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

GHG LEASING LIMITED

1ST FLOOR, 30 CANNON STREET, LONDON, EC4M 6XH,
Company Registration Number
01551992
Private Limited Company
Active

Company Overview

About Ghg Leasing Ltd
GHG LEASING LIMITED was founded on 1981-03-23 and has its registered office in London. The organisation's status is listed as "Active". Ghg Leasing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GHG LEASING LIMITED
 
Legal Registered Office
1ST FLOOR
30 CANNON STREET
LONDON
EC4M 6XH
Other companies in SE1
 
Filing Information
Company Number 01551992
Company ID Number 01551992
Date formed 1981-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 21:00:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GHG LEASING 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 LEASING LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE VICKERY
Company Secretary 2011-06-01
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 1997-05-28 2014-11-16
PHIL WIELAND
Director 2007-02-01 2011-11-30
STEPHEN JOHN COLLIER
Company Secretary 1992-01-09 2011-05-31
JONATHAN SIMPSON DENT
Director 2005-01-03 2007-02-01
EUGENE GERARD HAYES
Director 1998-03-27 2005-12-30
SIAN JOHNSON
Director 2000-11-17 2005-01-13
CHARLES CAIRNS AULD
Director 2003-01-08 2004-12-23
ANTHONY EDWARD SAUERMAN
Director 1997-05-28 2000-11-17
JASY LOYAL
Director 1996-01-09 1997-06-24
MARVIN HERMAN GOLDBERG
Director 1992-01-09 1995-03-22
JOHN JACKSON
Director 1992-01-09 1995-01-06
JAMES SYDNEY EDWARD MILLS-WEBB
Director 1992-01-09 1992-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 GHG MOUNT ALVERNIA HOSPITAL LIMITED Director 2015-09-01 CURRENT 2004-11-16 Active
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 FORMER AMICUS HEALTHCARE LIMITED Director 2017-10-01 CURRENT 1911-07-12 Active - Proposal to Strike off
KAREN ANITA PRINS E L F ASSOCIATES LIMITED Director 2017-10-01 CURRENT 1985-11-11 Active - Proposal to Strike off
KAREN ANITA PRINS GHG SHELF CO 12 LIMITED Director 2017-10-01 CURRENT 2006-03-21 Active - Proposal to Strike off
KAREN ANITA PRINS GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2017-10-01 CURRENT 2006-04-18 Active - Proposal to Strike off
KAREN ANITA PRINS CIRCLE DECONTAMINATION LIMITED Director 2017-10-01 CURRENT 2006-11-20 Active
KAREN ANITA PRINS TRAIN (LONDON) LIMITED Director 2017-10-01 CURRENT 1997-03-17 Active - Proposal to Strike off
KAREN ANITA PRINS NETDOC (UK) LIMITED Director 2017-10-01 CURRENT 2000-11-29 Active - Proposal to Strike off
KAREN ANITA PRINS RUNNYMEDE SPV LIMITED Director 2017-10-01 CURRENT 2001-07-16 Active
KAREN ANITA PRINS NETCARE DIAGNOSTICS LONDON LIMITED Director 2017-10-01 CURRENT 2005-12-21 Active - Proposal to Strike off
KAREN ANITA PRINS NETCARE DIAGNOSTICS EAST LIMITED Director 2017-10-01 CURRENT 2005-12-21 Active - Proposal to Strike off
KAREN ANITA PRINS GENERALE DE SANTE INTERNATIONAL LIMITED Director 2017-10-01 CURRENT 1989-10-11 Active
KAREN ANITA PRINS ABBEY HOSPITALS LIMITED Director 2017-10-01 CURRENT 1996-11-15 Active
KAREN ANITA PRINS NICEOPEN LIMITED Director 2017-10-01 CURRENT 1997-04-15 Active - Proposal to Strike off
KAREN ANITA PRINS GHG LIMITED Director 2017-10-01 CURRENT 1997-11-17 Active - Proposal to Strike off
KAREN ANITA PRINS INHOCO 818 LIMITED Director 2017-10-01 CURRENT 1998-09-28 Active - Proposal to Strike off
KAREN ANITA PRINS INHOCO 817 LIMITED Director 2017-10-01 CURRENT 1998-09-28 Active - Proposal to Strike off
KAREN ANITA PRINS GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2017-10-01 CURRENT 2000-07-04 Active
KAREN ANITA PRINS GENERAL HEALTHCARE HOLDINGS (3) LIMITED Director 2017-10-01 CURRENT 2000-08-25 Active
KAREN ANITA PRINS GHG INTERMEDIATE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2001-05-03 Active
KAREN ANITA PRINS NETCARE HEALTHCARE UK LIMITED Director 2017-10-01 CURRENT 2002-02-06 Active - Proposal to Strike off
KAREN ANITA PRINS CITYMEDICAL LIMITED Director 2017-10-01 CURRENT 2003-02-21 Active - Proposal to Strike off
KAREN ANITA PRINS ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2017-10-01 CURRENT 2003-02-28 Active
KAREN ANITA PRINS FORMER BATH JV LIMITED Director 2017-10-01 CURRENT 2005-09-09 Active - Proposal to Strike off
KAREN ANITA PRINS BLUE TENANT 1 LIMITED Director 2017-10-01 CURRENT 2016-10-27 Liquidation
KAREN ANITA PRINS CVR TENANT 2 LIMITED Director 2017-10-01 CURRENT 2016-10-27 Liquidation
KAREN ANITA PRINS HCS LABORATORY SERVICES LIMITED Director 2017-10-01 CURRENT 1981-02-18 Active - Proposal to Strike off
KAREN ANITA PRINS PASTORAL HOMES LIMITED Director 2017-10-01 CURRENT 1996-08-02 Active - Proposal to Strike off
KAREN ANITA PRINS ABBEY HOSPITALS (PROPERTY) LIMITED Director 2017-10-01 CURRENT 1996-11-15 Active
KAREN ANITA PRINS ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1997-02-27 Active
KAREN ANITA PRINS SOUTH CHESHIRE SPV LIMITED Director 2017-10-01 CURRENT 2001-07-16 Active - Proposal to Strike off
KAREN ANITA PRINS BISHOPSWOOD SPV LIMITED Director 2017-10-01 CURRENT 2001-07-16 Active
KAREN ANITA PRINS NETDOC MEDICAL SERVICES LIMITED Director 2017-10-01 CURRENT 2002-01-17 Active - Proposal to Strike off
KAREN ANITA PRINS AMICUS HEALTHCARE LIMITED Director 2017-10-01 CURRENT 2005-07-15 Active
KAREN ANITA PRINS ABBEY HOSPITALS RUN OFF LIMITED Director 2017-10-01 CURRENT 2006-02-13 Active
KAREN ANITA PRINS GHG SHELF CO 13 LIMITED Director 2017-10-01 CURRENT 2006-03-27 Active - Proposal to Strike off
KAREN ANITA PRINS GHG 40 (PROPERTY HOLDINGS) LIMITED Director 2017-10-01 CURRENT 2006-04-18 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 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 GHG MOUNT ALVERNIA HOSPITAL LIMITED Director 2015-05-01 CURRENT 2004-11-16 Active
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
