MEDICAL SERVICES INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings

Overview

MEDICAL SERVICES INTERNATIONAL LIMITED is a Private Limited Company from LONDON and has the status: Active.
MEDICAL SERVICES INTERNATIONAL LIMITED was incorporated 45 years ago on 26/02/1979 and has the registered number: 01416977. The accounts status is FULL and accounts are next due on 30/09/2024.

MEDICAL SERVICES INTERNATIONAL LIMITED - LONDON

This company is listed in the following categories:
86102 - Medical nursing home activities
86210 - General medical practice activities
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CROMWELL HOSPITAL
LONDON
SW5 0TU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STUART TURNER BROWN Mar 1971 British Director 2021-03-31 CURRENT
BUPA SECRETARIES LIMITED Corporate Secretary 2008-03-14 CURRENT
DR SARAH FRANKTON Jun 1969 British Director 2022-06-20 CURRENT
MR PHILIP ANTHONY ENRIGHT LUCE Nov 1973 British Director 2018-05-17 CURRENT
MRS SARAH MELIA Dec 1971 British Director 2023-06-12 CURRENT
MR PETER JOHN WELLER Aug 1969 British Director 2020-06-30 CURRENT
WILSON DAVID GILLESPIE Jul 1955 British Director 2007-08-17 UNTIL 2008-03-14 RESIGNED
MR JULIAN PETER DAVIES Feb 1956 British Director 2008-03-14 UNTIL 2008-07-07 RESIGNED
DR FRANCIS GERALD JENNINGS Dec 1950 British Director 2006-12-06 UNTIL 2008-03-14 RESIGNED
MR DAVID EMMANUEL HYNAM Aug 1971 British Director 2016-11-16 UNTIL 2018-05-17 RESIGNED
NICHOLAS JOHN HUDSON British Director 2006-12-06 UNTIL 2006-12-28 RESIGNED
MR THOMAS JAMES JENNINGS Mar 1954 British Director 2006-12-06 UNTIL 2008-03-14 RESIGNED
LORD KHALID HAMEED OF HAMPSTEAD CBE DL Jul 1941 British Director RESIGNED
LORD KHALID HAMEED OF HAMPSTEAD CBE DL Jul 1941 British Director RESIGNED
FRASER DAVID GREGORY Sep 1959 British Director 2008-07-07 UNTIL 2010-06-21 RESIGNED
STEVEN MICHAEL LOS Dec 1970 British Director 2010-06-21 UNTIL 2014-07-01 RESIGNED
MARTIN PETER GEORGE May 1962 British Director 2010-09-01 UNTIL 2012-10-31 RESIGNED
DR PAULA FRANKLIN Nov 1959 British Director 2018-05-17 UNTIL 2019-05-22 RESIGNED
PHILIPPA JANE KELLAR Mar 1970 British Director 2014-01-01 UNTIL 2018-05-17 RESIGNED
MAHMOOD AKHTAR FARUQUI Pakistani Director RESIGNED
MR MICHAEL HARRISON Jul 1974 British Director 2018-05-17 UNTIL 2023-07-31 RESIGNED
MUBARAK MATAR AL HAMEIRI Aug 1961 United Arab Emirates Director 1998-05-19 UNTIL 2005-06-14 RESIGNED
MR DAVID THOMAS EVELYN YOUNGMAN May 1931 British Secretary RESIGNED
JOHN ALSTON MORRELL Aug 1927 British Secretary 1993-06-23 UNTIL 1994-01-01 RESIGNED
NICHOLAS JOHN HUDSON British Secretary 2006-12-06 UNTIL 2008-03-14 RESIGNED
LORD KHALID HAMEED OF HAMPSTEAD CBE DL Jul 1941 British Secretary 1994-01-01 UNTIL 1993-06-23 RESIGNED
LORD KHALID HAMEED OF HAMPSTEAD CBE DL Jul 1941 British Secretary 1994-01-01 UNTIL 2003-07-08 RESIGNED
DOCTOR ABDUL RAHMAN AL MUHAIRI Oct 1964 Uae Secretary 2003-07-08 UNTIL 2006-12-06 RESIGNED
HAMAD ABDULLA RASHED OBAID AL SHAMSI Jun 1968 Uae Director 1999-09-20 UNTIL 2006-12-06 RESIGNED
JOHN ANDREW BERRY CALLUM Apr 1944 Canadian Director 2006-12-06 UNTIL 2007-09-26 RESIGNED
PROFESSOR KEITH ERIC BRITTON Jun 1939 British Director 2004-02-26 UNTIL 2007-08-15 RESIGNED
