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

NMC HEALTH PLC

SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW,
Company Registration Number
07712220
Public Limited Company
In Administration

Company Overview

About Nmc Health Plc
NMC HEALTH PLC was founded on 2011-07-20 and has its registered office in Brighton. The organisation's status is listed as "In Administration". Nmc Health Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NMC HEALTH PLC
 
Legal Registered Office
SUITE 3 REGENCY HOUSE
91 WESTERN ROAD
BRIGHTON
BN1 2NW
Other companies in W1S
 
Filing Information
Company Number 07712220
Company ID Number 07712220
Date formed 2011-07-20
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Lastest accounts 30/11/2019
Account next due 30/09/2020
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts GROUP
Last Datalog update: 2020-08-06 12:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NMC HEALTH PLC
The accountancy firm based at this address is H.O.T. ACCOUNTING SERVICES 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.
Companies with same name NMC HEALTH PLC
The following companies were found which have the same name as NMC HEALTH PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NMC HEALTH HOLDCO LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active - Proposal to Strike off Company formed on the 2011-07-21
NMC HEALTHCARE LIMITED 34 BUTTERWICK WATFORD HERTFORDSHIRE WD25 9SD Dissolved Company formed on the 2010-11-17
NMC HEALTH PRODUCTS, INC. 30 WALL STREET Suffolk EAST ISLIP NY 11730 Active Company formed on the 2013-11-04
NMC HEALTH & REHAB PTY LTD Strike-off action in progress Company formed on the 2014-10-10
Nmc Health Care, Inc. Delaware Unknown
NMC HEALTH CARE INCORPORATED Michigan UNKNOWN
NMC HEALTH SERVICES INCORPORATED California Unknown
NMC HEALTH PLC Unknown
NMC HEALTHCARE LIMITED Normanton Medical Centre 151, St. Thomas Road Derby DE23 8RH Active - Proposal to Strike off Company formed on the 2021-02-09

Company Officers of NMC HEALTH PLC

Current Directors
Officer Role Date Appointed
SIMON ANDREW WATKINS
Company Secretary 2012-09-01
AYESHA MOHD ABDULLA YASIN ABDULLAH
Director 2014-06-26
KHALEEFA BUTTI OMAIR YOUSIF ALMUHAIRI
Director 2017-06-28
ABDULRAHMAN SADIQ SALIM BASADDIQ
Director 2014-02-24
JONATHON GALTON BOMFORD
Director 2013-06-27
HANI BUTTIKHI
Director 2017-06-28
SALMA ALI SAID BIN HAREB ALMHEIRI
Director 2014-06-26
PRASANTH MANGHAT
Director 2014-06-26
PATRICK JAMES MEADE
Director 2012-03-08
BAVAGUTHU RAGHURAM SHETTY
Director 2011-07-20
NANDINI TANDON
Director 2014-06-26
HENRY JOHN MARK TOMPKINS
Director 2012-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
KEYUR DEEPAK NAGORI
Director 2014-06-26 2017-06-28
BINAY RAGHURAM SHETTY
Director 2014-06-26 2017-06-28
HEATHER ANNE LAWRENCE
Director 2012-03-19 2016-01-12
KHALEEFA BUTTI OMAIR YOUSIF AHMAD AL MUHAIRI
Director 2011-07-20 2014-03-25
KEYUR DEEPAK NAGORI
Director 2013-06-27 2014-02-24
SAEED MOHAMED BUTTI MOHAMED AL QEBAISI
Director 2011-07-20 2014-02-24
JUSTIN ALLAN SPAVEN JEWITT
Director 2012-03-08 2013-06-27
PRASANTH MANGHAT
Company Secretary 2011-07-20 2012-09-01
INFINITE INVESTMENT LLC
Director 2011-07-20 2012-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABDULRAHMAN SADIQ SALIM BASADDIQ TRAVELEX HOLDINGS LIMITED Director 2015-02-26 CURRENT 2005-02-08 In Administration/Administrative Receiver
JONATHON GALTON BOMFORD TRAVELEX HOLDINGS LIMITED Director 2015-02-26 CURRENT 2005-02-08 In Administration/Administrative Receiver
JONATHON GALTON BOMFORD SPRINGHILL RESOURCES LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
JONATHON GALTON BOMFORD THE DOUGLAS BOMFORD TRUST Director 2007-08-29 CURRENT 2007-08-29 Active
HENRY JOHN MARK TOMPKINS THURLOE CAPITAL PARTNERS LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active - Proposal to Strike off

