CROMWELL HEALTH GROUP LIMITED
LONDON MINERVA HEALTH CARE LIMITED GOLDENHOLD LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW5 0TU

Company number 05687373
Status Active
Incorporation Date 25 January 2006
Company Type Private Limited Company
Address CROMWELL HOSPITAL, CROMWELL ROAD, LONDON, SW5 0TU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Catherine Elizabeth Barton as a director on 27 September 2016; Termination of appointment of Joy Linton as a director on 14 September 2016; Director's details changed for Philippa Jane Fieldhouse on 21 August 2016. The most likely internet sites of CROMWELL HEALTH GROUP LIMITED are www.cromwellhealthgroup.co.uk, and www.cromwell-health-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Cromwell Health Group Limited is a Private Limited Company. The company registration number is 05687373. Cromwell Health Group Limited has been working since 25 January 2006. The present status of the company is Active. The registered address of Cromwell Health Group Limited is Cromwell Hospital Cromwell Road London Sw5 0tu. . BUPA SECRETARIES LIMITED is a Secretary of the company. BARTON, Catherine Elizabeth is a Director of the company. FIELDHOUSE, Philippa Jane is a Director of the company. PICKEN, Jonathan Stephen is a Director of the company. Secretary HUDSON, Nicholas John has been resigned. Secretary STEWART, Geoffrey Darwin has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director AL MOHTADI, Tawhid Mohammed Taher Abdulla has been resigned. Director BEAZLEY, Nicholas Tetley has been resigned. Director CALLUM, John Andrew Berry has been resigned. Director DAVIES, Julian Peter has been resigned. Director ELLIOTT, Joan Martina has been resigned. Director GEORGE, Martin Peter has been resigned. Director GREGORY, Fraser David has been resigned. Director HANDA, Pradeep Kumar has been resigned. Director JENNINGS, Francis Gerald, Dr has been resigned. Director JENNINGS, Thomas James has been resigned. Director KEE, Fergus Alexander has been resigned. Director LAHEY, Michele has been resigned. Director LINTON, Joy has been resigned. Director LOS, Steven Michael has been resigned. Director LOS, Steven Michael has been resigned. Director MARTIN, Hume has been resigned. Director MERCHANT, Mahboob Ali has been resigned. Director O'KEEFE, Michael James Francis has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 14 March 2008

Director
BARTON, Catherine Elizabeth
Appointed Date: 27 September 2016
51 years old

Director
FIELDHOUSE, Philippa Jane
Appointed Date: 01 January 2014
55 years old

Director
PICKEN, Jonathan Stephen
Appointed Date: 01 July 2014
59 years old

Resigned Directors

Secretary
HUDSON, Nicholas John
Resigned: 14 March 2008
Appointed Date: 06 December 2006

Secretary
STEWART, Geoffrey Darwin
Resigned: 06 December 2006
Appointed Date: 18 September 2006

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 18 September 2006
Appointed Date: 25 January 2006

Director
AL MOHTADI, Tawhid Mohammed Taher Abdulla
Resigned: 14 March 2008
Appointed Date: 09 October 2007
67 years old

Director
BEAZLEY, Nicholas Tetley
Resigned: 19 May 2013
Appointed Date: 07 July 2008
65 years old

Director
CALLUM, John Andrew Berry
Resigned: 26 September 2007
Appointed Date: 06 December 2006
81 years old

Director
DAVIES, Julian Peter
Resigned: 07 July 2008
Appointed Date: 14 March 2008
69 years old

Director
ELLIOTT, Joan Martina
Resigned: 29 October 2015
Appointed Date: 01 July 2014
60 years old

Director
GEORGE, Martin Peter
Resigned: 31 October 2012
Appointed Date: 01 September 2010
63 years old

Director
GREGORY, Fraser David
Resigned: 21 June 2010
Appointed Date: 07 July 2008
66 years old

Director
HANDA, Pradeep Kumar
Resigned: 14 March 2008
Appointed Date: 26 September 2007
63 years old

Director
JENNINGS, Francis Gerald, Dr
Resigned: 14 March 2008
Appointed Date: 18 September 2006
74 years old

Director
JENNINGS, Thomas James
Resigned: 14 March 2008
Appointed Date: 18 September 2006
71 years old

Director
KEE, Fergus Alexander
Resigned: 30 July 2010
Appointed Date: 14 March 2008
65 years old

Director
LAHEY, Michele
Resigned: 31 December 2013
Appointed Date: 03 November 2008
71 years old

Director
LINTON, Joy
Resigned: 14 September 2016
Appointed Date: 29 October 2015
59 years old

Director
LOS, Steven Michael
Resigned: 01 July 2014
Appointed Date: 21 January 2013
54 years old

Director
LOS, Steven Michael
Resigned: 10 December 2012
Appointed Date: 21 June 2010
54 years old

Director
MARTIN, Hume
Resigned: 18 July 2008
Appointed Date: 14 March 2008
78 years old

Director
MERCHANT, Mahboob Ali
Resigned: 10 December 2012
Appointed Date: 07 July 2008
70 years old

Director
O'KEEFE, Michael James Francis
Resigned: 09 October 2007
Appointed Date: 06 December 2006
82 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 18 September 2006
Appointed Date: 25 January 2006

CROMWELL HEALTH GROUP LIMITED Events

03 Oct 2016
Appointment of Catherine Elizabeth Barton as a director on 27 September 2016
22 Sep 2016
Termination of appointment of Joy Linton as a director on 14 September 2016
22 Sep 2016
Director's details changed for Philippa Jane Fieldhouse on 21 August 2016
27 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

23 May 2016
Director's details changed for Ms Joy Linton on 29 October 2015
...
... and 103 more events
19 Sep 2006
New director appointed
19 Sep 2006
New secretary appointed
19 Sep 2006
Director resigned
19 Sep 2006
Secretary resigned
25 Jan 2006
Incorporation