GHG HEALTHCARE HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
GHG HEALTHCARE HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GHG HEALTHCARE HOLDINGS LIMITED was incorporated 18 years ago on 13/03/2006 and has the registered number: 05740193. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GHG HEALTHCARE HOLDINGS LIMITED was incorporated 18 years ago on 13/03/2006 and has the registered number: 05740193. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GHG HEALTHCARE HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
1ST FLOOR
LONDON
EC4M 6XH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BMI HEALTHCARE HOLDINGS LIMITED (until 28/03/2019)
BMI HEALTHCARE HOLDINGS LIMITED (until 28/03/2019)
PEDALCLIP LIMITED (until 26/09/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2023 | 27/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR KAREN ANITA PRINS | Mar 1961 | South African | Director | 2017-10-01 | CURRENT |
HENRY JONATHAN DAVIES | Jan 1968 | British | Director | 2015-09-01 | CURRENT |
PETER NELSON | Jul 1954 | South African | Director | 2006-05-08 UNTIL 2009-01-27 | RESIGNED |
MUHAMMAD KHAWAR AMIN MANN | Oct 1967 | British | Secretary | 2006-04-11 UNTIL 2006-05-08 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-03-13 UNTIL 2006-04-11 | RESIGNED | ||
JILL MARGARET WATTS | Aug 1958 | British | Director | 2014-11-17 UNTIL 2017-09-30 | RESIGNED |
MS CATHERINE MARY JANE VICKERY | Jun 1975 | British | Secretary | 2007-11-01 UNTIL 2018-11-30 | RESIGNED |
MR CHRISTOFFEL SMITH | Mar 1967 | British | Secretary | 2006-05-08 UNTIL 2007-11-02 | RESIGNED |
MR CRAIG BARRY LOVELACE | Sep 1973 | British | Director | 2012-04-25 UNTIL 2015-04-30 | RESIGNED |
MR PHIL WIELAND | May 1973 | British | Director | 2009-01-27 UNTIL 2011-11-30 | RESIGNED |
MS CATHERINE MARY JANE VICKERY | Jun 1975 | British | Director | 2015-05-01 UNTIL 2018-11-30 | RESIGNED |
MR MICHAEL ANTHONY THOMAS | Apr 1976 | British | Director | 2018-04-05 UNTIL 2019-03-28 | RESIGNED |
MICHAEL IVAN SACKS | Feb 1943 | South African | Director | 2006-05-12 UNTIL 2009-01-27 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2006-03-13 UNTIL 2006-04-11 | RESIGNED | ||
JASON MARSHALL BLANK | Aug 1971 | American | Director | 2006-05-08 UNTIL 2007-07-19 | RESIGNED |
DAVID MARKS | Jun 1969 | British | Director | 2007-07-19 UNTIL 2009-01-27 | RESIGNED |
MUHAMMAD KHAWAR AMIN MANN | Oct 1967 | British | Director | 2006-04-11 UNTIL 2006-05-08 | RESIGNED |
MUHAMMAD KHAWAR AMIN MANN | Oct 1967 | British | Director | 2006-07-25 UNTIL 2009-01-27 | RESIGNED |
MR CHRISTOPHER KING | Jul 1966 | British | Director | 2006-05-08 UNTIL 2009-01-27 | RESIGNED |
HYMIE REUVIN LEVIN | Apr 1945 | South African | Director | 2006-05-12 UNTIL 2009-01-27 | RESIGNED |
MR IAN MARTIN LLOYD JONES | Dec 1960 | Director | 2006-04-11 UNTIL 2006-05-08 | RESIGNED | |
MR IAN MARTIN LLOYD JONES | Dec 1960 | Director | 2006-10-30 UNTIL 2009-01-27 | RESIGNED | |
DR RICHARD FRIEDLAND | Oct 1961 | South African | Director | 2006-05-08 UNTIL 2009-01-27 | RESIGNED |
INGRID MARION DAVIS | Apr 1953 | South African | Director | 2006-05-12 UNTIL 2009-01-27 | RESIGNED |
MR STEPHEN JOHN COLLIER | May 1957 | British | Director | 2009-01-27 UNTIL 2014-11-16 | RESIGNED |
ITALIA BONINELLI | Mar 1956 | South African | Director | 2006-05-12 UNTIL 2006-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Circle Health 4 Limited | 2020-01-08 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ghg Tenant 2 Limited | 2017-04-07 - 2020-01-08 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ghg 1 (Hospital Operations) Limited | 2016-04-06 - 2017-04-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |