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.

# Name Status
1 63/65 Harcourt Terrace Freehold Limited
Mutual People: Paolo George Pieri
Active
2 Circle Health 1 Limited
Mutual People: Paolo George Pieri , Henry Jonathan Davies
Active
3 Circle Health 3 Limited
Mutual People: Paolo George Pieri , Henry Jonathan Davies
Active
4 Circle Health 4 Limited
Mutual People: Paolo George Pieri , Henry Jonathan Davies
Active
5 Circle Health Holdings Limited
Mutual People: Paolo George Pieri , Henry Jonathan Davies
Active
6 Circle Rehabilitation Services Limited
Mutual People: Paolo George Pieri
Active
7 Chg Management Services Limited
Mutual People: Paolo George Pieri , Henry Jonathan Davies
Active
8 Circle Birmingham Limited
Mutual People: Paolo George Pieri
Active
9 Circle Partnership Trustee Limited
Mutual People: Paolo George Pieri
dissolved
10 Circle Health Group Limited
Mutual People: Paolo George Pieri , Henry Jonathan Davies
Active
11 Circle International Plc
Mutual People: Paolo George Pieri
Active
12 Circle Health 2 Limited
Mutual People: Paolo George Pieri , Henry Jonathan Davies
Active
13 Health Properties (South Manchester) Limited
Mutual People: Paolo George Pieri
converted-closed
14 Health Properties Limited
Mutual People: Paolo George Pieri
converted-closed
15 Circle Holdings (Os) Limited
Mutual People: Paolo George Pieri
Active
16 Cvr Tenant 2 Limited
Mutual People: Henry Jonathan Davies
Liquidation
17 Cvr Opco Bidco Limited
Mutual People: Henry Jonathan Davies
Liquidation
18 Ghg Intermediate Holdings Limited
Mutual People: Henry Jonathan Davies
Active
19 Runnymede Spv Limited
Mutual People: Henry Jonathan Davies
Active
20 Mount Alvernia Pet Ct Limited
Mutual People: Henry Jonathan Davies
Active
21 Circle Nottingham Limited
Mutual People: Henry Jonathan Davies
Active
22 General Healthcare Group Limited
Mutual People: Henry Jonathan Davies
Active
23 General Healthcare Holdings (4) Limited
Mutual People: Henry Jonathan Davies
dissolved
24 General Healthcare Holdings (2) Limited
Mutual People: Henry Jonathan Davies
Active
25 General Healthcare Holdings (3) Limited
Mutual People: Henry Jonathan Davies
Active
26 South Cheshire Spv Limited
Mutual People: Henry Jonathan Davies
dissolved
27 Bishopswood Spv Limited
Mutual People: Henry Jonathan Davies
Active
28 Bmi Imaging Clinic Limited
Mutual People: Henry Jonathan Davies
Active
29 Syon Clinic Limited
Mutual People: Henry Jonathan Davies
Active
30 Circle Decontamination Limited
Mutual People: Henry Jonathan Davies
Active
31 Bmi Southend Private Hospital Limited
Mutual People: Henry Jonathan Davies
Active
32 Ghg Mount Alvernia Hospital Limited
Mutual People: Henry Jonathan Davies
Active
33 Ghg Healthcare Holdings Limited
Mutual People: Henry Jonathan Davies
Active
34 Generale De Sante International Limited
Mutual People: Henry Jonathan Davies
Active
35 General Healthcare Employee Trust Limited
Mutual People: Henry Jonathan Davies
Active
36 Ghg Leasing Limited
Mutual People: Henry Jonathan Davies
Active
37 Ghg 39 (Property Holdings) Limited
Mutual People: Henry Jonathan Davies
Active - Proposal To Strike Off
38 Ghg 40 (Property Holdings) Limited
Mutual People: Henry Jonathan Davies
Active - Proposal To Strike Off
39 Ghg 1 (Hospital Operations) Limited
Mutual People: Henry Jonathan Davies
Active
40 Txu Europe Trading Limited
Mutual People: Henry Jonathan Davies
Liquidation
41 Blue Tenant 1 Limited
Mutual People: Henry Jonathan Davies
Liquidation
42 Carshalton Counselling And Psychoanalysis Limited
Mutual People: Henry Jonathan Davies
Active
43 Citymedical Limited
Mutual People: Henry Jonathan Davies
dissolved
44 Ghg Shelf Co 11 Limited
Mutual People: Henry Jonathan Davies
dissolved
45 Ghg Shelf Co 12 Limited
Mutual People: Henry Jonathan Davies
dissolved
46 Ghg Shelf Co 13 Limited
Mutual People: Henry Jonathan Davies
dissolved
47 Ghg Shelf Co 15 Limited
Mutual People: Henry Jonathan Davies
dissolved
48 Ghg Shelf Co 14 Limited
Mutual People: Henry Jonathan Davies
dissolved