Get an alert when HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-22 (in 7mo)

Last made up 2025-12-08

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors consider that the company will be able to meet its financial obligations on the due dates for at least 12 months from the date of approval of the financial statements.”

Group structure

  1. HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED · parent
    1. Gloucester Healthcare Partnership Limited 1% · United Kingdom · provision of operational and maintenance services for the Gloucestershire Hospitals National Health Service Trust

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 34 resigned

Name Role Appointed Born Nationality
FRENCH, Desmond Mark Director 2026-02-02 Jul 1975 Irish
KARSSEMAKERS, Elisabeth Helena Maria Director 2025-10-31 May 1976 Dutch
LITTLE, Richard Geoffrey, Mr. Director 2016-06-01 Oct 1979 British
RAE, Neil, Mr. Director 2009-06-24 Oct 1971 British
Show 34 resigned officers
Name Role Appointed Resigned
ALLCOCK, Christopher Secretary 2002-09-24 2006-03-01
DENVER, David Anthony Secretary 2006-03-01 2007-08-01
EHENULO, Emeka Ikechi Secretary 2013-07-24 2024-03-20
GATFORD, Mark Laurence Secretary 2008-11-01 2011-12-08
RAFIQ, Aftab Secretary 2007-08-01 2008-11-01
TAYLER, Ian Secretary 2012-04-13 2013-06-05
WALTON, Nicola Secretary 2002-05-20 2002-09-24
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-12-17 2001-12-17
TG REGISTRARS LIMITED Corporate Secretary 2001-12-17 2002-09-24
APPLETON, Stephen Director 2002-02-28 2004-05-19
BIRCH, Alan Edward Director 2007-12-28 2009-01-30
BOLDEN, Ian Anthony Director 2006-04-21 2012-04-13
BRENNECKE, Karen Director 2007-12-07 2007-12-28
BULLEY, Ian Director 2011-10-10 2012-04-12
CONLON, David Director 2007-12-28 2009-07-13
DALGEISH, Bruce Warren Director 2010-01-01 2012-03-31
DAWSON, Nicholas Cobbett Director 2002-12-16 2007-12-28
DODD, Phillip Joseph Director 2012-03-31 2016-06-01
DOUGHTY, William Robert Director 2009-01-30 2010-01-01
EGGERT, Herbert Alfred Lienhard Director 2004-10-29 2007-12-07
ESSON, Alasdair Robert Director 2004-10-29 2007-10-01
FELDMAN, Kevin Patrick Director 2007-08-16 2007-12-28
KAUFHOLD, Bernard Michael Director 2006-04-21 2007-04-02
NAAFS, Albert Hendrik Director 2015-05-29 2025-10-31
O'NEIL, Charles Director 2001-12-17 2004-03-23
PEERBACCUS, Yusuf Mohamed Director 2008-11-01 2011-08-31
REID, Kenneth Director 2001-12-17 2002-12-16
SCHRAMM, Frank Manfred Director 2012-04-13 2019-01-17
SCHRAMM, Frank Manfred Director 2007-12-28 2007-12-28
SHARPE, Tim Frank Director 2004-04-27 2012-04-13
SPEER, Arne Director 2012-04-13 2015-05-29
TAYLER, Ian Director 2013-10-17 2026-02-02
THIRLWELL, Kirsty, Dr Director 2002-02-28 2004-10-29
INSTANT COMPANIES LIMITED Corporate Nominee Director 2001-12-17 2001-12-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
British Columbia Investment Management Corporation Legal person Significant influence 2025-05-20 Active
Bbgi Global Infrastructure S.A. Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2025-05-20
Semperian Ppp Investment Partners No.2 Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 148 total filings

Date Type Category Description
2026-02-10 TM01 officers Termination director company with name termination date PDF
2026-02-10 AP01 officers Appoint person director company with name date PDF
2025-12-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-04 AP01 officers Appoint person director company with name date PDF
2025-11-04 TM01 officers Termination director company with name termination date PDF
2025-09-18 AA accounts Accounts with accounts type group
2025-07-22 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-07-22 PSC03 persons-with-significant-control Notification of a person with significant control PDF
2024-12-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-12 AA accounts Accounts with accounts type group
2024-03-20 TM02 officers Termination secretary company with name termination date PDF
2023-12-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-03 AA accounts Accounts with accounts type group
2022-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-12 AA accounts Accounts with accounts type group
2022-05-29 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-01-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-11 AA accounts Accounts with accounts type group
2021-02-09 AUD auditors Auditors resignation company
2020-12-18 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page