UKBizDB.co.uk

RAMSAY HEALTH CARE UK OPERATIONS LIMITED

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

This company is commonly known as Ramsay Health Care Uk Operations Limited. The company was founded 43 years ago and was given the registration number 01532937. 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 86101 - Hospital activities.

Company Information

Name:RAMSAY HEALTH CARE UK OPERATIONS LIMITED
Company Number:01532937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Level 18, Tower 42, 25 Old Broad Street, London, EC2N 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Secretary27 February 2013Active
Level 18, Tower 42, 25 Old Broad Street, London, EC2N 1HQ

Director21 March 2022Active
5 Willow Close, Brampton, Peterborough, PE7 3RZ

Secretary30 September 1993Active
1 Hassett Street, Bedford, Bedfordshire, MK40 1HA

Secretary19 October 2001Active
Swedbank House, 42 New Broad Street, London, England, EC2M 1SB

Secretary29 July 2010Active
Swedbank House 4th, Floor, 42 New Broad Street, London, Great Britain, EC2M 1SB

Secretary20 May 2009Active
25 De Freville Avenue, Cambridge, CB4 1HW

Secretary15 October 1996Active
25 Mandeville Road, Hertford, SG13 8JQ

Secretary01 November 1993Active
27 Stag Green Avenue, Hatfield, AL9 5EB

Secretary-Active
12 Chapel Fields, Biggleswade, SG18 0ND

Secretary21 June 1996Active
Level 18, Tower 42, 25 Old Broad Street, London, EC2N 1HQ

Director11 July 2019Active
Burleigh House, 1 The Waits, St. Ives, PE27 5BY

Director-Active
5 Pevensey Road, Bedford, MK41 8HW

Director01 July 1999Active
5 Willow Close, Brampton, Huntingdon, PE18 8RJ

Director-Active
High Flight 4 Greatfield Close, Harpenden, AL5 3HP

Director31 August 2004Active
42 Stone Hall Road, Winchmore Hill, London, N21 1LP

Director-Active
8 Beech Drive, Ryhall, PE9 4EW

Director01 July 1999Active
The Coach House, 19 Church Street, Buckden, PE19 5SJ

Director-Active
73 Klea Avenue, London, SW4 9HZ

Director18 December 2006Active
57 Stanley Road, Heaton Moor, Stockport, SK4 4HW

Director31 July 2006Active
Level 18, Tower 42, 25 Old Broad Street, London, EC2N 1HQ

Director02 January 2018Active
Lark Rise, 15 Redcroft Walk, Cranleigh, GU6 8DS

Director31 July 2006Active
10 Roehampton Court, London, SW13 0HU

Director-Active
Hickling House, The Ridge, Little Baddow, CM3 4RT

Director01 July 1999Active
The Old Farmhouse Drypool Farm, Whittington, Cheltenham, GL54 4EU

Director18 April 2005Active
42 Duchy Road, Harrogate, HG1 2ER

Director17 October 2005Active
1 Hassett Street, Bedford, Bedfordshire, MK40 1HA

Director28 September 2001Active
25 De Freville Avenue, Cambridge, CB4 1HW

Director01 July 1999Active
Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director15 December 2014Active
44 Pepper Hill, Great Amwell, Ware, SG12 9RZ

Director05 June 1995Active
Mill Farm Cottage, Westbury, Brackley, NN13 5JS

Director01 January 1993Active
Karl Gustavsvagen 15, Gothenburg, Sweden, FOREIGN

Director11 January 2005Active
Rose Cottage, Aston Ingham Road Kilcot, Newent, GL18 1NS

Director18 December 2006Active
Rose Cottage, Aston Ingham Road Kilcot, Newent, GL18 1NS

Director18 April 2005Active
Swedbank House 4th, Floor, 42 New Broad Street, London, Great Britain, EC2M 1SB

Director01 May 2008Active

People with Significant Control

Mr Craig Ralph Mcnally
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:Australian
Address:Level 18, Tower 42, 25 Old Broad Street, London, EC2N 1HQ
Nature of control:
  • Significant influence or control
Ramsay Health Care Holdings 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type full.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-06-26Capital

Legacy.

Download
2019-06-26Capital

Capital statement capital company with date currency figure.

Download
2019-06-26Insolvency

Legacy.

Download
2019-06-26Resolution

Resolution.

Download
2019-06-26Capital

Capital allotment shares.

Download
2019-06-26Resolution

Resolution.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Capital

Capital allotment shares.

Download
2018-06-26Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.