Company NameBasil Street Practice Limited
Company StatusActive
Company Number08599698
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Jeremy Randal Midkiff
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Secretary NameCatherine Mary Jane Vickery
StatusCurrent
Appointed21 January 2019(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr John Michael Reay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr John Reilly Bugos
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Jasy Loyal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Teresa Finch Pritchard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL

Contact

Websitehcahospitals.co.uk
Telephone020 70794399
Telephone regionLondon

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Hca International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£491,000
Net Worth£3,123,000
Current Liabilities£174,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

22 December 2023Full accounts made up to 31 December 2022 (23 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 December 2021 (23 pages)
18 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 31 December 2020 (22 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
17 March 2021Change of details for Hca International Limited as a person with significant control on 18 December 2020 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (21 pages)
18 December 2020Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (21 pages)
8 July 2019Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017 (2 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page)
11 April 2019Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page)
18 February 2019Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages)
18 February 2019Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages)
15 February 2019Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 pages)
31 December 2018Termination of appointment of Jasy Loyal as a director on 31 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
18 September 2016Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages)
18 September 2016Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
17 June 2015Full accounts made up to 31 December 2014 (21 pages)
17 June 2015Full accounts made up to 31 December 2014 (21 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
26 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2
(4 pages)
8 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
8 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
5 July 2013Incorporation (24 pages)
5 July 2013Incorporation (24 pages)