RAMSAY HEALTH CARE INC
DEF 14A, 1996-10-28
HOSPITALS
Previous: FOUR SEASONS FUND LIMITED PARTNERSHIP, 10-K, 1996-10-28
Next: RESIDENTIAL FUNDING MORTGAGE SECURITIES I INC, 424B5, 1996-10-28




                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

     Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of
1934

Filed by the Registrant [X]
Filed by a Party other than the Registrant [   ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement          [ ]  Confidential, for Use of the 
[X]  Definitive Proxy Statement                 Commission only (as permitted by
[ ]  Definitive Additional Materials            Rule 14a-6(e)(2)
[ ]  Soliciting Material Pursuant to 
      Rule 14a-11(c) or Rule 14a-12

                            RAMSAY HEALTH CARE, INC.
 ...............................................................................
                (Name of Registrant as Specified In Its Charter)

 ...............................................................................
    (Name of Person(s) Filing Proxy Statement, if other then the Registrant)


Payment of Filing (Check the appropriate box):

[X]      No fee required.
[ ]      Fee computed on table below per Exchange Act Rules 14a-6(i)(1)and 0-11.

         1)  Title of each class of securities to which transaction applies:
             ...................................................................
         2)  Aggregate number of securities to which transaction applies:
             ...................................................................

         3) Per unit price or other underlying value of transaction computed
            pursuant to Exchange Act Rule 0-11.
             ...................................................................

         4  Proposed maximum aggregate value of transaction:
             ...................................................................

         5) Total fee paid:
             ...................................................................
 
[ ]      Fee paid previously with preliminary materials.

[ ]      Check box if any part of the fee is offset as provided by Exchange Act
         Rule 0-11(a)(2)  and  identify  the  filing  for  which the  offsetting
         fee was paid previously.  Identify the previous filing by registration 
         statement  number, or the Form or Schedule and the date of its filing.
 
         1) Amount Previously Paid:
             ...................................................................
         2) Form, Schedule or Registration Statement No.:
             ...................................................................

         3) Filing party:
             ...................................................................

         4) Date Filed:
             ...................................................................

         Set forth the amount on which the filing fee is calculated and state 
         how it was determined.

<PAGE>

                            RAMSAY HEALTH CARE, INC.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD NOVEMBER 21, 1996


     The Annual Meeting of  Stockholders  of RAMSAY HEALTH CARE,  INC. ("RHC" or
the  "Company")  will be held at The Peninsula New York,  700 Fifth Avenue,  New
York, New York at 9:00 A.M., local time, on November 21, 1996, for the following
purposes, as more fully described in the accompanying Proxy Statement:

     1. To elect seven directors of RHC for the ensuing year;

     2. To  consider  and take  action  upon a  proposal  to ratify the Board of
        Directors'  selection  of  Ernst  & Young  LLP to serve as the Company's
        independent auditors for the fiscal year ending June 30, 1997; and

     3. To transact such other  business as may properly come before the meeting
        or any adjournment or adjournments thereof.

     Only RHC stockholders of record at the close of business on October 1, 1996
will be entitled to notice of and to vote at the meeting,  or any adjournment or
adjournments thereof. A list of the stockholders entitled to vote at the meeting
may be examined at the offices of Haythe & Curley,  237 Park  Avenue,  New York,
New York during the ten-day period preceding the meeting.

WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON, PLEASE COMPLETE,  SIGN,
DATE AND RETURN THE ENCLOSED  PROXY.  NO POSTAGE IS REQUIRED  WHEN MAILED IN THE
UNITED  STATES.  THE PROXY IS REVOCABLE  AT ANY TIME.  IF YOU ARE PRESENT AT THE
MEETING,  YOU MAY WITHDRAW YOUR PROXY AND VOTE IN PERSON IF YOU SO DESIRE.  YOUR
BOARD  RECOMMENDS  THAT YOU VOTE IN FAVOR OF THE NOMINEES FOR  DIRECTORS AND FOR
THE OTHER PROPOSAL TO BE CONSIDERED AT THE MEETING.

