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.
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 | : |
|
Registered Address | : | 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England, WD6 1JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Secretary | 14 June 2021 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 28 November 2018 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 28 November 2018 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 27 July 2023 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 15 September 2020 | Active |
12, Stanhope Road, Bowdon, Altrincham, United Kingdom, WA14 3JY | Secretary | 26 July 1999 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Secretary | 28 November 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 July 1999 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 01 May 2019 | Active |
55 Lorna Road, Hove, BN3 3EL | Director | 26 July 1999 | Active |
12, Stanhope Road, Bowdon, Altrincham, United Kingdom, WA14 3JY | Director | 26 July 1999 | Active |
12, Stanhope Road, Bowdon, Altrincham, United Kingdom, WA14 3JY | Director | 26 July 1999 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 14 June 2021 | Active |
101 The Hacienda, Whitworth Street West, Manchester, M1 5DB | Director | 29 July 2005 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 28 November 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 July 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Accounts | Change account reference date company current extended. | Download |
2022-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-30 | Accounts | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-25 | Accounts | Legacy. | Download |
2021-07-25 | Other | Legacy. | Download |
2021-07-25 | Other | Legacy. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Termination secretary company with name termination date. | Download |
2021-06-14 | Officers | Appoint person secretary company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-11 | Accounts | Accounts with accounts type full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.