ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS
Overview
Company Name | ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 07293112 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS?
Company Name | From | Until |
---|---|---|
PRIVATE HOSPITALS ALLIANCE | Jul 08, 2011 | Jul 08, 2011 |
H5 PRIVATE HOSPITALS ALLIANCE | Nov 01, 2010 | Nov 01, 2010 |
H5 PRIVATE HEALTHCARE ALLIANCE | Jun 23, 2010 | Jun 23, 2010 |
What are the latest accounts for ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Beach Secretaries Limited as a secretary on Dec 05, 2018 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jul 31, 2018 | 6 pages | AA | ||
Previous accounting period extended from Jun 30, 2018 to Jul 31, 2018 | 1 pages | AA01 | ||
Termination of appointment of Richard John Tyler as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Jill Margaret Watts as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Graham Arthur Ridgeway Ball as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Michael Thomas Neeb as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Paul Edward Leslie Holdom as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Steven William Gray as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Caroline Jane Fox as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Francis Page as a director on Jan 25, 2018 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2017 | 15 pages | AA | ||
Confirmation statement made on Jun 23, 2017 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Accounts for a small company made up to Jun 30, 2016 | 14 pages | AA | ||
Appointment of Dr Richard John Tyler as a director on Jan 30, 2017 | 2 pages | AP01 | ||
Termination of appointment of Diane Thomas as a director on Sep 26, 2016 | 1 pages | TM01 | ||
Termination of appointment of Robert Roger as a director on Sep 26, 2016 | 1 pages | TM01 | ||
Auditor's resignation | 1 pages | AUD | ||
Annual return made up to Jun 23, 2016 no member list | 8 pages | AR01 | ||
Appointment of Caroline Jane Fox as a director on Jan 25, 2016 | 2 pages | AP01 | ||
Who are the officers of ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOOTH, Fiona Irene | Director | Fetter Lane EC4A 1BN London 100 | England | British | Chief Executive | 177827560002 | ||||||||
SHIELS, Desmond Anthony | Director | Centurion House 37 Jewry Street EC3N 2ER London Aspen Healthcare England | United Kingdom | Irish | Chief Executive | 81743210001 | ||||||||
BEACH SECRETARIES LIMITED | Secretary | Fetter Lane EC4A 1BN London 100 |
| 76729800001 | ||||||||||
COLLIER, Stephen John | Director | Paris Garden Southwark SE1 8ND London 3 England | United Kingdom | British | Director | 18350160001 | ||||||||
FAWCETT, Adrian John | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 | United Kingdom | British | Director | 164967850001 | ||||||||
FOX, Caroline Jane | Director | 60 Grove End Road NW8 9NH London Hospital Of St John And St Elizabeth England | England | British | Chief Executive | 205533280001 | ||||||||
GRAY, Steven William | Director | Epsom Gateway Ashley Avenue KT18 5AL Epsom Nuffield Health Surrey England | United Kingdom | British | Chief Executive | 169670080002 | ||||||||
HOLDOM, Paul Edward Leslie | Director | 20 Devonshire Place W1G 6BW London The London Clinic England | England | British | Chief Executive | 130289710001 | ||||||||
HUTTON, Charles Edmund, Mr. | Director | 184 Coombe Lane West KT2 7EG Kingston Upon Thames The New Victoria Hospital Surrey England | England | British | Hospital Chief Executive | 53721490002 | ||||||||
JAMES, Matthew | Director | Fetter Lane EC4A 1BN London 100 Uk | United Kingdom | British | Healthcare Consultant | 156652730001 | ||||||||
JONES, Richard James Edward | Director | Fetter Lane EC4A 1BN London 100 United Kingdom | England | British | Director | 133019680001 | ||||||||
MARSHALL, David Errol | Director | Fetter Lane EC4A 1BN London 100 | England | British | Chief Executive | 177827820001 | ||||||||
MOBBS, David Peter | Director | Coombe Road KT3 4QF New Malden 40-44 Surrey | England | British | Director | 100772330003 | ||||||||
NEEB, Michael Thomas | Director | Marylebone Road NW1 6JL London 242 | United Kingdom | British | Director | 71455080001 | ||||||||
PAGE, Mark Francis | Director | 42 New Broad Street EC2M 1JD London Ramsay Healthcare England | England | Australian | Ceo | 193387800001 | ||||||||
RIDGEWAY BALL, Graham Arthur | Director | Fetter Lane EC4A 1BN London 100 | United Kingdom | British | Company Director | 185389920001 | ||||||||
ROGER, Robert | Director | 120 Holborn EC1P 1JH London PO BOX 62647 | United Kingdom | British | Director | 151959030001 | ||||||||
THOMAS, Diane | Director | The Horder Centre St. Johns Road TN6 1XP Crowborough Horder Healthcare East Sussex England | England | British | Chief Executive Officer | 121310620003 | ||||||||
TYLER, Richard John | Director | St. Johns Road TN6 1XP Crowborough The Horder Centre East Sussex England | England | British | Ceo | 223920680001 | ||||||||
WATTS, Jill Margaret | Director | Fetter Lane EC4A 1BN London 100 | England | British | Group Ceo | 187252950001 | ||||||||
WATTS, Jill | Director | Hassett Street MK40 1HA Bedford 1 Bedfordshire | United Kingdom | British | Director | 152177340001 | ||||||||
WISE, Robert Jeffrey | Director | Holborn EC1N 2TD London 120 | United Kingdom | Australian | Director | 125754410002 |
What are the latest statements on persons with significant control for ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS?
Notified On | Ceased On | Statement |
---|---|---|
Jun 23, 2017 | The 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