                                      By Order of the Board of Directors,

                                      Paul J. Ramsay
                                      Chairman of the Board
October 31, 1996

<PAGE>

                            RAMSAY HEALTH CARE, INC.
                          Entergy Corporation Building
                          639 Loyola Avenue, Suite 1700
                          New Orleans, Louisiana 70113

                                 PROXY STATEMENT
                     FOR THE ANNUAL MEETING OF STOCKHOLDERS
                                   To Be Held
                                November 21, 1996



General

     This statement is furnished in connection with the  solicitation of proxies
by the Board of Directors of Ramsay Health Care,  Inc.  ("RHC" or the "Company")
for use at the Annual Meeting of Stockholders  (the "Meeting") to be held at the
time and place and for the  purposes  specified  in the  accompanying  Notice of
Annual Meeting of Stockholders  and at any adjournment or adjournments  thereof.
When the enclosed  proxy is properly  executed and returned,  the shares that it
represents  will be voted at the  Meeting in  accordance  with the  instructions
thereon. In the absence of any such instructions, the shares represented thereby
will be voted IN FAVOR of the nominees for directors listed on the proxy and FOR
the  ratification of the Board of Directors'  selection of independent  auditors
for the Company.  Management  does not know of any other  business to be brought
before the  Meeting not  described  herein,  but it is intended  that as to such
other business,  a vote may be cast pursuant to the proxy in accordance with the
best judgment of the person or persons acting thereunder. It is anticipated that
the proxy  materials  will be mailed to the  stockholders  of the  Company on or
about October 31, 1996.

     It is important that proxies be returned promptly.  Stockholders who do not
expect to attend  the  Meeting  in person  are urged to mark,  sign and date the
accompanying  form of proxy and mail it in the enclosed return  envelope,  which
requires no postage if mailed in the United  States,  so that their votes can be
recorded.

     Any stockholder who executes and delivers a proxy may revoke it at any time
prior to its use by (i) giving written notice of such revocation to the Company,
care of the  Assistant  Secretary,  Entergy  Corporation  Building,  639  Loyola
Avenue,  Suite 1700,  New Orleans,  Louisiana  70113 prior to the Meeting;  (ii)
executing and  delivering a proxy  bearing a later date to the Company,  care of
the Assistant Secretary,  Entergy Corporation Building, 639 Loyola Avenue, Suite
1700, New Orleans,  Louisiana 70113 prior to the Meeting;  or (iii) appearing at
the Meeting and voting in person.

1996 Annual Report

     The  Company's  1996  Annual  Report on Form 10-K for the fiscal year ended
June 30, 1996 is enclosed with this Proxy Statement.

<PAGE>


Expenses of Solicitation

     The cost of  soliciting  proxies  will be borne by the  Company.  Officers,
directors,  and  employees  of the  Company may  solicit  proxies by  telephone,
telecopier,  telegram or in person. The Company has also engaged the services of
Corporate  Communications,  Inc. and First Union National Bank of North Carolina
to assist in the solicitation and tabulation of proxies.  The Company  estimates
that these  entities  will receive fees  totalling  approximately  $5,000,  plus
expenses, in connection with these services.

Voting

     Holders of record of issued  and  outstanding  shares of (i) common  stock,
$.01 par value  ("Common  Stock"),  of the Company and (ii) class B  convertible
preferred stock,  series C, $1.00 par value ("Series C Preferred Stock"), of the
Company,  in each  case as of  October  1,  1996 (the  "Record  Date"),  will be
entitled  to notice of and to vote at the  Meeting as  described  below.  On the
Record Date, there were issued and outstanding  8,307,131 shares of Common Stock
and 142,486 shares of Series C Preferred Stock.

     Each share of Common  Stock is  entitled  to one vote with  respect to each
matter to be voted on at the Meeting.  Each share of Series C Preferred Stock is
entitled to 10 votes with  respect to each matter to be voted on at the Meeting,
voting together with the Common Stock as a single class.

