RAMSAY HEALTH CARE UK OPERATIONS LIMITED
Overview
| Company Name | RAMSAY HEALTH CARE UK OPERATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01532937 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAMSAY HEALTH CARE UK OPERATIONS LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is RAMSAY HEALTH CARE UK OPERATIONS LIMITED located?
| Registered Office Address | Level 18, Tower 42 25 Old Broad Street EC2N 1HQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAMSAY HEALTH CARE UK OPERATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPIO HEALTHCARE LIMITED | Nov 21, 2001 | Nov 21, 2001 |
| COMMUNITY HOSPITALS LIMITED | Jul 01, 1988 | Jul 01, 1988 |
| HERTFORDSHIRE INDEPENDENT HOSPITAL PLC MACFARLANES LONDON | Dec 31, 1981 | Dec 31, 1981 |
| SECOND INDEPENDENT HOSPITAL LIMITED | Dec 08, 1980 | Dec 08, 1980 |
What are the latest accounts for RAMSAY HEALTH CARE UK OPERATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for RAMSAY HEALTH CARE UK OPERATIONS LIMITED?
| Last Confirmation Statement Made Up To | Dec 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 30, 2025 |
| Overdue | No |
What are the latest filings for RAMSAY HEALTH CARE UK OPERATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Mehdi Erfan as a secretary on Feb 06, 2026 | 1 pages | TM02 | ||
Full accounts made up to Jun 30, 2025 | 69 pages | AA | ||
Confirmation statement made on Dec 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas John Costa on Sep 01, 2025 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2024 | 71 pages | AA | ||
Confirmation statement made on Dec 30, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Craig Ralph Mcnally as a person with significant control on Jan 07, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 70 pages | AA | ||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 64 pages | AA | ||
Confirmation statement made on Dec 27, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter James Allen as a director on Nov 02, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 66 pages | AA | ||
Termination of appointment of Andrew Watkin Jones as a director on Mar 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Nicholas John Costa as a director on Mar 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 27, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 67 pages | AA | ||
Confirmation statement made on Dec 27, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 60 pages | AA | ||
Confirmation statement made on Dec 27, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Hiten Mehta as a director on Jul 11, 2019 | 1 pages | TM01 | ||
Appointment of Mr Peter James Allen as a director on Jul 11, 2019 | 2 pages | AP01 | ||
legacy | 1 pages | SH20 | ||
Statement of capital on Jun 26, 2019
| 3 pages | SH19 | ||
Who are the officers of RAMSAY HEALTH CARE UK OPERATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSTA, Nicholas John | Director | 25 Old Broad Street EC2N 1HQ London Level 18, Tower 42 | England | British | 247872970006 | |||||
| CROKER, David Geoffrey | Secretary | 5 Willow Close Brampton PE7 3RZ Peterborough Cambs | British | 36396150001 | ||||||
| ERFAN, Mehdi | Secretary | 25 Old Broad Street EC2N 1HQ London Level 18, Tower 42 United Kingdom | 176199820001 | |||||||
| HALE, Andrew Michael | Secretary | 1 Hassett Street Bedford MK40 1HA Bedfordshire | British | 78611560001 | ||||||
| HASTINGS, Tara | Secretary | 42 New Broad Street EC2M 1SB London Swedbank House England | 154240810001 | |||||||
| NEWBERY, Richard Charles William | Secretary | Floor 42 New Broad Street EC2M 1SB London Swedbank House 4th London Great Britain | British | 40606130001 | ||||||
| NEWBERY, Richard Charles William | Secretary | 25 De Freville Avenue CB4 1HW Cambridge Cambridgeshire | British | 40606130001 | ||||||
| NORRIS, David William | Secretary | 25 Mandeville Road SG13 8JQ Hertford Hertfordshire | British | 26898620002 | ||||||
| O'CONNELL, Kevin Daniel | Secretary | 27 Stag Green Avenue AL9 5EB Hatfield Hertfordshire | English | 15336730002 | ||||||
