UKBizDB.co.uk

GHG HEALTHCARE HOLDINGS LIMITED

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

This company is commonly known as Ghg Healthcare Holdings Limited. The company was founded 18 years ago and was given the registration number 05740193. The firm's registered office is in LONDON. You can find them at 1st Floor, 30 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GHG HEALTHCARE HOLDINGS LIMITED
Company Number:05740193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 30 Cannon Street, London, England, EC4M 6XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 30 Cannon Street, London, England, EC4M 6XH

Director01 September 2015Active
1st Floor, 30 Cannon Street, London, England, EC4M 6XH

Director01 October 2017Active
64 Lillieshall Road, London, SW4 0LP

Secretary11 April 2006Active
4 Horton Crescent, Livingstone Park, Epsom, KT19 8AA

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

Secretary01 November 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 March 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, London, United Kingdom, SE1 8ND

Director27 January 2009Active
35 Lotus Street,, Gallo Manor, Sandton, South Africa,

Director12 May 2006Active
10 Campbell Street, Waverly, South Africa,

Director08 May 2006Active
Hewland House Farm, Rawden Hill Arthington, Leeds, LS21 1PS

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

Director11 April 2006Active
53 Kings Road, Richmond, TW10 6EG

Director08 May 2006Active
Kentgate, 64 Kent Road,, Cor Oxford & Kent Roads, Dunkeld, South Africa, FOREIGN

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

Director25 April 2012Active
32, Scarsdale Villas, London, W8 6PR

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

Director11 April 2006Active
10 Stratford Road, London, W8 6QD

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

Director08 May 2006Active
312 Park Manor,, Corlett Drive, Illovo, South Africa, FOREIGN

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

Director05 April 2018Active
Bmi, Healthcare House, 3 Paris Garden, London, SE1 8ND

Director01 May 2015Active
Bmi, Healthcare House, 3 Paris Garden, London, SE1 8ND

Director17 November 2014Active
4, Thameside Centre, Kew Bridge Road, Brentford, United Kingdom, TW8 0HF

Director27 January 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 March 2006Active

People with Significant Control

Circle Health 4 Limited
Notified on:08 January 2020
Status:Active
Country of residence:England
Address:1st Floor, 30 Cannon Street, London, England, EC4M 6XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ghg Tenant 2 Limited
Notified on:07 April 2017
Status:Active
Country of residence:England
Address:1st Floor, 30 Cannon Street, London, England, EC4M 6XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ghg 1 (Hospital Operations) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bmi Healthcare House, 3 Paris Garden, London, England, SE1 8ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.