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

GHG SUSSEX DIAGNOSTICS LIMITED

1ST FLOOR, CANNON STREET, LONDON, EC4M 6AH,
Company Registration Number
05706282
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ghg Sussex Diagnostics Ltd
GHG SUSSEX DIAGNOSTICS LIMITED was founded on 2006-02-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ghg Sussex Diagnostics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GHG SUSSEX DIAGNOSTICS LIMITED
 
Legal Registered Office
1ST FLOOR
CANNON STREET
LONDON
EC4M 6AH
Other companies in SE1
 
Previous Names
BMI SUSSEX DIAGNOSTICS LIMITED28/03/2019
GHG SHELF CO 6 LIMITED22/08/2007
DMWSL 504 LIMITED12/10/2006
Filing Information
Company Number 05706282
Company ID Number 05706282
Date formed 2006-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
Last Datalog update: 2019-12-15 00:14:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GHG SUSSEX DIAGNOSTICS 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 SUSSEX DIAGNOSTICS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY JANE VICKERY
Company Secretary 2008-02-28
CHRISTOPHER JOHN MARSHALL
Director 2014-08-19
CATHERINE MARY JANE VICKERY
Director 2017-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
RADLEY CHARLES BIDDULPH
Director 2016-09-30 2017-08-30
PETER ROBERT HARRIS
Director 2016-04-01 2016-09-30
CATHERINE MARY JANE VICKERY
Director 2016-09-30 2016-09-30
SUSAN MULVEY
Director 2007-06-29 2016-03-31
DARREN SCOTT MOODY
Director 2011-04-01 2014-08-19
SIMON DAVID RUST
Director 2008-01-25 2011-03-31
AUGUSTINE OLUSEYI CLEMENT
Company Secretary 2006-10-05 2008-02-29
IAN STEWART THOMSON
Director 2007-06-29 2008-01-25
STEPHEN JOHN COLLIER
Director 2006-10-05 2007-06-29
PHIL WIELAND
Director 2007-02-01 2007-06-29
JONATHAN SIMPSON DENT
Director 2006-10-05 2007-02-01
DM COMPANY SERVICES LIMITED
Nominated Secretary 2006-02-13 2006-10-05
25 NOMINEES LIMITED
Director 2006-02-13 2006-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (2) LIMITED Company Secretary 2009-03-31 CURRENT 2000-07-04 Active
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (3) LIMITED Company Secretary 2008-11-06 CURRENT 2000-08-25 Active
CATHERINE MARY JANE VICKERY GHG INTERMEDIATE HOLDINGS LIMITED Company Secretary 2008-11-06 CURRENT 2001-05-03 Active
CATHERINE MARY JANE VICKERY CITYMEDICAL LIMITED Company Secretary 2008-10-17 CURRENT 2003-02-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY FORMER AMICUS HEALTHCARE LIMITED Company Secretary 2008-10-14 CURRENT 1911-07-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY CIRCLE HEALTH GROUP LIMITED Company Secretary 2008-09-18 CURRENT 1987-09-15 Active
CATHERINE MARY JANE VICKERY NETDOC (UK) LIMITED Company Secretary 2008-07-16 CURRENT 2000-11-29 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETDOC MEDICAL SERVICES LIMITED Company Secretary 2008-07-16 CURRENT 2002-01-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE VOCATION HEALTH SERVICES LIMITED Company Secretary 2008-07-01 CURRENT 2006-10-23 Dissolved 2014-10-23
CATHERINE MARY JANE VICKERY HKH CARDIOLOGY LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Dissolved 2013-10-29
CATHERINE MARY JANE VICKERY CHAUCER DIAGNOSTICS LIMITED Company Secretary 2008-02-28 CURRENT 2005-04-21 Dissolved 2016-11-11
CATHERINE MARY JANE VICKERY GARDEN HOSPITAL MRI LIMITED Company Secretary 2008-02-28 CURRENT 2004-11-03 Dissolved 2018-01-09
CATHERINE MARY JANE VICKERY MOUNT ALVERNIA PET CT LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-21 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 11 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY 3SH LIMITED Company Secretary 2008-02-28 CURRENT 2004-03-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY BMI IMAGING CLINIC LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 12 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS LONDON LIMITED Company Secretary 2008-02-28 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS EAST LIMITED Company Secretary 2008-02-28 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NORTH WEST CANCER CLINIC LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 14 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 15 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SENIOR STAFF (GENERAL PARTNER) LIMITED Company Secretary 2008-02-28 CURRENT 2007-02-02 Active
CATHERINE MARY JANE VICKERY FORMER BATH JV LIMITED Company Secretary 2008-02-28 CURRENT 2005-09-09 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY SYON CLINIC LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY AMICUS HEALTHCARE (SCOTLAND) LIMITED Company Secretary 2008-02-28 CURRENT 2005-07-04 Active
CATHERINE MARY JANE VICKERY AMICUS HEALTHCARE LIMITED Company Secretary 2008-02-28 CURRENT 2005-07-15 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS RUN OFF LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 13 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-27 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Company Secretary 2008-01-23 CURRENT 2008-01-23 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG HEALTHCARE HOLDINGS LIMITED Company Secretary 2007-11-01 CURRENT 2006-03-13 Active