     Directors  are  elected by  plurality  vote.  Adoption  of  proposal 2 will
require the  affirmative  vote of a majority of the votes cast by the holders of
shares of Common Stock and Series C Preferred  Stock present and voting  thereon
at the Meeting.  Abstentions and broker non-votes (as hereinafter  defined) will
be counted as present for the purpose of  determining  the presence of a quorum.
For the purpose of  determining  the vote required for approval of matters to be
voted on at the  Meeting,  abstentions  will be treated as being  "present"  and
"entitled to vote" on the matter and,  thus,  an  abstention  has the same legal
effect as a vote against the matter.  However,  in the case of a broker non-vote
or where a stockholder  withholds  authority from his proxy to vote the proxy as
to a  particular  matter,  such  shares  will not be  treated as  "present"  and
"entitled to vote" on the matter and, thus, a broker non-vote or the withholding
of a proxy's  authority  will have no effect on the  outcome  of the vote on the
matter. A "broker  non-vote" refers to shares of Common Stock represented at the
Meeting  in person  or by proxy by a broker  or  nominee  where  such  broker or
nominee (i) has not received voting instructions on a particular matter from the
beneficial  owners or  persons  entitled  to vote and (ii) the broker or nominee
does not have discretionary voting power on such matter.

     Ramsay  Holdings HSA Limited  ("Ramsay  Holdings") and Paul Ramsay Holdings
Pty. Limited  ("Holdings Pty.") are the holders of all of the 142,486 issued and
outstanding shares of Series C Preferred Stock, Ramsay Holdings is the holder of
1,404,035  shares of Common  Stock and  Holdings  Pty.  is the holder of 551,409


                                        2

<PAGE>


shares of Common Stock. Accordingly,  as of the Record Date, Ramsay Holdings and
Holdings Pty. had an approximate  34.8% voting  interest in the Company.  To the
best of the  Company's  knowledge,  Ramsay  Holdings and Holdings Pty. will vote
their  shares of Common  Stock and Series C Preferred  Stock in favor of each of
the proposals presented at the Meeting.  See "Certain  Relationships and Related
Transactions,"  "Security  Ownership of Certain Beneficial Owners" and "Security
Ownership of Management" below.

Merger Agreement

     As previously  announced, on October 1, 1996, the Company, RHCI Acquisition
Corp.,  a Delaware  corporation  and a wholly  owned  subsidiary  of the Company
("RHCI Sub"),  and Ramsay Managed Care, Inc., a Delaware  corporation  ("RMCI"),
entered into an Agreement and Plan of Merger (the "Merger Agreement")  providing
for the  acquisition of RMCI by the Company  through the merger of RHCI Sub with
and into RMCI (the  "Merger").  The  Merger  has been  approved  by the Board of
Directors  of each of the Company and RMCI  following  the  recommendation  by a
special  committee of the Board of Directors of each of the Company and RMCI. As
a result  of the  Merger,  RMCI will  become a wholly  owned  subsidiary  of the
Company.

     Upon  consummation of the Merger,  (i) each share of common stock, $.01 par
value (the "RMCI Common Stock"),  of RMCI will be converted into one-third (1/3)
of a share of Common Stock and (ii) each share of preferred stock,  series 1996,
$.01 par  value  (the  "RMCI  Series  1996  Preferred  Stock"),  of RMCI will be
converted  into one share of class B preferred  stock,  series  1996,  $1.00 par
value, of the Company. The Merger is intended to qualify, for federal income tax
purposes,  as a tax-free  reorganization within the meaning of Section 368(a) of
the Internal Revenue Code of 1986, as amended.

     The Merger is subject to the  approval  by (i) the holders of a majority of
the  shares of Common  Stock  and  Series C  Preferred  Stock  (voting  on an as
converted basis into Common Stock and voting together with the Common Stock as a
single class) voting on the  transaction,  (ii) the holders of a majority of the
issued  and  outstanding  shares  of RMCI  Common  Stock  and RMCI  Series  1996
Preferred  Stock  (voting on an as  converted  basis into RMCI Common  Stock and
voting  together  with the RMCI  Common  Stock as a single  class) and (iii) the
holders of a majority of the issued and  outstanding  shares of RMCI Series 1996
Preferred Stock (voting as a separate class).  Affiliates of Paul J. Ramsay, the
Chairman of the Board of the Company and RMCI, hold an approximate  34.8% voting
interest in the Company,  an approximate  69.0% voting interest in RMCI and 100%
of the RMCI Series 1996 Preferred  Stock, and have indicated that they will vote
their  shares of capital  stock of each of the  Company and RMCI in favor of the
Merger.  The Merger is also subject to various other  conditions,  including the
expiration  of  the  applicable  waiting  period  under  the   Hart-Scott-Rodino
Antitrust  Improvements  Act of 1976, the receipt of necessary  lender and other
consents,  and the declaration of  effectiveness  by the Securities and Exchange
Commission of a  registration  statement to be filed by the Company.  Subject to
the  satisfaction  of these  conditions,  it is expected that the Merger will be
consummated in March 1997.


                                        3
<PAGE>

     The Company is not soliciting  any proxies at this time in connection  with
the Merger and  stockholders  of the Company are not being asked to consider the
Merger at the  Meeting.  The  Company  intends to call a special  meeting of its
stockholders at a later date to consider the Merger.


                            1. ELECTION OF DIRECTORS

     Seven directors will be elected at the Meeting. It is the intention of each
of the persons named in the  accompanying  proxy to vote the shares  represented
thereby in favor of the seven  nominees  listed in the following  table,  unless
contrary  instructions are given.  All of the nominees are presently  serving as
directors.  In case any  nominee is unable or declines  to serve,  such  persons
reserve  the right to vote the  shares  represented  by such  proxy for  another
person duly  nominated  by the Board of  Directors  in his stead or, if no other
person is so nominated, to vote such shares only for the remaining nominees. The
Board of Directors  has no reason to believe that any person  nominated  will be
unable or will decline to serve. The directors  elected by the stockholders will
serve until the next Annual Meeting of Stockholders  and until their  respective
successors are duly elected and qualified.

     Certain  information  concerning  the nominees for election of directors is
set forth below. Such information was furnished by them to the Company.

                        Principal Occupations for Past Five
Name and Age            Years and Certain Other Directorships

Aaron Beam, Jr. (52)    Executive Vice President and Chief Financial Officer of
                        HEALTHSOUTH  Corporation  (provider of medical
                        rehabilitation  services)  since prior to 1991;
                        Director of  HEALTHSOUTH  Corporation  since  1993;
                        Director of Ramsay  Managed  Care,  Inc.  (provider  of
                        managed  mental health care and HMO services); Director
                        of the Company since 1991.

Peter J. Evans (47)    Financial consultant to a number of Australian companies;
                       Partner, P.J. Evans & Co., a chartered accounting firm in
                       Australia, since prior to 1991; Former partner in big six
                       accounting firm; Director of Ramsay Health Care Pty.
                       Limited (or its predecessors) (owner and operator of
                       hospitals in Australia), Prime Television Limited 
                       (operator of an Australian television network) and Ramsay
                       Managed Care, Inc.; Director of the Company since 1989.


                                        4
<PAGE>


Thomas M. Haythe (57)  Partner, Haythe & Curley (attorneys) since prior to 1991;
                       Director of Novametrix Medical Systems Inc. (manufacturer
                       of electronic medical instruments), Isomedix Inc. 
                       (provider of sterilization services), Guest Supply, Inc.
                       (provider of hotel guest room amenities, accessories and
                       products), Westerbeke Corporation (manufacturer of marine
                       engine products) and Ramsay Managed Care, Inc.; Director
                       of the Company since 1987.

Luis E. Lamela (46)    Vice Chairman of the Board of the Company since January 
                       1996; Chief Executive Officer of CAC Medical Centers, a
                       division of United HealthCare of Florida, since July 
                       1996; President and Chief Executive Officer of CAC -
                       United HealthCare Plans of Florida from May 1994 to 
                       July1996; President and Chief Executive Officer of Ramsay
                       - HMO, Inc. from prior to 1991 to May 1994; Director of
                       the Company since January 1996.

