MEDICLINIC GROUP LIMITED
Overview
Company Name | MEDICLINIC GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08338604 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MEDICLINIC GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MEDICLINIC INTERNATIONAL PLC | Feb 15, 2016 | Feb 15, 2016 |
AL NOOR HOSPITALS GROUP PLC | Jun 21, 2013 | Jun 21, 2013 |
AL NOOR HOSPITALS PLC | Dec 20, 2012 | Dec 20, 2012 |
What are the latest accounts for MEDICLINIC GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MEDICLINIC GROUP LIMITED?
Last Confirmation Statement Made Up To | May 30, 2025 |
---|---|
Next Confirmation Statement Due | Jun 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2024 |
Overdue | No |
What are the latest filings for MEDICLINIC GROUP LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Secretary's details changed for Link Company Matters Limited on Jan 20, 2025 | 1 pages | CH04 | ||||||
Director's details changed for Mrs Alexa Aponte-Vago on Jul 03, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to Mar 31, 2024 | 41 pages | AA | ||||||
Change of details for Manta Bidco Limited as a person with significant control on Jun 10, 2024 | 2 pages | PSC05 | ||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||
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 pages | AD01 | ||||||
Appointment of Bertrand Levrat as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Sebastien Joaquim Francois Coquard as a director on May 24, 2024 | 2 pages | AP01 | ||||||
Secretary's details changed for Link Company Matters Limited on May 20, 2024 | 1 pages | CH04 | ||||||
Termination of appointment of Koert Hendrik Stefanus Pretorius as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Petrus Johannes Uys as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Carel Petrus Francois Vosloo as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Mar 31, 2023 | 400 pages | AA | ||||||
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 pages | MISC | ||||||
Director's details changed for Mr Petrus Johannes Uys on Jun 08, 2023 | 2 pages | CH01 | ||||||
Appointment of Mr Koert Hendrik Stefanus Pretorius as a director on Jun 08, 2023 | 2 pages | AP01 | ||||||
Notification of Manta Bidco Limited as a person with significant control on May 26, 2023 | 2 pages | PSC02 | ||||||
Appointment of Mr Stefan Crouse as a director on Jun 08, 2023 | 2 pages | AP01 | ||||||
Appointment of Mrs Alexa Aponte-Vago as a director on Jun 08, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Hughes Favard as a director on Jun 08, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Alexander Victor Elias as a director on Jun 08, 2023 | 2 pages | AP01 | ||||||
Appointment of Mrs Ela Aponte-Soyuer as a director on Jun 08, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 08, 2023 with updates | 3 pages | CS01 | ||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||
| ||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||
Who are the officers of MEDICLINIC GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUFG CORPORATE GOVERNANCE LIMITED | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 102944500149 | ||||||||||
APONTE-SOYUER, Ela | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | Switzerland | Swiss | Director | 309859910001 | ||||||||
APONTE-VAGO, Alexa | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | Switzerland | Italian | Director | 310042700002 | ||||||||
COQUARD, Sebastien Joaquim Francois | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | Portugal | French,Portuguese | Lawyer | 323682850001 | ||||||||
CROUSE, Stefan | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | South Africa | South African | Director | 298967700001 | ||||||||
DURAND, Jan Jonathan | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | South Africa | South African | Chief Executive Officer | 205168400001 | ||||||||
ELIAS, Alexander Victor | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | Director | 309859900001 | ||||||||
FAVARD, Hughes | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | France | French | Director | 310042680001 | ||||||||
LEVRAT, Bertrand | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | Switzerland | Swiss,French | Director | 323687900001 | ||||||||
MYBURGH, Petrus Jurgens | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | South Africa | South African | Executive Director | 211337780002 | ||||||||