CATHERINE MARY JANE VICKERY GHG 1 (HOSPITAL OPERATIONS) LIMITED Company Secretary 2007-09-20 CURRENT 2006-04-18 Active
CATHERINE MARY JANE VICKERY NETCARE HEALTHCARE UK LIMITED Company Secretary 2006-12-14 CURRENT 2002-02-06 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG MOUNT ALVERNIA HOSPITAL LIMITED Company Secretary 2005-04-29 CURRENT 2004-11-16 Active
CATHERINE MARY JANE VICKERY MARVICK MANAGEMENT LIMITED Company Secretary 2004-12-07 CURRENT 2004-12-07 Dissolved 2014-11-11
CHRISTOPHER JOHN MARSHALL MOUNT ALVERNIA PET CT LIMITED Director 2017-10-18 CURRENT 2006-03-21 Active
CHRISTOPHER JOHN MARSHALL BMI IMAGING CLINIC LIMITED Director 2014-08-19 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE GROUP LIMITED Director 2018-03-28 CURRENT 2000-07-04 Active
CATHERINE MARY JANE VICKERY BLUE TENANT 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
CATHERINE MARY JANE VICKERY CVR TENANT 2 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
CATHERINE MARY JANE VICKERY 3SH LIMITED Director 2016-02-24 CURRENT 2004-03-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 11 LIMITED Director 2015-05-01 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY FORMER AMICUS HEALTHCARE LIMITED Director 2015-05-01 CURRENT 1911-07-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY E L F ASSOCIATES LIMITED Director 2015-05-01 CURRENT 1985-11-11 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 12 LIMITED Director 2015-05-01 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2015-05-01 CURRENT 2006-04-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2015-05-01 CURRENT 2008-01-23 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY TRAIN (LONDON) LIMITED Director 2015-05-01 CURRENT 1997-03-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETDOC (UK) LIMITED Director 2015-05-01 CURRENT 2000-11-29 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY RUNNYMEDE SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS LONDON LIMITED Director 2015-05-01 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS EAST LIMITED Director 2015-05-01 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG HEALTHCARE HOLDINGS LIMITED Director 2015-05-01 CURRENT 2006-03-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 14 LIMITED Director 2015-05-01 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 15 LIMITED Director 2015-05-01 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERALE DE SANTE INTERNATIONAL LIMITED Director 2015-05-01 CURRENT 1989-10-11 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY ABBEY PARK HOSPITAL LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY GHG LIMITED Director 2015-05-01 CURRENT 1997-11-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY INHOCO 818 LIMITED Director 2015-05-01 CURRENT 1998-09-28 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY INHOCO 817 LIMITED Director 2015-05-01 CURRENT 1998-09-28 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED Director 2015-05-01 CURRENT 1999-08-06 Active
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (4) LIMITED Director 2015-05-01 CURRENT 2000-07-04 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2015-05-01 CURRENT 2000-07-04 Active
CATHERINE MARY JANE VICKERY GHG INTERMEDIATE HOLDINGS LIMITED Director 2015-05-01 CURRENT 2001-05-03 Active
CATHERINE MARY JANE VICKERY NETCARE HEALTHCARE UK LIMITED Director 2015-05-01 CURRENT 2002-02-06 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2015-05-01 CURRENT 2003-02-28 Active
CATHERINE MARY JANE VICKERY FORMER BATH JV LIMITED Director 2015-05-01 CURRENT 2005-09-09 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ALBYN HOSPITAL LIMITED Director 2015-05-01 CURRENT 1995-04-12 Active
CATHERINE MARY JANE VICKERY GHG HEALTHCARE SCOTLAND LIMITED Director 2015-05-01 CURRENT 1995-06-08 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY HCS LABORATORY SERVICES LIMITED Director 2015-05-01 CURRENT 1981-02-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY HEALTH CARE SERVICES LIMITED Director 2015-05-01 CURRENT 1980-08-28 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG LEASING LIMITED Director 2015-05-01 CURRENT 1981-03-23 Active
CATHERINE MARY JANE VICKERY PASTORAL HOMES LIMITED Director 2015-05-01 CURRENT 1996-08-02 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS (PROPERTY) LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2015-05-01 CURRENT 1997-02-27 Active
CATHERINE MARY JANE VICKERY SOUTH CHESHIRE SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY BISHOPSWOOD SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active
CATHERINE MARY JANE VICKERY NETDOC MEDICAL SERVICES LIMITED Director 2015-05-01 CURRENT 2002-01-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY 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
2019-10-11MR05All of the property or undertaking has been released from charge for charge number 057062820001
2019-08-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-01DS01Application to strike the company off the register