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-11-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-08Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015519920008
2022-02-17FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-05-25AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015519920007
2020-01-22RES01ADOPT ARTICLES 22/01/20
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 015519920008
2020-01-08PSC05Change of details for Ghg Intermediate Holdings Limited as a person with significant control on 2019-05-28
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM 1st Floor Cannon Street London EC4M 6AH England
2019-07-29RES01ADOPT ARTICLES 29/07/19
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 015519920007
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-05TM02Termination of appointment of Catherine Vickery on 2018-11-30
2018-12-04CH01Director's details changed for Dr Karen Anita Prins on 2018-11-09
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY JANE VICKERY
2018-06-27AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2018-04-16CH01Director's details changed for Dr Karen Anita Prins on 2018-03-14
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-11-02AP01DIRECTOR APPOINTED DR KAREN ANITA PRINS
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JILL MARGARET WATTS
2017-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-03-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-01AP01DIRECTOR APPOINTED MS CATHERINE MARY JANE VICKERY
2015-10-01AP01DIRECTOR APPOINTED HENRY JONATHAN DAVIES
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-23AR0109/01/15 ANNUAL RETURN FULL LIST
2015-01-07AP01DIRECTOR APPOINTED JILL MARGARET WATTS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COLLIER
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0109/01/14 ANNUAL RETURN FULL LIST
2014-02-03CH01Director's details changed for Mr Craig Barry Lovelace on 2013-07-04
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-04AR0109/01/13 FULL LIST
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 4 THAMESIDE CENTRE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0HF
2012-06-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-22AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2012-03-05AR0109/01/12 FULL LIST
2012-03-05AP03SECRETARY APPOINTED MS CATHERINE VICKERY
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN COLLIER
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHIL WIELAND
2011-03-11AR0109/01/11 FULL LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COLLIER / 01/10/2009
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL WIELAND / 01/10/2009
2011-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COLLIER / 01/10/2009
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-03-08AR0109/01/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL WIELAND / 17/04/2009
2010-01-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-02-10363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-06AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-10RES13APPROVE DOCUMENTS/DIR AUTH 27/03/2008
2008-03-12363sRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
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
2007-02-06363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-30RES13FACILITY AGREEMENT 29/09/06
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
2006-06-28225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-19363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2006-01-17288bDIRECTOR RESIGNED
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19RES13ACC APPROVED 21/06/05
2005-02-23363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-02-23288bDIRECTOR RESIGNED
2005-02-22288bDIRECTOR RESIGNED
2004-10-26RES13BOARD RESOLUTIONS 07/10/04
2004-10-21395PARTICULARS OF MORTGAGE/CHARGE
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-10363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-09-11288cDIRECTOR'S PARTICULARS CHANGED
2003-09-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/03
2003-03-03363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2003-02-06288aNEW DIRECTOR APPOINTED
2002-08-13AUDAUDITOR'S RESIGNATION
2002-08-08MISCAUDITORS RESIGNATION
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-29288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to GHG LEASING 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 LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-13 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL BORROWER DEED OF CHARGE AMENDING AND SUPPLEMENTING A BORROWER DEED OF CHARGE DATED 31 JULY 2001, 2004-10-07 Satisfied CAPITA IRG TRUSTEES LIMITED
BORROWER DEED OF CHARGE (AS DEFINED) 2001-07-31 Satisfied CAPITA IRG TRUSTEES LIMITED
A SECURITY AGREEMENT 2000-09-14 Outstanding MORGAN STANLEY MORTGAGE SERVICING LIMITED AS AGENT AND TRUSTEE FOR THE TRANSACTION PARTIES
DEBENTURE 1997-12-23 Satisfied BANKERS TRUST COMPANY(AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES)
DEBENTURE 1997-07-01 Satisfied BANKERS TRUST COMPANY (THE "SECURITY AGENT")
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 LEASING LIMITED

Intangible Assets
Patents
We have not found any records of GHG LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GHG LEASING LIMITED
Trademarks
We have not found any records of GHG LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GHG LEASING 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 (86101 - Hospital activities) as GHG LEASING LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where GHG LEASING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GHG LEASING 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 LEASING 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.