Company NameNetcare Diagnostics London Limited
Company StatusDissolved
Company Number05660183
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous NamesDmwsl 497 Limited and GHG Shelf Co 1 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, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cannon Street
London
EC4M 6AH
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(11 years, 9 months after company formation)
Appointment Duration2 years (closed 29 October 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor Cannon Street
London
EC4M 6AH
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(9 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 February 2007)
RoleCompany Director
Correspondence Address78 Hotham Road
Putney
London
SW15 1QP
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(9 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 16 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Secretary NameMr Augustine Oluseyi Clement
NationalityBritish
StatusResigned
Appointed05 October 2006(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Genesta Road
London
SE18 3ER
Director NameMr Christoffel Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Horton Crescent
Livingstone Park
Epsom
Surrey
KT19 8AA
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleFinancial 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, 2 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, 4 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(8 years, 11 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, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitebmicosmeticsurgery.co.uk
Telephone0808 1010337
Telephone regionFreephone

Location

Registered Address1st Floor Cannon Street
London
EC4M 6AH

Shareholders

1 at £1Netcare Healthcare Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 January 2007Delivered 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

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019Satisfaction of charge 1 in full (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
1 August 2019Application to strike the company off the register (3 pages)
31 May 2019Registered 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 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 December 2018Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
3 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
16 April 2018Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages)
24 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
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)
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)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
11 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
3 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
2 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
19 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
19 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
3 July 2015Full accounts made up to 30 September 2014 (13 pages)
3 July 2015Full accounts made up to 30 September 2014 (13 pages)
23 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(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)
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)
8 July 2014Full accounts made up to 30 September 2013 (13 pages)
8 July 2014Full accounts made up to 30 September 2013 (13 pages)
24 December 2013Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
24 December 2013Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
24 December 2013Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
4 July 2013Full accounts made up to 30 September 2012 (11 pages)
4 July 2013Full accounts made up to 30 September 2012 (11 pages)
21 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 February 2013Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page)
21 February 2013Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page)
21 February 2013Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page)
10 December 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page)
14 June 2012Full accounts made up to 30 September 2011 (12 pages)
14 June 2012Full accounts made up to 30 September 2011 (12 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
6 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
14 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
13 February 2011Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
13 February 2011Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
13 February 2011Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
13 February 2011Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
13 February 2011Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
13 February 2011Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
2 February 2011Full accounts made up to 30 September 2010 (12 pages)
2 February 2011Full accounts made up to 30 September 2010 (12 pages)
15 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
14 February 2010Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page)
14 February 2010Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page)
22 January 2010Full accounts made up to 30 September 2009 (15 pages)
22 January 2010Full accounts made up to 30 September 2009 (15 pages)
2 March 2009Full accounts made up to 30 September 2008 (15 pages)
2 March 2009Full accounts made up to 30 September 2008 (15 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
1 August 2008Full accounts made up to 30 September 2007 (14 pages)
1 August 2008Full accounts made up to 30 September 2007 (14 pages)
23 April 2008Return made up to 21/12/07; no change of members (7 pages)
23 April 2008Return made up to 21/12/07; no change of members (7 pages)
17 April 2008Appointment terminated director christoffel smith (1 page)
17 April 2008Appointment terminated director christoffel smith (1 page)
15 April 2008Secretary appointed ms catherine mary jane vickery (1 page)
15 April 2008Appointment terminated secretary augustine clement (1 page)
15 April 2008Appointment terminated secretary augustine clement (1 page)
15 April 2008Secretary appointed ms catherine mary jane vickery (1 page)
29 October 2007Registered office changed on 29/10/07 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page)
31 July 2007Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
31 July 2007Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
18 January 2007Particulars of mortgage/charge (4 pages)
18 January 2007Particulars of mortgage/charge (4 pages)
8 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
12 December 2006Company name changed ghg shelf co 1 LIMITED\certificate issued on 12/12/06 (2 pages)
12 December 2006Company name changed ghg shelf co 1 LIMITED\certificate issued on 12/12/06 (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
24 October 2006Registered office changed on 24/10/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
23 October 2006New director appointed (5 pages)
23 October 2006New director appointed (5 pages)
23 October 2006New director appointed (5 pages)
23 October 2006New director appointed (5 pages)
12 October 2006Company name changed dmwsl 497 LIMITED\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed dmwsl 497 LIMITED\certificate issued on 12/10/06 (2 pages)
29 August 2006Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
29 August 2006Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
13 April 2006Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london E2A 1DX (1 page)
13 April 2006Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london E2A 1DX (1 page)
21 December 2005Incorporation (32 pages)
21 December 2005Incorporation (32 pages)