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
2023-07-07Liquidation. Change of membership of creditors/liquidation committee
2023-05-15Administrator's progress report
2023-02-20Liquidation. Change of membership of creditors/liquidation committee
2022-11-14Administrator's progress report
2022-11-14Administrator's progress report
2022-08-19COM2Liquidation. Change of membership of creditors/liquidation committee
2022-08-19COM2Liquidation. Change of membership of creditors/liquidation committee
2022-05-10AM10Administrator's progress report
2022-03-29AM19liquidation-in-administration-extension-of-period
2022-03-29AM19liquidation-in-administration-extension-of-period
2021-11-11AM10Administrator's progress report
2021-11-02TM02Termination of appointment of Simon Andrew Watkins on 2020-06-30
2021-05-13AM10Administrator's progress report
2021-03-30AM19liquidation-in-administration-extension-of-period
2021-03-05COM2Liquidation. Change of membership of creditors/liquidation committee
2020-11-25AM10Administrator's progress report
2020-09-01COM1Liquidation. Establishment of creditors/liquidation committee
2020-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 077122200001
2020-07-03AM07Liquidation creditors meeting
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GORE-RANDALL
2020-06-04AM03Statement of administrator's proposal
2020-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/20 FROM Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ England
2020-04-29AM01Appointment of an administrator
2020-04-28DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600130922Y2020 ASIN: GB00B7FC0762
2020-04-27BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.10 for COAF: UK600130580Y2020 ASIN: GB00B7FC0762
2020-04-21AP01DIRECTOR APPOINTED PHILLIP GORE-RANDALL
2020-04-16AP01DIRECTOR APPOINTED ELI CHAHIN
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SALMA ALI SAID BIN HAREB ALMHEIRI
2020-04-16ANNOTATIONAnnotation
2020-04-09BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.10 for COAF: UK600130580Y2020 ASIN: GB00B7FC0762
2020-03-27AP01DIRECTOR APPOINTED MR FAISAL BELHOUL
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JOHN MARK TOMPKINS
2020-03-09AP01DIRECTOR APPOINTED MR MICHAEL DAVIS
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PRASANTH MANGHAT
2020-03-09ANNOTATIONAnnotation
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR HANI BUTTIKHI
2020-01-24SH03Purchase of own shares
2020-01-20SH06Cancellation of shares. Statement of capital on 2019-12-20 GBP 20,870,386.10
2019-12-19RES09Resolution of authority to purchase a number of shares
2019-07-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-agm 20/06/2019
  • Resolution alteration of articles
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-08AP01DIRECTOR APPOINTED MR TAREK ALNABULSI
2019-04-03RP04CS01Second filing of Confirmation Statement dated 20/07/2018
2019-03-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600118988Y2019 ASIN: GB00B7FC0762
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NANDINI TANDON
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 20821068.5
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600108598Y2018 ASIN: GB00B7FC0762
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 20428571.4
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-18AP01DIRECTOR APPOINTED MR KHALEEFA BUTTI OMAIR YOUSIF ALMUHAIRI
2017-07-18AP01DIRECTOR APPOINTED MR HANI BUTTIKHI
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR KEYUR NAGORI
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BINAY SHETTY
2017-06-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600098495Y2017 ASIN: GB00B7FC0762
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 18571428.6
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-22AAINTERIM ACCOUNTS MADE UP TO 31/05/16
2016-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-21RES13Resolutions passed:
  • Increase in directors fees 03/06/2015
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ANNE LAWRENCE
2016-03-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600088514Y2016 ASIN: GB00B7FC0762
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 18571428.6
2015-08-19AR0120/07/15 ANNUAL RETURN FULL LIST
2015-08-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-07-20
2015-08-11ANNOTATIONClarification
2015-06-26RES13COMPANY BUSINESS 16/06/2015
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM, DEVONSHIRE HOUSE ONE MAYFAIR PLACE, MAYFAIR, LONDON, W1J 8AJ, ENGLAND
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM, 23 HANOVER SQUARE, LONDON, W1S 1JB
2015-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600077398Y2015 ASIN: GB00B7FC0762
2015-02-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600077398Y2015 ASIN: GB00B7FC0762
2014-09-18ANNOTATIONClarification
2014-09-18RP04SECOND FILING FOR FORM AP01
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 18571428.6