Paul J. Ramsay (60)    Chairman of the Board of the Company since July 1988;
                       President of the Company from February 1988 to July
                       1988; Chairman of the Board of the Company from
                       November 1987 to February 1988; involved in the health
                       care industry for more than 25 years; Chairman of the
                       Board of Ramsay Health Care Pty. Limited (or its
                       predecessors), Paul Ramsay Hospitals Pty. Limited and
                       Prime Television Limited; Director of Ramsay Managed
                       Care, Inc.; Director of the Company since 1987.

Steven J. Shulman (45) President of the Pharmacy and Disease Management Group
                       of Value Health, Inc. (provider of specialty managed care
                       programs) since September 1995; Executive Vice President
                       of Value Health, Inc. since prior to 1991 to September
                       1995; Director of Value Health, Inc. and Novametrix
                       Medical Systems Inc.; Director of the Company since 1991.

Michael S. Siddle (47) Managing Director (Chief Executive Officer) of Ramsay
                       Health Care Pty. Limited (or its predecessors) and Paul
                       Ramsay Hospitals Pty. Limited since prior to 1991; 
                       various executive positions with corporations controlled 
                       by Paul J. Ramsay since prior to 1991; Director of Prime 
                       Television Limited and Ramsay Managed Care, Inc.;
                       Director of the Company since 1987.


                                        5
<PAGE>


     Robert E.  Galloway  elected to not serve as a director  of the Company for
the upcoming year in order to devote more time to his other business  interests.
Gregory H. Browne and Reynold J.  Jennings  resigned as directors of the Company
effective May 13, 1996 and August 12, 1996, respectively.

Meetings and Committees of the Board of Directors

     The Board of Directors of the Company met four times in fiscal 1996. All of
the directors  named above attended at least 75% of the meetings of the Board of
Directors and meetings of the committees of the Board of Directors on which such
director served held during the time that such person served.

     The Company had five standing  committees during fiscal 1996: the Executive
Operating  Committee,  the Audit  Committee,  the  Compensation  and Conflict of
Interest  Committee,   the  Quality  Assurance  Committee  and  the  Independent
Directors Committee.

     The Executive Operating  Committee presently is composed of Messrs.  Evans,
Haythe,  Lamela and Ramsay. The Committee's  function is to act in the place and
stead of the Board of Directors to the extent  permitted by law on matters which
require Board action between  meetings of the Board of Directors.  The Executive
Operating Committee met once during fiscal 1996.

     The Audit  Committee  presently  is  composed  of Messrs.  Beam,  Evans and
Haythe.  The Audit  Committee's  functions  include reviewing the results of the
reports and audits by the Company's  independent  public  accountants and making
recommendations  to the Board of Directors with respect to accounting  practices
and procedures  and internal  controls.  The Audit  Committee of the Company met
once during fiscal 1996.

     The  Compensation  and Conflict of Interest  Committee  (the  "Compensation
Committee")  presently  is  composed  of Messrs.  Beam,  Evans and  Haythe.  The
Compensation   Committee's   functions   include   reviewing  and   recommending
remuneration  arrangements  for senior  officers and for members of the Board of
Directors,  adopting  compensation  plans in which  officers and  directors  are
eligible to participate, granting stock options under the Company's stock option
plans,  acting on  important  personnel  matters,  nominating  senior  officers,
resolving  matters  involving  possible  conflicts of interest and providing for
management  succession.  The Compensation Committee met four times during fiscal
1996.

     The Quality Assurance Committee  presently is composed of Messrs.  Galloway
and Beam.  The  Committee's  functions  are to review and monitor  the  clinical
functions  of the  Company,  to  administer  peer  review and a case  management
system, and to implement a professional education program. The Quality Assurance
Committee did not meet during fiscal 1996.

     The Independent  Directors Committee presently is composed of Messrs. Beam,
Galloway,  Haythe  and  Shulman.  The  Committee's  function  is to  review  all
transactions between the Company and persons affiliated with Paul J. Ramsay or

                                        6
<PAGE>


any  entity  in which  Paul J.  Ramsay  directly  or  indirectly  has an  equity
interest. The Independent Directors Committee did not meet during fiscal 1996.

     The Company does not have a nominating  committee  and has  established  no
procedures whereby nominees for director may be recommended by stockholders.

