Advanced company searchLink opens in new window

GENERAL HEALTHCARE GROUP LIMITED

Company number 04026079

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2016 CS01 Confirmation statement made on 4 July 2016 with updates
01 Jul 2016 TM01 Termination of appointment of Edward Richard Charles Watkins-Wright as a director on 3 June 2016
29 Jun 2016 AA Full accounts made up to 30 September 2015
16 Dec 2015 AP01 Appointment of Henry Jonathan Davies as a director on 1 September 2015
30 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,000,000
06 Jul 2015 AP01 Appointment of Mr Gary William Hughes as a director on 1 May 2015
03 Jul 2015 AP01 Appointment of Mr Edward Richard Charles Watkins-Wright as a director on 15 April 2015
03 Jul 2015 TM01 Termination of appointment of Skhulumi Jeremiah (Jerry) Vilakazi as a director on 31 May 2015
03 Jul 2015 TM01 Termination of appointment of Ian Martin Lloyd Jones as a director on 11 December 2014
03 Jul 2015 TM01 Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015
03 Jul 2015 TM01 Termination of appointment of Brian Roy Cole as a director on 31 March 2015
03 Jul 2015 AA Full accounts made up to 30 September 2014
07 Jan 2015 AP01 Appointment of Jill Margaret Watts as a director on 17 November 2014
07 Jan 2015 TM01 Termination of appointment of Stephen John Collier as a director on 16 November 2014
05 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000,000
08 Jul 2014 AA Full accounts made up to 30 September 2013
16 Apr 2014 TM01 Termination of appointment of Hymie Levin as a director
14 Sep 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-14
13 Sep 2013 AP01 Appointment of Mr Brian Roy Cole as a director
13 Sep 2013 TM01 Termination of appointment of Richard Livingstone as a director
04 Jul 2013 AA Full accounts made up to 30 September 2012
08 Apr 2013 TM01 Termination of appointment of David Marks as a director
23 Oct 2012 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 23 October 2012
23 Oct 2012 AP01 Appointment of Dr Steven Lewis Dyson as a director
23 Oct 2012 TM01 Termination of appointment of Muhammad Mann as a director