Ghg 1 (hospital Operations) Limited LONDON


Founded in 2006, Ghg 1 (hospital Operations), classified under reg no. 05783437 is an active company. Currently registered at 10 Queen Street Place EC4R 1AG, London the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2006-11-07 Ghg 1 (hospital Operations) Limited is no longer carrying the name Pantomime Propco 1.

The company has 3 directors, namely Keith G., Gary H. and Richard F.. Of them, Richard F. has been with the company the longest, being appointed on 8 May 2006 and Keith G. has been with the company for the least time - from 25 January 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ghg 1 (hospital Operations) Limited Address / Contact

Office Address 10 Queen Street Place
Town London
Post code EC4R 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05783437
Date of Incorporation Tue, 18th Apr 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Keith G.

Position: Director

Appointed: 25 January 2017

Gary H.

Position: Director

Appointed: 01 May 2015

Richard F.

Position: Director

Appointed: 08 May 2006

Travis D.

Position: Director

Appointed: 06 March 2018

Resigned: 16 February 2023

Karen P.

Position: Director

Appointed: 01 October 2017

Resigned: 14 December 2018

Leonard S.

Position: Director

Appointed: 22 June 2016

Resigned: 26 May 2022

Henry D.

Position: Director

Appointed: 01 September 2015

Resigned: 14 December 2018

Edward W.

Position: Director

Appointed: 15 April 2015

Resigned: 03 June 2016

Jill W.

Position: Director

Appointed: 17 November 2014

Resigned: 30 September 2017

Brian C.

Position: Director

Appointed: 01 November 2012

Resigned: 31 March 2015

Steven D.

Position: Director

Appointed: 01 November 2012

Resigned: 04 May 2020

Jacob K.

Position: Director

Appointed: 25 April 2012

Resigned: 06 March 2018

Thevendrie B.

Position: Director

Appointed: 25 April 2012

Resigned: 25 January 2017

Christoffel S.

Position: Director

Appointed: 25 April 2012

Resigned: 16 February 2023

Peter W.

Position: Director

Appointed: 25 April 2012

Resigned: 01 May 2022

Skhulumi V.

Position: Director

Appointed: 25 April 2012

Resigned: 31 May 2015

Craig L.

Position: Director

Appointed: 04 April 2012

Resigned: 30 April 2015

Melanie D.

Position: Director

Appointed: 08 January 2010

Resigned: 16 February 2023

Richard L.

Position: Director

Appointed: 21 August 2009

Resigned: 01 November 2012

Vaughan F.

Position: Director

Appointed: 27 November 2008

Resigned: 21 July 2011

Charles N.

Position: Director

Appointed: 29 April 2008

Resigned: 08 April 2011

Stephen C.

Position: Director

Appointed: 29 April 2008

Resigned: 16 November 2014

Catherine V.

Position: Secretary

Appointed: 20 September 2007

Resigned: 30 November 2018

David M.

Position: Director

Appointed: 19 July 2007

Resigned: 23 January 2013

Peter W.

Position: Director

Appointed: 15 March 2007

Resigned: 29 April 2008

Ian J.

Position: Director

Appointed: 30 October 2006

Resigned: 11 December 2014

Muhammad M.

Position: Director

Appointed: 25 July 2006

Resigned: 30 September 2012

Italia B.

Position: Director

Appointed: 12 May 2006

Resigned: 31 December 2006

Hymie L.

Position: Director

Appointed: 12 May 2006

Resigned: 28 February 2014

Michael S.

Position: Director

Appointed: 12 May 2006

Resigned: 29 February 2012

Ingrid D.

Position: Director

Appointed: 12 May 2006

Resigned: 08 January 2010

Peter N.

Position: Director

Appointed: 08 May 2006

Resigned: 27 November 2008

Christoffel S.

Position: Secretary

Appointed: 08 May 2006

Resigned: 20 September 2007

Jason B.

Position: Director

Appointed: 08 May 2006

Resigned: 19 July 2007

Christopher K.

Position: Director

Appointed: 08 May 2006

Resigned: 21 August 2009

Ian J.

Position: Director

Appointed: 18 April 2006

Resigned: 08 May 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2006

Resigned: 18 April 2006

Muhammad M.

Position: Secretary

Appointed: 18 April 2006

Resigned: 08 May 2006

Muhammad M.

Position: Director

Appointed: 18 April 2006

Resigned: 08 May 2006

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Netcare Limited from Sandton, South Africa. This PSC is categorised as "an investment holding company". This PSC. Another entity in the persons with significant control register is General Healthcare Mixer Partnership Llp that put London, United Kingdom as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Netcare Limited

76 Maude Street, Sandton, 2196, South Africa

Legal authority South African
Legal form Investment Holding Company
Country registered South Africa
Place registered Johannesburg Securities Exchange
Registration number 1996/008242/06
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

General Healthcare Mixer Partnership Llp

10 Queen Street Place, Southwark, London, EC4R 1AG, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number Oc319550
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pantomime Propco 1 November 7, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 27th, December 2023
Free Download (8 pages)

Company search