Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GHG MOUNT ALVERNIA HOSPITAL LIMITED
Company Information for

GHG MOUNT ALVERNIA HOSPITAL LIMITED

1ST FLOOR, 30 CANNON STREET, LONDON, EC4M 6XH,
Company Registration Number
05287294
Private Limited Company
Active

Company Overview

About Ghg Mount Alvernia Hospital Ltd
GHG MOUNT ALVERNIA HOSPITAL LIMITED was founded on 2004-11-16 and has its registered office in London. The organisation's status is listed as "Active". Ghg Mount Alvernia Hospital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GHG MOUNT ALVERNIA HOSPITAL LIMITED
 
Legal Registered Office
1ST FLOOR
30 CANNON STREET
LONDON
EC4M 6XH
Other companies in SE1
 
Previous Names
BMI MOUNT ALVERNIA HOSPITAL LIMITED28/03/2019
DMWSL 445 LIMITED03/05/2005
Filing Information
Company Number 05287294
Company ID Number 05287294
Date formed 2004-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 05:40:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GHG MOUNT ALVERNIA HOSPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GHG MOUNT ALVERNIA HOSPITAL LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY JANE VICKERY
Company Secretary 2005-04-29
HENRY JONATHAN DAVIES
Director 2015-09-01
KAREN ANITA PRINS
Director 2017-10-01
CATHERINE MARY JANE VICKERY
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JILL MARGARET WATTS
Director 2014-11-17 2017-09-30
CRAIG BARRY LOVELACE
Director 2012-04-25 2015-04-30
STEPHEN JOHN COLLIER
Director 2005-04-29 2014-11-16
PHIL WIELAND
Director 2007-02-01 2011-11-30
JONATHAN SIMPSON DENT
Director 2005-01-03 2007-02-01
EUGENE GERARD HAYES
Director 2005-04-29 2005-12-30
DM COMPANY SERVICES LIMITED
Nominated Secretary 2004-11-16 2005-04-29
25 NOMINEES LIMITED
Director 2004-11-16 2005-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (2) LIMITED Company Secretary 2009-03-31 CURRENT 2000-07-04 Active
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (3) LIMITED Company Secretary 2008-11-06 CURRENT 2000-08-25 Active
CATHERINE MARY JANE VICKERY GHG INTERMEDIATE HOLDINGS LIMITED Company Secretary 2008-11-06 CURRENT 2001-05-03 Active
CATHERINE MARY JANE VICKERY CITYMEDICAL LIMITED Company Secretary 2008-10-17 CURRENT 2003-02-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY FORMER AMICUS HEALTHCARE LIMITED Company Secretary 2008-10-14 CURRENT 1911-07-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY CIRCLE HEALTH GROUP LIMITED Company Secretary 2008-09-18 CURRENT 1987-09-15 Active
CATHERINE MARY JANE VICKERY NETDOC (UK) LIMITED Company Secretary 2008-07-16 CURRENT 2000-11-29 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETDOC MEDICAL SERVICES LIMITED Company Secretary 2008-07-16 CURRENT 2002-01-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE VOCATION HEALTH SERVICES LIMITED Company Secretary 2008-07-01 CURRENT 2006-10-23 Dissolved 2014-10-23
CATHERINE MARY JANE VICKERY HKH CARDIOLOGY LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Dissolved 2013-10-29
CATHERINE MARY JANE VICKERY CHAUCER DIAGNOSTICS LIMITED Company Secretary 2008-02-28 CURRENT 2005-04-21 Dissolved 2016-11-11
CATHERINE MARY JANE VICKERY GARDEN HOSPITAL MRI LIMITED Company Secretary 2008-02-28 CURRENT 2004-11-03 Dissolved 2018-01-09
CATHERINE MARY JANE VICKERY MOUNT ALVERNIA PET CT LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-21 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 11 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY 3SH LIMITED Company Secretary 2008-02-28 CURRENT 2004-03-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY BMI IMAGING CLINIC LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 12 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS LONDON LIMITED Company Secretary 2008-02-28 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS EAST LIMITED Company Secretary 2008-02-28 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NORTH WEST CANCER CLINIC LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 14 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 15 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SENIOR STAFF (GENERAL PARTNER) LIMITED Company Secretary 2008-02-28 CURRENT 2007-02-02 Active
CATHERINE MARY JANE VICKERY FORMER BATH JV LIMITED Company Secretary 2008-02-28 CURRENT 2005-09-09 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SUSSEX DIAGNOSTICS LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY SYON CLINIC LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY AMICUS HEALTHCARE (SCOTLAND) LIMITED Company Secretary 2008-02-28 CURRENT 2005-07-04 Active
