Background WavePink WaveYellow Wave

MIDDLETON ST GEORGE HEALTHCARE LIMITED (03864079)

MIDDLETON ST GEORGE HEALTHCARE LIMITED (03864079) is an active UK company. incorporated on 25 October 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. MIDDLETON ST GEORGE HEALTHCARE LIMITED has been registered for 26 years.

Company Number
03864079
Status
active
Type
ltd
Incorporated
25 October 1999
Age
26 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLETON ST GEORGE HEALTHCARE LIMITED

MIDDLETON ST GEORGE HEALTHCARE LIMITED is an active company incorporated on 25 October 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. MIDDLETON ST GEORGE HEALTHCARE LIMITED was registered 26 years ago.(SIC: 86102)

Status

active

Active since 26 years ago

Company No

03864079

LTD Company

Age

26 Years

Incorporated 25 October 1999

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

TREES PARK HEALTHCARE LIMITED
From: 11 February 2000To: 22 January 2003
HAMSARD 2093 LIMITED
From: 25 October 1999To: 11 February 2000
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

Fifth Floor 80 Hammersmith Road London W14 8UD
From: 23 July 2013To: 17 July 2025
21 Exhibition House Addison Bridge Place London W14 8XP England
From: 3 August 2011To: 23 July 2013
Priory House Randalls Way Leatherhead Surrey KT22 7TP
From: 25 March 2010To: 3 August 2011
100 Wilmslow Road Heald Green Cheadle Cheshire SK8 3DG
From: 25 October 1999To: 25 March 2010
Timeline

28 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Oct 17
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Feb 21
Loan Cleared
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Dec 21
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company
14 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2019
AAAnnual Accounts
Legacy
10 October 2019
PARENT_ACCPARENT_ACC
Legacy
10 October 2019
AGREEMENT2AGREEMENT2
Legacy
10 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2018
AAAnnual Accounts
Legacy
31 August 2018
PARENT_ACCPARENT_ACC
Legacy
31 August 2018
GUARANTEE2GUARANTEE2
Legacy
31 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2017
AAAnnual Accounts
Legacy
11 October 2017
PARENT_ACCPARENT_ACC
Legacy
11 October 2017
AGREEMENT2AGREEMENT2
Legacy
11 October 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2016
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 October 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Secretary Company With Change Date
25 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
25 October 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Legacy
19 April 2011
MG01MG01
Memorandum Articles
8 April 2011
MEM/ARTSMEM/ARTS
Resolution
18 March 2011
RESOLUTIONSResolutions
Legacy
17 March 2011
MG01MG01
Legacy
14 March 2011
MG02MG02
Change Account Reference Date Company Previous Shortened
17 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
19 November 2010
AA01Change of Accounting Reference Date
Legacy
14 June 2010
MG02MG02
Legacy
14 June 2010
MG02MG02
Miscellaneous
30 March 2010
MISCMISC
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2010
TM02Termination of Secretary
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 March 2010
AA01Change of Accounting Reference Date
Legacy
23 March 2010
MG01MG01
Accounts With Accounts Type Full
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
363aAnnual Return
Legacy
26 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Memorandum Articles
10 January 2005
MEM/ARTSMEM/ARTS
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
155(6)a155(6)a
Legacy
10 January 2005
155(6)a155(6)a
Legacy
10 January 2005
155(6)a155(6)a
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
403aParticulars of Charge Subject to s859A
Legacy
6 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
353353
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
22 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
225Change of Accounting Reference Date
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
11 March 2000
395Particulars of Mortgage or Charge
Legacy
9 March 2000
287Change of Registered Office
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 1999
NEWINCIncorporation