G4S Health Services (Uk) Limited

  • Active
  • Incorporated on 6 May 2004

Reg Address: 6th Floor 50 Broadway, London SW1H 0DB, England

Previous Names:
G4S Forensic And Medical Services (Uk) Limited - 1 Oct 2016
Essex Medical And Forensic Services Limited - 23 Mar 2009
G4S Forensic And Medical Services (Uk) Limited - 23 Mar 2009
Essex Medical And Forensic Services Limited - 6 May 2004

Company Classifications:
84230 - Justice and judicial activities
74909 - Other professional, scientific and technical activities n.e.c.


  • Summary The company with name "G4S Health Services (Uk) Limited" is a ltd and located in 6th Floor 50 Broadway, London SW1H 0DB. G4S Health Services (Uk) Limited is currently in active status and it was incorporated on 6 May 2004 (20 years 4 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in G4S Health Services (Uk) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Gordon Colin Brockington Director 31 Jul 2023 British Active
2 Ridwaan Yousuf Bartlett Secretary 5 May 2021 - Active
3 Oliver Keck Director 15 Sep 2020 British Active
4 Oliver Keck Director 15 Sep 2020 British Active
5 Julian Mark Hartley Director 19 Feb 2020 British Resigned
15 Sep 2020
6 Laurence Anastasi Director 4 Jul 2019 British Resigned
11 Dec 2019
7 Philip Charles Dove Director 4 Jun 2019 British Active
8 Philip Charles Dove Director 4 Jun 2019 British Active
9 Peter Brian Worton Director 14 Jan 2019 English Resigned
4 Jun 2019
10 Gawie Murray Nienaber Director 2 Jun 2017 British Resigned
4 Jul 2019
11 Peter Neden Director 2 Jun 2017 British Resigned
31 Dec 2018
12 Rajesh Mistry Director 12 Sep 2014 British Resigned
14 Aug 2015
13 Julian Mark Hartley Director 16 May 2014 British Resigned
4 Jul 2019
14 David Mel Zuydam Director 28 Feb 2014 British Resigned
16 May 2014
15 Mark Paul Draisey Director 2 Oct 2013 British Resigned
12 Sep 2014
16 John Christopher Shaw Director 2 Oct 2013 British Resigned
11 Jan 2017
17 Emma Louise Pearson Director 24 Feb 2012 British Resigned
12 Mar 2013
18 Emma Louise Pearson Director 24 Feb 2012 British Resigned
12 Mar 2013
19 Stuart Edward Curl Director 7 Mar 2011 British Resigned
28 Feb 2014
20 Stuart Edward Curl Director 7 Mar 2011 British Resigned
28 Feb 2014
21 Phillip Neil Ledgard Director 23 Nov 2010 Uk Resigned
2 Oct 2013
22 Robert John Taylor Director 22 Jul 2009 British Resigned
2 Oct 2013
23 James Darnton Director 14 Nov 2008 British Resigned
7 Mar 2011
24 Colin Gerald Philpott Secretary 13 Nov 2008 British Active
25 Vaishali Jagdish Patel Secretary 13 Nov 2008 British Resigned
5 May 2021
26 Sandra Margaret Major Secretary 17 Mar 2008 British Resigned
30 Sep 2008
27 Christopher Charles Renfrew Director 17 Mar 2008 British Resigned
22 Jul 2009
28 Christopher Elliott Director 17 Mar 2008 British Resigned
24 May 2011
29 Steven Peter Roberts Director 1 Jun 2006 British Resigned
17 Mar 2008
30 Jonathan Clapson Director 1 Jan 2006 British Resigned
17 Mar 2008
31 Julie Cockrell Director 1 Jan 2006 - Resigned
17 Mar 2008
32 Julie Cockrell Secretary 31 May 2005 - Resigned
17 Mar 2008
33 Lynette Smith Secretary 6 May 2004 - Resigned
31 May 2005
34 Adam Mark Cutts Director 6 May 2004 British Resigned
17 Mar 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 G4s Regional Management (Uk&I) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for G4S Health Services (Uk) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jun 2024 Download PDF
2 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jun 2024 Download PDF
3 Confirmation Statement - No Updates 2 May 2024 Download PDF
4 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Feb 2024 Download PDF
5 Officers - Appoint Person Director Company With Name Date 1 Aug 2023 Download PDF
2 Pages
6 Address - Change Registered Office Company With Date Old New 3 Jul 2023 Download PDF
7 Confirmation Statement - No Updates 2 May 2023 Download PDF
8 Confirmation Statement - No Updates 18 May 2021 Download PDF
9 Officers - Termination Secretary Company With Name Termination Date 7 May 2021 Download PDF
10 Officers - Appoint Person Secretary Company With Name Date 7 May 2021 Download PDF
11 Address - Change Registered Office Company With Date Old New 5 Feb 2021 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 22 Sep 2020 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 22 Sep 2020 Download PDF
2 Pages
14 Accounts - Full 27 Aug 2020 Download PDF
43 Pages
15 Confirmation Statement - No Updates 30 Apr 2020 Download PDF
3 Pages
16 Address - Change Registered Office Company With Date Old New 25 Feb 2020 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 20 Feb 2020 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 14 Feb 2020 Download PDF
1 Pages
19 Address - Change Registered Office Company With Date Old New 28 Jan 2020 Download PDF
1 Pages
20 Officers - Change Person Secretary Company With Change Date 10 Sep 2019 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 2 Aug 2019 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 2 Aug 2019 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 2 Aug 2019 Download PDF
2 Pages
24 Accounts - Full 17 Jul 2019 Download PDF
32 Pages
25 Officers - Appoint Person Director Company With Name Date 6 Jun 2019 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 6 Jun 2019 Download PDF
1 Pages
27 Confirmation Statement - No Updates 29 May 2019 Download PDF
3 Pages
28 Officers - Change Person Director Company With Change Date 17 Jan 2019 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 16 Jan 2019 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 14 Jan 2019 Download PDF
1 Pages
31 Accounts - Full 17 Jul 2018 Download PDF
30 Pages
32 Confirmation Statement - No Updates 30 Apr 2018 Download PDF
3 Pages
33 Accounts - Full 4 Oct 2017 Download PDF
31 Pages
34 Officers - Appoint Person Director Company With Name Date 8 Jun 2017 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 8 Jun 2017 Download PDF
2 Pages
36 Confirmation Statement - Updates 12 May 2017 Download PDF
4 Pages
37 Officers - Termination Director Company With Name Termination Date 24 Jan 2017 Download PDF
1 Pages
38 Accounts - Full 8 Nov 2016 Download PDF
33 Pages
39 Change Of Name - Notice 1 Oct 2016 Download PDF
2 Pages
40 Resolution 1 Oct 2016 Download PDF
2 Pages
41 Change Of Name - Request Comments 1 Oct 2016 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 21 Jul 2016 Download PDF
7 Pages
43 Officers - Termination Director Company With Name Termination Date 25 Feb 2016 Download PDF
1 Pages
44 Auditors - Resignation Company 8 Oct 2015 Download PDF
1 Pages
45 Auditors - Resignation Company 29 Sep 2015 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 4 Jun 2015 Download PDF
5 Pages
47 Accounts - Full 21 Apr 2015 Download PDF
16 Pages
48 Officers - Termination Director Company With Name Termination Date 22 Sep 2014 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name Date 22 Sep 2014 Download PDF
2 Pages
50 Officers - Termination Director Company With Name 9 Jun 2014 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2014 Download PDF
5 Pages
52 Officers - Appoint Person Director Company With Name 9 Jun 2014 Download PDF
2 Pages
53 Accounts - Full 17 Mar 2014 Download PDF
16 Pages
54 Officers - Termination Director Company With Name 6 Mar 2014 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 6 Mar 2014 Download PDF
2 Pages
56 Officers - Termination Director Company With Name 6 Nov 2013 Download PDF
1 Pages
57 Officers - Appoint Person Director Company With Name 6 Nov 2013 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 4 Oct 2013 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 4 Oct 2013 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2013 Download PDF
6 Pages
61 Accounts - Full 26 Apr 2013 Download PDF
16 Pages
62 Officers - Termination Director Company With Name 15 Mar 2013 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 15 May 2012 Download PDF
7 Pages
64 Accounts - Full 2 May 2012 Download PDF
16 Pages
65 Address - Change Registered Office Company With Date Old 29 Mar 2012 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name 27 Feb 2012 Download PDF
2 Pages
67 Accounts - Full 10 Jun 2011 Download PDF
16 Pages
68 Officers - Termination Director Company With Name 10 Jun 2011 Download PDF
1 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2011 Download PDF
7 Pages
70 Officers - Appoint Person Director Company With Name 17 Mar 2011 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 16 Mar 2011 Download PDF
1 Pages
72 Officers - Appoint Person Director Company With Name 24 Nov 2010 Download PDF
2 Pages
73 Resolution 20 Oct 2010 Download PDF
32 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2010 Download PDF
5 Pages
75 Accounts - Full 13 Apr 2010 Download PDF
19 Pages
76 Officers - Change Person Director Company With Change Date 5 Nov 2009 Download PDF
2 Pages
77 Officers - Change Person Secretary Company With Change Date 5 Nov 2009 Download PDF
1 Pages
78 Officers - Change Person Director Company With Change Date 5 Nov 2009 Download PDF
2 Pages
79 Officers - Change Person Director Company With Change Date 5 Nov 2009 Download PDF
2 Pages
80 Officers - Legacy 12 Aug 2009 Download PDF
2 Pages
81 Officers - Legacy 12 Aug 2009 Download PDF
1 Pages
82 Annual Return - Legacy 2 Jul 2009 Download PDF
4 Pages
83 Accounts - Full 3 Jun 2009 Download PDF
18 Pages
84 Incorporation - Memorandum Articles 31 Mar 2009 Download PDF
4 Pages
85 Change Of Name - Certificate Company 21 Mar 2009 Download PDF
2 Pages
86 Address - Legacy 10 Feb 2009 Download PDF
1 Pages
87 Officers - Legacy 25 Nov 2008 Download PDF
2 Pages
88 Officers - Legacy 25 Nov 2008 Download PDF
2 Pages
89 Officers - Legacy 25 Nov 2008 Download PDF
1 Pages
90 Annual Return - Legacy 30 Sep 2008 Download PDF
8 Pages
91 Address - Legacy 17 Jul 2008 Download PDF
1 Pages
92 Officers - Legacy 12 May 2008 Download PDF
2 Pages
93 Officers - Legacy 12 May 2008 Download PDF
3 Pages
94 Officers - Legacy 12 May 2008 Download PDF
1 Pages
95 Officers - Legacy 12 May 2008 Download PDF
1 Pages
96 Officers - Legacy 12 May 2008 Download PDF
1 Pages
97 Officers - Legacy 12 May 2008 Download PDF
1 Pages
98 Officers - Legacy 12 May 2008 Download PDF
2 Pages
99 Resolution 10 Mar 2008 Download PDF
2 Pages
100 Accounts - Small 1 Mar 2008 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.