CATHERINE MARY JANE VICKERY AMICUS HEALTHCARE LIMITED Company Secretary 2008-02-28 CURRENT 2005-07-15 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS RUN OFF LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 13 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-27 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Company Secretary 2008-01-23 CURRENT 2008-01-23 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG HEALTHCARE HOLDINGS LIMITED Company Secretary 2007-11-01 CURRENT 2006-03-13 Active
CATHERINE MARY JANE VICKERY GHG 1 (HOSPITAL OPERATIONS) LIMITED Company Secretary 2007-09-20 CURRENT 2006-04-18 Active
CATHERINE MARY JANE VICKERY NETCARE HEALTHCARE UK LIMITED Company Secretary 2006-12-14 CURRENT 2002-02-06 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY MARVICK MANAGEMENT LIMITED Company Secretary 2004-12-07 CURRENT 2004-12-07 Dissolved 2014-11-11
HENRY JONATHAN DAVIES BLUE TENANT 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
HENRY JONATHAN DAVIES CVR TENANT 2 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
HENRY JONATHAN DAVIES GHG SHELF CO 11 LIMITED Director 2015-09-01 CURRENT 2006-03-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES FORMER AMICUS HEALTHCARE LIMITED Director 2015-09-01 CURRENT 1911-07-12 Active - Proposal to Strike off
HENRY JONATHAN DAVIES E L F ASSOCIATES LIMITED Director 2015-09-01 CURRENT 1985-11-11 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG SHELF CO 12 LIMITED Director 2015-09-01 CURRENT 2006-03-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CIRCLE DECONTAMINATION LIMITED Director 2015-09-01 CURRENT 2006-11-20 Active
HENRY JONATHAN DAVIES GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2015-09-01 CURRENT 2008-01-23 Active - Proposal to Strike off
HENRY JONATHAN DAVIES TRAIN (LONDON) LIMITED Director 2015-09-01 CURRENT 1997-03-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES NETDOC (UK) LIMITED Director 2015-09-01 CURRENT 2000-11-29 Active - Proposal to Strike off
HENRY JONATHAN DAVIES RUNNYMEDE SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active
HENRY JONATHAN DAVIES NETCARE DIAGNOSTICS LONDON LIMITED Director 2015-09-01 CURRENT 2005-12-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES NETCARE DIAGNOSTICS EAST LIMITED Director 2015-09-01 CURRENT 2005-12-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG HEALTHCARE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2006-03-13 Active
HENRY JONATHAN DAVIES GHG SHELF CO 14 LIMITED Director 2015-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG SHELF CO 15 LIMITED Director 2015-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CIRCLE HEALTH GROUP LIMITED Director 2015-09-01 CURRENT 1987-09-15 Active
HENRY JONATHAN DAVIES GENERALE DE SANTE INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 1989-10-11 Active
HENRY JONATHAN DAVIES AMICUS HEALTHCARE GROUP LIMITED Director 2015-09-01 CURRENT 1995-04-25 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES ABBEY PARK HOSPITAL LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES NICEOPEN LIMITED Director 2015-09-01 CURRENT 1997-04-15 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG LIMITED Director 2015-09-01 CURRENT 1997-11-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES INHOCO 818 LIMITED Director 2015-09-01 CURRENT 1998-09-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES INHOCO 817 LIMITED Director 2015-09-01 CURRENT 1998-09-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED Director 2015-09-01 CURRENT 1999-08-06 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE GROUP LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (4) LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (3) LIMITED Director 2015-09-01 CURRENT 2000-08-25 Active
HENRY JONATHAN DAVIES GHG INTERMEDIATE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2001-05-03 Active
HENRY JONATHAN DAVIES NETCARE HEALTHCARE UK LIMITED Director 2015-09-01 CURRENT 2002-02-06 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CITYMEDICAL LIMITED Director 2015-09-01 CURRENT 2003-02-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2015-09-01 CURRENT 2003-02-28 Active
HENRY JONATHAN DAVIES FORMER BATH JV LIMITED Director 2015-09-01 CURRENT 2005-09-09 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ALBYN HOSPITAL LIMITED Director 2015-09-01 CURRENT 1995-04-12 Active
HENRY JONATHAN DAVIES GHG HEALTHCARE SCOTLAND LIMITED Director 2015-09-01 CURRENT 1995-06-08 Active - Proposal to Strike off
HENRY JONATHAN DAVIES AMICUS HEALTHCARE (SCOTLAND) LIMITED Director 2015-09-01 CURRENT 2005-07-04 Active
