 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
14 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 (1 page) |
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) |
16 October 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
20 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Ms Catherine Mary Jane Vickery on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Ms Catherine Mary Jane Vickery on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
13 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
16 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
1 August 2008 | Return made up to 15/07/08; full list of members
|
1 August 2008 | Full accounts made up to 30 September 2007 (11 pages) |
29 July 2008 | Resolutions
|
3 July 2008 | Return made up to 15/07/07; full list of members
|
10 June 2008 | Resolutions
|
7 March 2008 | Appointment terminated secretary augustine clement (1 page) |
6 March 2008 | Secretary appointed catherine mary jane vickery (2 pages) |
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 (11 pages) |
23 July 2007 | Director's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
30 October 2006 | Nc inc already adjusted 27/09/06 (1 page) |
30 October 2006 | Resolutions
|
30 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
13 October 2006 | Particulars of mortgage/charge (13 pages) |
10 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 October 2006 | Nc inc already adjusted 27/09/06 (2 pages) |
10 October 2006 | Ad 27/09/06--------- £ si 5000000@1=5000000 £ ic 1/5000001 (2 pages) |
10 October 2006 | Resolutions
|
14 September 2006 | Director resigned (1 page) |
1 September 2006 | Return made up to 15/07/06; full list of members (8 pages) |
13 July 2006 | Director resigned (1 page) |
11 July 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
31 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Company name changed dmwsl 474 LIMITED\certificate issued on 14/09/05 (2 pages) |
15 July 2005 | Incorporation (31 pages) |