GHG HEALTHCARE HOLDINGS LIMITED
Overview
Company Name | GHG HEALTHCARE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05740193 |
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 GHG HEALTHCARE HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GHG HEALTHCARE HOLDINGS 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 GHG HEALTHCARE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BMI HEALTHCARE HOLDINGS LIMITED | Sep 26, 2018 | Sep 26, 2018 |
PEDALCLIP LIMITED | Mar 13, 2006 | Mar 13, 2006 |
What are the latest accounts for GHG HEALTHCARE HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GHG HEALTHCARE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Mar 13, 2025 |
---|---|
Next Confirmation Statement Due | Mar 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 13, 2024 |
Overdue | No |
What are the latest filings for GHG HEALTHCARE HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Circle Health 4 Limited as a person with significant control on Oct 28, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 20 pages | AA | ||
legacy | 67 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 5 pages | GUARANTEE2 | ||
Satisfaction of charge 057401930009 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Mar 13, 2021 with updates | 5 pages | CS01 | ||
Who are the officers of GHG HEALTHCARE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KHAN, Jawad | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | British,Pakistani | Chief Financial Officer | 265824750001 | ||||
PRINS, Karen Anita, Dr | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | South African | Chief Executive Officer | 238969330004 | ||||
MANN, Muhammad Khawar Amin | Secretary | 64 Lillieshall Road SW4 0LP London | British | Investment Professional | 112155980001 | |||||
SMITH, Christoffel | Secretary | 4 Horton Crescent Livingstone Park KT19 8AA Epsom Surrey | British | 113072260001 | ||||||
VICKERY, Catherine Mary Jane | Secretary | Healthcare House 3 Paris Garden SE1 8ND London Bmi | British | Solicitor | 102009810002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BLANK, Jason Marshall | Director | The Manor House Lower Woodford SP3 5NL Salisbury | American | Director | 113036940001 | |||||
BONINELLI, Italia | Director | 5 Constance Road Bedfordview Gauteng 2007 South Africa | South African | Director | 113712420001 | |||||
COLLIER, Stephen John | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi United Kingdom | United Kingdom | British | Director | 18350160001 | ||||
DAVIES, Henry Jonathan | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | British | Financial Director | 201206200001 | ||||
DAVIS, Ingrid Marion | Director | 35 Lotus Street, Gallo Manor Sandton South Africa | South African | Director | 114245720001 | |||||
FRIEDLAND, Richard Harold, Dr | Director | 10 Campbell Street Waverly 2090 South Africa | South Africa | South African | Doctor Executive | 113140810001 | ||||
JONES, Ian Martin Lloyd | Director | Hewland House Farm Rawden Hill Arthington LS21 1PS Leeds | United Kingdom | British | Company Director | 114746480001 | ||||
JONES, Ian Martin Lloyd | Director | Hewland House Farm Rawden Hill Arthington LS21 1PS Leeds | United Kingdom | British | Company Director | 114746480001 | ||||
KING, Christopher | Director | 53 Kings Road TW10 6EG Richmond Surrey | United Kingdom | British | Director | 77423330002 | ||||
LEVIN, Hymie Reuvin | Director | Kentgate, 64 Kent Road, Cor Oxford & Kent Roads FOREIGN Dunkeld Johannesburg 2196 South Africa | South Africa | South African | Attorney | 113182440002 | ||||
LOVELACE, Craig Barry | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi United Kingdom | England | British | Chartered Accountant | 198852370001 | ||||
MANN, Muhammad Khawar Amin | Director | Scarsdale Villas W8 6PR London 32 | United Kingdom | British | Director | 112155980002 | ||||
MANN, Muhammad Khawar Amin | Director | 64 Lillieshall Road SW4 0LP London | British | Investment Professional | 112155980001 | |||||
MARKS, David | Director | 10 Stratford Road W8 6QD London | British | Director | 126571990001 | |||||
NELSON, Peter | Director | 7 Bedford Avenue Craighall Park Johannesburg 2196 South Africa | South African | Finance Director | 113141300001 | |||||
SACKS, Michael Ivan | Director | 312 Park Manor, Corlett Drive FOREIGN Illovo Johannesburg South Africa | South Africa | South African | Company Director | 114251390001 | ||||
THOMAS, Michael Anthony | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi | England | British | Chartered Accountant | 196528020002 | ||||
VICKERY, Catherine Mary Jane | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi | United Kingdom | British | General Counsel/Company Secretary | 102009810003 | ||||
WATTS, Jill Margaret | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi | England | British | Group Chief Executive | 187252950001 | ||||
WIELAND, Phil | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex United Kingdom | United Kingdom | British | Director | 119448000002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GHG HEALTHCARE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Circle Health 4 Limited | Jan 08, 2020 | 30 Cannon Street EC4M 6XH London 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ghg Tenant 2 Limited | Apr 07, 2017 | 30 Cannon Street EC4M 6XH London 1st Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ghg 1 (Hospital Operations) Limited | Apr 06, 2016 | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House England | 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