Advanced company searchLink opens in new window

GHG MOUNT ALVERNIA HOSPITAL LIMITED

Company number 05287294

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
20 Jun 2023 PSC05 Change of details for General Healthcare Holdings (3) Limited as a person with significant control on 31 May 2019
17 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
10 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
02 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
12 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with updates
23 Dec 2019 AA Full accounts made up to 31 March 2019
19 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with updates
30 Oct 2019 AD01 Registered office address changed from 1st Floor Cannon Street, London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on 30 October 2019
28 Jun 2019 TM01 Termination of appointment of Keith John Search as a director on 28 June 2019
31 May 2019 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street, London EC4M 6AH on 31 May 2019
28 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
28 Mar 2019 SH20 Statement by Directors
28 Mar 2019 SH19 Statement of capital on 28 March 2019
  • GBP 1.00
28 Mar 2019 CAP-SS Solvency Statement dated 28/03/19
28 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the retained earnings account to nil 28/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jan 2019 AP01 Appointment of Mr Keith John Search as a director on 7 December 2018
07 Jan 2019 TM01 Termination of appointment of Keith John Search as a director on 7 January 2019
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Dec 2018 AP01 Appointment of Mr Keith John Search as a director on 7 December 2018
04 Dec 2018 TM02 Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018
03 Dec 2018 CH01 Director's details changed for Dr Karen Anita Prins on 9 November 2018