MIDDLETON ST GEORGE HEALTHCARE LIMITED - LONDON
Company Profile | Company Filings |
Overview
MIDDLETON ST GEORGE HEALTHCARE LIMITED is a Private Limited Company from LONDON and has the status: Active.
MIDDLETON ST GEORGE HEALTHCARE LIMITED was incorporated 24 years ago on 25/10/1999 and has the registered number: 03864079. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MIDDLETON ST GEORGE HEALTHCARE LIMITED was incorporated 24 years ago on 25/10/1999 and has the registered number: 03864079. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MIDDLETON ST GEORGE HEALTHCARE LIMITED - LONDON
This company is listed in the following categories:
86102 - Medical nursing home activities
86102 - Medical nursing home activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIFTH FLOOR
LONDON
W14 8UD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/10/2023 | 01/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES BENJAMIN LEE | Sep 1977 | British, | Director | 2021-07-12 | CURRENT |
MR DAVID JAMES HALL | Nov 1962 | British, | Director | 2021-07-12 | CURRENT |
DAVID JAMES HALL | Secretary | 2010-03-18 | CURRENT | ||
MS REBEKAH CRESSWELL | Oct 1975 | British | Director | 2021-12-08 | CURRENT |
JOHN PATRICK WARD | Oct 1950 | British | Director | 2003-11-10 UNTIL 2006-03-08 | RESIGNED |
PHILIP BATCHELOR | Apr 1955 | British | Secretary | 2000-02-18 UNTIL 2002-01-21 | RESIGNED |
MR RODERICK GRUFFYDD MORRIS | Mar 1957 | British | Secretary | 2002-01-21 UNTIL 2003-07-11 | RESIGNED |
JONATHAN ALAN SHAW | Apr 1960 | British | Secretary | 2003-10-01 UNTIL 2010-03-18 | RESIGNED |
HAMMOND SUDDARDS DIRECTORS LIMITED | Nominee Director | 1999-10-25 UNTIL 2000-02-18 | RESIGNED | ||
TOMMY MACDONALD-MILNER | Jul 1961 | British | Director | 2008-03-31 UNTIL 2010-03-18 | RESIGNED |
JONATHAN ALAN SHAW | Apr 1960 | British | Director | 2003-10-01 UNTIL 2010-03-18 | RESIGNED |
MR TREVOR MICHAEL TORRINGTON | Jul 1961 | British | Director | 2016-11-30 UNTIL 2021-07-12 | RESIGNED |
MR PHILIP HENRY SCOTT | Jan 1964 | British | Director | 2010-03-18 UNTIL 2012-11-28 | RESIGNED |
MR RONALD RUSSELL | Jan 1956 | Scottish | Director | 2003-02-24 UNTIL 2004-12-23 | RESIGNED |
MR ARTHUR LAWRENCE ROBINSON | Jun 1955 | British | Director | 2000-08-07 UNTIL 2003-07-11 | RESIGNED |
MR TOM RIALL | Apr 1960 | British | Director | 2013-04-05 UNTIL 2016-11-30 | RESIGNED |
HAMMOND SUDDARDS SECRETARIES LIMITED | Nominee Secretary | 1999-10-25 UNTIL 2000-02-18 | RESIGNED | ||
NIGEL MYERS | Mar 1966 | British | Director | 2016-11-30 UNTIL 2019-12-17 | RESIGNED |
MR RODERICK GRUFFYDD MORRIS | Mar 1957 | British | Director | 2002-01-21 UNTIL 2003-07-11 | RESIGNED |
MR MARK MORAN | Apr 1960 | British | Director | 2015-04-01 UNTIL 2016-03-01 | RESIGNED |
HEALTHCARE SCOTLAND MANAGEMENT LIMITED | Director | 2000-02-18 UNTIL 2002-01-28 | RESIGNED | ||
MR JASON DAVID LOCK | Aug 1972 | British | Director | 2010-03-18 UNTIL 2015-04-01 | RESIGNED |
MR RYAN DAVID JERVIS | Jan 1979 | British | Director | 2019-12-17 UNTIL 2021-07-12 | RESIGNED |
STEPHEN FRANCIS HEMSLEY | Mar 1950 | British | Director | 2000-02-18 UNTIL 2004-12-23 | RESIGNED |
MR MATTHEW FRANZIDIS | Sep 1959 | Uk | Director | 2010-03-18 UNTIL 2015-01-07 | RESIGNED |
MR ADRIAN CHARLES EVANS | Feb 1966 | British | Director | 2006-04-28 UNTIL 2010-03-18 | RESIGNED |
DEREK GUY CHAPPELL | Feb 1955 | British | Director | 2003-02-24 UNTIL 2004-03-26 | RESIGNED |
DR ERIC DOUGLAS BURLING | Feb 1939 | British | Director | 2000-02-18 UNTIL 2002-02-18 | RESIGNED |
PHILIP BATCHELOR | Apr 1955 | British | Director | 2000-02-18 UNTIL 2008-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Affinity Healthcare Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Affinity Hospitals Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |