Background WavePink WaveYellow Wave

HEALTHTRUST EUROPE COMPANY LIMITED (07387396)

HEALTHTRUST EUROPE COMPANY LIMITED (07387396) is an active UK company. incorporated on 24 September 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. HEALTHTRUST EUROPE COMPANY LIMITED has been registered for 15 years. Current directors include JONES, Edward Tex, MIDKIFF, Jeremy Randal, PAUL, John and 1 others.

Company Number
07387396
Status
active
Type
ltd
Incorporated
24 September 2010
Age
15 years
Address
2 Cavendish Square, London, W1G 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
JONES, Edward Tex, MIDKIFF, Jeremy Randal, PAUL, John, WORKMAN, Shelly
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHTRUST EUROPE COMPANY LIMITED

HEALTHTRUST EUROPE COMPANY LIMITED is an active company incorporated on 24 September 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. HEALTHTRUST EUROPE COMPANY LIMITED was registered 15 years ago.(SIC: 86101)

Status

active

Active since 15 years ago

Company No

07387396

LTD Company

Age

15 Years

Incorporated 24 September 2010

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 2 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

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

HEALTHTRUST-EUROPE COMPANY LIMITED
From: 8 November 2010To: 1 September 2011
SHELFCO (9000) COMPANY LIMITED
From: 24 September 2010To: 8 November 2010
Contact
Address

2 Cavendish Square London, W1G 0PU,

Previous Addresses

242 Marylebone Road London NW1 6JL
From: 24 September 2010To: 18 December 2020
Timeline

15 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Left
Jul 12
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Jan 19
Director Left
May 19
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

PAUL, John

Active
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 24 Sept 2010

JONES, Edward Tex

Active
Cavendish Square, LondonW1G 0PU
Born March 1966
Director
Appointed 24 Sept 2010

MIDKIFF, Jeremy Randal

Active
Cavendish Square, LondonW1G 0PU
Born July 1979
Director
Appointed 01 Sept 2016

PAUL, John

Active
Cavendish Square, LondonW1G 0PU
Born January 1970
Director
Appointed 01 Feb 2011

WORKMAN, Shelly

Active
Cavendish Square, LondonW1G 0PU
Born April 1961
Director
Appointed 01 Feb 2011

BUGOS, John Reilly

Resigned
Marylebone Road, LondonNW1 6JL
Born May 1964
Director
Appointed 01 Feb 2011
Resigned 12 Aug 2016

FITZGERALD, James Allen

Resigned
Marylebone Road, LondonNW1 6JL
Born August 1954
Director
Appointed 24 Sept 2010
Resigned 28 May 2012

LOYAL, Jasy

Resigned
Marylebone Road, LondonNW1 6JL
Born October 1961
Director
Appointed 01 Feb 2011
Resigned 31 Dec 2018

PRITCHARD, Teresa Finch

Resigned
Marylebone Road, LondonNW1 6JL
Born January 1960
Director
Appointed 22 Aug 2016
Resigned 01 May 2019

Persons with significant control

1

Hca Healthcare, Inc.

Active
Park Plaza, NashvilleTN 37203

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 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
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
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
19 September 2012
AR01AR01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Certificate Change Of Name Company
1 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2011
CH03Change of Secretary Details
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 December 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 November 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 2010
NEWINCIncorporation