GENERAL HEALTHCARE GROUP LIMITED
Overview
| Company Name | GENERAL HEALTHCARE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04026079 |
| 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 GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GENERAL HEALTHCARE GROUP LIMITED located?
| Registered Office Address | 1st Floor 30 Cannon Street EC4M 6XH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENERAL HEALTHCARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIAMOND HEALTHCARE (1) LIMITED | Aug 25, 2000 | Aug 25, 2000 |
| DMWSL 315 LIMITED | Jul 04, 2000 | Jul 04, 2000 |
What are the latest accounts for GENERAL HEALTHCARE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GENERAL HEALTHCARE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for GENERAL HEALTHCARE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Notification of Circle Health Holdings Limited as a person with significant control on Dec 19, 2025 | 2 pages | PSC02 | ||
Cessation of Ghg Healthcare Holdings Limited as a person with significant control on Dec 19, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Karen Anita Prins as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Appointment of Ms Alexandra O’Connor as a secretary on Aug 29, 2025 | 2 pages | AP03 | ||
Appointment of Mr Paul Andrew Manning as a director on Aug 29, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 04, 2025 with updates | 4 pages | CS01 | ||
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 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 5 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 04, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 4 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 04, 2023 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||
legacy | 67 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 5 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 04, 2022 with updates | 5 pages | CS01 | ||
Satisfaction of charge 040260790005 in full | 1 pages | MR04 | ||
Who are the officers of GENERAL HEALTHCARE GROUP 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 6XH London 1st Floor England | 340138590001 | |||||||
| KHAN, Jawad | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | United Kingdom | British,Pakistani | 265824750001 | |||||
| MANNING, Paul Andrew | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | United Kingdom | British | 147431020002 | |||||
| COLLIER, Stephen John | Secretary | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | British | 18350160001 | ||||||
| VICKERY, Catherine Mary Jane | Secretary | Healthcare House 3 Paris Garden SE1 8ND London Bmi United Kingdom | 160943000001 | |||||||
| DM COMPANY SERVICES LIMITED | Secretary | 11 Walker Street EH3 7NE Edinburgh | 38777080001 | |||||||
| ADAMS, Mark Ian | Director | 3 D'Abernon Close Esher Place KT10 8PT Esher Surrey | British | 100846890003 | ||||||
| AULD, Charles Cairns | Director | 2 Cheyne Row SW3 5HL London | United Kingdom | British | 23257420003 | |||||
| BLANK, Jason Marshall | Director | The Manor House Lower Woodford SP3 5NL Salisbury | American | 113036940001 | ||||||
| BRANNIGAN, Eileen Joan | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | British | 117138720001 | |||||
| BREWER, Thevendrie Naicker | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi United Kingdom | South Africa | South African | 170244650001 | |||||
| COLE, Brian Roy | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi United Kingdom | England | British | 174237830001 | |||||
| COLLIER, Stephen John | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi United Kingdom | United Kingdom | British | 18350160001 | |||||
| CURZIO, Stefano Pietro Quadrio | Director | 46 Onslow Square SW7 3NX London | England | Italian | 39324840002 | |||||
| DA COSTA, Melanie Sandra Fernandes | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi United Kingdom | South Africa | South African | 149453860001 | |||||
| DAVIES, Henry Jonathan | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | British | 201206200001 | |||||
| DAVIS, Ingrid Marion | Director | 35 Lotus Street, Gallo Manor Sandton South Africa | South African | 114245720001 | ||||||
| DEWING, Travis Charles | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi | South Africa | South African | 244232570001 | |||||
| DYSON, Steven Lewis | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi United Kingdom | United Kingdom | British | 101370280002 | |||||
| FARRIER, Peter Edmund Charles | Director | North Lodge Monkhams Grove Woodford Green IG8 0BU Woodford Essex | England | British | 15820660002 | |||||
| FAWCETT, Adrian John | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | 164967850001 | |||||
| FIRMAN, Vaughan Erris | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | 138091940001 | |||||
| FRIEDLAND, Richard Harold, Dr | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi United Kingdom | South Africa | South African | 113140810001 | |||||
| GERSHON, Peter Oliver, Sir | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | England | British | 102014200001 | |||||
| GIBSON, Keith Norman | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi | South Africa | South African | 167976070001 | |||||
| GIBSON, Keith Norman | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | 167976070001 | |||||
| HAYES, Eugene Gerard | Director | 42 West Heath Drive NW11 7QH London | Irish | 2464310004 | ||||||
| HUGHES, Gary William | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi | Scotland | British | 199109710001 | |||||
| JAMMINE, Azar Paul Hindelly, Dr | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | 167975930001 | |||||
| JONES, Ian Martin Lloyd | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi United Kingdom | United Kingdom | British | 114746480001 | |||||
| KAHN, Jacob Meyer | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi United Kingdom | South Africa | South African | 62594010003 | |||||
| KING, Christopher | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | 77423330002 | |||||
| LE COUILLIARD, Jo Susan | Director | Rake House Crossways Road GU26 6HE Grayshott Surrey | United Kingdom | British | 243332660001 | |||||
| LEVIN, Hymie Reuvin | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi United Kingdom | South Africa | South African | 113182440002 | |||||
| LIVINGSTONE, Richard John | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi United Kingdom | United Kingdom | British | 156147470001 |
Who are the persons with significant control of GENERAL HEALTHCARE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Circle Health Holdings Limited | Dec 19, 2025 | 30 Cannon Street EC4M 6XH London 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ghg Healthcare Holdings Limited | Apr 06, 2016 | 30 Cannon Street EC4M 6XH London 1st Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Netcare Limited | Apr 06, 2016 | Maude Street Sandton 2196 76 South Africa | Yes | ||||||||||
| |||||||||||||
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