UKBizDB.co.uk

ST GEORGE HEALTHCARE LIMITED

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

This company is commonly known as St George Healthcare Limited. The company was founded 24 years ago and was given the registration number 03813660. The firm's registered office is in BOREHAMWOOD. You can find them at 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:ST GEORGE HEALTHCARE LIMITED
Company Number:03813660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England, WD6 1JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Secretary14 June 2021Active
2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Director28 November 2018Active
2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Director28 November 2018Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director27 July 2023Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director15 September 2020Active
12, Stanhope Road, Bowdon, Altrincham, United Kingdom, WA14 3JY

Secretary26 July 1999Active
2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Secretary28 November 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 July 1999Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director01 May 2019Active
55 Lorna Road, Hove, BN3 3EL

Director26 July 1999Active
12, Stanhope Road, Bowdon, Altrincham, United Kingdom, WA14 3JY

Director26 July 1999Active
12, Stanhope Road, Bowdon, Altrincham, United Kingdom, WA14 3JY

Director26 July 1999Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director14 June 2021Active
101 The Hacienda, Whitworth Street West, Manchester, M1 5DB

Director29 July 2005Active
2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Director28 November 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 July 1999Active

People with Significant Control

Elysium Healthcare (Ultimate Care) Limited
Notified on:28 November 2018
Status:Active
Country of residence:United Kingdom
Address:2, Imperial Place, Borehamwood, United Kingdom, WD6 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hala Elnarshy-Fouad
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:12, Stanhope Road, Altrincham, England, WA14 3JY
Nature of control:
  • Significant influence or control
Dr Naser Michel Fouad
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:12, Stanhope Road, Altrincham, England, WA14 3JY
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Change account reference date company current extended.

Download
2022-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-30Accounts

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-25Accounts

Legacy.

Download
2021-07-25Other

Legacy.

Download
2021-07-25Other

Legacy.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination secretary company with name termination date.

Download
2021-06-14Officers

Appoint person secretary company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-11Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.