Background WavePink WaveYellow Wave

GHG MOUNT ALVERNIA HOSPITAL LIMITED (05287294)

GHG MOUNT ALVERNIA HOSPITAL LIMITED (05287294) is an active UK company. incorporated on 16 November 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GHG MOUNT ALVERNIA HOSPITAL LIMITED has been registered for 21 years. Current directors include JAMES, Peter John, KHAN, Jawad.

Company Number
05287294
Status
active
Type
ltd
Incorporated
16 November 2004
Age
21 years
Address
1st Floor 30 Cannon Street, London, EC4M 6XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JAMES, Peter John, KHAN, Jawad
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHG MOUNT ALVERNIA HOSPITAL LIMITED

GHG MOUNT ALVERNIA HOSPITAL LIMITED is an active company incorporated on 16 November 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GHG MOUNT ALVERNIA HOSPITAL LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05287294

LTD Company

Age

21 Years

Incorporated 16 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

BMI MOUNT ALVERNIA HOSPITAL LIMITED
From: 3 May 2005To: 28 March 2019
DMWSL 445 LIMITED
From: 16 November 2004To: 3 May 2005
Contact
Address

1st Floor 30 Cannon Street London, EC4M 6XH,

Previous Addresses

1st Floor Cannon Street, London EC4M 6AH England
From: 31 May 2019To: 30 October 2019
Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd
From: 27 December 2012To: 31 May 2019
Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom
From: 24 October 2012To: 27 December 2012
4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF
From: 16 November 2004To: 24 October 2012
Timeline

21 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Jan 12
Director Joined
May 12
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Loan Cleared
Apr 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Capital Update
Mar 19
Director Left
Jun 19
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

O’CONNOR, Alexandra

Active
30 Cannon Street, LondonEC4M 6XH
Secretary
Appointed 29 Aug 2025

JAMES, Peter John

Active
30 Cannon Street, LondonEC4M 6XH
Born December 1962
Director
Appointed 29 Aug 2025

KHAN, Jawad

Active
30 Cannon Street, LondonEC4M 6XH
Born December 1979
Director
Appointed 14 Feb 2025

VICKERY, Catherine Mary Jane

Resigned
3 Paris Garden, LondonSE1 8ND
Secretary
Appointed 29 Apr 2005
Resigned 30 Nov 2018

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 16 Nov 2004
Resigned 29 Apr 2005

COLLIER, Stephen John

Resigned
3 Paris Garden, LondonSE1 8ND
Born May 1957
Director
Appointed 29 Apr 2005
Resigned 16 Nov 2014

DAVIES, Henry Jonathan

Resigned
30 Cannon Street, LondonEC4M 6XH
Born January 1968
Director
Appointed 01 Sept 2015
Resigned 04 Feb 2025

HAYES, Eugene Gerard

Resigned
42 West Heath Drive, LondonNW11 7QH
Born January 1955
Director
Appointed 29 Apr 2005
Resigned 30 Dec 2005

LOVELACE, Craig Barry

Resigned
3 Paris Garden, LondonSE1 8ND
Born September 1973
Director
Appointed 25 Apr 2012
Resigned 30 Apr 2015

PRINS, Karen Anita, Dr

Resigned
30 Cannon Street, LondonEC4M 6XH
Born March 1961
Director
Appointed 01 Oct 2017
Resigned 29 Aug 2025

SEARCH, Keith John

Resigned
Cannon Street,, LondonEC4M 6AH
Born June 1964
Director
Appointed 07 Dec 2018
Resigned 28 Jun 2019

SEARCH, Keith John

Resigned
3 Paris Garden, LondonSE1 8ND
Born June 1964
Director
Appointed 07 Dec 2018
Resigned 07 Jan 2019

SIMPSON DENT, Jonathan

Resigned
Carisbrook, LondonSW15 6UD
Born November 1966
Director
Appointed 03 Jan 2005
Resigned 01 Feb 2007

VICKERY, Catherine Mary Jane

Resigned
3 Paris Garden, LondonSE1 8ND
Born June 1975
Director
Appointed 01 May 2015
Resigned 30 Nov 2018

WATTS, Jill Margaret

Resigned
3 Paris Garden, LondonSE1 8ND
Born August 1958
Director
Appointed 17 Nov 2014
Resigned 30 Sept 2017

WIELAND, Phil

Resigned
4 Thameside Centre, BrentfordTW8 0HF
Born May 1973
Director
Appointed 01 Feb 2007
Resigned 30 Nov 2011

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 16 Nov 2004
Resigned 29 Apr 2005

Persons with significant control

1

30 Cannon Street, LondonEC4M 6XH

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

123

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Resolution
28 March 2019
RESOLUTIONSResolutions
Legacy
28 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2019
SH19Statement of Capital
Legacy
28 March 2019
CAP-SSCAP-SS
Resolution
28 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Person Secretary Company With Change Date
24 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Resolution
10 June 2008
RESOLUTIONSResolutions
Legacy
28 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2008
AAAnnual Accounts
Legacy
29 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
31 October 2006
403aParticulars of Charge Subject to s859A
Legacy
30 October 2006
155(6)a155(6)a
Resolution
30 October 2006
RESOLUTIONSResolutions
Resolution
30 October 2006
RESOLUTIONSResolutions
Legacy
19 October 2006
288cChange of Particulars
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Resolution
10 October 2006
RESOLUTIONSResolutions
Legacy
10 October 2006
155(6)a155(6)a
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
14 September 2006
155(6)a155(6)a
Legacy
29 August 2006
155(6)a155(6)a
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
15 August 2006
RESOLUTIONSResolutions
Resolution
15 August 2006
RESOLUTIONSResolutions
Legacy
15 August 2006
155(6)a155(6)a
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
288cChange of Particulars
Legacy
2 June 2005
88(2)R88(2)R
Legacy
2 June 2005
123Notice of Increase in Nominal Capital
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Resolution
13 May 2005
RESOLUTIONSResolutions
Memorandum Articles
10 May 2005
MEM/ARTSMEM/ARTS
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
9 May 2005
225Change of Accounting Reference Date
Legacy
9 May 2005
287Change of Registered Office
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 2004
NEWINCIncorporation