Background WavePink WaveYellow Wave

ST GEORGE HEALTHCARE LIMITED (03813660)

ST GEORGE HEALTHCARE LIMITED (03813660) is an active UK company. incorporated on 26 July 1999. with registered office in Borehamwood. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ST GEORGE HEALTHCARE LIMITED has been registered for 26 years.

Company Number
03813660
Status
active
Type
ltd
Incorporated
26 July 1999
Age
26 years
Address
2 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE HEALTHCARE LIMITED

ST GEORGE HEALTHCARE LIMITED is an active company incorporated on 26 July 1999 with the registered office located in Borehamwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ST GEORGE HEALTHCARE LIMITED was registered 26 years ago.(SIC: 86101)

Status

active

Active since 26 years ago

Company No

03813660

LTD Company

Age

26 Years

Incorporated 26 July 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

2 Imperial Place Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

Floyd Drive Warrington Cheshire WA2 8DB
From: 26 July 1999To: 13 December 2018
Timeline

35 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
New Owner
Jul 17
New Owner
Jul 17
Capital Update
Apr 18
Funding Round
Nov 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Apr 19
Loan Cleared
Jan 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Feb 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Oct 24
Director Left
Feb 25
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Legacy
17 April 2025
PARENT_ACCPARENT_ACC
Legacy
17 April 2025
GUARANTEE2GUARANTEE2
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2024
AAAnnual Accounts
Legacy
5 July 2024
PARENT_ACCPARENT_ACC
Legacy
5 July 2024
GUARANTEE2GUARANTEE2
Legacy
5 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2021
AAAnnual Accounts
Legacy
25 July 2021
PARENT_ACCPARENT_ACC
Legacy
25 July 2021
AGREEMENT2AGREEMENT2
Legacy
25 July 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Legacy
30 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 April 2018
SH19Statement of Capital
Legacy
30 April 2018
CAP-SSCAP-SS
Resolution
30 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Small
19 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Miscellaneous
5 March 2013
MISCMISC
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Legacy
19 January 2010
MG01MG01
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
25 March 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Small
22 July 2008
AAAnnual Accounts
Legacy
17 April 2008
403aParticulars of Charge Subject to s859A
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
123Notice of Increase in Nominal Capital
Resolution
10 April 2008
RESOLUTIONSResolutions
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
155(6)a155(6)a
Legacy
18 February 2008
287Change of Registered Office
Accounts With Accounts Type Small
11 December 2007
AAAnnual Accounts
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2007
363sAnnual Return (shuttle)
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
25 March 2004
225Change of Accounting Reference Date
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
88(2)R88(2)R
Legacy
3 September 2002
123Notice of Increase in Nominal Capital
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
16 August 2002
225Change of Accounting Reference Date
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
287Change of Registered Office
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
24 August 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
287Change of Registered Office
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Incorporation Company
26 July 1999
NEWINCIncorporation