ABBEY HOSPITALS (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8ND

Company number 03325272
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address BMI HEALTHCARE HOUSE 3 PARIS GARDEN, SOUTHWARK, LONDON, SE1 8ND
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP .1 . The most likely internet sites of ABBEY HOSPITALS (HOLDINGS) LIMITED are www.abbeyhospitalsholdings.co.uk, and www.abbey-hospitals-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Abbey Hospitals Holdings Limited is a Private Limited Company. The company registration number is 03325272. Abbey Hospitals Holdings Limited has been working since 27 February 1997. The present status of the company is Active. The registered address of Abbey Hospitals Holdings Limited is Bmi Healthcare House 3 Paris Garden Southwark London Se1 8nd. . VICKERY, Catherine is a Secretary of the company. DAVIES, Henry Jonathan is a Director of the company. VICKERY, Catherine Mary Jane is a Director of the company. WATTS, Jill Margaret is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary DAY, Jonathan has been resigned. Secretary RICHARDSON, Ian Ashley has been resigned. Director AINLEY, Harvey Bertenshaw has been resigned. Director BUCKLEY, Fiona Marie has been resigned. Director COLLIER, Stephen John has been resigned. Director GOODWIN, Philip Walter has been resigned. Director HEMMING, Eric Rodney has been resigned. Director INCHLEY, Simon has been resigned. Director ISHAK HANNA, Magdy Adib, Dr has been resigned. Director LOVELACE, Craig Barry has been resigned. Director RAMSAY, James has been resigned. Director RICHARDSON, Ian Ashley has been resigned. Director ROBERTSON, Nigel Mark Inches has been resigned. Director RODDIS, Simon James Edward has been resigned. Director SMITH, Michael John has been resigned. Director WIELAND, Phil has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
VICKERY, Catherine
Appointed Date: 01 November 2010

Director
DAVIES, Henry Jonathan
Appointed Date: 01 September 2015
57 years old

Director
VICKERY, Catherine Mary Jane
Appointed Date: 01 May 2015
50 years old

Director
WATTS, Jill Margaret
Appointed Date: 17 November 2014
67 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 17 June 2002
Appointed Date: 27 February 1997

Secretary
DAY, Jonathan
Resigned: 28 May 2010
Appointed Date: 10 May 2007

Secretary
RICHARDSON, Ian Ashley
Resigned: 10 May 2007
Appointed Date: 17 June 2002

Director
AINLEY, Harvey Bertenshaw
Resigned: 28 May 2010
Appointed Date: 07 October 2008
59 years old

Director
BUCKLEY, Fiona Marie
Resigned: 17 June 2002
Appointed Date: 21 April 1997
59 years old

Director
COLLIER, Stephen John
Resigned: 16 November 2014
Appointed Date: 28 May 2010
68 years old

Director
GOODWIN, Philip Walter
Resigned: 17 June 2002
Appointed Date: 31 July 1998
64 years old

Director
HEMMING, Eric Rodney
Resigned: 17 June 2002
Appointed Date: 05 March 1997
76 years old

Director
INCHLEY, Simon
Resigned: 31 July 1998
Appointed Date: 20 May 1997
62 years old

Director
ISHAK HANNA, Magdy Adib, Dr
Resigned: 31 May 2008
Appointed Date: 17 June 2002
77 years old

Director
LOVELACE, Craig Barry
Resigned: 30 April 2015
Appointed Date: 25 April 2012
52 years old

Director
RAMSAY, James
Resigned: 31 March 2008
Appointed Date: 17 June 2002
67 years old

Director
RICHARDSON, Ian Ashley
Resigned: 13 May 2007
Appointed Date: 17 June 2002
66 years old

Director
ROBERTSON, Nigel Mark Inches
Resigned: 28 May 2010
Appointed Date: 19 May 2008
65 years old

Director
RODDIS, Simon James Edward
Resigned: 17 June 2002
Appointed Date: 31 July 1998
56 years old

Director
SMITH, Michael John
Resigned: 17 June 2002
Appointed Date: 05 March 1997
82 years old

Director
WIELAND, Phil
Resigned: 30 November 2011
Appointed Date: 28 May 2010
52 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 05 March 1997
Appointed Date: 27 February 1997

Persons With Significant Control

Abbey Hospitals Run Off Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABBEY HOSPITALS (HOLDINGS) LIMITED Events

06 Apr 2017
Confirmation statement made on 27 February 2017 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
07 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP .1

23 Sep 2015
Appointment of Henry Jonathan Davies as a director on 1 September 2015
18 Aug 2015
Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015
...
... and 151 more events
26 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Mar 1997
£ nc 1000/50000 04/03/97
14 Mar 1997
Particulars of mortgage/charge
11 Mar 1997
Particulars of mortgage/charge
27 Feb 1997
Incorporation

ABBEY HOSPITALS (HOLDINGS) LIMITED Charges

14 April 2005
Debenture
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland ) as Security Trustee for the Secured Parties)(In Such Capacity the "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
17 June 2002
Debenture
Delivered: 5 July 2002
Status: Satisfied on 5 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 January 2002
Shares mortgage
Delivered: 1 February 2002
Status: Satisfied on 19 June 2002
Persons entitled: Fortis Bank S.A./N.V.
Description: The original securities; all rights moneys (including…
22 January 2002
Shares mortgage
Delivered: 1 February 2002
Status: Satisfied on 19 June 2002
Persons entitled: Fortis Bank S.A./N.V.
Description: The original securities; all rights moneys (including…
22 January 2002
Debenture
Delivered: 1 February 2002
Status: Satisfied on 19 June 2002
Persons entitled: Fortis Bank S.A./N.V.
Description: .. fixed and floating charges over the undertaking and all…
25 September 1998
Supplemental deed to a composite guarantee and debenture dated 7TH march 1997
Delivered: 30 September 1998
Status: Satisfied on 23 January 2001
Persons entitled: Hsbc Equity Limited,as Agent and Security Trustee for the Investors (As Defined)
Description: Fixed and floating charges over the undertaking and all…
13 May 1997
Assignment of life policy
Delivered: 2 June 1997
Status: Satisfied on 5 February 2002
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in and to the…
9 May 1997
Deed of assignment
Delivered: 13 May 1997
Status: Satisfied on 23 January 2001
Persons entitled: Esbc Equity Limited(The Security Agent)
Description: All the company's right title and interest in and to the…
7 March 1997
Composite guarantee and debenture
Delivered: 14 March 1997
Status: Satisfied on 5 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1997
Composite guarantee and debenture
Delivered: 11 March 1997
Status: Satisfied on 23 January 2001
Persons entitled: Hsbc Equity Limited as Agent and Security Trustee for the Investors (As Defined)
Description: Fixed and floating charges over the undertaking and all…