GHG MOUNT ALVERNIA HOSPITAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-18 View Report
Confirmation statement. Statement with updates. 2023-11-16 View Report
Persons with significant control. Psc name: General Healthcare Holdings (3) Limited. Change date: 2019-05-31. 2023-06-20 View Report
Confirmation statement. Statement with updates. 2022-11-17 View Report
Accounts. Accounts type dormant. 2022-10-10 View Report
Accounts. Accounts type dormant. 2022-02-02 View Report
Confirmation statement. Statement with updates. 2021-11-22 View Report
Accounts. Accounts type dormant. 2021-03-12 View Report
Confirmation statement. Statement with updates. 2020-12-24 View Report
Accounts. Accounts type full. 2019-12-23 View Report
Confirmation statement. Statement with updates. 2019-12-19 View Report
Address. Change date: 2019-10-30. Old address: 1st Floor Cannon Street, London EC4M 6AH England. New address: 1st Floor 30 Cannon Street London EC4M 6XH. 2019-10-30 View Report
Officers. Termination date: 2019-06-28. Officer name: Keith John Search. 2019-06-28 View Report
Address. New address: 1st Floor Cannon Street, London EC4M 6AH. Old address: Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd. Change date: 2019-05-31. 2019-05-31 View Report
Resolution. Description: Resolutions. 2019-03-28 View Report
Capital. Description: Statement by Directors. 2019-03-28 View Report
Capital. Capital statement capital company with date currency figure. 2019-03-28 View Report
Insolvency. Description: Solvency Statement dated 28/03/19. 2019-03-28 View Report
Resolution. Description: Resolutions. 2019-03-28 View Report
Officers. Appointment date: 2018-12-07. Officer name: Mr Keith John Search. 2019-01-29 View Report
Officers. Officer name: Keith John Search. Termination date: 2019-01-07. 2019-01-07 View Report
Accounts. Accounts type dormant. 2018-12-28 View Report
Officers. Appointment date: 2018-12-07. Officer name: Mr Keith John Search. 2018-12-12 View Report
Officers. Termination date: 2018-11-30. Officer name: Catherine Mary Jane Vickery. 2018-12-04 View Report
Officers. Change date: 2018-11-09. Officer name: Dr Karen Anita Prins. 2018-12-03 View Report
Officers. Termination date: 2018-11-30. Officer name: Catherine Mary Jane Vickery. 2018-12-03 View Report
Confirmation statement. Statement with no updates. 2018-11-29 View Report
Accounts. Change account reference date company previous extended. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2017-11-23 View Report
Officers. Officer name: Dr Karen Anita Prins. Appointment date: 2017-10-01. 2017-11-03 View Report
Officers. Officer name: Jill Margaret Watts. Termination date: 2017-09-30. 2017-11-03 View Report
Accounts. Accounts type dormant. 2017-06-23 View Report
Mortgage. Charge number: 2. 2017-04-20 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Accounts. Accounts type dormant. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Officers. Appointment date: 2015-09-01. Officer name: Henry Jonathan Davies. 2015-09-23 View Report
Officers. Appointment date: 2015-05-01. Officer name: Ms Catherine Mary Jane Vickery. 2015-08-18 View Report
Officers. Termination date: 2015-04-30. Officer name: Craig Barry Lovelace. 2015-08-18 View Report
Accounts. Accounts type dormant. 2015-06-29 View Report
Officers. Officer name: Stephen John Collier. Termination date: 2014-11-16. 2015-01-09 View Report
Officers. Officer name: Jill Margaret Watts. Appointment date: 2014-11-17. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-12-24 View Report
Officers. Change date: 2012-09-01. Officer name: Ms Catherine Mary Jane Vickery. 2014-12-24 View Report
Accounts. Accounts type dormant. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Officers. Officer name: Mr Craig Barry Lovelace. Change date: 2013-07-04. 2013-11-27 View Report
Accounts. Accounts type dormant. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2012-12-27 View Report
Address. Change date: 2012-12-27. Old address: Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom. 2012-12-27 View Report