GENERAL HEALTHCARE HOLDINGS (4) LIMITED
LONDON DIAMOND HEALTHCARE (4) LIMITED DMWSL 317 LIMITED

Hellopages » Greater London » Southwark » SE1 8ND

Company number 04026986
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address BMI HEALTHCARE HOUSE, 3 PARIS GARDEN, LONDON, SE1 8ND
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 30 September 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 4 July 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of GENERAL HEALTHCARE HOLDINGS (4) LIMITED are www.generalhealthcareholdings4.co.uk, and www.general-healthcare-holdings-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. General Healthcare Holdings 4 Limited is a Private Limited Company. The company registration number is 04026986. General Healthcare Holdings 4 Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of General Healthcare Holdings 4 Limited is Bmi Healthcare House 3 Paris Garden London Se1 8nd. . VICKERY, Catherine Mary Jane 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. Secretary COLLIER, Stephen John has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director AULD, Charles Cairns has been resigned. Director COLLIER, Stephen John has been resigned. Director CURZIO, Stefano Pietro Quadrio has been resigned. Director HAYES, Eugene Gerard has been resigned. Director LOVELACE, Craig Barry has been resigned. Director PALLEY, Simon Dan has been resigned. Director SIMPSON DENT, Jonathan has been resigned. Director WIELAND, Phil has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
VICKERY, Catherine Mary Jane
Appointed Date: 01 June 2011

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

Secretary
COLLIER, Stephen John
Resigned: 31 May 2011
Appointed Date: 01 September 2000

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 01 September 2000
Appointed Date: 04 July 2000

Director
AULD, Charles Cairns
Resigned: 23 December 2004
Appointed Date: 08 January 2003
82 years old

Director
COLLIER, Stephen John
Resigned: 16 November 2014
Appointed Date: 01 September 2000
68 years old

Director
CURZIO, Stefano Pietro Quadrio
Resigned: 01 September 2000
Appointed Date: 30 August 2000
59 years old

Director
HAYES, Eugene Gerard
Resigned: 30 December 2005
Appointed Date: 01 September 2000
70 years old

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

Director
PALLEY, Simon Dan
Resigned: 01 September 2000
Appointed Date: 30 August 2000
67 years old

Director
SIMPSON DENT, Jonathan
Resigned: 01 February 2007
Appointed Date: 03 January 2005
58 years old

Director
WIELAND, Phil
Resigned: 30 November 2011
Appointed Date: 01 February 2007
52 years old

Director
25 NOMINEES LIMITED
Resigned: 30 August 2000
Appointed Date: 04 July 2000

Persons With Significant Control

Ghg Intermediate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GENERAL HEALTHCARE HOLDINGS (4) LIMITED Events

22 Mar 2017
Full accounts made up to 30 September 2016
This document is being processed and will be available in 5 days.

02 Sep 2016
Confirmation statement made on 4 July 2016 with updates
29 Jun 2016
Full accounts made up to 30 September 2015
16 Dec 2015
Appointment of Henry Jonathan Davies as a director on 1 September 2015
30 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 70,050,000

...
... and 100 more events
01 Sep 2000
Director resigned
01 Sep 2000
New director appointed
01 Sep 2000
New director appointed
30 Aug 2000
Company name changed dmwsl 317 LIMITED\certificate issued on 30/08/00
04 Jul 2000
Incorporation

GENERAL HEALTHCARE HOLDINGS (4) LIMITED Charges

7 October 2004
Supplemental borrower deed of charge amending and supplementing a borrower deed of charge dated 31 july 2001,
Delivered: 21 October 2004
Status: Satisfied on 22 December 2006
Persons entitled: Capita Irg Trustees Limited
Description: F/H land and buildings on the north west side of calverton…
31 July 2001
Borrower deed of charge (as defined)
Delivered: 17 August 2001
Status: Satisfied on 22 December 2006
Persons entitled: Capita Irg Trustees Limited
Description: (I) f/hold land/blds on south side of mill lane and the…
1 September 2000
A security agreement
Delivered: 14 September 2000
Status: Outstanding
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties
Description: All group shares and all related rights accruing to the…
1 September 2000
Deed of charge over credit balances
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sums of money deposited into account no.20584339 And…