MR RICHARD THOMAS BOWDEN Aug 1955 Australian Director 2012-12-01 UNTIL 2016-09-30 RESIGNED
MR ROY WILSON BOOTH Sep 1958 British Director 2007-07-30 UNTIL 2008-03-14 RESIGNED
MR NICHOLAS TETLEY BEAZLEY Jan 1960 British Director 2008-07-07 UNTIL 2013-05-19 RESIGNED
CATHERINE ELIZABETH BARTON Jan 1974 British Director 2016-09-27 UNTIL 2018-05-17 RESIGNED
ALAN BAKER Jan 1947 British Director 1994-05-23 UNTIL 1999-09-21 RESIGNED
ATIQUE AZAD Sep 1954 Pakistani Director RESIGNED
WAYNE PAUL CLOSE Jul 1963 British Director 2018-05-17 UNTIL 2021-03-31 RESIGNED
MOHAMED HAJI ALKHOORI Dec 1967 U A E Director 2005-06-29 UNTIL 2006-12-06 RESIGNED
MR FERGUS ALEXANDER KEE Apr 1960 Irish Director 2008-03-14 UNTIL 2010-07-30 RESIGNED
MATAR MOHAMED ALI AL MUHAIRI Aug 1963 U A E Director 2002-10-17 UNTIL 2006-12-06 RESIGNED
DOCTOR ABDUL RAHMAN AL MUHAIRI Oct 1964 Uae Director 2002-02-25 UNTIL 2008-03-14 RESIGNED
KHALAF AL MAZROOEI Jan 1966 Uae Director RESIGNED
MOHAMED AL-SAYED Sep 1951 U A E Director RESIGNED
MR MARC CONWAY May 1971 British Director 2018-05-17 UNTIL 2019-05-24 RESIGNED
DR BARBARA BUCKLEY Mar 1961 British Director 2019-05-22 UNTIL 2022-01-01 RESIGNED
MRS JOAN MARTINA ELLIOTT Jan 1965 British Director 2014-07-01 UNTIL 2015-10-29 RESIGNED
HUME MARTIN Jun 1947 Canadian Director 2007-04-26 UNTIL 2008-07-18 RESIGNED
MS JOY LINTON Oct 1965 Australian Director 2015-10-29 UNTIL 2016-09-14 RESIGNED
MICHELE LAHEY Oct 1953 Canadian Director 2008-11-03 UNTIL 2013-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cromwell Health Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUPA CARE HOMES (ANS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
BUPA CARE HOMES (CFG) LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
BUPA CARE HOMES (CFCHOMES) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
BEDE VILLAGE MANAGEMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
RICHMOND COVENTRY LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BUPA CARE HOMES (CFHCARE) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
LLOYDS PHARMACY CLINICAL HOMECARE LIMITED COVENTRY ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
RICHMOND NANTWICH PROPERTIES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
RICHMOND NANTWICH DEVELOPMENTS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
RICHMOND NANTWICH LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BUPA SECRETARIES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BUPA INSURANCE SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BUPA INSURANCE LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
RICHMOND CARE VILLAGES HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
RICHMOND CARE VILLAGES (PROPERTY) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
RICHMOND NORTHAMPTON LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
CROMWELL HEALTH GROUP LIMITED LONDON Active DORMANT 74990 - Non-trading company
THE OASIS HEALTHCARE GROUP LIMITED BRISTOL UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
BUPA FOUNDATION LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROMWELL HEALTH GROUP LIMITED LONDON Active DORMANT 74990 - Non-trading company