Compensation of Directors

     During  fiscal 1996,  the Company paid  directors who were not employees of
the  Company an annual fee of $12,000  and a fee of $3,000 for each of the first
four  meetings  of the  Board of  Directors  attended.  On  September  1,  1995,
approximately 25% of the fiscal 1996 fees to nonemployee  directors were paid by
way of the  issuance of 1,750 shares of Common Stock and the grant of options to
purchase  1,750 shares of Common  Stock.  Additionally,  the Company  reimbursed
directors  for  out-of-pocket  expenses  incurred in connection  with  attending
meetings of the Board of Directors and committees of the Board of Directors. For
fiscal 1997, it is the  Company's  policy to pay directors who are not employees
of the  Company  an annual  fee of  $12,000  and a fee of $3,000 for each of the
first four meetings of the Board of Directors  attended during the year, with no
additional  compensation  to be paid for attendance at additional  meetings.  In
accordance with the terms of the Company's credit  agreements,  the Company will
pay the fiscal 1997 nonemployee directors' fees by way of the issuance of shares
of Common Stock.

Executive Compensation

     The following table sets forth  information for the fiscal years ended June
30, 1996, 1995 and 1994 concerning the compensation paid or awarded to the Chief
Executive Officer and the other most highly  compensated  executive  officers of
the Company.


                                        7
<PAGE>

                           SUMMARY COMPENSATION TABLE

                                                      Long-Term
                                                     Compensation
                          Annual Compensation           Awards    

              Fiscal                                  Securities
Name and      Year                       Other Annual Underlying      All Other
Principal     Ended   Salary    Bonus    Compensation Stock Options Compensation
Position     June 30   ($)       ($)         ($)          (#)           ($)

________________________________________________________________________________


Reynold J.    
 Jennings(1)  1996   225,859     (2)      7,500 (3)  124,830 (5)       4,421 (9)
Executive     1995   225,859  135,000     7,500 (3)   50,000 (6)(7)   63,830 (9)
 Vice         1994   141,162       --    12,150 (4)  124,830 (7)(8)    7,319 (9)
  President    
              

Wallace E.    
 Smith        1996   160,609     (2)      4,800 (3)       --              --
 Vice         1995   160,609    6,300     4,800 (3)       --              --
  President   1994   159,908   27,000     4,800 (3)    6,242(7)          836 
 

John A.
 Quinn        1996   155,598     (2)      4,800 (3)   20,000(10)          --
Vice          1995   135,156   45,000     4,800 (3)       --              --
 President    1994   126,823   25,000     4,800 (3)    6,242 (7)         481

Brent J.
 Bryson       1996   122,248     (2)      1,800 (3)       --              --
Vice          1995   131,748       --     3,600 (3)   18,725 (7)          -- 
 President    1994      --         --        --           --              --   

William N.
 Nyman        1996   120,478     (2)      4,800 (3)    5,000 (11)         --
Vice          1995   115,012   25,000     4,800 (3)       --              --  
 President    1994   104,889   25,000     4,000 (3)    6,242 (7)          --
             

Gregory H. 
 Browne(12)   1996    59,865       --        --           --         188,855(13)
Former Chief  1995   220,757       --    32,046 (4)       --              -- 
 Executive    1994   206,472       --    27,860 (4)       --              -- 
 Officer      


