Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERAL HEALTHCARE HOLDINGS (4) LIMITED
Company Information for

GENERAL HEALTHCARE HOLDINGS (4) LIMITED

1ST FLOOR,, 30 CANNON STREET, LONDON, EC4M 6XH,
Company Registration Number
04026986
Private Limited Company
Active - Proposal to Strike off

Company Overview

About General Healthcare Holdings (4) Ltd
GENERAL HEALTHCARE HOLDINGS (4) LIMITED was founded on 2000-07-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". General Healthcare Holdings (4) 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
GENERAL HEALTHCARE HOLDINGS (4) LIMITED
 
Legal Registered Office
1ST FLOOR,
30 CANNON STREET
LONDON
EC4M 6XH
Other companies in SE1
 
Filing Information
Company Number 04026986
Company ID Number 04026986
Date formed 2000-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-04-21 05:15:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERAL HEALTHCARE HOLDINGS (4) 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 GENERAL HEALTHCARE HOLDINGS (4) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY JANE 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 2000-09-01 2014-11-16
PHIL WIELAND
Director 2007-02-01 2011-11-30
STEPHEN JOHN COLLIER
Company Secretary 2000-09-01 2011-05-31
JONATHAN SIMPSON DENT
Director 2005-01-03 2007-02-01
EUGENE GERARD HAYES
Director 2000-09-01 2005-12-30
CHARLES CAIRNS AULD
Director 2003-01-08 2004-12-23
DM COMPANY SERVICES LIMITED
Company Secretary 2000-07-04 2000-09-01
STEFANO PIETRO QUADRIO CURZIO
Director 2000-08-30 2000-09-01
SIMON DAN PALLEY
Director 2000-08-30 2000-09-01
25 NOMINEES LIMITED
Director 2000-07-04 2000-08-30

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 (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 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 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 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 (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
2021-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-06SOAS(A)Voluntary dissolution strike-off suspended
2021-01-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-29DS01Application to strike the company off the register
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM 1st Floor 1st Floor 30 Cannon Street London EC4M 6XH England
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-18RES13Resolutions passed:
  • That the waiver by the company of its entitlement to receive the accrued preferential dividend is hereby approved/consent of the company to vary the rights attached to the preference shares 28/03/2019
2019-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM 1st Floor Cannon Street London EC4M 6AH England
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-07-29RES01ADOPT ARTICLES 29/07/19
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM Bmi Healthcare House 3 Paris Garden London SE1 8nd
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM Bmi Healthcare House 3 Paris Garden London SE1 8nd
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM Bmi Healthcare House 3 Paris Garden London SE1 8nd
2019-03-28SH20Statement by Directors
2019-03-28SH20Statement by Directors
2019-03-28SH20Statement by Directors
2019-03-28SH19Statement of capital on 2019-03-28 GBP 1
2019-03-28SH19Statement of capital on 2019-03-28 GBP 1
2019-03-28SH19Statement of capital on 2019-03-28 GBP 1
2019-03-28CAP-SSSolvency Statement dated 28/03/19
2019-03-28CAP-SSSolvency Statement dated 28/03/19
2019-03-28CAP-SSSolvency Statement dated 28/03/19
2019-03-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-05TM02Termination 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
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-06-27AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2017-10-27AP01DIRECTOR APPOINTED DR KAREN ANITA PRINS
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JILL MARGARET WATTS
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-03-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 70050000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-16AP01DIRECTOR APPOINTED HENRY JONATHAN DAVIES
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 70050000
2015-07-30AR0104/07/15 ANNUAL RETURN FULL LIST
2015-07-30AP01DIRECTOR APPOINTED MS CATHERINE MARY JANE VICKERY
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-07AP01DIRECTOR APPOINTED JILL MARGARET WATTS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COLLIER
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 70050000
2014-08-05AR0104/07/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-05AR0104/07/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/12 FROM Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom
2012-09-14AR0104/07/12 ANNUAL RETURN FULL LIST
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 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
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHIL WIELAND
2011-09-10AR0104/07/11 FULL LIST
2011-09-10AP03SECRETARY APPOINTED MS CATHERINE MARY JANE VICKERY
2011-09-10TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN COLLIER
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-26AR0104/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COLLIER / 01/10/2009
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL WIELAND / 01/10/2009
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COLLIER / 01/10/2009
2010-02-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-29363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / PHIL WIELAND / 17/04/2009
2009-02-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-08363sRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS; AMEND
2008-08-08363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS; AMEND
2008-08-08363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS; AMEND
2008-08-08363sRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS 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
2007-07-23363sRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-04-12288aNEW DIRECTOR APPOINTED
2007-03-24288bDIRECTOR RESIGNED
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-07-11225ACC. REF. DATE SHORTENED FROM 29/12/06 TO 30/09/06
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-09-06363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-07-19RES13ACC APPROVED 21/06/05
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/04
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
2004-08-10363sRETURN MADE UP TO 04/07/04; NO CHANGE OF MEMBERS
2003-09-11288cDIRECTOR'S PARTICULARS CHANGED
2003-09-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-22363sRETURN MADE UP TO 04/07/03; NO CHANGE OF MEMBERS
2003-02-06288aNEW DIRECTOR APPOINTED
2002-08-13AUDAUDITOR'S RESIGNATION
2002-08-08MISCAUDITORS RESIGNATION
2002-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-18363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-06-24225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 29/12/02
2002-05-15225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01
2002-05-15AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-05287REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 210 EUSTON ROAD LONDON NW1 2DA
2001-11-29RES13AGREEMENT 31/07/01
2001-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
2001-08-16123NC INC ALREADY ADJUSTED 31/07/01
2001-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GENERAL HEALTHCARE HOLDINGS (4) 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 GENERAL HEALTHCARE HOLDINGS (4) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2000-09-14 Outstanding MORGAN STANLEY MORTGAGE SERVICING LIMITED AS AGENT AND TRUSTEE FOR THE TRANSACTION PARTIES
DEED OF CHARGE OVER CREDIT BALANCES 2000-09-05 Outstanding 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 GENERAL HEALTHCARE HOLDINGS (4) LIMITED

Intangible Assets
Patents
We have not found any records of GENERAL HEALTHCARE HOLDINGS (4) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENERAL HEALTHCARE HOLDINGS (4) LIMITED
Trademarks
We have not found any records of GENERAL HEALTHCARE HOLDINGS (4) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERAL HEALTHCARE HOLDINGS (4) 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 (64209 - Activities of other holding companies n.e.c.) as GENERAL HEALTHCARE HOLDINGS (4) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where GENERAL HEALTHCARE HOLDINGS (4) 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 GENERAL HEALTHCARE HOLDINGS (4) 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 GENERAL HEALTHCARE HOLDINGS (4) 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.