Middleton St George Healthcare Limited LONDON


Middleton St George Healthcare started in year 1999 as Private Limited Company with registration number 03864079. The Middleton St George Healthcare company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Fifth Floor. Postal code: W14 8UD. Since 2003-01-22 Middleton St George Healthcare Limited is no longer carrying the name Trees Park Healthcare.

At the moment there are 3 directors in the the company, namely Rebekah C., James L. and David H.. In addition one secretary - David H. - is with the firm. 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.

Middleton St George Healthcare Limited Address / Contact

Office Address Fifth Floor
Office Address2 80 Hammersmith Road
Town London
Post code W14 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03864079
Date of Incorporation Mon, 25th Oct 1999
Industry Medical nursing home activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Rebekah C.

Position: Director

Appointed: 08 December 2021

James L.

Position: Director

Appointed: 12 July 2021

David H.

Position: Director

Appointed: 12 July 2021

David H.

Position: Secretary

Appointed: 18 March 2010

Ryan J.

Position: Director

Appointed: 17 December 2019

Resigned: 12 July 2021

Trevor T.

Position: Director

Appointed: 30 November 2016

Resigned: 12 July 2021

Nigel M.

Position: Director

Appointed: 30 November 2016

Resigned: 17 December 2019

Mark M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 March 2016

Tom R.

Position: Director

Appointed: 05 April 2013

Resigned: 30 November 2016

Philip S.

Position: Director

Appointed: 18 March 2010

Resigned: 28 November 2012

Matthew F.

Position: Director

Appointed: 18 March 2010

Resigned: 07 January 2015

Jason L.

Position: Director

Appointed: 18 March 2010

Resigned: 01 April 2015

Tommy M.

Position: Director

Appointed: 31 March 2008

Resigned: 18 March 2010

Adrian E.

Position: Director

Appointed: 28 April 2006

Resigned: 18 March 2010

John W.

Position: Director

Appointed: 10 November 2003

Resigned: 08 March 2006

Jonathan S.

Position: Director

Appointed: 01 October 2003

Resigned: 18 March 2010

Jonathan S.

Position: Secretary

Appointed: 01 October 2003

Resigned: 18 March 2010

Derek C.

Position: Director

Appointed: 24 February 2003

Resigned: 26 March 2004

Ronald R.

Position: Director

Appointed: 24 February 2003

Resigned: 23 December 2004

Roderick M.

Position: Director

Appointed: 21 January 2002

Resigned: 11 July 2003

Roderick M.

Position: Secretary

Appointed: 21 January 2002

Resigned: 11 July 2003

Arthur R.

Position: Director

Appointed: 07 August 2000

Resigned: 11 July 2003

Philip B.

Position: Secretary

Appointed: 18 February 2000

Resigned: 21 January 2002

Healthcare Scotland Management Limited

Position: Director

Appointed: 18 February 2000

Resigned: 28 January 2002

Eric B.

Position: Director

Appointed: 18 February 2000

Resigned: 18 February 2002

Philip B.

Position: Director

Appointed: 18 February 2000

Resigned: 31 March 2008

Stephen H.

Position: Director

Appointed: 18 February 2000

Resigned: 23 December 2004

Hammond Suddards Directors Limited

Position: Nominee Director

Appointed: 25 October 1999

Resigned: 18 February 2000

Hammond Suddards Secretaries Limited

Position: Nominee Secretary

Appointed: 25 October 1999

Resigned: 18 February 2000

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Affinity Hospitals Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Affinity Healthcare Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Affinity Hospitals Limited

80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Affinity Healthcare Limited

Fifth Floor 80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 5236108
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Trees Park Healthcare January 22, 2003
Hamsard 2093 February 11, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, September 2023
Free Download (57 pages)

Company search

Advertisements