GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED

GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED

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

    Company NameGENERAL HEALTHCARE EMPLOYEE TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03821195
    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 GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED located?

    Registered Office Address
    1st Floor 30 Cannon Street
    EC4M 6YN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENERAL HEALTHCARE EMPLOYEE TRUST 1998 LIMITEDSep 21, 2000Sep 21, 2000
    STOREPLUS LIMITEDAug 06, 1999Aug 06, 1999

    What are the latest accounts for GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED?

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

    What are the latest filings for GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Alexandra O’Connor as a secretary on Aug 29, 2025

    2 pagesAP03

    Termination of appointment of Karen Anita Prins as a director on Aug 29, 2025

    1 pagesTM01

    Appointment of Mr Paul Andrew Manning as a director on Aug 29, 2025

    2 pagesAP01

    Notification of Paul Manning as a person with significant control on Aug 28, 2025

    2 pagesPSC01

    Notification of Jawad Khan as a person with significant control on Jun 13, 2025

    2 pagesPSC01

    Cessation of Karen Anita Prins as a person with significant control on Aug 28, 2025

    1 pagesPSC07

    Cessation of Henry Jonathan Davies as a person with significant control on Feb 04, 2025

    1 pagesPSC07

    Confirmation statement made on Aug 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    4 pagesAA

    Appointment of Mr Jawad Khan as a director on Feb 14, 2025

    2 pagesAP01

    Termination of appointment of Henry Jonathan Davies as a director on Feb 04, 2025

    1 pagesTM01

    Confirmation statement made on Aug 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    4 pagesAA

    Confirmation statement made on Aug 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    4 pagesAA

    Change of details for Mr Henry Jonathan Davies as a person with significant control on Dec 19, 2022

    2 pagesPSC04

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 06, 2019 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O’CONNOR, Alexandra
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    Secretary
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    340138340001
    KHAN, Jawad
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    United KingdomBritish,Pakistani265824750001
    MANNING, Paul Andrew
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    United KingdomBritish147431020002
    CLARKE, James Diccon
    16 Turville Road
    HP21 9DA Aylesbury
    Buckinghamshire
    Secretary
    16 Turville Road
    HP21 9DA Aylesbury
    Buckinghamshire
    British65990760001
    COLLIER, Stephen John
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Secretary
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    British18350160001
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Secretary
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    163809990001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AULD, Charles Cairns
    2 Cheyne Row
    SW3 5HL London
    Director
    2 Cheyne Row
    SW3 5HL London
    United KingdomBritish23257420003
    CLARKE, James Diccon
    16 Turville Road
    HP21 9DA Aylesbury
    Buckinghamshire
    Director
    16 Turville Road
    HP21 9DA Aylesbury
    Buckinghamshire
    British65990760001
    COLLIER, Stephen John
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    United KingdomBritish18350160001
    DAVIES, Henry Jonathan
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    United KingdomBritish201206200001
    FARRIER, Peter Edmund Charles
    North Lodge Monkhams Grove
    Woodford Green
    IG8 0BU Woodford
    Essex
    Director
    North Lodge Monkhams Grove
    Woodford Green
    IG8 0BU Woodford
    Essex
    EnglandBritish15820660002
    HARRIS, Nigel Robert
    Cedar Cottage
    Croft Lane, Crondall
    GU10 5QG Farnham
    Surrey
    Director
    Cedar Cottage
    Croft Lane, Crondall
    GU10 5QG Farnham
    Surrey
    British16250270002
    HAYES, Eugene Gerard
    42 West Heath Drive
    NW11 7QH London
    Director
    42 West Heath Drive
    NW11 7QH London
    Irish2464310004
    LOVELACE, Craig Barry
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    EnglandBritish160937260001
    MURPHY, Paul
    Cunnery Farm Wychnor Park
    Burton-Under-Needwood
    DE13 8BU Burton Upon Trent
    Staffordshire
    Director
    Cunnery Farm Wychnor Park
    Burton-Under-Needwood
    DE13 8BU Burton Upon Trent
    Staffordshire
    British103319780001
    PRESTON, Paul Richard, Dr
    Foxholm
    65 Lubbock Road
    BR7 5JG Chislehurst
    Kent
    Director
    Foxholm
    65 Lubbock Road
    BR7 5JG Chislehurst
    Kent
    British51034310002
    PRINS, Karen Anita, Dr
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    EnglandSouth African238969330004
    SIMPSON DENT, Jonathan
    Carisbrook
    19 Briar Walk Putney
    SW15 6UD London
    Director
    Carisbrook
    19 Briar Walk Putney
    SW15 6UD London
    United KingdomBritish110396210002
    SMITH, Ian Richard
    22 The Grange
    Wimbledon
    SW19 4PS London
    Director
    22 The Grange
    Wimbledon
    SW19 4PS London
    United KingdomBritish181082310001
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United KingdomBritish102009810003
    WATTS, Jill Margaret
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritish187252950001
    WIELAND, Phil
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    EnglandBritish119448000002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Andrew Manning
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    Aug 28, 2025
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jawad Khan
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    Jun 13, 2025
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    No
    Nationality: British,Pakistani
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Dr Karen Anita Prins
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    Oct 01, 2017
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    Yes
    Nationality: South African
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Henry Jonathan Davies
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    Apr 06, 2016
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Ms Catherine Mary Jane Vickery
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Apr 06, 2016
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Jill Margaret Watts
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Apr 06, 2016
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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