(1)  Mr. Jennings became Chief Executive Officer of the Company in January 1996.
     He assumed the position of Executive Vice President in August 1996 upon the
     appointment of Bert G. Cibran as President and Chief  Operating  Officer of
     the Company.
(2)  Bonus for the fiscal year ended June 30, 1996 has not yet been determined.
(3)  Represents an automobile allowance.
(4)  Includes a housing  allowance for Mr. Jennings of approximately  $9,000 and
     for Mr. Browne of approximately $20,000.
(5)  Represents  options to purchase  shares of Common  Stock  granted in fiscal
     1996.  Does not include the repricing in fiscal 1996 of options to purchase
     an aggregate of 299,660 shares of Common Stock.
(6)  Does not  include  the  repricing  in fiscal  1995 of options  to  purchase
     124,830 shares of Common Stock.
(7)  Reflects  the   antidilution   adjustment  in  connection   with  the  RMCI
     Distribution (as defined below).
(8)  Does not  include  the  repricing  in fiscal  1994 of options  to  purchase
     124,830 shares of Common Stock granted in fiscal 1994.
(9)  Includes  moving  expense  reimbursement  and  other  costs  of  relocation
     totalling  $51,619  in 1995.  Amount  also  includes  or,  in 1996 and 1994
     represents,  the benefit to Mr.  Jennings  of premiums  paid by the Company
     during  the  fiscal  year  with   respect  to  a   split-dollar   insurance
     arrangement,  which benefit was determined by calculating the time value of
     money from the date premiums were paid until the date (March 1999) premiums
     may be repaid to the Company.
(10) Represents  options to purchase  shares of Common  Stock  granted in fiscal
     1996.  Does not include the repricing in fiscal 1996 of options to purchase
     an aggregate of 60,692 shares of Common Stock.
(11) Represents  options to purchase  shares of Common  Stock  granted in fiscal
     1996.  Does not include the repricing in fiscal 1996 of options to purchase
     an aggregate of 34,129 shares of Common Stock.
(12) Effective  September  30, 1995,  Mr.  Browne  resigned from his position as
     Chief Executive Officer of the Company.
(13) Includes  severance  payments  of  $177,435  and,  as part of Mr.  Browne's
     severance  arrangements,  travel costs  subsequent  to his  resignation  of
     $11,420.

                                        8
<PAGE>

     In  connection  with the  Company's  distribution  on April 24, 1995 of the
common  stock of RMCI held by it to the  holders  of the  Company's  common  and
preferred stock (the "RMCI  Distribution")  and in accordance with the Company's
1990,  1991 and 1993 stock option plans,  the Company made certain  antidilution
adjustments  to stock  options  granted  under these stock option  plans.  These
adjustments  were made to reflect the assumed  reduction  in the market price of
the Common Stock following the RMCI  Distribution  and to preserve the aggregate
"spread" (if any) between the  aggregate  option price under each option and the
aggregate market value of the shares of Common Stock of the Company  purchasable
upon  exercise of the option.  Accordingly,  the  exercise  price of each option
outstanding  under the  Company's  1990,  1991 and 1993 stock  option  plans was
adjusted  by  multiplying   the  option  price  in  effect  prior  to  the  RMCI
Distribution by 0.8011 and the number of options was adjusted by multiplying the
number of options  prior to the RMCI  Distribution  by 1.2483.  All  information
contained in this Proxy Statement reflects such adjustments.

     On  November  10,  1995,  the Board of  Directors  approved  an offer  (the
"Repricing  Offer") to the holders of options to purchase Common Stock under the
Company's stock option plans whereby each option holder could exchange  existing
options  held by such holder for amended  options to purchase the same number of
shares of Common Stock at an exercise  price of $2.50 per share;  provided  that
such repriced options (the "Repriced Options") will not be exercisable until the
date which is six months prior to their  expiration  date and  provided  further
that vested Repriced Options will become exercisable  earlier in the event that,
at the time of  exercise,  the closing  price for the Common  Stock as quoted on
NASDAQ  has  equalled  or  exceeded  $7.00  (subject  to  adjustment  for events
affecting the Common Stock or the capital structure of the Company) per share on
at least 15 trading days, which need not be consecutive,  subsequent to November
10,  1995.   The  holders  of  an  aggregate  of  1,539,105  (out  of  2,052,628
outstanding)  stock options  accepted the Repricing  Offer. The Repriced Options
are not currently exercisable.
 
     The following table sets forth the grants of stock options to the executive
officers  named in the Summary  Compensation  Table during the fiscal year ended
June 30, 1996. The table also includes  options which were repriced  pursuant to
the Repricing Offer. The amounts shown for each of the named executive  officers
as potential realizable values are based on arbitrarily assumed annualized rates
of stock price  appreciation  of five  percent and ten percent over the exercise
price of the  options  during  the full  terms  of the  options.  No gain to the
optionees is possible  without an increase in stock price which will benefit all
stockholders proportionately. These potential realizable values are based solely
on arbitrarily assumed rates of appreciation  required by applicable  Securities
and Exchange Commission  regulations.  Actual gains, if any, on option exercises
and holdings of Common  Stock are  dependent  on the future  performance  of the
Common Stock and overall stock market conditions. There can be no assurance that
the potential realizable values shown in this table will be achieved.


