GHG HEALTHCARE HOLDINGS LIMITED

GHG HEALTHCARE HOLDINGS LIMITED

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

    Company NameGHG HEALTHCARE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05740193
    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 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 AddressNo

    What were the previous names of GHG HEALTHCARE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BMI HEALTHCARE HOLDINGS LIMITEDSep 26, 2018Sep 26, 2018
    PEDALCLIP LIMITEDMar 13, 2006Mar 13, 2006

    What are the latest accounts for GHG HEALTHCARE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GHG HEALTHCARE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2025
    Next Confirmation Statement DueMar 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2024
    OverdueNo

    What are the latest filings for GHG HEALTHCARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    5 pagesGUARANTEE2

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Circle Health 4 Limited as a person with significant control on Oct 28, 2020

    2 pagesPSC05

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    20 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    5 pagesGUARANTEE2

    Satisfaction of charge 057401930009 in full

    1 pagesMR04

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Mar 13, 2021 with updates

    5 pagesCS01

    Who are the officers of GHG HEALTHCARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHAN, Jawad
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish,PakistaniChief Financial Officer265824750001
    PRINS, Karen Anita, Dr
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandSouth AfricanChief Executive Officer238969330004
    MANN, Muhammad Khawar Amin
    64 Lillieshall Road
    SW4 0LP London
    Secretary
    64 Lillieshall Road
    SW4 0LP London
    BritishInvestment Professional112155980001
    SMITH, Christoffel
    4 Horton Crescent
    Livingstone Park
    KT19 8AA Epsom
    Surrey
    Secretary
    4 Horton Crescent
    Livingstone Park
    KT19 8AA Epsom
    Surrey
    British113072260001
    VICKERY, Catherine Mary Jane
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    Secretary
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    BritishSolicitor102009810002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLANK, Jason Marshall
    The Manor House
    Lower Woodford
    SP3 5NL Salisbury
    Director
    The Manor House
    Lower Woodford
    SP3 5NL Salisbury
    AmericanDirector113036940001
    BONINELLI, Italia
    5 Constance Road
    Bedfordview
    Gauteng 2007
    South Africa
    Director
    5 Constance Road
    Bedfordview
    Gauteng 2007
    South Africa
    South AfricanDirector113712420001
    COLLIER, Stephen John
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    United Kingdom
    Director
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    United Kingdom
    United KingdomBritishDirector18350160001
    DAVIES, Henry Jonathan
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritishFinancial Director201206200001
    DAVIS, Ingrid Marion
    35 Lotus Street,
    Gallo Manor
    Sandton
    South Africa
    Director
    35 Lotus Street,
    Gallo Manor
    Sandton
    South Africa
    South AfricanDirector114245720001
    FRIEDLAND, Richard Harold, Dr
    10 Campbell Street
    Waverly
    2090
    South Africa
    Director
    10 Campbell Street
    Waverly
    2090
    South Africa
    South AfricaSouth AfricanDoctor Executive113140810001
    JONES, Ian Martin Lloyd
    Hewland House Farm
    Rawden Hill Arthington
    LS21 1PS Leeds
    Director
    Hewland House Farm
    Rawden Hill Arthington
    LS21 1PS Leeds
    United KingdomBritishCompany Director114746480001
    JONES, Ian Martin Lloyd
    Hewland House Farm
    Rawden Hill Arthington
    LS21 1PS Leeds
    Director
    Hewland House Farm
    Rawden Hill Arthington
    LS21 1PS Leeds
    United KingdomBritishCompany Director114746480001
    KING, Christopher
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    Director
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    United KingdomBritishDirector77423330002
    LEVIN, Hymie Reuvin
    Kentgate, 64 Kent Road,
    Cor Oxford & Kent Roads
    FOREIGN Dunkeld
    Johannesburg 2196
    South Africa
    Director
    Kentgate, 64 Kent Road,
    Cor Oxford & Kent Roads
    FOREIGN Dunkeld
    Johannesburg 2196
    South Africa
    South AfricaSouth AfricanAttorney113182440002
    LOVELACE, Craig Barry
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    United Kingdom
    Director
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    United Kingdom
    EnglandBritishChartered Accountant198852370001
    MANN, Muhammad Khawar Amin
    Scarsdale Villas
    W8 6PR London
    32
    Director
    Scarsdale Villas
    W8 6PR London
    32
    United KingdomBritishDirector112155980002
    MANN, Muhammad Khawar Amin
    64 Lillieshall Road
    SW4 0LP London
    Director
    64 Lillieshall Road
    SW4 0LP London
    BritishInvestment Professional112155980001
    MARKS, David
    10 Stratford Road
    W8 6QD London
    Director
    10 Stratford Road
    W8 6QD London
    BritishDirector126571990001
    NELSON, Peter
    7 Bedford Avenue
    Craighall Park
    Johannesburg
    2196
    South Africa
    Director
    7 Bedford Avenue
    Craighall Park
    Johannesburg
    2196
    South Africa
    South AfricanFinance Director113141300001
    SACKS, Michael Ivan
    312 Park Manor,
    Corlett Drive
    FOREIGN Illovo
    Johannesburg
    South Africa
    Director
    312 Park Manor,
    Corlett Drive
    FOREIGN Illovo
    Johannesburg
    South Africa
    South AfricaSouth AfricanCompany Director114251390001
    THOMAS, Michael Anthony
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    Director
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    EnglandBritishChartered Accountant196528020002
    VICKERY, Catherine Mary Jane
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    Director
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    United KingdomBritishGeneral Counsel/Company Secretary102009810003
    WATTS, Jill Margaret
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    Director
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    EnglandBritishGroup Chief Executive187252950001
    WIELAND, Phil
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    United Kingdom
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    United Kingdom
    United KingdomBritishDirector119448000002
    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 GHG HEALTHCARE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Circle Health 4 Limited
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Jan 08, 2020
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number12258549
    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.
    Ghg Tenant 2 Limited
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Apr 07, 2017
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of England And Wales
    Registration Number10449469
    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.
    Ghg 1 (Hospital Operations) Limited
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    Apr 06, 2016
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number05783437
    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.

    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