GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED
Overview
| Company Name | GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03821195 |
| 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 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 Address | No |
What were the previous names of GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENERAL HEALTHCARE EMPLOYEE TRUST 1998 LIMITED | Sep 21, 2000 | Sep 21, 2000 |
| STOREPLUS LIMITED | Aug 06, 1999 | Aug 06, 1999 |
What are the latest accounts for GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Alexandra O’Connor as a secretary on Aug 29, 2025 | 2 pages | AP03 | ||
Termination of appointment of Karen Anita Prins as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Appointment of Mr Paul Andrew Manning as a director on Aug 29, 2025 | 2 pages | AP01 | ||
Notification of Paul Manning as a person with significant control on Aug 28, 2025 | 2 pages | PSC01 | ||
Notification of Jawad Khan as a person with significant control on Jun 13, 2025 | 2 pages | PSC01 | ||
Cessation of Karen Anita Prins as a person with significant control on Aug 28, 2025 | 1 pages | PSC07 | ||
Cessation of Henry Jonathan Davies as a person with significant control on Feb 04, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 4 pages | AA | ||
Appointment of Mr Jawad Khan as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Henry Jonathan Davies as a director on Feb 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Aug 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 4 pages | AA | ||
Change of details for Mr Henry Jonathan Davies as a person with significant control on Dec 19, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 4 pages | AA | ||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 4 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Aug 06, 2019 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Who are the officers of GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O’CONNOR, Alexandra | Secretary | 30 Cannon Street EC4M 6YN London 1st Floor England | 340138340001 | |||||||
| KHAN, Jawad | Director | 30 Cannon Street EC4M 6YN London 1st Floor England | United Kingdom | British,Pakistani | 265824750001 | |||||
| MANNING, Paul Andrew | Director | 30 Cannon Street EC4M 6YN London 1st Floor England | United Kingdom | British | 147431020002 | |||||
| CLARKE, James Diccon | Secretary | 16 Turville Road HP21 9DA Aylesbury Buckinghamshire | British | 65990760001 | ||||||
| COLLIER, Stephen John | Secretary | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | British | 18350160001 | ||||||
| VICKERY, Catherine Mary Jane | Secretary | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | 163809990001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AULD, Charles Cairns | Director | 2 Cheyne Row SW3 5HL London | United Kingdom | British | 23257420003 | |||||
| CLARKE, James Diccon | Director | 16 Turville Road HP21 9DA Aylesbury Buckinghamshire | British | 65990760001 | ||||||
| COLLIER, Stephen John | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | United Kingdom | British | 18350160001 | |||||
| DAVIES, Henry Jonathan | Director | 30 Cannon Street EC4M 6YN London 1st Floor England | United Kingdom | British | 201206200001 | |||||
| FARRIER, Peter Edmund Charles | Director | North Lodge Monkhams Grove Woodford Green IG8 0BU Woodford Essex | England | British | 15820660002 | |||||
| HARRIS, Nigel Robert | Director | Cedar Cottage Croft Lane, Crondall GU10 5QG Farnham Surrey | British | 16250270002 | ||||||
| HAYES, Eugene Gerard | Director | 42 West Heath Drive NW11 7QH London | Irish | 2464310004 | ||||||
| LOVELACE, Craig Barry | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | England | British | 160937260001 | |||||
| MURPHY, Paul | Director | Cunnery Farm Wychnor Park Burton-Under-Needwood DE13 8BU Burton Upon Trent Staffordshire | British | 103319780001 | ||||||
| PRESTON, Paul Richard, Dr | Director | Foxholm 65 Lubbock Road BR7 5JG Chislehurst Kent | British | 51034310002 | ||||||
| PRINS, Karen Anita, Dr | Director | 30 Cannon Street EC4M 6YN London 1st Floor England | England | South African | 238969330004 | |||||
| SIMPSON DENT, Jonathan | Director | Carisbrook 19 Briar Walk Putney SW15 6UD London | United Kingdom | British | 110396210002 | |||||
| SMITH, Ian Richard | Director | 22 The Grange Wimbledon SW19 4PS London | United Kingdom | British | 181082310001 | |||||
| VICKERY, Catherine Mary Jane | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | United Kingdom | British | 102009810003 | |||||
| WATTS, Jill Margaret | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | England | British | 187252950001 | |||||
| WIELAND, Phil | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | England | British | 119448000002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Andrew Manning | Aug 28, 2025 | 30 Cannon Street EC4M 6YN London 1st Floor England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jawad Khan | Jun 13, 2025 | 30 Cannon Street EC4M 6YN London 1st Floor England | No |
Nationality: British,Pakistani Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Karen Anita Prins | Oct 01, 2017 | 30 Cannon Street EC4M 6YN London 1st Floor England | Yes |
Nationality: South African Country of Residence: England | |||
Natures of Control
| |||
| Mr Henry Jonathan Davies | Apr 06, 2016 | 30 Cannon Street EC4M 6YN London 1st Floor England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Catherine Mary Jane Vickery | Apr 06, 2016 | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Jill Margaret Watts | Apr 06, 2016 | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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