2014-08-14AR0120/07/14 NO MEMBER LIST
2014-08-14AD02SAIL ADDRESS CHANGED FROM: SUITE 3.15 3RD FLOOR 7 HANOVER SQUARE LONDON W1S 1HQ UNITED KINGDOM
2014-08-14AR0120/07/14 NO MEMBER LIST
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KEYUR NAGORI
2014-08-05AP01DIRECTOR APPOINTED MR KEYUR DEEPAK NAGORI
2014-07-16MEM/ARTSARTICLES OF ASSOCIATION
2014-07-16RES13AGM TO BE CALLED NOT LESS THAN 14 DAYS NOTICE 26/06/2014
2014-07-16RES01ALTER ARTICLES 26/06/2014
2014-07-04AP01DIRECTOR APPOINTED DR AYESHA MOHD ABDULLA YASIN ABDULLAH
2014-07-04AP01DIRECTOR APPOINTED MR PRASANTH MANGHAT
2014-07-04AP01DIRECTOR APPOINTED MRS SALMA ALI SAID BIN HAREB ALMHEIRI
2014-07-04AP01DIRECTOR APPOINTED MR BINAY RAGHURAM SHETTY
2014-07-04AP01DIRECTOR APPOINTED DR NANDINI TANDON
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KEYUR DEEPAK NAGORI / 26/06/2014
2014-06-06RP04SECOND FILING WITH MUD 20/07/13 FOR FORM AR01
2014-06-06ANNOTATIONClarification
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KHALEEFA MUHAIRI
2014-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM, 23 HANOVER SQUARE, HANOVER SQUARE, LONDON, W1S 1JB, ENGLAND
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SAEED QEBAISI
2014-03-17AP01DIRECTOR APPOINTED MR ABDULRAHMAN SADIQ SALIM BASADDIQ
2014-02-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600067607Y2014 ASIN: GB00B7FC0762
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM, SUITE 3.15 3RD FLOOR, 7 HANOVER SQUARE, LONDON, W1S 1HQ, UNITED KINGDOM
2013-10-08AR0120/07/13 NO MEMBER LIST
2013-07-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-11AP01DIRECTOR APPOINTED MR. KEYUR DEEPAK NAGORI
2013-07-08AP01DIRECTOR APPOINTED MR. JONATHAN BOMFORD
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN JEWITT
2013-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600057690Y2013 ASIN: GB00B7FC0762
2012-09-04AR0120/07/12 NO MEMBER LIST
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KHALEEFA BUTTI OMAIR YOUSIF AHMAD AL MUHAIRI / 16/08/2012
2012-09-03AD02SAIL ADDRESS CHANGED FROM: ONE FINANCIAL MARKETS HEATHCOAT HOUSE 2ND FLOOR 20 SAVILE ROW LONDON W1S 3PR
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SAEED MOHAMED BUTTI MOHAMED AL QEBAISI / 16/08/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / 8TH EARL OF CLANWILLIAM PATRICK JAMES MEADE / 16/08/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BAVAGUTHU RAGHURAM SHETTY / 16/08/2012
2012-09-03AP03SECRETARY APPOINTED MR SIMON ANDREW WATKINS
2012-09-03TM02APPOINTMENT TERMINATED, SECRETARY PRASANTH MANGHAT
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN MARK TOMPKINS / 16/08/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE LAWRENCE / 16/08/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ALLAN SPAVEN JEWITT / 16/08/2012
2012-07-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2012 FROM, 20-22 BEDFORD ROW, LONDON, WC1R 4JS, UNITED KINGDOM
2012-05-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-05-16AD02SAIL ADDRESS CHANGED FROM: C/O ALLEN & OVERY LLP ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM
2012-04-23SH02SUB-DIVISION 28/03/12
2012-04-23RES13ACQUISITION OF SHARE CAPITAL 28/03/2012
2012-04-23RES12VARYING SHARE RIGHTS AND NAMES
2012-04-23SH0128/03/12 STATEMENT OF CAPITAL GBP 13000000.00
2012-04-12RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-04-12RES13SUBDIVISION 28/03/2012
2012-04-02AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-03-29AD02SAIL ADDRESS CREATED
2012-03-29CERT8ACOMMENCE BUSINESS AND BORROW
2012-03-29SH50APPLICATION COMMENCE BUSINESS
2012-03-26AP01DIRECTOR APPOINTED HEATHER ANNE LAWRENCE
2012-03-26AP01DIRECTOR APPOINTED 8TH EARL OF CLANWILLIAM PATRICK JAMES MEADE
2012-03-26AP01DIRECTOR APPOINTED JUSTIN ALLAN SPAVEN JEWITT
2012-03-26AP01DIRECTOR APPOINTED HENRY JOHN MARK TOMPKINS
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR INFINITE INVESTMENT LLC
2011-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NMC HEALTH PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-06-03
Appointment of Administrators2020-04-17
Fines / Sanctions
No fines or sanctions have been issued against NMC HEALTH PLC
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 NMC HEALTH PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NMC HEALTH PLC registering or being granted any patents
Domain Names
We do not have the domain name information for NMC HEALTH PLC
Trademarks
We have not found any records of NMC HEALTH PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NMC HEALTH PLC. 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 NMC HEALTH PLC 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 NMC HEALTH PLC 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyNMC HEALTH PLCEvent Date2020-06-03
In the High Court of Justice, Business & Property (ChD) No 002098 of 2020 NMC HEALTH PLC (Company Number 07712220 ) Registered office: Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW Natureā€¦
 