2019-06-20RES01ADOPT ARTICLES 20/06/19
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd
2019-03-28RES15CHANGE OF COMPANY NAME 28/03/19
2019-03-28SH20Statement by Directors
2019-03-28SH19Statement of capital on 2019-03-28 GBP 1.00
2019-03-28CAP-SSSolvency Statement dated 28/03/19
2019-03-28RES13Resolutions passed:
  • Reduction of the share premium account to nil 28/03/2019
  • Resolution of reduction in issued share capital
2019-03-25AP01DIRECTOR APPOINTED MR HENRY JONATHAN DAVIES
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 057062820001
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-05TM02Termination of appointment of Catherine Mary Jane Vickery on 2018-11-30
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY JANE VICKERY
2018-06-27AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-09-25AP01DIRECTOR APPOINTED MS CATHERINE MARY JANE VICKERY
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RADLEY CHARLES BIDDULPH
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-09-30AP01DIRECTOR APPOINTED MR RADLEY CHARLES BIDDULPH
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE VICKERY
2016-09-30AP01DIRECTOR APPOINTED MS CATHERINE MARY JANE VICKERY
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2016-05-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AP01DIRECTOR APPOINTED MR PETER ROBERT HARRIS
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MULVEY
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-21AR0113/02/16 ANNUAL RETURN FULL LIST
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARSHALL
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SCOTT MOODY
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-27AR0113/02/15 ANNUAL RETURN FULL LIST
2014-04-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-05AR0113/02/14 ANNUAL RETURN FULL LIST
2014-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MS CATHERINE MARY JANE VICKERY on 2012-09-01
2013-05-22AR0113/02/13 FULL LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MULVEY / 01/05/2013
2013-04-12AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 4 THAMESIDE CENTRE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0HF
2012-06-15AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-09AR0113/02/12 FULL LIST
2011-07-01AP01DIRECTOR APPOINTED MR DARREN SCOTT MOODY
2011-06-21AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUST
2011-03-22AR0113/02/11 FULL LIST
2010-05-11AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-20AR0113/02/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID RUST / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MULVEY / 01/10/2009
2009-09-28AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-27AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2008-06-11363sRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-06-10288aDIRECTOR APPOINTED SIMON DAVID RUST
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR IAN THOMSON
2008-06-0688(2)AD 29/06/07 GBP SI 99999@1=99999 GBP IC 1/100000
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY AUGUSTINE CLEMENT
2008-03-06288aSECRETARY APPOINTED CATHERINE MARY JANE VICKERY
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 66 CHILTERN STREET 10TH FLOOR LONDON W1U 6GH
2007-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-3088(2)RAD 20/06/07--------- £ SI 99999@1=99999 £ IC 1/100000
2007-08-28123NC INC ALREADY ADJUSTED 29/06/07
2007-08-22CERTNMCOMPANY NAME CHANGED GHG SHELF CO 6 LIMITED CERTIFICATE ISSUED ON 22/08/07
2007-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-21RES13CONV SHARES 29/06/07
2007-08-21RES04£ NC 100/100000 29/06
2007-07-31128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-07-31225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07
2007-06-07363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-04-12288aNEW DIRECTOR APPOINTED
2007-03-24288bDIRECTOR RESIGNED
2007-01-04288cSECRETARY'S PARTICULARS CHANGED
2006-10-25288aNEW SECRETARY APPOINTED
2006-10-25288bDIRECTOR RESIGNED
2006-10-25288bSECRETARY RESIGNED
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-12CERTNMCOMPANY NAME CHANGED DMWSL 504 LIMITED CERTIFICATE ISSUED ON 12/10/06
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 66 CHILTERN STREET 10TH FLOOR LONDON W1U 6GH
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2006-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GHG SUSSEX DIAGNOSTICS 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 SUSSEX DIAGNOSTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GHG SUSSEX DIAGNOSTICS LIMITED's previous or outstanding mortgage charges.
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
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 SUSSEX DIAGNOSTICS LIMITED

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

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GHG SUSSEX DIAGNOSTICS 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 SUSSEX DIAGNOSTICS 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 SUSSEX DIAGNOSTICS 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 SUSSEX DIAGNOSTICS 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.