This company is commonly known as Ramsay Health Care Holdings Uk Limited. The company was founded 23 years ago and was given the registration number 04162803. The firm's registered office is in LONDON. You can find them at Level 18, Tower 42, 25 Old Broad Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RAMSAY HEALTH CARE HOLDINGS UK LIMITED |
---|---|---|
Company Number | : | 04162803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, New Broad Street, London, England, EC2M 1SB | Secretary | 29 May 2013 | Active |
Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 21 March 2022 | Active |
Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 31 January 2022 | Active |
Level 18, 126 Phillip Street, Sydney, Australia, | Director | 31 January 2022 | Active |
Swedbank House, 42 New Broad Street, London, England, EC2M 1SB | Secretary | 29 July 2010 | Active |
23 Nagle Grove, Rusheymead, Leicester, LE4 7RU | Secretary | 29 April 2002 | Active |
Swedbank House 4th, Floor, 42 New Broad Street, London, Great Britain, EC2M 1SB | Secretary | 10 July 2007 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 19 February 2001 | Active |
Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 11 July 2019 | Active |
Kungsgatan 16, Marstrand, Sweden, | Director | 17 April 2001 | Active |
Radmansgatan 30, Se 44230 Kungalv, Sweden, | Director | 29 April 2002 | Active |
Tystbergavagen 17, Enskede, Sweden, | Director | 18 December 2006 | Active |
Sutton Park, 1724 Pacific Highway, Knockrow, Australia, | Director | 23 November 2007 | Active |
73 Klea Avenue, London, SW4 9HZ | Director | 18 December 2006 | Active |
4 Ch Prcs-Courts, Vesenaz, Switzerland, | Director | 18 December 2006 | Active |
Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 02 January 2018 | Active |
Erik Dahlbergsgatan 7, Gothenburg, FOREIGN | Director | 29 April 2002 | Active |
Gotabergsgatan 22, Goteborg, Sweden, | Director | 20 February 2006 | Active |
1, 1hassett Street, Bedford, United Kingdom, MK40 1HA | Director | 10 July 2007 | Active |
Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 15 December 2014 | Active |
154, Pacific Highway, St Leonards, Australia, | Director | 23 November 2007 | Active |
Rose Cottage, Aston Ingham Road Kilcot, Newent, GL18 1NS | Director | 10 July 2007 | Active |
Varpmossevagen 30, Askim, Sweden, | Director | 17 April 2001 | Active |
Swedbank House 4th, Floor, 42 New Broad Street, London, United Kingdom, EC2M 1SB | Director | 01 May 2008 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 19 February 2001 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 19 February 2001 | Active |
Ramsay Health Care (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 18 Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type full. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Officers | Change person secretary company with change date. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Accounts | Accounts with accounts type full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.