HENRY JONATHAN DAVIES HCS LABORATORY SERVICES LIMITED Director 2015-09-01 CURRENT 1981-02-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES HEALTH CARE SERVICES LIMITED Director 2015-09-01 CURRENT 1980-08-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG LEASING LIMITED Director 2015-09-01 CURRENT 1981-03-23 Active
HENRY JONATHAN DAVIES PASTORAL HOMES LIMITED Director 2015-09-01 CURRENT 1996-08-02 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ABBEY HOSPITALS (PROPERTY) LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 1997-02-27 Active
HENRY JONATHAN DAVIES SOUTH CHESHIRE SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active - Proposal to Strike off
HENRY JONATHAN DAVIES BISHOPSWOOD SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active
HENRY JONATHAN DAVIES NETDOC MEDICAL SERVICES LIMITED Director 2015-09-01 CURRENT 2002-01-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES AMICUS HEALTHCARE LIMITED Director 2015-09-01 CURRENT 2005-07-15 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS RUN OFF LIMITED Director 2015-09-01 CURRENT 2006-02-13 Active
HENRY JONATHAN DAVIES GHG SHELF CO 13 LIMITED Director 2015-09-01 CURRENT 2006-03-27 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG 1 (HOSPITAL OPERATIONS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active
HENRY JONATHAN DAVIES GHG 40 (PROPERTY HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CARSHALTON COUNSELLING AND PSYCHOANALYSIS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
HENRY JONATHAN DAVIES MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED Director 2007-10-29 CURRENT 2006-08-18 Dissolved 2015-06-02
HENRY JONATHAN DAVIES TXU EUROPE TRADING LIMITED Director 2002-10-16 CURRENT 1997-09-10 Liquidation
KAREN ANITA PRINS GHG SHELF CO 11 LIMITED Director 2017-10-01 CURRENT 2006-03-21 Active - Proposal to Strike off
KAREN ANITA PRINS GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2017-10-01 CURRENT 2008-01-23 Active - Proposal to Strike off
KAREN ANITA PRINS GHG HEALTHCARE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2006-03-13 Active
KAREN ANITA PRINS GHG SHELF CO 14 LIMITED Director 2017-10-01 CURRENT 2006-03-07 Active - Proposal to Strike off
KAREN ANITA PRINS CIRCLE HEALTH GROUP LIMITED Director 2017-10-01 CURRENT 1987-09-15 Active
KAREN ANITA PRINS ABBEY PARK HOSPITAL LIMITED Director 2017-10-01 CURRENT 1996-11-15 Active
KAREN ANITA PRINS GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED Director 2017-10-01 CURRENT 1999-08-06 Active
KAREN ANITA PRINS GENERAL HEALTHCARE GROUP LIMITED Director 2017-10-01 CURRENT 2000-07-04 Active
KAREN ANITA PRINS GENERAL HEALTHCARE HOLDINGS (4) LIMITED Director 2017-10-01 CURRENT 2000-07-04 Active - Proposal to Strike off
KAREN ANITA PRINS ALBYN HOSPITAL LIMITED Director 2017-10-01 CURRENT 1995-04-12 Active
KAREN ANITA PRINS GHG HEALTHCARE SCOTLAND LIMITED Director 2017-10-01 CURRENT 1995-06-08 Active - Proposal to Strike off
KAREN ANITA PRINS AMICUS HEALTHCARE (SCOTLAND) LIMITED Director 2017-10-01 CURRENT 2005-07-04 Active
KAREN ANITA PRINS GHG 1 (HOSPITAL OPERATIONS) LIMITED Director 2017-10-01 CURRENT 2006-04-18 Active
KAREN ANITA PRINS GHG SHELF CO 15 LIMITED Director 2017-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE GROUP LIMITED Director 2018-03-28 CURRENT 2000-07-04 Active
CATHERINE MARY JANE VICKERY GHG SUSSEX DIAGNOSTICS LIMITED Director 2017-08-30 CURRENT 2006-02-13 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY BLUE TENANT 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
CATHERINE MARY JANE VICKERY CVR TENANT 2 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
CATHERINE MARY JANE VICKERY 3SH LIMITED Director 2016-02-24 CURRENT 2004-03-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 11 LIMITED Director 2015-05-01 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY FORMER AMICUS HEALTHCARE LIMITED Director 2015-05-01 CURRENT 1911-07-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY E L F ASSOCIATES LIMITED Director 2015-05-01 CURRENT 1985-11-11 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 12 LIMITED Director 2015-05-01 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2015-05-01 CURRENT 2006-04-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2015-05-01 CURRENT 2008-01-23 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY TRAIN (LONDON) LIMITED Director 2015-05-01 CURRENT 1997-03-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETDOC (UK) LIMITED Director 2015-05-01 CURRENT 2000-11-29 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY RUNNYMEDE SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS LONDON LIMITED Director 2015-05-01 