MEDICLINIC GROUP LIMITED

MEDICLINIC GROUP LIMITED

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

    Company NameMEDICLINIC GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08338604
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MEDICLINIC GROUP LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is MEDICLINIC GROUP LIMITED located?

    Registered Office Address
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDICLINIC GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDICLINIC INTERNATIONAL PLCFeb 15, 2016Feb 15, 2016
    AL NOOR HOSPITALS GROUP PLCJun 21, 2013Jun 21, 2013
    AL NOOR HOSPITALS PLCDec 20, 2012Dec 20, 2012

    What are the latest accounts for MEDICLINIC GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MEDICLINIC GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2025
    Next Confirmation Statement DueJun 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2024
    OverdueNo

    What are the latest filings for MEDICLINIC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Link Company Matters Limited on Jan 20, 2025

    1 pagesCH04

    Director's details changed for Mrs Alexa Aponte-Vago on Jul 03, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    41 pagesAA

    Change of details for Manta Bidco Limited as a person with significant control on Jun 10, 2024

    2 pagesPSC05

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on Jun 10, 2024

    1 pagesAD01

    Appointment of Bertrand Levrat as a director on Jun 01, 2024

    2 pagesAP01

    Appointment of Mr Sebastien Joaquim Francois Coquard as a director on May 24, 2024

    2 pagesAP01

    Secretary's details changed for Link Company Matters Limited on May 20, 2024

    1 pagesCH04

    Termination of appointment of Koert Hendrik Stefanus Pretorius as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Petrus Johannes Uys as a director on Mar 28, 2024

    1 pagesTM01

    Appointment of Mr Carel Petrus Francois Vosloo as a director on Mar 28, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    400 pagesAA

    Miscellaneous

    Statement of fact - reregistration error correction. Confirms company was re-registered as a private company and changed its name on 6TH june 2023 from mediclinic international PLC to mediclinic group LIMITED
    1 pagesMISC

    Director's details changed for Mr Petrus Johannes Uys on Jun 08, 2023

    2 pagesCH01

    Appointment of Mr Koert Hendrik Stefanus Pretorius as a director on Jun 08, 2023

    2 pagesAP01

    Notification of Manta Bidco Limited as a person with significant control on May 26, 2023

    2 pagesPSC02

    Appointment of Mr Stefan Crouse as a director on Jun 08, 2023

    2 pagesAP01

    Appointment of Mrs Alexa Aponte-Vago as a director on Jun 08, 2023

    2 pagesAP01

    Appointment of Mr Hughes Favard as a director on Jun 08, 2023

    2 pagesAP01

    Appointment of Mr Alexander Victor Elias as a director on Jun 08, 2023

    2 pagesAP01

    Appointment of Mrs Ela Aponte-Soyuer as a director on Jun 08, 2023

    2 pagesAP01

    Confirmation statement made on Jun 08, 2023 with updates

    3 pagesCS01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10
    Annotations
    DateAnnotation
    Jul 26, 2023Clarification The company was re-registered under the Companies Act 2006 as a private company and changed its name on 6th June 2023 from MEDICLINIC INTERNATIONAL PLC to MEDICLINIC GROUP LIMITED and not from MEDICLINIC GROUP PLC to MEDICLINIC GROUP LIMITED as incorrectly shown on the face of the certificate of reregistration dated 6th June 2023.

