RAMSAY HEALTH CARE (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 1HQ

Company number 06043039
Status Active
Incorporation Date 5 January 2007
Company Type Private Limited Company
Address LEVEL 18, TOWER 42, 25 OLD BROAD STREET, LONDON, EC2N 1HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of RAMSAY HEALTH CARE (UK) LIMITED are www.ramsayhealthcareuk.co.uk, and www.ramsay-health-care-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ramsay Health Care Uk Limited is a Private Limited Company. The company registration number is 06043039. Ramsay Health Care Uk Limited has been working since 05 January 2007. The present status of the company is Active. The registered address of Ramsay Health Care Uk Limited is Level 18 Tower 42 25 Old Broad Street London Ec2n 1hq. . ERFAN, Mehdi is a Secretary of the company. O'GRADY, John Dennis Charles is a Secretary of the company. MCNALLY, Craig Ralph is a Director of the company. MEHTA, Hiten is a Director of the company. PAGE, Mark Francis is a Director of the company. REX, Christopher Paul is a Director of the company. Secretary HASTINGS, Tara has been resigned. Secretary NEWBERY, Richard has been resigned. Secretary SISEC LIMITED has been resigned. Director EVANS, Peter John has been resigned. Director GRIER, Ian Patrick has been resigned. Director HILLIER, David has been resigned. Director SIDDLE, Michael Stanley has been resigned. Director SODEN, Bruce Roger has been resigned. Director STOCK, Linda has been resigned. Director WATTS, Jill Margaret has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ERFAN, Mehdi
Appointed Date: 11 February 2013

Secretary
O'GRADY, John Dennis Charles
Appointed Date: 03 August 2007

Director
MCNALLY, Craig Ralph
Appointed Date: 24 September 2014
64 years old

Director
MEHTA, Hiten
Appointed Date: 23 November 2007
64 years old

Director
PAGE, Mark Francis
Appointed Date: 15 December 2014
56 years old

Director
REX, Christopher Paul
Appointed Date: 23 November 2007
66 years old

Resigned Directors

Secretary
HASTINGS, Tara
Resigned: 21 December 2012
Appointed Date: 29 July 2010

Secretary
NEWBERY, Richard
Resigned: 24 June 2010
Appointed Date: 14 December 2007

Secretary
SISEC LIMITED
Resigned: 14 December 2007
Appointed Date: 05 January 2007

Director
EVANS, Peter John
Resigned: 23 November 2007
Appointed Date: 03 August 2007
76 years old

Director
GRIER, Ian Patrick
Resigned: 31 March 2009
Appointed Date: 03 August 2007
81 years old

Director
HILLIER, David
Resigned: 02 May 2008
Appointed Date: 23 November 2007
62 years old

Director
SIDDLE, Michael Stanley
Resigned: 23 November 2007
Appointed Date: 03 August 2007
76 years old

Director
SODEN, Bruce Roger
Resigned: 23 November 2007
Appointed Date: 03 August 2007
71 years old

Director
STOCK, Linda
Resigned: 08 April 2009
Appointed Date: 23 November 2007
69 years old

Director
WATTS, Jill Margaret
Resigned: 07 October 2014
Appointed Date: 01 May 2008
67 years old

Director
LOVITING LIMITED
Resigned: 03 August 2007
Appointed Date: 05 January 2007

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 03 August 2007
Appointed Date: 05 January 2007

RAMSAY HEALTH CARE (UK) LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
12 Apr 2016
Full accounts made up to 30 June 2015
07 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • EUR 148,640,000
  • GBP 161,942,750

07 Jan 2016
Director's details changed for Mr Hiten Mehta on 23 December 2015
...
... and 81 more events
20 Aug 2007
New director appointed
20 Aug 2007
New director appointed
20 Aug 2007
New director appointed
20 Aug 2007
New director appointed
05 Jan 2007
Incorporation