About

Registered Number: 06043039
Date of Incorporation: 05/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Level 18, Tower 42 25 Old Broad Street, London, EC2N 1HQ

 

Ramsay Health Care (UK) Ltd was established in 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the Ramsay Health Care (UK) Ltd. Erfan, Mehdi, Mcnally, Craig Ralph, Hastings, Tara, O'grady, John Dennis Charles, Evans, Peter John, Grier, Ian Patrick, Siddle, Michael Stanley, Soden, Bruce Roger are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNALLY, Craig Ralph 24 September 2014 - 1
EVANS, Peter John 03 August 2007 23 November 2007 1
GRIER, Ian Patrick 03 August 2007 31 March 2009 1
SIDDLE, Michael Stanley 03 August 2007 23 November 2007 1
SODEN, Bruce Roger 03 August 2007 23 November 2007 1
Secretary Name Appointed Resigned Total Appointments
ERFAN, Mehdi 11 February 2013 - 1
HASTINGS, Tara 29 July 2010 21 December 2012 1
O'GRADY, John Dennis Charles 03 August 2007 17 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 07 January 2020
TM02 - Termination of appointment of secretary 17 October 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 24 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH03 - Change of particulars for secretary 07 January 2016
AD01 - Change of registered office address 03 November 2015
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 17 December 2014
RESOLUTIONS - N/A 29 October 2014
SH01 - Return of Allotment of shares 29 October 2014
SH01 - Return of Allotment of shares 15 October 2014
SH08 - Notice of name or other designation of class of shares 15 October 2014
TM01 - Termination of appointment of director 07 October 2014
RESOLUTIONS - N/A 30 September 2014
AP01 - Appointment of director 24 September 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 04 April 2013
AP03 - Appointment of secretary 11 February 2013
AR01 - Annual Return 05 February 2013
TM02 - Termination of appointment of secretary 21 December 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 09 February 2012
RESOLUTIONS - N/A 31 August 2011
RESOLUTIONS - N/A 31 August 2011
SH01 - Return of Allotment of shares 31 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 02 February 2011
AP03 - Appointment of secretary 20 September 2010
TM02 - Termination of appointment of secretary 01 July 2010
RESOLUTIONS - N/A 19 May 2010
SH01 - Return of Allotment of shares 14 April 2010
AA - Annual Accounts 12 April 2010
SH01 - Return of Allotment of shares 12 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
RESOLUTIONS - N/A 01 May 2009
MEM/ARTS - N/A 01 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
363a - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
RESOLUTIONS - N/A 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
287 - Change in situation or address of Registered Office 02 December 2007
RESOLUTIONS - N/A 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
225 - Change of Accounting Reference Date 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.