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

ABBEY PARK HOSPITAL LIMITED

BMI HEALTHCARE HOUSE 3 PARIS GARDEN, SOUTHWARK, LONDON, SE1 8ND,
Company Registration Number
03279316
Private Limited Company
Active

Company Overview

About Abbey Park Hospital Ltd
ABBEY PARK HOSPITAL LIMITED was founded on 1996-11-15 and has its registered office in London. The organisation's status is listed as "Active". Abbey Park Hospital Limited is a Private Limited Company registered in 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
ABBEY PARK HOSPITAL LIMITED
 
Legal Registered Office
BMI HEALTHCARE HOUSE 3 PARIS GARDEN
SOUTHWARK
LONDON
SE1 8ND
Other companies in SE1
 
Filing Information
Company Number 03279316
Company ID Number 03279316
Date formed 1996-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2016
Account next due 31/12/2018
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-03 20:45:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY PARK 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 ABBEY PARK HOSPITAL LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY JANE VICKERY
Company Secretary 2010-10-01
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 2010-05-28 2014-11-16
PHIL WIELAND
Director 2010-05-28 2011-11-30
JONATHAN DAY
Company Secretary 2007-05-10 2010-05-28
HARVEY BERTENSHAW AINLEY
Director 2008-10-07 2010-05-28
NIGEL MARK INCHES ROBERTSON
Director 2008-05-19 2010-05-28
MAGDY ADIB ISHAK HANNA
Director 2002-06-17 2008-05-31
JAMES RAMSAY
Director 2002-06-17 2008-03-31
IAN ASHLEY RICHARDSON
Company Secretary 2002-06-17 2007-05-10
IAN ASHLEY RICHARDSON
Director 2002-06-17 2007-05-10
A B & C SECRETARIAL LIMITED
Nominated Secretary 1996-11-15 2002-06-17
FIONA MARIE BUCKLEY
Director 1998-07-31 2002-06-17
ERIC RODNEY HEMMING
Director 1997-02-05 2002-06-17
MICHAEL JOHN SMITH
Director 1997-02-05 2002-06-17
INHOCO FORMATIONS LIMITED
Nominated Director 1996-11-15 1997-02-05

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 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 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 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 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 MOUNT ALVERNIA HOSPITAL LIMITED Director 2017-10-01 CURRENT 2004-11-16 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 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 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
2019-10-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-01DS01Application to strike the company off the register
2019-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/19 FROM Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-05TM02Termination of appointment of Catherine Mary Jane 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
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-06-27AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-10-31AP01DIRECTOR APPOINTED DR KAREN ANITA PRINS
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JILL MARGARET WATTS
2017-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16AR0115/11/15 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
2015-01-07AP01DIRECTOR APPOINTED JILL MARGARET WATTS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COLLIER
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-24AR0115/11/14 ANNUAL RETURN FULL LIST
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0115/11/13 ANNUAL RETURN FULL LIST
2013-11-27CH01Director's details changed for Mr Craig Barry Lovelace on 2013-07-04
2013-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-02-21AR0115/11/12 ANNUAL RETURN FULL LIST
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 4 THAMESIDE CENTRE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0HF
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-21AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2012-01-20AR0115/11/11 FULL LIST
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHIL WIELAND
2011-11-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-28AR0115/11/10 FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL WIELAND / 28/05/2010
2011-01-28AP03SECRETARY APPOINTED MS CATHERINE MARY JANE VICKERY
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COLLIER / 28/05/2010
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERTSON
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY AINLEY
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN DAY
2010-07-06AP01DIRECTOR APPOINTED MR PHIL WIELAND
2010-07-06AP01DIRECTOR APPOINTED MR STEPHEN JOHN COLLIER
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 1ST FLOOR HAVELL HOUSE 62-66 QUEENS ROAD READING RG1 4AP
2010-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY BERTENSHAW AINLEY / 19/11/2009
2009-11-16AR0115/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY BERTENSHAW AINLEY / 01/11/2009
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 3RD FLOOR STATION HOUSE 8-13 SWISS TERRACE LONDON NW6 4RR
2009-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-04-08363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-02-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERTSON / 17/12/2008
2008-10-29288aDIRECTOR APPOINTED MR HARVEY BERTENSHAW AINLEY
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERTSON / 25/07/2008
2008-06-09288aDIRECTOR APPOINTED MR NIGEL ROBERTSON
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR MAGDY ISHAK HANNA
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR JAMES RAMSAY
2007-11-15363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-07288aNEW SECRETARY APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bSECRETARY RESIGNED
2007-01-25363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2007-01-25190LOCATION OF DEBENTURE REGISTER
2007-01-25353LOCATION OF REGISTER OF MEMBERS
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 22 WIMPOLE STREET LONDON W1M 8LD
2006-09-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 22 WIMPOLE STREET LONDON W1M 8LD
2005-12-12353LOCATION OF REGISTER OF MEMBERS
2005-12-12363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-12-12190LOCATION OF DEBENTURE REGISTER
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-22363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: MONKSWELL THE RIDGEWAY NORTHAW HERTFORDSHIRE EN6 4BH
2004-06-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-16363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: MONKSWELL THE RIDGEWAY NORTHAW HERTFORDSHIRE EN6 4BN
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 ABBEY PARK 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 ABBEY PARK HOSPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ) AS SECURITY TRUSTEE FOR THE SECURED PARTIES)(IN SUCH CAPACITY THE "SECURITY TRUSTEE")
LEGAL CHARGE 2002-06-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-06-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-01-22 Satisfied FORTIS BANK S.A./N.V.
SUPPLEMENTAL DEED TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 7TH MARCH 1997 1998-09-25 Satisfied HSBC EQUITY LIMITED,AS AGENT AND SECURITY TRUSTEE FOR THE INVESTORS (AS DEFINED)
SUPPLEMENTAL DEED TO A LEGAL CHARGE DATED 7TH MARCH 1997 1998-09-25 Satisfied HSBC EQUITY LIMITED,AS AGENT AND SECURITY TRUSTEE FOR THE INVESTORS (AS DEFINED)
LEGAL CHARGE 1997-03-07 Satisfied HSBC EQUITY LIMITED AS AGENT AND SECURITY TRUSTEE FOR THE INVESTORS (AS DEFINED)
COMPOSITE GUARANTEE AND DEBENTURE 1997-03-07 Satisfied HSBC EQUITY LIMITED AS AGENT AND SECURITY TRUSTEE FOR THE INVESTORS (AS DEFINED)
LEGAL CHARGE 1997-03-07 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1997-03-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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 ABBEY PARK HOSPITAL LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY PARK HOSPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY PARK HOSPITAL LIMITED
Trademarks
We have not found any records of ABBEY PARK HOSPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY PARK 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 ABBEY PARK 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
No properties were found where ABBEY PARK HOSPITAL 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 ABBEY PARK 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 ABBEY PARK 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.