ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS

ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07293112
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS located?

    Registered Office Address
    100 Fetter Lane
    EC4A 1BN London
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS?

    Previous Company Names
    Company NameFromUntil
    PRIVATE HOSPITALS ALLIANCEJul 08, 2011Jul 08, 2011
    H5 PRIVATE HOSPITALS ALLIANCENov 01, 2010Nov 01, 2010
    H5 PRIVATE HEALTHCARE ALLIANCEJun 23, 2010Jun 23, 2010

    What are the latest accounts for ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Beach Secretaries Limited as a secretary on Dec 05, 2018

    1 pagesTM02

    Total exemption full accounts made up to Jul 31, 2018

    6 pagesAA

    Previous accounting period extended from Jun 30, 2018 to Jul 31, 2018

    1 pagesAA01

    Termination of appointment of Richard John Tyler as a director on Jun 30, 2018

    1 pagesTM01

    Termination of appointment of Jill Margaret Watts as a director on Jun 30, 2018

    1 pagesTM01

    Termination of appointment of Graham Arthur Ridgeway Ball as a director on Jun 30, 2018

    1 pagesTM01

    Termination of appointment of Michael Thomas Neeb as a director on Jun 30, 2018

    1 pagesTM01

    Termination of appointment of Paul Edward Leslie Holdom as a director on Jun 30, 2018

    1 pagesTM01

    Termination of appointment of Steven William Gray as a director on Jun 30, 2018

    1 pagesTM01

    Termination of appointment of Caroline Jane Fox as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on Jun 23, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Mark Francis Page as a director on Jan 25, 2018

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2017

    15 pagesAA

    Confirmation statement made on Jun 23, 2017 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Accounts for a small company made up to Jun 30, 2016

    14 pagesAA

    Appointment of Dr Richard John Tyler as a director on Jan 30, 2017

    2 pagesAP01

    Termination of appointment of Diane Thomas as a director on Sep 26, 2016

    1 pagesTM01

    Termination of appointment of Robert Roger as a director on Sep 26, 2016

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jun 23, 2016 no member list

    8 pagesAR01

    Appointment of Caroline Jane Fox as a director on Jan 25, 2016

    2 pagesAP01

    Who are the officers of ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Fiona Irene
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    EnglandBritishChief Executive177827560002
    SHIELS, Desmond Anthony
    Centurion House
    37 Jewry Street
    EC3N 2ER London
    Aspen Healthcare
    England
    Director
    Centurion House
    37 Jewry Street
    EC3N 2ER London
    Aspen Healthcare
    England
    United KingdomIrishChief Executive81743210001
    BEACH SECRETARIES LIMITED
    Fetter Lane
    EC4A 1BN London
    100
    Secretary
    Fetter Lane
    EC4A 1BN London
    100
    Identification TypeEuropean Economic Area
    Registration Number01839416
    76729800001
    COLLIER, Stephen John
    Paris Garden
    Southwark
    SE1 8ND London
    3
    England
    Director
    Paris Garden
    Southwark
    SE1 8ND London
    3
    England
    United KingdomBritishDirector18350160001
    FAWCETT, Adrian John
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    United KingdomBritishDirector164967850001
    FOX, Caroline Jane
    60 Grove End Road
    NW8 9NH London
    Hospital Of St John And St Elizabeth
    England
    Director
    60 Grove End Road
    NW8 9NH London
    Hospital Of St John And St Elizabeth
    England
    EnglandBritishChief Executive205533280001
    GRAY, Steven William
    Epsom Gateway
    Ashley Avenue
    KT18 5AL Epsom
    Nuffield Health
    Surrey
    England
    Director
    Epsom Gateway
    Ashley Avenue
    KT18 5AL Epsom
    Nuffield Health
    Surrey
    England
    United KingdomBritishChief Executive169670080002
    HOLDOM, Paul Edward Leslie
    20 Devonshire Place
    W1G 6BW London
    The London Clinic
    England
    Director
    20 Devonshire Place
    W1G 6BW London
    The London Clinic
    England
    EnglandBritishChief Executive130289710001
    HUTTON, Charles Edmund, Mr.
    184 Coombe Lane West
    KT2 7EG Kingston Upon Thames
    The New Victoria Hospital
    Surrey
    England
    Director
    184 Coombe Lane West
    KT2 7EG Kingston Upon Thames
    The New Victoria Hospital
    Surrey
    England
    EnglandBritishHospital Chief Executive53721490002
    JAMES, Matthew
    Fetter Lane
    EC4A 1BN London
    100
    Uk
    Director
    Fetter Lane
    EC4A 1BN London
    100
    Uk
    United KingdomBritishHealthcare Consultant156652730001
    JONES, Richard James Edward
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    EnglandBritishDirector133019680001
    MARSHALL, David Errol
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    EnglandBritishChief Executive177827820001
    MOBBS, David Peter
    Coombe Road
    KT3 4QF New Malden
    40-44
    Surrey
    Director
    Coombe Road
    KT3 4QF New Malden
    40-44
    Surrey
    EnglandBritishDirector100772330003
    NEEB, Michael Thomas
    Marylebone Road
    NW1 6JL London
    242
    Director
    Marylebone Road
    NW1 6JL London
    242
    United KingdomBritishDirector71455080001
    PAGE, Mark Francis
    42 New Broad Street
    EC2M 1JD London
    Ramsay Healthcare
    England
    Director
    42 New Broad Street
    EC2M 1JD London
    Ramsay Healthcare
    England
    EnglandAustralianCeo193387800001
    RIDGEWAY BALL, Graham Arthur
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United KingdomBritishCompany Director185389920001
    ROGER, Robert
    120 Holborn
    EC1P 1JH London
    PO BOX 62647
    Director
    120 Holborn
    EC1P 1JH London
    PO BOX 62647
    United KingdomBritishDirector151959030001
    THOMAS, Diane
    The Horder Centre
    St. Johns Road
    TN6 1XP Crowborough
    Horder Healthcare
    East Sussex
    England
    Director
    The Horder Centre
    St. Johns Road
    TN6 1XP Crowborough
    Horder Healthcare
    East Sussex
    England
    EnglandBritishChief Executive Officer121310620003
    TYLER, Richard John
    St. Johns Road
    TN6 1XP Crowborough
    The Horder Centre
    East Sussex
    England
    Director
    St. Johns Road
    TN6 1XP Crowborough
    The Horder Centre
    East Sussex
    England
    EnglandBritishCeo223920680001
    WATTS, Jill Margaret
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    EnglandBritishGroup Ceo187252950001
    WATTS, Jill
    Hassett Street
    MK40 1HA Bedford
    1
    Bedfordshire
    Director
    Hassett Street
    MK40 1HA Bedford
    1
    Bedfordshire
    United KingdomBritishDirector152177340001
    WISE, Robert Jeffrey
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomAustralianDirector125754410002

    What are the latest statements on persons with significant control for ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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