UKBizDB.co.uk

GHG 1 (HOSPITAL OPERATIONS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ghg 1 (hospital Operations) Limited. The company was founded 19 years ago and was given the registration number 05783437. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GHG 1 (HOSPITAL OPERATIONS) LIMITED
Company Number:05783437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director08 May 2006Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director25 January 2017Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director01 May 2015Active
64 Lillieshall Road, London, SW4 0LP

Secretary18 April 2006Active
4 Horton Crescent, Livingstone Park, Epsom, KT19 8AA

Secretary08 May 2006Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Secretary20 September 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 April 2006Active
The Manor House, Lower Woodford, Salisbury, SP3 5NL

Director08 May 2006Active
5 Constance Road, Bedfordview, South Africa,

Director12 May 2006Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director25 April 2012Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director01 November 2012Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director29 April 2008Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director08 January 2010Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Director01 September 2015Active
35 Lotus Street,, Gallo Manor, Sandton, South Africa,

Director12 May 2006Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director06 March 2018Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director01 November 2012Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Director27 November 2008Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director30 October 2006Active
Hewland House Farm, Rawden Hill Arthington, Leeds, LS21 1PS

Director18 April 2006Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director25 April 2012Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Director08 May 2006Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director12 May 2006Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director21 August 2009Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director04 April 2012Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director25 July 2006Active
64 Lillieshall Road, London, SW4 0LP

Director18 April 2006Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director19 July 2007Active
7 Bedford Avenue, Craighall Park, Johannesburg, South Africa,

Director08 May 2006Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Director29 April 2008Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Director01 October 2017Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Director12 May 2006Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director22 June 2016Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director25 April 2012Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director25 April 2012Active

People with Significant Control

General Healthcare Mixer Partnership Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Netcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:South Africa
Address:76, Maude Street, Sandton, South Africa,
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.