Background WavePink WaveYellow Wave

ST MARTINS HEALTHCARE LIMITED (00391560)

ST MARTINS HEALTHCARE LIMITED (00391560) is an active UK company. incorporated on 1 December 1944. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ST MARTINS HEALTHCARE LIMITED has been registered for 81 years. Current directors include FRANCK, John Mozart, PATEL, Samir Chandrakant, REAY, John Michael.

Company Number
00391560
Status
active
Type
ltd
Incorporated
1 December 1944
Age
81 years
Address
2 Cavendish Square, London, W1G 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
FRANCK, John Mozart, PATEL, Samir Chandrakant, REAY, John Michael
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARTINS HEALTHCARE LIMITED

ST MARTINS HEALTHCARE LIMITED is an active company incorporated on 1 December 1944 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ST MARTINS HEALTHCARE LIMITED was registered 81 years ago.(SIC: 86101)

Status

active

Active since 81 years ago

Company No

00391560

LTD Company

Age

81 Years

Incorporated 1 December 1944

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

ST. MARTINS HOSPITALS LIMITED
From: 9 November 1983To: 28 July 1998
DEVONSHIRE HOSPITAL SERVICES LIMITED
From: 28 March 1983To: 9 November 1983
ARRAZI HOSPITAL SERVICES LIMITED
From: 31 December 1979To: 28 March 1983
DOWNING HOLDINGS LIMITED
From: 1 December 1944To: 31 December 1979
Contact
Address

2 Cavendish Square London, W1G 0PU,

Previous Addresses

242 Marylebone Road London NW1 6JL
From: 1 December 1944To: 18 December 2020
Timeline

16 key events • 1944 - 2024

Funding Officers Ownership
Company Founded
Nov 44
Director Joined
Jul 12
Director Left
Jul 12
Loan Secured
Nov 13
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
May 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
May 19
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Nov 24
Director Joined
Nov 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

PATEL, Samir Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 14 Nov 2024

FRANCK, John Mozart

Active
2513 Shadow Cove, Franklin
Born May 1962
Director
Appointed 27 Mar 2007

PATEL, Samir Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Born July 1972
Director
Appointed 14 Nov 2024

REAY, John Michael

Active
Cavendish Square, LondonW1G 0PU
Born March 1961
Director
Appointed 14 Jan 2019

LOYAL, Jasy

Resigned
242 Marylebone RoadNW1 6JL
Secretary
Appointed 31 May 2000
Resigned 31 Dec 2018

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 21 Jan 2019
Resigned 10 Nov 2024

WHITE, Anthony John

Resigned
4 Greencourt Road, OrpingtonBR5 1QW
Secretary
Appointed N/A
Resigned 31 May 2000

ABULHASAN, Muhannad

Resigned
11 Tennyson House, LondonSW3 2SX
Born January 1970
Director
Appointed 01 Oct 1994
Resigned 17 Sept 1999

AL HAMDAN, Najeeb Mohamad Ahmad

Resigned
Flat 55 Beverly House, LondonNW8 7JB
Born December 1957
Director
Appointed 01 Oct 1994
Resigned 15 Aug 1997

AL-ABBAD, Abdul Rahman, Dr

Resigned
Embassy Of The State Kuwait, LondonW1N 2AX
Born December 1956
Director
Appointed 18 Mar 1998
Resigned 21 Aug 1998

AL-ASFOUR, Adel Mubarak

Resigned
Kuwait Health Office, LondonW1N 2AX
Born November 1952
Director
Appointed 05 May 1994
Resigned 01 Jan 1998

AL-AWADI, Zahi Abdullah

Resigned
16 Halkin Mews, LondonSW1X 8JZ
Born April 1959
Director
Appointed 01 Nov 1997
Resigned 31 May 2000

AL-IBRAHIM, Oday

Resigned
10 Hyde Park Square, LondonW2 2JP
Born October 1955
Director
Appointed 12 Feb 1993
Resigned 18 Feb 1997

BETTS, David Roland

Resigned
35 High Street, CambridgeCB2 6SP
Born June 1936
Director
Appointed N/A
Resigned 28 Feb 1994

BLACK, Ian Cochrane

Resigned
161 Woodcote Valley Road, PurleyCR8 3BN
Born January 1956
Director
Appointed N/A
Resigned 30 Apr 1993

BUCHANAN, David Fordyce

Resigned
Hastings Pennymead Drive, LeatherheadKT24 5AH
Born February 1930
Director
Appointed N/A
Resigned 26 Mar 1992

