London
EC4M 6AH
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 October 2017(11 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 29 October 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Cannon Street London EC4M 6AH |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 78 Hotham Road Putney London SW15 1QP |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Secretary Name | Mr Augustine Oluseyi Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Genesta Road London SE18 3ER |
Director Name | Mr Christoffel Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Horton Crescent Livingstone Park Epsom Surrey KT19 8AA |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 1 month 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 |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(2 years, 2 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, 4 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(8 years, 11 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 | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(9 years, 4 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 | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 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 | 21 December 2005(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | bmicosmeticsurgery.co.uk |
---|---|
Telephone | 0808 1010337 |
Telephone region | Freephone |
Registered Address | 1st Floor Cannon Street London EC4M 6AH |
---|
1 at £1 | Netcare Healthcare Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 January 2007 | Delivered on: 18 January 2007 Persons entitled: Singer & Friedlander Leasing Limited Classification: Cash collateral charge Secured details: All monies due or to become due from inhealth netcare limited to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right,title and interest from time to time in and to the account and each deposit. Outstanding |
---|
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | Satisfaction of charge 1 in full (1 page) |
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2019 | Application to strike the company off the register (3 pages) |
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) |
12 February 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page) |
3 December 2018 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages) |
27 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
16 April 2018 | Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
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) |
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) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
3 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
2 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
19 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
19 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
19 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
19 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
19 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
3 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
23 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
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 | 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) |
8 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
24 December 2013 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
24 December 2013 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
4 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
21 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page) |
21 February 2013 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page) |
21 February 2013 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page) |
10 December 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page) |
14 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
14 June 2012 | Full accounts made up to 30 September 2011 (12 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) |
6 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
14 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
13 February 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
13 February 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
13 February 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
13 February 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
13 February 2011 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
13 February 2011 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
15 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
14 February 2010 | Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page) |
14 February 2010 | Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page) |
22 January 2010 | Full accounts made up to 30 September 2009 (15 pages) |
22 January 2010 | Full accounts made up to 30 September 2009 (15 pages) |
2 March 2009 | Full accounts made up to 30 September 2008 (15 pages) |
2 March 2009 | Full accounts made up to 30 September 2008 (15 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
23 April 2008 | Return made up to 21/12/07; no change of members (7 pages) |
23 April 2008 | Return made up to 21/12/07; no change of members (7 pages) |
17 April 2008 | Appointment terminated director christoffel smith (1 page) |
17 April 2008 | Appointment terminated director christoffel smith (1 page) |
15 April 2008 | Secretary appointed ms catherine mary jane vickery (1 page) |
15 April 2008 | Appointment terminated secretary augustine clement (1 page) |
15 April 2008 | Appointment terminated secretary augustine clement (1 page) |
15 April 2008 | Secretary appointed ms catherine mary jane vickery (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page) |
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) |
29 October 2007 | Registered office changed on 29/10/07 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page) |
31 July 2007 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
31 July 2007 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
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) |
18 January 2007 | Particulars of mortgage/charge (4 pages) |
18 January 2007 | Particulars of mortgage/charge (4 pages) |
8 January 2007 | Return made up to 21/12/06; full list of members
|
8 January 2007 | Return made up to 21/12/06; full list of members
|
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
12 December 2006 | Company name changed ghg shelf co 1 LIMITED\certificate issued on 12/12/06 (2 pages) |
12 December 2006 | Company name changed ghg shelf co 1 LIMITED\certificate issued on 12/12/06 (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
23 October 2006 | New director appointed (5 pages) |
23 October 2006 | New director appointed (5 pages) |
23 October 2006 | New director appointed (5 pages) |
23 October 2006 | New director appointed (5 pages) |
12 October 2006 | Company name changed dmwsl 497 LIMITED\certificate issued on 12/10/06 (2 pages) |
12 October 2006 | Company name changed dmwsl 497 LIMITED\certificate issued on 12/10/06 (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london E2A 1DX (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london E2A 1DX (1 page) |
21 December 2005 | Incorporation (32 pages) |
21 December 2005 | Incorporation (32 pages) |