VAN DER MERWE, Carel Aron, Dr | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | South Africa | South African | Chief Executive Officer | 246731180003 | ||||||||
VOSLOO, Carel Petrus Francois | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | South Africa | South African | Investment Executive At Remgro | 321426990001 | ||||||||
HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
AL HAMIRI, Mubarak Matar | Director | Shabia-10 PO BOX 46713 Mussafah Al Noor Specialty Clinic Building Abu Dhabi United Arab Emirates | United Arab Emirates | United Arab Emirates | Managing Director | 179106930001 | ||||||||
AL HASHIMI, Muhadditha, Dr | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Arab Emirates | Emirati | Director | 239876140001 | ||||||||
ALHAJ HASAN, Khaldoun Saeed | Director | Level 9, Office 901, Park Place Tower Sheikh Zayed Road PO BOX 5527 Ithmar Capital Dubai Uae | Uae | Jordanian | Co Founder & Managing Director | 183275140001 | ||||||||
ALOM, Kassem Ali, Dr | Director | Shabia-10 PO BOX 46713 Mussafah Al Noor Specialty Clinic Building Abu Dhabi United Arab Emirates | United Arab Emirates | Spanish/Syrian | Vice Chairman | 179106790001 | ||||||||
BARSEGIYAN, Natalia | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | France | French,Russian | Non-Executive Director | 286058720001 | ||||||||
BASSA, Zarina Bibi Mahomed | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | South Africa | South African | Businesswoman | 195348630001 | ||||||||
BEALE, Inga Kristine, Dame (Ms) | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | British | Non-Executive Director | 268681670001 | ||||||||
BELHOUL, Faisal Juma Khalfan | Director | Shabia-10 PO BOX 46713 Mussafah Al Noor Specialty Clinic Building Abu Dhabi United Arab Emirates | United Arab Emirates | United Arab Emirates | Managing Partner | 179107800001 | ||||||||
BIN BUTTI AL HAMED, Mansoor, Sheikh | Director | Shabia-10 PO BOX 46713 Mussafah Al Noor Specialty Clinic Building Abu Dhabi United Arab Emirates | United Arab Emirates | United Arab Emirates | Director | 179107160001 | ||||||||
GRIEVE, James Alan | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | Switzerland | British | Chartered Accountant | 205168330001 | ||||||||
HARVEY, Felicity Ann Hope, Dr | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | England | British | Director | 207637500001 | ||||||||
HERTZOG, Edwin De La Harpe, Dr | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | South Africa | South African | Businessman | 205168360002 | ||||||||
KEATING, Seamus Declan | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | Irish | Accountant | 67763120002 | ||||||||
LAVATER, Ronald | Director | 40 Dukes Place EC3A 7NH London 1st Floor England | United Arab Emirates | United States Of America | None | 193102540001 | ||||||||
LEU, Robert Eduard, Dr | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | Switzerland | Swiss | Professor | 205168370001 | ||||||||
MANDELA, Nandi | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | South Africa | South African | Director | 205168350001 | ||||||||
MEINTJES, Daniel Petrus | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | South Africa | South African | Director | 200445210002 | ||||||||
NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | Chartered Secretary | 202798400001 | ||||||||
NIMER, Ahmad Abdel Rahman | Director | Shabia-10 PO BOX 46713 Mussafah Al Noor Specialty Clinic Building Abu Dhabi United Arab Emirates | United Arab Emirates | Canadian/Jordanian | Ceo | 179107070001 | ||||||||
OSWALD, Anja Klara, Dr | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | Switzerland | Swiss | Director | 248795550001 | ||||||||
PETERSEN, Trevor David | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | South Africa | South African | Chartered Accountant | 205168380002 | ||||||||
PRETORIUS, Koert Hendrik Stefanus | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | South Africa | South African | Director | 310052290001 |
Who are the persons with significant control of MEDICLINIC GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Manta Bidco Limited | May 26, 2023 | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MEDICLINIC GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 17, 2016 Delivered On Feb 19, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 17, 2016 Delivered On Feb 19, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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