Nations Healthcare Limited
- Active
- Incorporated on 2 Sep 2002
Reg Address: 1st Floor 30 Cannon Street, London EC4M 6XH, England
Previous Names:
Forgewalk Limited - 17 Oct 2002
Forgewalk Limited - 2 Sep 2002
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Nations Healthcare Limited" is a ltd and located in 1st Floor 30 Cannon Street, London EC4M 6XH. Nations Healthcare Limited is currently in active status and it was incorporated on 2 Sep 2002 (22 years 19 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 Nations Healthcare Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Henry Jonathan Davies | Director | 23 Oct 2020 | British | Active |
2 | Henry Jonathan Davies | Director | 23 Oct 2020 | British | Active |
3 | Paolo George Pieri | Director | 1 Dec 2016 | British | Active |
4 | Shane Cobb | Secretary | 23 Jul 2010 | - | Active |
5 | Patrick James Butterworth | Director | 1 Jun 2009 | British | Resigned 13 Mar 2013 |
6 | Steven Andrew Melton | Director | 13 Apr 2009 | British | Resigned 1 Dec 2016 |
7 | Timothy John Collins | Director | 13 Apr 2009 | British | Resigned 1 Oct 2011 |
8 | Andrew Ronald Haw | Director | 13 Apr 2009 | British | Resigned 7 Nov 2011 |
9 | Steven Andrew Melton | Director | 13 Apr 2009 | British | Resigned 1 Dec 2016 |
10 | Ali Parsadoust | Director | 13 Apr 2009 | British | Resigned 11 Mar 2010 |
11 | Steven Andrew Melton | Director | 12 Jan 2009 | British | Resigned 12 Jan 2009 |
12 | Ali Parsadoust | Director | 12 Jan 2009 | British | Resigned 12 Jan 2009 |
13 | David John Grigson | Director | 27 Nov 2008 | British | Resigned 13 Apr 2009 |
14 | Helen Alex Ridley | Secretary | 1 Nov 2008 | - | Resigned 23 Jul 2010 |
15 | TAYLOR WESSING SECRETARIES LIMITED | Secretary | 1 Aug 2008 | - | Resigned 1 Aug 2008 |
16 | Massoud Keyvan-Fouladi | Director | 5 Oct 2007 | British | Resigned 23 Oct 2020 |
17 | Massoud Keyvan-Fouladi | Director | 5 Oct 2007 | British | Resigned 23 Oct 2020 |
18 | Andrew Maxwell Campbell | Director | 19 Jun 2007 | British | Resigned 1 Nov 2008 |
19 | Andrew Maxwell Campbell | Director | 19 Jun 2007 | British | Resigned 1 Nov 2008 |
20 | Francis Leong Hock Lee | Secretary | 19 Jun 2007 | Malaysian | Resigned 1 Nov 2008 |
21 | Edward Atkins | Director | 16 Mar 2006 | American | Resigned 19 Jun 2007 |
22 | Prudence Margaret Leith | Director | 16 Mar 2006 | British | Resigned 18 Jan 2007 |
23 | John Jerome Mansmann | Director | 16 Mar 2006 | British | Resigned 19 Jan 2007 |
24 | Steven Kaplan | Director | 16 Jan 2006 | Usa | Resigned 9 Mar 2006 |
25 | John Edward Muolo | Secretary | 14 Jun 2005 | British,American | Resigned 19 Jun 2007 |
26 | Walter Pio Kmet | Director | 18 Mar 2005 | Australian | Resigned 10 Oct 2005 |
27 | Andrew Mark Healey | Director | 18 Mar 2005 | British | Resigned 18 Jan 2007 |
28 | Andrew Mark Healey | Director | 18 Mar 2005 | British | Resigned 18 Jan 2007 |
29 | Iain David Thomas Vallance | Director | 18 Mar 2005 | British | Resigned 18 Jan 2007 |
30 | Daniel Goldberg | Director | 18 Mar 2005 | American | Resigned 19 Jun 2007 |
31 | John Jerome Mansmann | Director | 16 Jan 2004 | British | Resigned 30 Apr 2004 |
32 | Michael Benjamin Cole | Director | 18 Nov 2002 | American | Resigned 6 Feb 2005 |
33 | Jonathan David Weiss | Director | 18 Nov 2002 | Usa | Resigned 19 Jun 2007 |
34 | REED SMITH CORPORATE SERVICES LIMITED | Corporate Secretary | 3 Oct 2002 | - | Resigned 1 Aug 2008 |
35 | Paul Alan Newcombe | Director | 3 Oct 2002 | British | Resigned 18 Nov 2002 |
36 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2 Sep 2002 | - | Resigned 3 Oct 2002 |
37 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2 Sep 2002 | - | Resigned 3 Oct 2002 |
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 | Circle Health Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Nations Healthcare Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 13 May 2024 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 23 Jun 2023 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control Without Name Date | 21 Jun 2023 | Download PDF |
4 | Persons With Significant Control - Change To A Person With Significant Control | 20 Jun 2023 | Download PDF |
5 | Accounts - Audit Exemption Subsiduary | 15 Nov 2022 | Download PDF |
6 | Accounts - Legacy | 8 Nov 2022 | Download PDF |
7 | Other - Legacy | 8 Nov 2022 | Download PDF |
8 | Other - Legacy | 8 Nov 2022 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 30 May 2022 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 16 Apr 2021 | Download PDF |
11 | Accounts - Full | 4 Jan 2021 | Download PDF 22 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 28 Oct 2020 | Download PDF 1 Pages |
13 | Address - Change Registered Office Company With Date Old New | 28 Oct 2020 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 28 Oct 2020 | Download PDF 2 Pages |
15 | Confirmation Statement - No Updates | 12 May 2020 | Download PDF 3 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Dec 2019 | Download PDF 71 Pages |
17 | Accounts - Full | 4 Nov 2019 | Download PDF 22 Pages |
18 | Mortgage - Satisfy Charge Full | 10 May 2019 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 6 May 2019 | Download PDF 3 Pages |
20 | Accounts - Full | 11 Dec 2018 | Download PDF 22 Pages |
21 | Confirmation Statement - No Updates | 17 Apr 2018 | Download PDF 3 Pages |
22 | Accounts - Full | 2 Oct 2017 | Download PDF 24 Pages |
23 | Confirmation Statement - Updates | 23 May 2017 | Download PDF 6 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2016 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 1 Dec 2016 | Download PDF 1 Pages |
26 | Accounts - Full | 29 Sep 2016 | Download PDF 24 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Apr 2016 | Download PDF 5 Pages |
28 | Accounts - Full | 13 Oct 2015 | Download PDF 21 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2015 | Download PDF 5 Pages |
30 | Officers - Change Person Director Company With Change Date | 6 Feb 2015 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 5 Feb 2015 | Download PDF 2 Pages |
32 | Accounts - Full | 3 Jun 2014 | Download PDF 22 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Apr 2014 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Sep 2013 | Download PDF 5 Pages |
35 | Mortgage - Satisfy Charge Full | 2 Aug 2013 | Download PDF 1 Pages |
36 | Accounts - Full | 23 May 2013 | Download PDF 22 Pages |
37 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 8 May 2013 | Download PDF 17 Pages |
38 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 18 Apr 2013 | Download PDF 17 Pages |
39 | Officers - Termination Director Company With Name | 15 Mar 2013 | Download PDF 1 Pages |
40 | Accounts - Amended Full | 17 Dec 2012 | Download PDF 23 Pages |
41 | Accounts - Full | 2 Oct 2012 | Download PDF 22 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Sep 2012 | Download PDF 7 Pages |
43 | Mortgage - Legacy | 20 Jul 2012 | Download PDF 3 Pages |
44 | Mortgage - Legacy | 19 Jul 2012 | Download PDF 3 Pages |
45 | Resolution | 2 Mar 2012 | Download PDF 2 Pages |
46 | Incorporation - Memorandum Articles | 2 Mar 2012 | Download PDF 11 Pages |
47 | Resolution | 28 Feb 2012 | Download PDF 3 Pages |
48 | Resolution | 28 Feb 2012 | Download PDF 4 Pages |
49 | Mortgage - Legacy | 11 Feb 2012 | Download PDF 25 Pages |
50 | Mortgage - Legacy | 1 Dec 2011 | Download PDF 3 Pages |
51 | Mortgage - Legacy | 1 Dec 2011 | Download PDF 3 Pages |
52 | Officers - Termination Director Company With Name | 11 Nov 2011 | Download PDF 1 Pages |
53 | Resolution | 28 Oct 2011 | Download PDF 12 Pages |
54 | Officers - Termination Director Company With Name | 5 Oct 2011 | Download PDF 1 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Sep 2011 | Download PDF 8 Pages |
56 | Accounts - Group | 5 Jul 2011 | Download PDF 42 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2010 | Download PDF 8 Pages |
58 | Officers - Change Person Director Company With Change Date | 6 Sep 2010 | Download PDF 2 Pages |
59 | Officers - Termination Secretary Company With Name | 6 Sep 2010 | Download PDF 1 Pages |
60 | Officers - Appoint Person Secretary Company With Name | 6 Sep 2010 | Download PDF 1 Pages |
61 | Accounts - Group | 15 Apr 2010 | Download PDF 40 Pages |
62 | Officers - Termination Director Company With Name | 11 Mar 2010 | Download PDF 1 Pages |
63 | Auditors - Resignation Company | 3 Feb 2010 | Download PDF 1 Pages |
64 | Auditors - Resignation Company | 6 Jan 2010 | Download PDF 1 Pages |
65 | Accounts - Group | 11 Dec 2009 | Download PDF 39 Pages |
66 | Annual Return - Legacy | 29 Sep 2009 | Download PDF 30 Pages |
67 | Officers - Legacy | 16 Jun 2009 | Download PDF 2 Pages |
68 | Officers - Legacy | 15 Apr 2009 | Download PDF 1 Pages |
69 | Officers - Legacy | 15 Apr 2009 | Download PDF 2 Pages |
70 | Officers - Legacy | 15 Apr 2009 | Download PDF 2 Pages |
71 | Officers - Legacy | 15 Apr 2009 | Download PDF 2 Pages |
72 | Officers - Legacy | 15 Apr 2009 | Download PDF 1 Pages |
73 | Mortgage - Legacy | 7 Apr 2009 | Download PDF 1 Pages |
74 | Mortgage - Legacy | 7 Apr 2009 | Download PDF 1 Pages |
75 | Officers - Legacy | 11 Mar 2009 | Download PDF 2 Pages |
76 | Mortgage - Legacy | 2 Mar 2009 | Download PDF 1 Pages |
77 | Officers - Legacy | 16 Jan 2009 | Download PDF 1 Pages |
78 | Officers - Legacy | 16 Jan 2009 | Download PDF 1 Pages |
79 | Officers - Legacy | 15 Jan 2009 | Download PDF 1 Pages |
80 | Officers - Legacy | 14 Jan 2009 | Download PDF 2 Pages |
81 | Officers - Legacy | 4 Dec 2008 | Download PDF 1 Pages |
82 | Officers - Legacy | 4 Dec 2008 | Download PDF 2 Pages |
83 | Officers - Legacy | 4 Dec 2008 | Download PDF 2 Pages |
84 | Officers - Legacy | 27 Nov 2008 | Download PDF 1 Pages |
85 | Officers - Legacy | 26 Nov 2008 | Download PDF 1 Pages |
86 | Accounts - Group | 1 Nov 2008 | Download PDF 36 Pages |
87 | Annual Return - Legacy | 13 Oct 2008 | Download PDF 8 Pages |
88 | Capital - Legacy | 13 Oct 2008 | Download PDF 2 Pages |
89 | Officers - Legacy | 13 Oct 2008 | Download PDF 1 Pages |
90 | Capital - Legacy | 13 Oct 2008 | Download PDF 2 Pages |
91 | Address - Legacy | 6 Oct 2008 | Download PDF 1 Pages |
92 | Capital - Legacy | 29 Sep 2008 | Download PDF 2 Pages |
93 | Mortgage - Legacy | 19 Sep 2008 | Download PDF 1 Pages |
94 | Capital - Legacy | 9 Sep 2008 | Download PDF 2 Pages |
95 | Officers - Legacy | 9 Sep 2008 | Download PDF 2 Pages |
96 | Mortgage - Legacy | 4 Sep 2008 | Download PDF 7 Pages |
97 | Officers - Legacy | 4 Aug 2008 | Download PDF 1 Pages |
98 | Mortgage - Legacy | 31 Jul 2008 | Download PDF 6 Pages |
99 | Mortgage - Legacy | 26 Jun 2008 | Download PDF 10 Pages |
100 | Capital - Legacy | 12 Apr 2008 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.