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Who are the officers of MEDICLINIC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUFG CORPORATE GOVERNANCE LIMITED
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5306796
    102944500149
    APONTE-SOYUER, Ela
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    SwitzerlandSwissDirector309859910001
    APONTE-VAGO, Alexa
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    SwitzerlandItalianDirector310042700002
    COQUARD, Sebastien Joaquim Francois
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    PortugalFrench,PortugueseLawyer323682850001
    CROUSE, Stefan
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    South AfricaSouth AfricanDirector298967700001
    DURAND, Jan Jonathan
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    South AfricaSouth AfricanChief Executive Officer205168400001
    ELIAS, Alexander Victor
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    United KingdomBritishDirector309859900001
    FAVARD, Hughes
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    FranceFrenchDirector310042680001
    LEVRAT, Bertrand
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    SwitzerlandSwiss,FrenchDirector323687900001
    MYBURGH, Petrus Jurgens
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    South AfricaSouth AfricanExecutive Director211337780002
    VAN DER MERWE, Carel Aron, Dr
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    South AfricaSouth AfricanChief Executive Officer246731180003
    VOSLOO, Carel Petrus Francois
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    South AfricaSouth AfricanInvestment Executive At Remgro321426990001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    AL HAMIRI, Mubarak Matar
    Shabia-10
    PO BOX 46713
    Mussafah
    Al Noor Specialty Clinic Building
    Abu Dhabi
    United Arab Emirates
    Director
    Shabia-10
    PO BOX 46713
    Mussafah
    Al Noor Specialty Clinic Building
    Abu Dhabi
    United Arab Emirates
    United Arab EmiratesUnited Arab EmiratesManaging Director179106930001
    AL HASHIMI, Muhadditha, Dr
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United Arab EmiratesEmiratiDirector239876140001
    ALHAJ HASAN, Khaldoun Saeed
    Level 9, Office 901, Park Place Tower
    Sheikh Zayed Road
    PO BOX 5527
    Ithmar Capital
    Dubai
    Uae
    Director
    Level 9, Office 901, Park Place Tower
    Sheikh Zayed Road
    PO BOX 5527
    Ithmar Capital
    Dubai
    Uae
    UaeJordanianCo Founder & Managing Director183275140001
    ALOM, Kassem Ali, Dr
    Shabia-10
    PO BOX 46713
    Mussafah
    Al Noor Specialty Clinic Building
    Abu Dhabi
    United Arab Emirates
    Director
    Shabia-10
    PO BOX 46713
    Mussafah
    Al Noor Specialty Clinic Building
    Abu Dhabi
    United Arab Emirates
    United Arab EmiratesSpanish/SyrianVice Chairman179106790001
    BARSEGIYAN, Natalia
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    FranceFrench,RussianNon-Executive Director286058720001
    BASSA, Zarina Bibi Mahomed
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    South AfricaSouth AfricanBusinesswoman195348630001
    BEALE, Inga Kristine, Dame (Ms)
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomBritishNon-Executive Director268681670001
    BELHOUL, Faisal Juma Khalfan
    Shabia-10
    PO BOX 46713
    Mussafah
    Al Noor Specialty Clinic Building
    Abu Dhabi
    United Arab Emirates
    Director
    Shabia-10
    PO BOX 46713
    Mussafah
    Al Noor Specialty Clinic Building
    Abu Dhabi
    United Arab Emirates
    United Arab EmiratesUnited Arab EmiratesManaging Partner179107800001
    BIN BUTTI AL HAMED, Mansoor, Sheikh
    Shabia-10
    PO BOX 46713
    Mussafah
    Al Noor Specialty Clinic Building
    Abu Dhabi
    United Arab Emirates
    Director
    Shabia-10
    PO BOX 46713
    Mussafah
    Al Noor Specialty Clinic Building
    Abu Dhabi
    United Arab Emirates
    United Arab EmiratesUnited Arab EmiratesDirector179107160001
    GRIEVE, James Alan
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    SwitzerlandBritishChartered Accountant205168330001
    HARVEY, Felicity Ann Hope, Dr
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    EnglandBritishDirector207637500001
    HERTZOG, Edwin De La Harpe, Dr
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    South AfricaSouth AfricanBusinessman205168360002
    KEATING, Seamus Declan
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomIrishAccountant67763120002
    LAVATER, Ronald
    40 Dukes Place
    EC3A 7NH London
    1st Floor
    England
    Director
    40 Dukes Place
    EC3A 7NH London
    1st Floor
    England
    United Arab EmiratesUnited States Of AmericaNone193102540001
    LEU, Robert Eduard, Dr
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    SwitzerlandSwissProfessor205168370001
    MANDELA, Nandi
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    South AfricaSouth AfricanDirector205168350001
    MEINTJES, Daniel Petrus
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    South AfricaSouth AfricanDirector200445210002
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    United KingdomBritishChartered Secretary202798400001
    NIMER, Ahmad Abdel Rahman
    Shabia-10
    PO BOX 46713
    Mussafah
    Al Noor Specialty Clinic Building
    Abu Dhabi
    United Arab Emirates
    Director
    Shabia-10
    PO BOX 46713
    Mussafah
    Al Noor Specialty Clinic Building
    Abu Dhabi
    United Arab Emirates
    United Arab EmiratesCanadian/JordanianCeo179107070001
    OSWALD, Anja Klara, Dr
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    SwitzerlandSwissDirector248795550001
    PETERSEN, Trevor David
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    South AfricaSouth AfricanChartered Accountant205168380002
    PRETORIUS, Koert Hendrik Stefanus
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    South AfricaSouth AfricanDirector310052290001

    Who are the persons with significant control of MEDICLINIC GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    May 26, 2023
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14259315
    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.

    Does MEDICLINIC GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 17, 2016
    Delivered On Feb 19, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited, Fifth Floor, 125 Old Broad Street, London, EC2N 1AR as Security Agent for the Secured Parties
    Transactions
    • Feb 19, 2016Registration of a charge (MR01)
    A registered charge
    Created On Feb 17, 2016
    Delivered On Feb 19, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited, Fifth Floor, 125 Old Broad Street, London, EC2N 1AR as Security Agent for the Secured Parties
    Transactions
    • Feb 19, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jun 20, 2013
    Delivered On Jun 28, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Standard Chartered Bank as Mortgagee for the Secured Finance Parties
    Transactions
    • Jun 28, 2013Registration of a charge (MR01)
    • Jul 31, 2013Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 20, 2013
    Delivered On Jun 28, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Standard Chartered Bank as Mortgagee for the Secured Finance Parties
    Transactions
    • Jun 28, 2013Registration of a charge (MR01)
    • Jul 31, 2013Satisfaction of a charge (MR04)

    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