RAMSAY HEALTH CARE UK OPERATIONS LIMITED

RAMSAY HEALTH CARE UK OPERATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRAMSAY HEALTH CARE UK OPERATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01532937
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RAMSAY HEALTH CARE UK OPERATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPIO HEALTHCARE LIMITEDNov 21, 2001Nov 21, 2001
    COMMUNITY HOSPITALS LIMITEDJul 01, 1988Jul 01, 1988
    HERTFORDSHIRE INDEPENDENT HOSPITAL PLC MACFARLANES LONDONDec 31, 1981Dec 31, 1981
    SECOND INDEPENDENT HOSPITAL LIMITEDDec 08, 1980Dec 08, 1980

    What are the latest accounts for RAMSAY HEALTH CARE UK OPERATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for RAMSAY HEALTH CARE UK OPERATIONS LIMITED?

    Last Confirmation Statement Made Up ToDec 30, 2026
    Next Confirmation Statement DueJan 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 30, 2025
    OverdueNo

    What are the latest filings for RAMSAY HEALTH CARE UK OPERATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mehdi Erfan as a secretary on Feb 06, 2026

    1 pagesTM02

    Full accounts made up to Jun 30, 2025

    69 pagesAA

    Confirmation statement made on Dec 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas John Costa on Sep 01, 2025

    2 pagesCH01

    Full accounts made up to Jun 30, 2024

    71 pagesAA

    Confirmation statement made on Dec 30, 2024 with no updates

    3 pagesCS01

    Cessation of Craig Ralph Mcnally as a person with significant control on Jan 07, 2025

    1 pagesPSC07

    Confirmation statement made on Dec 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    70 pagesAA

    Confirmation statement made on Dec 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    64 pagesAA

    Confirmation statement made on Dec 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Peter James Allen as a director on Nov 02, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    66 pagesAA

    Termination of appointment of Andrew Watkin Jones as a director on Mar 21, 2022

    1 pagesTM01

    Appointment of Mr Nicholas John Costa as a director on Mar 21, 2022

    2 pagesAP01

    Confirmation statement made on Dec 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    67 pagesAA

    Confirmation statement made on Dec 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    60 pagesAA

