Company NameRamsay Health Care UK Finance Limited
DirectorNicholas John Costa
Company StatusActive
Company Number07740824
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Secretary NameMr Mehdi Erfan
StatusCurrent
Appointed12 January 2015(3 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Nicholas John Costa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(10 years, 7 months after company formation)
Appointment Duration2 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameJill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hassett Street
Bedford
Bedfordshire
MK40 1HA
Director NameMr Hiten Mehta
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hassett Street
Bedford
Bedfordshire
MK40 1HA
Director NameMr Mark Francis Page
Date of BirthDecember 1989 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2014(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Andrew Watkin Jones
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Peter James Allen
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ

Contact

Websitewww.capio.co.uk
Email address[email protected]

Location

Registered AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£2,002,000
Net Worth£32,552,000
Current Liabilities£2,908,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

7 January 2024Accounts for a dormant company made up to 30 June 2023 (6 pages)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
3 April 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
15 November 2022Termination of appointment of Peter James Allen as a director on 2 November 2022 (1 page)
2 September 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
17 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
22 March 2022Appointment of Mr Nicholas John Costa as a director on 21 March 2022 (2 pages)
22 March 2022Termination of appointment of Andrew Watkin Jones as a director on 21 March 2022 (1 page)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
2 September 2020Full accounts made up to 30 June 2019 (26 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
16 July 2019Appointment of Mr Peter James Allen as a director on 11 July 2019 (2 pages)
16 July 2019Termination of appointment of Hiten Mehta as a director on 11 July 2019 (1 page)
2 April 2019Full accounts made up to 30 June 2018 (26 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (27 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
3 January 2018Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages)
3 January 2018Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages)
3 January 2018Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page)
3 January 2018Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page)
26 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
26 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
25 August 2017Notification of Ramsay Health Care (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Ramsay Health Care (Uk) Limited as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Notification of Ramsay Health Care (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 June 2017Statement of capital on 30 June 2017
  • EUR 25,000
(3 pages)
30 June 2017Solvency Statement dated 30/06/17 (1 page)
30 June 2017Statement of capital on 30 June 2017
  • EUR 25,000
(3 pages)
30 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 June 2017Statement by Directors (1 page)
30 June 2017Solvency Statement dated 30/06/17 (1 page)
30 June 2017Statement by Directors (1 page)
21 April 2017Full accounts made up to 30 June 2016 (26 pages)
21 April 2017Full accounts made up to 30 June 2016 (26 pages)
12 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
6 April 2016Full accounts made up to 30 June 2015 (25 pages)
6 April 2016Full accounts made up to 30 June 2015 (25 pages)
3 November 2015Registered office address changed from Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page)
2 November 2015Registered office address changed from 1 Hassett Street Bedford Bedfordshire MK40 1HA to 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 1 Hassett Street Bedford Bedfordshire MK40 1HA to 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • EUR 37,965,054
(4 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • EUR 37,965,054
(4 pages)
11 March 2015Full accounts made up to 30 June 2014 (25 pages)
11 March 2015Full accounts made up to 30 June 2014 (25 pages)
12 January 2015Appointment of Mr Mehdi Erfan as a secretary on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Mehdi Erfan as a secretary on 12 January 2015 (2 pages)
17 December 2014Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • EUR 37,965,054
(4 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • EUR 37,965,054
(4 pages)
2 April 2014Full accounts made up to 30 June 2013 (25 pages)
2 April 2014Full accounts made up to 30 June 2013 (25 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • EUR 37,965,054
(4 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • EUR 37,965,054
(4 pages)
4 April 2013Full accounts made up to 30 June 2012 (24 pages)
4 April 2013Full accounts made up to 30 June 2012 (24 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
25 November 2011Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
25 November 2011Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
31 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • EUR 37,965,054.00
(4 pages)
31 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • EUR 37,965,054.00
(4 pages)
15 August 2011Incorporation (18 pages)
15 August 2011Incorporation (18 pages)