Initiating party Event TypeAppointment of Administrators
Defending partyNMC HEALTH PLCEvent Date2020-04-09
In the High Court of Justice, Business & Property (ChD) case number 002098 Nature of Business: Hospital activities. Date of Appointment: 9 April 2020 . Joint Administrator's Name and Address: Richard Dixon Fleming (IP No. 8370 ) of Alvarez & Marsal Europe LLP, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW. Telephone: 020 7715 5200. Joint Administrator's Name and Address: Mark Granville Firmin (IP No. 9284 ) of Alvarez & Marsal Europe LLP, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW. Telephone: 020 7715 5200. Joint Administrator's Name and Address: Benjamin Thom Cairns (IP No. 9697 ) of Alvarez & Marsal Europe LLP, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW. Email: bcairns@alvarezandmarsal.com. Telephone: 020 7715 5200. For further information contact Tom McDonald at the offices of Alvarez & Marsal Europe LLP on 020 7715 5200, or INS_NMCHP@alvarezandmarsal.com. 14 April 2020.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NMC HEALTH PLC 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 NMC HEALTH PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name NMC
Listed Since 05-Apr-12
Market Sector Health Care Equipment & Services
Market Sub Sector Health Care Providers
Market Capitalisation £817.143M
Shares Issues 185,714,286.00
Share Type ORD GBP0.10
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.