BUGOS, John Reilly

Resigned
242 Marylebone RoadNW1 6JL
Born May 1964
Director
Appointed 31 Jul 2012
Resigned 12 Aug 2016

FIELDER, Christopher Francis

Resigned
5 The Brambles, StevenageSG1 4AU
Born December 1942
Director
Appointed 01 Oct 1994
Resigned 31 May 2000

KAUSCH, John

Resigned
Flat 8 87 Cadogan Gardens, LondonSW3 2RD
Born December 1945
Director
Appointed 31 May 2000
Resigned 19 Dec 2006

LEWORTHY, Christopher

Resigned
8 Post Office Lane, ReadingRG30 3TL
Born October 1946
Director
Appointed N/A
Resigned 30 Jun 2000

LOYAL, Jasy

Resigned
242 Marylebone RoadNW1 6JL
Born October 1961
Director
Appointed 19 Dec 2006
Resigned 31 Dec 2018

NEEB, Michael Thomas

Resigned
242 Marylebone RoadNW1 6JL
Born August 1962
Director
Appointed 04 Aug 2000
Resigned 31 Mar 2019

O'MARA, Laurence

Resigned
Little Mead 50 Cheriton Road, WinchesterSO22 5AY
Born July 1957
Director
Appointed 01 Jul 1991
Resigned 30 Jun 1994

PAWSEY, James Francis

Resigned
Shilton House, CoventryCV7 9HT
Born August 1933
Director
Appointed N/A
Resigned 31 May 2000

PETKAS, James Mark

Resigned
242 Marylebone RoadNW1 6JL
Born October 1955
Director
Appointed 16 Mar 2007
Resigned 31 Jul 2012

PRITCHARD, Teresa Finch

Resigned
242 Marylebone RoadNW1 6JL
Born January 1960
Director
Appointed 22 Aug 2016
Resigned 01 May 2019

SLANEY, Geoffrey, Professor Sir

Resigned
23 Aston Bury, BirminghamB15 3BQ
Born September 1922
Director
Appointed N/A
Resigned 31 May 2000

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Born June 1975
Director
Appointed 06 Feb 2019
Resigned 10 Nov 2024

WALFORD, Anthony William Cecil

Resigned
Toque House Salters Meadow, PennHP10 8NH
Born July 1932
Director
Appointed N/A
Resigned 01 Oct 1994

Persons with significant control

1

St. Martins Ltd.

Active
Cavendish Square, LondonW1G 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Resolution
9 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 October 2007
287Change of Registered Office
Legacy
18 October 2007
287Change of Registered Office
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
395Particulars of Mortgage or Charge
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
363aAnnual Return
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
28 October 2005
244244
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
18 April 2005
288cChange of Particulars
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288cChange of Particulars
Legacy
30 October 2004
244244
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
26 October 2003
244244
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
244244
Legacy
26 June 2002
287Change of Registered Office
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
19 February 2002
225Change of Accounting Reference Date
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
225Change of Accounting Reference Date
Legacy
12 December 2000
287Change of Registered Office
Legacy
21 November 2000
88(2)R88(2)R
Resolution
21 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
21 November 2000
123Notice of Increase in Nominal Capital
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
31 March 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
21 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 April 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Resolution
5 October 1998
RESOLUTIONSResolutions
Legacy
18 September 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1998
287Change of Registered Office
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
88(2)R88(2)R
Legacy
18 April 1998
88(2)R88(2)R
Legacy
18 April 1998
88(2)R88(2)R
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Legacy
18 April 1998
123Notice of Increase in Nominal Capital
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Legacy
18 April 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
4 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
3 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
21 September 1994
288288
Legacy
12 July 1994
288288
Legacy
6 June 1994
288288
Accounts With Accounts Type Full
29 March 1994
AAAnnual Accounts
Legacy
25 March 1994
288288
Legacy
28 February 1994
363sAnnual Return (shuttle)
Legacy
17 May 1993
288288
Legacy
23 March 1993
288288
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
17 February 1992
363b363b
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Legacy
3 September 1991
288288
Legacy
3 March 1991
363aAnnual Return
Legacy
18 January 1991
288288
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
7 August 1990
288288
Legacy
20 July 1990
288288
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
6 March 1989
288288
Legacy
6 March 1989
288288
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
25 January 1989
288288
Legacy
27 July 1988
288288
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
1 October 1987
288288
Resolution
14 July 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 February 1987
AAAnnual Accounts
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
31 May 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 December 1944
NEWINCIncorporation