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS EAST LIMITED Director 2015-05-01 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG HEALTHCARE HOLDINGS LIMITED Director 2015-05-01 CURRENT 2006-03-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 14 LIMITED Director 2015-05-01 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 15 LIMITED Director 2015-05-01 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERALE DE SANTE INTERNATIONAL LIMITED Director 2015-05-01 CURRENT 1989-10-11 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY ABBEY PARK HOSPITAL LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY GHG LIMITED Director 2015-05-01 CURRENT 1997-11-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY INHOCO 818 LIMITED Director 2015-05-01 CURRENT 1998-09-28 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY INHOCO 817 LIMITED Director 2015-05-01 CURRENT 1998-09-28 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED Director 2015-05-01 CURRENT 1999-08-06 Active
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (4) LIMITED Director 2015-05-01 CURRENT 2000-07-04 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2015-05-01 CURRENT 2000-07-04 Active
CATHERINE MARY JANE VICKERY GHG INTERMEDIATE HOLDINGS LIMITED Director 2015-05-01 CURRENT 2001-05-03 Active
CATHERINE MARY JANE VICKERY NETCARE HEALTHCARE UK LIMITED Director 2015-05-01 CURRENT 2002-02-06 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2015-05-01 CURRENT 2003-02-28 Active
CATHERINE MARY JANE VICKERY FORMER BATH JV LIMITED Director 2015-05-01 CURRENT 2005-09-09 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ALBYN HOSPITAL LIMITED Director 2015-05-01 CURRENT 1995-04-12 Active
CATHERINE MARY JANE VICKERY GHG HEALTHCARE SCOTLAND LIMITED Director 2015-05-01 CURRENT 1995-06-08 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY HCS LABORATORY SERVICES LIMITED Director 2015-05-01 CURRENT 1981-02-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY HEALTH CARE SERVICES LIMITED Director 2015-05-01 CURRENT 1980-08-28 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG LEASING LIMITED Director 2015-05-01 CURRENT 1981-03-23 Active
CATHERINE MARY JANE VICKERY PASTORAL HOMES LIMITED Director 2015-05-01 CURRENT 1996-08-02 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS (PROPERTY) LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2015-05-01 CURRENT 1997-02-27 Active
CATHERINE MARY JANE VICKERY SOUTH CHESHIRE SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY BISHOPSWOOD SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active
CATHERINE MARY JANE VICKERY NETDOC MEDICAL SERVICES LIMITED Director 2015-05-01 CURRENT 2002-01-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS RUN OFF LIMITED Director 2015-05-01 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 13 LIMITED Director 2015-05-01 CURRENT 2006-03-27 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 40 (PROPERTY HOLDINGS) LIMITED Director 2015-05-01 CURRENT 2006-04-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NICEOPEN LIMITED Director 2015-04-01 CURRENT 1997-04-15 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY CITYMEDICAL LIMITED Director 2015-03-29 CURRENT 2003-02-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY CIRCLE HEALTH GROUP LIMITED Director 2012-03-23 CURRENT 1987-09-15 Active
CATHERINE MARY JANE VICKERY MARVICK MANAGEMENT LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2014-11-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-20Change of details for General Healthcare Holdings (3) Limited as a person with significant control on 2019-05-31
2022-11-17CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM 1st Floor Cannon Street, London EC4M 6AH England
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN SEARCH
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd
2019-03-28RES15CHANGE OF COMPANY NAME 28/03/19
2019-03-28SH20Statement by Directors
2019-03-28SH19Statement of capital on 2019-03-28 GBP 1.00
2019-03-28CAP-SSSolvency Statement dated 28/03/19
2019-03-28RES13Resolutions passed:
  • Reduction of the retained earnings account to nil 28/03/2019
  • Resolution of reduction in issued share capital
2019-01-29AP01DIRECTOR APPOINTED MR KEITH JOHN SEARCH
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN SEARCH
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-12AP01DIRECTOR APPOINTED MR KEITH JOHN SEARCH
2018-12-04TM02Termination of appointment of Catherine Mary Jane Vickery on 2018-11-30
2018-12-03CH01Director's details changed for Dr Karen Anita Prins on 2018-11-09
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY JANE VICKERY
