Resolution. Description: Resolutions. |
2023-12-18 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-12-18 |
View Report |
Accounts. Legacy. |
2023-12-18 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2023-12-18 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2023-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-09 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-11-08 |
View Report |
Accounts. Legacy. |
2022-11-08 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. |
2022-11-08 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. |
2022-11-08 |
View Report |
Mortgage. Charge number: 015519920008. |
2022-05-30 |
View Report |
Accounts. Accounts type full. |
2022-02-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-05-25 |
View Report |
Accounts. Accounts type full. |
2021-04-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-05 |
View Report |
Mortgage. Charge number: 015519920007. |
2020-01-29 |
View Report |
Resolution. Description: Resolutions. |
2020-01-22 |
View Report |
Mortgage. Charge creation date: 2020-01-16. Charge number: 015519920008. |
2020-01-20 |
View Report |
Persons with significant control. Psc name: Ghg Intermediate Holdings Limited. Change date: 2019-05-28. |
2020-01-08 |
View Report |
Accounts. Accounts type full. |
2019-12-23 |
View Report |
Address. New address: 1st Floor 30 Cannon Street London EC4M 6XH. Change date: 2019-10-02. Old address: 1st Floor Cannon Street London EC4M 6AH England. |
2019-10-02 |
View Report |
Resolution. Description: Resolutions. |
2019-07-29 |
View Report |
Address. Change date: 2019-05-31. New address: 1st Floor Cannon Street London EC4M 6AH. Old address: Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd. |
2019-05-31 |
View Report |
Mortgage. Charge creation date: 2019-02-07. Charge number: 015519920007. |
2019-02-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-11 |
View Report |
Mortgage. Charge number: 3. |
2019-01-23 |
View Report |
Accounts. Accounts type full. |
2018-12-24 |
View Report |
Officers. Officer name: Catherine Vickery. Termination date: 2018-11-30. |
2018-12-05 |
View Report |
Officers. Change date: 2018-11-09. Officer name: Dr Karen Anita Prins. |
2018-12-04 |
View Report |
Officers. Officer name: Catherine Mary Jane Vickery. Termination date: 2018-11-30. |
2018-12-04 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-06-27 |
View Report |
Officers. Change date: 2018-03-14. Officer name: Dr Karen Anita Prins. |
2018-04-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-24 |
View Report |
Officers. Appointment date: 2017-10-01. Officer name: Dr Karen Anita Prins. |
2017-11-02 |
View Report |
Officers. Officer name: Jill Margaret Watts. Termination date: 2017-09-30. |
2017-11-02 |
View Report |
Mortgage. Charge number: 6. |
2017-04-20 |
View Report |
Accounts. Accounts type full. |
2017-03-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-11 |
View Report |
Accounts. Accounts type full. |
2016-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-03 |
View Report |
Officers. Appointment date: 2015-05-01. Officer name: Ms Catherine Mary Jane Vickery. |
2015-10-01 |
View Report |
Officers. Officer name: Henry Jonathan Davies. Appointment date: 2015-09-01. |
2015-10-01 |
View Report |
Officers. Termination date: 2015-04-30. Officer name: Craig Barry Lovelace. |
2015-10-01 |
View Report |
Accounts. Accounts type full. |
2015-07-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-23 |
View Report |
Officers. Appointment date: 2014-11-17. Officer name: Jill Margaret Watts. |
2015-01-07 |
View Report |
Officers. Officer name: Stephen John Collier. Termination date: 2014-11-16. |
2015-01-07 |
View Report |
Accounts. Accounts type full. |
2014-07-08 |
View Report |