    Confirmation statement made on Dec 27, 2019 with updates

    4 pagesCS01

    Termination of appointment of Hiten Mehta as a director on Jul 11, 2019

    1 pagesTM01

    Appointment of Mr Peter James Allen as a director on Jul 11, 2019

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Jun 26, 2019

    • Capital: GBP 41,215,227
    3 pagesSH19

    Who are the officers of RAMSAY HEALTH CARE UK OPERATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTA, Nicholas John
    25 Old Broad Street
    EC2N 1HQ London
    Level 18, Tower 42
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Level 18, Tower 42
    EnglandBritish247872970006
    CROKER, David Geoffrey
    5 Willow Close
    Brampton
    PE7 3RZ Peterborough
    Cambs
    Secretary
    5 Willow Close
    Brampton
    PE7 3RZ Peterborough
    Cambs
    British36396150001
    ERFAN, Mehdi
    25 Old Broad Street
    EC2N 1HQ London
    Level 18, Tower 42
    United Kingdom
    Secretary
    25 Old Broad Street
    EC2N 1HQ London
    Level 18, Tower 42
    United Kingdom
    176199820001
    HALE, Andrew Michael
    1 Hassett Street
    Bedford
    MK40 1HA Bedfordshire
    Secretary
    1 Hassett Street
    Bedford
    MK40 1HA Bedfordshire
    British78611560001
    HASTINGS, Tara
    42 New Broad Street
    EC2M 1SB London
    Swedbank House
    England
    Secretary
    42 New Broad Street
    EC2M 1SB London
    Swedbank House
    England
    154240810001
    NEWBERY, Richard Charles William
    Floor
    42 New Broad Street
    EC2M 1SB London
    Swedbank House 4th
    London
    Great Britain
    Secretary
    Floor
    42 New Broad Street
    EC2M 1SB London
    Swedbank House 4th
    London
    Great Britain
    British40606130001
    NEWBERY, Richard Charles William
    25 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    Secretary
    25 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    British40606130001
    NORRIS, David William
    25 Mandeville Road
    SG13 8JQ Hertford
    Hertfordshire
    Secretary
    25 Mandeville Road
    SG13 8JQ Hertford
    Hertfordshire
    British26898620002
    O'CONNELL, Kevin Daniel
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    Secretary
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    English15336730002
    WILLISCROFT, John Edwin
    12 Chapel Fields
    SG18 0ND Biggleswade
    Bedfordshire
    Secretary
    12 Chapel Fields
    SG18 0ND Biggleswade
    Bedfordshire
    British48428880001
    ALLEN, Peter James
    25 Old Broad Street
    EC2N 1HQ London
    Level 18, Tower 42
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Level 18, Tower 42
    United KingdomBritish260523140001
    BAXENDALE, Raymond
    Burleigh House
    1 The Waits
    PE27 5BY St. Ives
    Cambridgeshire
    Director
    Burleigh House
    1 The Waits
    PE27 5BY St. Ives
    Cambridgeshire
    United KingdomBritish76722180001
    BRADSHAW, Philip Edmund Moore
    5 Pevensey Road
    MK41 8HW Bedford
    Bedfordshire
    Director
    5 Pevensey Road
    MK41 8HW Bedford
    Bedfordshire
    British28234170001
    CROKER, David Geoffrey
    5 Willow Close
    Brampton
    PE18 8RJ Huntingdon
    Cambridgeshire
    Director
    5 Willow Close
    Brampton
    PE18 8RJ Huntingdon
    Cambridgeshire
    UkBritish62363640001
    CURTIS, Peter James
    High Flight 4 Greatfield Close
    AL5 3HP Harpenden
    Hertfordshire
    Director
    High Flight 4 Greatfield Close
    AL5 3HP Harpenden
    Hertfordshire
    EnglandBritish151197030001
    DEXTER, Alan Michael
    42 Stone Hall Road
    Winchmore Hill
    N21 1LP London
    Director
    42 Stone Hall Road
    Winchmore Hill
    N21 1LP London
    EnglandBritish32438340001
    ELSIGOOD, Timothy James
    8 Beech Drive
    PE9 4EW Ryhall
    Stamford Lincolnshire
    Director
    8 Beech Drive
    PE9 4EW Ryhall
    Stamford Lincolnshire
    British78191450001
    HEMMING ALLEN, Myra Jennifer
    The Coach House
    19 Church Street
    PE19 5SJ Buckden
    Cambridgeshire
    Director
    The Coach House
    19 Church Street
    PE19 5SJ Buckden
    Cambridgeshire
    British73808030001
    HILLIER, David
    73 Klea Avenue
    SW4 9HZ London
    Director
    73 Klea Avenue
    SW4 9HZ London
    British117837850002
    HOLDEN, David
    57 Stanley Road
    Heaton Moor
    SK4 4HW Stockport
    Cheshire
    Director
    57 Stanley Road
    Heaton Moor
    SK4 4HW Stockport
    Cheshire
    British123339240001
    JONES, Andrew Watkin
    25 Old Broad Street
    EC2N 1HQ London
    Level 18, Tower 42
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Level 18, Tower 42
    EnglandBritish93092150002
    LANE, Geoff
    Lark Rise
    15 Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    Director
    Lark Rise
    15 Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    British115439880001
    LITTLE, Frederick Alan
    10 Roehampton Court
    SW13 0HU London
    Director
    10 Roehampton Court
    SW13 0HU London
    British4559430001
    LORD, Michael James
    Hickling House
    The Ridge
    CM3 4RT Little Baddow
    Essex
    Director
    Hickling House
    The Ridge
    CM3 4RT Little Baddow
    Essex
    British78597680001
    MACDONALD MILNER, Thomas Charles
    The Old Farmhouse Drypool Farm
    Whittington
    GL54 4EU Cheltenham
    Director
    The Old Farmhouse Drypool Farm
    Whittington
    GL54 4EU Cheltenham
    British109016500001
    MANN, Thomas Joseph, Dr
    42 Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    Director
    42 Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    EnglandBritish95641850001
    MEHTA, Hiten
    1 Hassett Street
    Bedford
    MK40 1HA Bedfordshire
    Director
    1 Hassett Street
    Bedford
    MK40 1HA Bedfordshire
    EnglandBritish78629780001
    NEWBERY, Richard Charles William
    25 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    Director
    25 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    EnglandBritish40606130001
    PAGE, Mark Francis
    25 Old Broad Street
    EC2N 1HQ London
    Level 18, Tower 42
    United Kingdom
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Level 18, Tower 42
    United Kingdom
    EnglandAustralian193525940001
    PILGRIM, Alan John Templer
    44 Pepper Hill
    Great Amwell
    SG12 9RZ Ware
    Hertfordshire
    Director
    44 Pepper Hill
    Great Amwell
    SG12 9RZ Ware
    Hertfordshire
    EnglandBritish11755290002
    PRENTICE, Oliver John
    Mill Farm Cottage
    Westbury
    NN13 5JS Brackley
    Northamptonshire
    Director
    Mill Farm Cottage
    Westbury
    NN13 5JS Brackley
    Northamptonshire
    British28269820003
    SJOSTEDT, Dwight
    Karl Gustavsvagen 15
    FOREIGN Gothenburg
    Se-411 25
    Sweden
    Director
    Karl Gustavsvagen 15
    FOREIGN Gothenburg
    Se-411 25
    Sweden
    Swedish102746750001
    STOCK, Linda
    Rose Cottage
    Aston Ingham Road Kilcot
    GL18 1NS Newent
    Gloucestershire
    Director
    Rose Cottage
    Aston Ingham Road Kilcot
    GL18 1NS Newent
    Gloucestershire
    United KingdomBritish104973300001
    STOCK, Linda
    Rose Cottage
    Aston Ingham Road Kilcot
    GL18 1NS Newent
    Gloucestershire
    Director
    Rose Cottage
    Aston Ingham Road Kilcot
    GL18 1NS Newent
    Gloucestershire
    United KingdomBritish104973300001
    WATTS, Jill Margaret
    Floor
    42 New Broad Street
    EC2M 1SB London
    Swedbank House 4th
    London
    Great Britain
    Director
    Floor
    42 New Broad Street
    EC2M 1SB London
    Swedbank House 4th
    London
    Great Britain
    Great BritainBritish162338280001

    Who are the persons with significant control of RAMSAY HEALTH CARE UK OPERATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Craig Ralph Mcnally
    25 Old Broad Street
    EC2N 1HQ London
    Level 18, Tower 42
    Apr 06, 2016
    25 Old Broad Street
    EC2N 1HQ London
    Level 18, Tower 42
    Yes
    Nationality: Australian
    Country of Residence: Australia
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    25 Old Broad Street
    EC2N 1HQ London
    Level 18 Tower 42
    England
    Apr 06, 2016
    25 Old Broad Street
    EC2N 1HQ London
    Level 18 Tower 42
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4162803
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for RAMSAY HEALTH CARE UK OPERATIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 27, 2016Jan 08, 2018The 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