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-06-27AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-03AP01DIRECTOR APPOINTED DR KAREN ANITA PRINS
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JILL MARGARET WATTS
2017-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 5420000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 5420000
2015-12-16AR0116/11/15 ANNUAL RETURN FULL LIST
2015-09-23AP01DIRECTOR APPOINTED HENRY JONATHAN DAVIES
2015-08-18AP01DIRECTOR APPOINTED MS CATHERINE MARY JANE VICKERY
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE
2015-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COLLIER
2015-01-09AP01DIRECTOR APPOINTED JILL MARGARET WATTS
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 5420000
2014-12-24AR0116/11/14 ANNUAL RETURN FULL LIST
2014-12-24CH03SECRETARY'S DETAILS CHNAGED FOR MS CATHERINE MARY JANE VICKERY on 2012-09-01
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 5420000
2013-11-27AR0116/11/13 FULL LIST
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BARRY LOVELACE / 04/07/2013
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-12-27AR0116/11/12 FULL LIST
2012-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2012 FROM BMI HEALTHCARE HOUSE 3 PARIS GARDEN SOUTHWARK LONDON SE1 8ND UNITED KINGDOM
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 4 THAMESIDE CENTRE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0HF
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-22AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2012-01-20AR0116/11/11 FULL LIST
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHIL WIELAND
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-18AR0116/11/10 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL WIELAND / 01/10/2009
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COLLIER / 01/10/2009
2010-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-25AR0116/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL WIELAND / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COLLIER / 01/10/2009
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / PHIL WIELAND / 19/05/2009
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-09363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-06-10RES13APPROVE DOCUMENT/DIR AUTH 27/03/2008
2008-05-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-05-28363sRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 66 CHILTERN STREET 10TH FLOOR LONDON W1U 6GH
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-12288aNEW DIRECTOR APPOINTED
2007-03-24288bDIRECTOR RESIGNED
2006-12-21363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-30RES13FACILITY AGREEMENT 27/09/06
2006-10-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-29RES13TRANSACTIONS 28/07/06
2006-08-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-15RES13SCHEDULE 28/07/06
2006-06-28225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-12-13363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-06-21288cSECRETARY'S PARTICULARS CHANGED
2005-06-02123NC INC ALREADY ADJUSTED 20/05/05
2005-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-02RES04£ NC 100/5420000 20/0
2005-06-0288(2)RAD 20/05/05--------- £ SI 5419999@1=5419999 £ IC 1/5420000
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-10MEM/ARTSARTICLES OF ASSOCIATION
2005-05-09288aNEW SECRETARY APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GHG MOUNT ALVERNIA HOSPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GHG MOUNT ALVERNIA HOSPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-05-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GHG MOUNT ALVERNIA HOSPITAL LIMITED

Intangible Assets
Patents
We have not found any records of GHG MOUNT ALVERNIA HOSPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GHG MOUNT ALVERNIA HOSPITAL LIMITED
Trademarks
We have not found any records of GHG MOUNT ALVERNIA HOSPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GHG MOUNT ALVERNIA HOSPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GHG MOUNT ALVERNIA HOSPITAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
Business rates information was found for GHG MOUNT ALVERNIA HOSPITAL LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council St Mary's House 6A Pewley Way Guildford Surrey GU1 3PY 37,000
Guildford Borough Council Mount Alvernia Hospital 46 Harvey Road Guildford Surrey GU1 3LX 265,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GHG MOUNT ALVERNIA HOSPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GHG MOUNT ALVERNIA HOSPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.