| WILLISCROFT, John Edwin | Secretary | 12 Chapel Fields SG18 0ND Biggleswade Bedfordshire | British | 48428880001 | ||||||
| ALLEN, Peter James | Director | 25 Old Broad Street EC2N 1HQ London Level 18, Tower 42 | United Kingdom | British | 260523140001 | |||||
| BAXENDALE, Raymond | Director | Burleigh House 1 The Waits PE27 5BY St. Ives Cambridgeshire | United Kingdom | British | 76722180001 | |||||
| BRADSHAW, Philip Edmund Moore | Director | 5 Pevensey Road MK41 8HW Bedford Bedfordshire | British | 28234170001 | ||||||
| CROKER, David Geoffrey | Director | 5 Willow Close Brampton PE18 8RJ Huntingdon Cambridgeshire | Uk | British | 62363640001 | |||||
| CURTIS, Peter James | Director | High Flight 4 Greatfield Close AL5 3HP Harpenden Hertfordshire | England | British | 151197030001 | |||||
| DEXTER, Alan Michael | Director | 42 Stone Hall Road Winchmore Hill N21 1LP London | England | British | 32438340001 | |||||
| ELSIGOOD, Timothy James | Director | 8 Beech Drive PE9 4EW Ryhall Stamford Lincolnshire | British | 78191450001 | ||||||
| HEMMING ALLEN, Myra Jennifer | Director | The Coach House 19 Church Street PE19 5SJ Buckden Cambridgeshire | British | 73808030001 | ||||||
| HILLIER, David | Director | 73 Klea Avenue SW4 9HZ London | British | 117837850002 | ||||||
| HOLDEN, David | Director | 57 Stanley Road Heaton Moor SK4 4HW Stockport Cheshire | British | 123339240001 | ||||||
| JONES, Andrew Watkin | Director | 25 Old Broad Street EC2N 1HQ London Level 18, Tower 42 | England | British | 93092150002 | |||||
| LANE, Geoff | Director | Lark Rise 15 Redcroft Walk GU6 8DS Cranleigh Surrey | British | 115439880001 | ||||||
| LITTLE, Frederick Alan | Director | 10 Roehampton Court SW13 0HU London | British | 4559430001 | ||||||
| LORD, Michael James | Director | Hickling House The Ridge CM3 4RT Little Baddow Essex | British | 78597680001 | ||||||
| MACDONALD MILNER, Thomas Charles | Director | The Old Farmhouse Drypool Farm Whittington GL54 4EU Cheltenham | British | 109016500001 | ||||||
| MANN, Thomas Joseph, Dr | Director | 42 Duchy Road HG1 2ER Harrogate North Yorkshire | England | British | 95641850001 | |||||
| MEHTA, Hiten | Director | 1 Hassett Street Bedford MK40 1HA Bedfordshire | England | British | 78629780001 | |||||
| NEWBERY, Richard Charles William | Director | 25 De Freville Avenue CB4 1HW Cambridge Cambridgeshire | England | British | 40606130001 | |||||
| PAGE, Mark Francis | Director | 25 Old Broad Street EC2N 1HQ London Level 18, Tower 42 United Kingdom | England | Australian | 193525940001 | |||||
| PILGRIM, Alan John Templer | Director | 44 Pepper Hill Great Amwell SG12 9RZ Ware Hertfordshire | England | British | 11755290002 | |||||
| PRENTICE, Oliver John | Director | Mill Farm Cottage Westbury NN13 5JS Brackley Northamptonshire | British | 28269820003 | ||||||
| SJOSTEDT, Dwight | Director | Karl Gustavsvagen 15 FOREIGN Gothenburg Se-411 25 Sweden | Swedish | 102746750001 | ||||||
| STOCK, Linda | Director | Rose Cottage Aston Ingham Road Kilcot GL18 1NS Newent Gloucestershire | United Kingdom | British | 104973300001 | |||||
| STOCK, Linda | Director | Rose Cottage Aston Ingham Road Kilcot GL18 1NS Newent Gloucestershire | United Kingdom | British | 104973300001 | |||||
| WATTS, Jill Margaret | Director | Floor 42 New Broad Street EC2M 1SB London Swedbank House 4th London Great Britain | Great Britain | British | 162338280001 |
Who are the persons with significant control of RAMSAY HEALTH CARE UK OPERATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Craig Ralph Mcnally | Apr 06, 2016 | 25 Old Broad Street EC2N 1HQ London Level 18, Tower 42 | Yes | ||||||||||
Nationality: Australian Country of Residence: Australia | |||||||||||||
Natures of Control
| |||||||||||||
| Ramsay Health Care Holdings Uk Limited | Apr 06, 2016 | 25 Old Broad Street EC2N 1HQ London Level 18 Tower 42 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RAMSAY HEALTH CARE UK OPERATIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 27, 2016 | Jan 08, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0