Company NameFormer Bath Jv Limited
Company StatusDissolved
Company Number05559155
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous NameBACC 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(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2019)
RoleFinance 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 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 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Secretary NameMr Augustine Oluseyi Clement
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Genesta Road
London
SE18 3ER
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrook
19 Briar Walk Putney
London
SW15 6UD
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Secretary NameMs Catherine Mary Jane Vickery
NationalityBritish
StatusResigned
Appointed28 February 2008(2 years, 5 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, 7 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, 2 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 NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND

Contact

Websitegeneralhealthcare.co.uk

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

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

Accounts

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

Filing History

27 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 September 2016Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
9 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
9 October 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
9 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 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 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
7 October 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)
23 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
22 October 2013Director's details changed for Mr Craig Barry Lovelace on 5 July 2013 (2 pages)
22 October 2013Director's details changed for Mr Craig Barry Lovelace on 5 July 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
23 October 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (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)
27 January 2012Termination of appointment of Phil Wieland as a director (1 page)
9 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
15 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
12 November 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
12 November 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
12 November 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
12 October 2009Director's details changed for Mr Phil Wieland on 17 April 2008 (2 pages)
12 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
23 October 2008Return made up to 09/09/08; full list of members (6 pages)
8 August 2008Return made up to 09/09/06; full list of members; amend (6 pages)
8 August 2008Return made up to 09/09/07; full list of members; amend (7 pages)
23 June 2008Memorandum and Articles of Association (22 pages)
13 June 2008Company name changed bacc LIMITED\certificate issued on 13/06/08 (2 pages)
11 June 2008Appointment terminated director jonathan simpson dent (1 page)
11 June 2008Director appointed mr phil wieland (1 page)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
7 March 2008Appointment terminated secretary augustine clement (1 page)
6 March 2008Secretary appointed catherine mary jane vickery (2 pages)
22 November 2007Return made up to 09/09/07; full list of members (7 pages)
29 October 2007Registered office changed on 29/10/07 from: 9TH & 10TH floor 66 chiltern street london W1U 6GH (1 page)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
4 January 2007Secretary's particulars changed (1 page)
20 December 2006Return made up to 09/09/06; full list of members (6 pages)
3 November 2006New director appointed (7 pages)
6 December 2005Director's particulars changed (7 pages)
14 October 2005Secretary's particulars changed (1 page)
9 September 2005Incorporation (32 pages)