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 | No |
| 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 | 19th Floor 51 Lime Street EC3M 7DQ London 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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MEDICLINIC GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for MEDICLINIC GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Manta Bidco Limited as a person with significant control on Aug 27, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Sebastien Joaquim Francois Coquard as a director on Aug 18, 2025 | 1 pages | TM01 | ||
Change of details for Manta Bidco Limited as a person with significant control on Aug 12, 2025 | 2 pages | PSC05 | ||
Director's details changed for Dr Carel Aron Van Der Merwe on Aug 12, 2025 | 2 pages | CH01 | ||
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on Aug 12, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 37 pages | AA | ||
legacy | 155 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 30, 2025 with updates | 4 pages | CS01 | ||
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 | ||
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 |
| 102944500041 | ||||||||||
| APONTE-SOYUER, Ela | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | Switzerland | Swiss | 309859910001 | |||||||||
| APONTE-VAGO, Alexa | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | Switzerland | Italian | 310042700002 | |||||||||
| CROUSE, Stefan | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | South Africa | South African | 298967700001 | |||||||||
| DURAND, Jan Jonathan | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | South Africa | South African | 205168400001 | |||||||||
| ELIAS, Alexander Victor | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | United Kingdom | British | 309859900001 | |||||||||
| FAVARD, Hughes | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | France | French | 310042680001 | |||||||||
| LEVRAT, Bertrand | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | Switzerland | Swiss,French | 323687900001 | |||||||||
| MYBURGH, Petrus Jurgens | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | South Africa | South African | 211337780002 | |||||||||
| VAN DER MERWE, Carel Aron, Dr | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | South Africa | South African | 246731180003 | |||||||||
| VOSLOO, Carel Petrus Francois | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | South Africa | South African | 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 | 179106930001 | |||||||||
| AL HASHIMI, Muhadditha, Dr | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Arab Emirates | Emirati | 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 | 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 | 179106790001 | |||||||||
| BARSEGIYAN, Natalia | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | France | French,Russian | 286058720001 | |||||||||
| BASSA, Zarina Bibi Mahomed | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | South Africa | South African | 195348630001 | |||||||||
| BEALE, Inga Kristine, Dame (Ms) | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | British | 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 | 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 | 179107160001 | |||||||||
| COQUARD, Sebastien Joaquim Francois | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | Portugal | French,Portuguese | 323682850001 | |||||||||
| GRIEVE, James Alan | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | Switzerland | British | 205168330001 | |||||||||
| HARVEY, Felicity Ann Hope, Dr | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | England | British | 207637500001 | |||||||||
| HERTZOG, Edwin De La Harpe, Dr | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | South Africa | South African | 205168360002 | |||||||||
| KEATING, Seamus Declan | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | Irish | 67763120002 | |||||||||
| LAVATER, Ronald | Director | 40 Dukes Place EC3A 7NH London 1st Floor England | United Arab Emirates | United States Of America | 193102540001 | |||||||||
| LEU, Robert Eduard, Dr | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | Switzerland | Swiss | 205168370001 | |||||||||
| MANDELA, Nandi | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | South Africa | South African | 205168350001 | |||||||||
| MEINTJES, Daniel Petrus | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | South Africa | South African | 200445210002 | |||||||||
| NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | 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 | 179107070001 | |||||||||
| OSWALD, Anja Klara, Dr | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | Switzerland | Swiss | 248795550001 | |||||||||
| PETERSEN, Trevor David | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | South Africa | South African | 205168380002 | |||||||||
| PRETORIUS, Koert Hendrik Stefanus | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | South Africa | South African | 310052290001 |
Who are the persons with significant control of MEDICLINIC GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mediclinic Holdings Limited | May 26, 2023 | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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