London
EC4M 6XH
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, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 November 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (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 | 24 October 2006(8 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 16 November 2014) |
Role | Company Director |
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 | 24 October 2006(8 months, 1 week 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 Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sixpenny Buckle Clodhouse Hill Worplesdon Hill Woking Surrey GU22 0QS |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(2 years 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, 2 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, 9 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, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | General Counsel & Company Secretary |
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 | 13 February 2006(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 | 13 February 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | generalhealthcare.co.uk |
---|
Registered Address | 1st Floor 30 Cannon Street London EC4M 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ghg Intermediate Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2019 | Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor 30 Cannon Street London EC4M 6XH on 30 October 2019 (1 page) |
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2019 | Application to strike the company off the register (3 pages) |
30 May 2019 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 1st Floor 30 Cannon Street London EC4M 6YN on 30 May 2019 (1 page) |
30 May 2019 | Registered office address changed from 30 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor 30 Cannon Street London EC4M 6YN on 30 May 2019 (1 page) |
25 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
5 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page) |
4 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) |
14 March 2018 | Confirmation statement made on 13 February 2018 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 (4 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
7 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
18 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
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 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
5 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
5 March 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
5 March 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
5 March 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
5 March 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
5 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
27 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 November 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
21 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
21 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
21 May 2012 | Appointment of Craig Barry Lovelace as a director (2 pages) |
21 May 2012 | Appointment of Craig Barry Lovelace as a director (2 pages) |
9 April 2012 | Director's details changed for Mr Stephen John Collier on 1 October 2011 (2 pages) |
9 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Director's details changed for Mr Stephen John Collier on 1 October 2011 (2 pages) |
9 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Director's details changed for Mr Stephen John Collier on 1 October 2011 (2 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) |
30 August 2011 | Amended accounts made up to 30 September 2010 (4 pages) |
30 August 2011 | Amended accounts made up to 30 September 2010 (4 pages) |
3 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
12 November 2010 | Current accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
12 November 2010 | Current accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
27 May 2010 | Change of name notice (2 pages) |
27 May 2010 | Company name changed bmi decontamination services LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Company name changed bmi decontamination services LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Change of name notice (2 pages) |
21 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
18 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
19 May 2009 | Director's change of particulars / phil wieland / 19/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / phil wieland / 19/05/2009 (1 page) |
13 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
18 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
18 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
24 June 2008 | Amended accounts made up to 28 February 2007 (4 pages) |
24 June 2008 | Amended accounts made up to 28 February 2007 (4 pages) |
11 June 2008 | Return made up to 13/02/08; full list of members
|
11 June 2008 | Return made up to 13/02/08; full list of members
|
23 April 2008 | Secretary's change of particulars / catherine vickery / 28/02/2008 (1 page) |
23 April 2008 | Secretary's change of particulars / catherine vickery / 28/02/2008 (1 page) |
15 April 2008 | Appointment terminated secretary augustine clement (1 page) |
15 April 2008 | Appointment terminated secretary augustine clement (1 page) |
14 April 2008 | Secretary appointed ms catherine mary jane vickery (1 page) |
14 April 2008 | Secretary appointed ms catherine mary jane vickery (1 page) |
13 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
13 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
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) |
7 June 2007 | Return made up to 13/02/07; full list of members (6 pages) |
7 June 2007 | Return made up to 13/02/07; full list of members (6 pages) |
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) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
24 November 2006 | Company name changed ghg shelf co 3 LIMITED\certificate issued on 24/11/06 (2 pages) |
24 November 2006 | Company name changed ghg shelf co 3 LIMITED\certificate issued on 24/11/06 (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (5 pages) |
1 November 2006 | New director appointed (5 pages) |
1 November 2006 | New director appointed (5 pages) |
1 November 2006 | New director appointed (5 pages) |
30 October 2006 | Company name changed dmwsl 499 LIMITED\certificate issued on 30/10/06 (2 pages) |
30 October 2006 | Company name changed dmwsl 499 LIMITED\certificate issued on 30/10/06 (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 EC2A 1DX (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
13 February 2006 | Incorporation (32 pages) |
13 February 2006 | Incorporation (32 pages) |