London
EC4M 6AH
Director Name | Mr Henry Jonathan Davies |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2019(12 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 29 October 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cannon Street London EC4M 6AH |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 June 2007) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 180 Kennington Park Road Kennington London SE11 4BT |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(7 months, 3 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 |
Secretary Name | Mr Augustine Oluseyi Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(7 months, 3 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 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 months, 3 weeks (resigned 29 June 2007) |
Role | Financial Director |
Correspondence Address | White Gables Bagshot Road Chobham Woking Surrey GU24 8SJ |
Director Name | Ian Stewart Thomson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 25 January 2008) |
Role | Regional Director |
Correspondence Address | Roslin Pirton Lane Churchdown Gloucestershire GL3 2QE Wales |
Director Name | Susan Mulvey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Simon David Rust |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Lackenden Cottages Bekesbourne Lane Littlebourne Canterbury Kent CT3 1XD |
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 Darren Scott Moody |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 August 2014) |
Role | Regional Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Peter Robert Harris |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(10 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 September 2016) |
Role | Regional Director |
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 | 30 September 2016(10 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Radley Charles Biddulph |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(10 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 August 2017) |
Role | Solicitor |
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 | 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 Cannon Street London EC4M 6AH |
---|
51k at £1 | Sussex Medical Imaging LTD 51.00% Ordinary B |
---|---|
49k at £1 | General Healthcare Holdings (3) LTD 49.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £650,788 |
Cash | £512,851 |
Current Liabilities | £147,106 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 February 2019 | Delivered on: 12 February 2019 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2019 | All of the property or undertaking has been released from charge 057062820001 (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) |
20 June 2019 | Resolutions
|
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) |
28 March 2019 | Resolutions
|
28 March 2019 | Statement by Directors (3 pages) |
28 March 2019 | Resolutions
|
28 March 2019 | Solvency Statement dated 28/03/19 (3 pages) |
28 March 2019 | Statement of capital on 28 March 2019
|
25 March 2019 | Appointment of Mr Henry Jonathan Davies as a director on 6 February 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
12 February 2019 | Registration of charge 057062820001, created on 7 February 2019 (8 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (21 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) |
27 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 13 February 2018 with updates (3 pages) |
5 October 2017 | Full accounts made up to 30 September 2016 (20 pages) |
5 October 2017 | Full accounts made up to 30 September 2016 (20 pages) |
25 September 2017 | Termination of appointment of Radley Charles Biddulph as a director on 30 August 2017 (1 page) |
25 September 2017 | Appointment of Ms Catherine Mary Jane Vickery as a director on 30 August 2017 (2 pages) |
25 September 2017 | Appointment of Ms Catherine Mary Jane Vickery as a director on 30 August 2017 (2 pages) |
25 September 2017 | Termination of appointment of Radley Charles Biddulph as a director on 30 August 2017 (1 page) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
30 September 2016 | Appointment of Ms Catherine Mary Jane Vickery as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Radley Charles Biddulph as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Peter Robert Harris as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Radley Charles Biddulph as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Ms Catherine Mary Jane Vickery as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Peter Robert Harris as a director on 30 September 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 April 2016 | Termination of appointment of Susan Mulvey as a director on 31 March 2016 (1 page) |
6 April 2016 | Appointment of Mr Peter Robert Harris as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Peter Robert Harris as a director on 1 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Susan Mulvey as a director on 31 March 2016 (1 page) |
21 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 April 2015 | Termination of appointment of Darren Scott Moody as a director on 19 August 2014 (1 page) |
9 April 2015 | Appointment of Mr Christopher John Marshall as a director on 19 August 2014 (2 pages) |
9 April 2015 | Appointment of Mr Christopher John Marshall as a director on 19 August 2014 (2 pages) |
9 April 2015 | Termination of appointment of Darren Scott Moody as a director on 19 August 2014 (1 page) |
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 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 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 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
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 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
22 May 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Director's details changed for Susan Mulvey on 1 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Susan Mulvey on 1 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Susan Mulvey on 1 May 2013 (2 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 October 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 24 October 2012 (1 page) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Appointment of Mr Darren Scott Moody as a director (2 pages) |
1 July 2011 | Appointment of Mr Darren Scott Moody as a director (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 June 2011 | Termination of appointment of Simon Rust as a director (1 page) |
3 June 2011 | Termination of appointment of Simon Rust as a director (1 page) |
22 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 April 2010 | Director's details changed for Susan Mulvey on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Simon David Rust on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Susan Mulvey on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Susan Mulvey on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Simon David Rust on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Simon David Rust on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
27 June 2008 | Amended accounts made up to 28 February 2007 (4 pages) |
27 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 (7 pages) |
11 June 2008 | Return made up to 13/02/08; full list of members (7 pages) |
10 June 2008 | Director appointed simon david rust (2 pages) |
10 June 2008 | Appointment terminated director ian thomson (1 page) |
10 June 2008 | Director appointed simon david rust (2 pages) |
10 June 2008 | Appointment terminated director ian thomson (1 page) |
6 June 2008 | Ad 29/06/07\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
6 June 2008 | Ad 29/06/07\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
7 March 2008 | Appointment terminated secretary augustine clement (1 page) |
7 March 2008 | Appointment terminated secretary augustine clement (1 page) |
6 March 2008 | Secretary appointed catherine mary jane vickery (2 pages) |
6 March 2008 | Secretary appointed catherine mary jane vickery (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
11 January 2008 | 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) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
30 August 2007 | Ad 20/06/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
30 August 2007 | Ad 20/06/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
28 August 2007 | Nc inc already adjusted 29/06/07 (3 pages) |
28 August 2007 | Nc inc already adjusted 29/06/07 (3 pages) |
22 August 2007 | Company name changed ghg shelf co 6 LIMITED\certificate issued on 22/08/07 (2 pages) |
22 August 2007 | Company name changed ghg shelf co 6 LIMITED\certificate issued on 22/08/07 (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Memorandum and Articles of Association (14 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Memorandum and Articles of Association (14 pages) |
31 July 2007 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
31 July 2007 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
31 July 2007 | Notice of assignment of name or new name to shares (1 page) |
31 July 2007 | Notice of assignment of name or new name to shares (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) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Director 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 504 LIMITED\certificate issued on 12/10/06 (2 pages) |
12 October 2006 | Company name changed dmwsl 504 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 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) |