                                        9
<PAGE>

                       STOCK OPTION GRANTS IN FISCAL 1996


                                                                 Potential 
                                                                Realizable
                                                                 Value at 
                                                                 Assumed
                                                               Annual Rates 
                                                                 of Stock
                                 Individual                       Price 
                                   Grants                      Appreciation
            -----------------------------------------------  -------------------
                           % of 
                           Total
                          Options
                          Granted     
                             to        Exercise               
    Name       Options    Employees    or Base
               Granted    in Fiscal     Price    Expiration
                 (#)        Year        ($/Sh)      Date      5%($)     10%($)
- ----------  -------------  ---------   -------   ----------  -------  ----------


Reynold J. 
 Jennings   124,830 (1)                  $2.50    11/9/2003  148,500   357,000
             50,000 (1)                  $2.50     6/1/2005   74,000   177,000
            124,830 (2,3)   51.3%        $2.50    8/30/2005  196,000   496,800
John A. 
 Quinn       12,483 (1)                  $2.50     8/7/2001   10,100    21,000
             18,725 (1)                  $2.50     2/4/2002   16,700    37,300
              6,242 (1)                  $2.50    3/12/2003    6,600    15,200
              6,242 (1)                  $2.50    5/26/2004    8,000    18,700
             20,000 (2,3)    8.2%        $2.50    8/30/2005   31,400    79,600
                      
William N. 
 Nyman        2,497 (1)                  $2.50     8/7/2001    2,000     4,200
              6,242 (1)                  $2.50     2/4/2002    5,600    12,400
             14,148 (1)                  $2.50    3/12/2003   15,000    34,400
              6,242 (1)                  $2.50    11/9/2003    7,400    17,900
              5,000 (2,3)    2.1%        $2.50    8/30/2005    7,900    19,900
           
Gregory H. 
 Browne(4)   10,403 (1)                  $2.50       (4)        (4)       (4)
            124,830 (1)                  $2.50       (4)        (4)       (4)
             43,691 (1)                  $2.50       (4)        (4)       (4)
              8,321 (3,5)                $2.50       (4)        (4)       (4)
                                                                               


                                                                               
(1)  Represents options to purchase shares of Common Stock which were granted to
     the named  executive  officer in a fiscal year prior to 1996 but which were
     repriced  during  fiscal 1996  pursuant to the  Repricing  Offer  discussed
     above.
(2)  Represents options to purchase shares of Common Stock which were granted to
     the named  executive  officer  during fiscal 1996 with an exercise price of
     $3.38 per share and which were repriced  during fiscal 1996 pursuant to the
     Repricing Offer discussed above.
(3)  The options include a reload feature.  The reload feature  provides that if
     upon  exercise of an option the optionee  pays the  exercise  price of such
     option in shares of Common  Stock  owned by the  optionee  for at least six
     months,  the Company shall grant such optionee on the date of such exercise
     an  additional  option to purchase a number of shares of Common Stock equal
     to the  number of shares of Common  Stock  transferred  to the  Company  in
     payment of the exercise price.
(4)  Effective  September  30, 1995,  Mr.  Browne  resigned from his position as
     Chief Executive Officer of the Company.  All outstanding stock options held
     by Mr. Browne expired unexercised on August 13, 1996.
(5)  Represents options to purchase shares of Common Stock which were granted on
     November 10, 1995 (the date of the Repricing  Offer) while Mr. Browne was a
     director with an exercise price of $2.50 per share.


                                       10
<PAGE>

     The following table summarizes  stock options  exercised during fiscal 1996
and the number and value of options held by the executive  officers named in the
Summary Compensation Table at June 30, 1996.

                    STOCK OPTION EXERCISES IN FISCAL 1996 AND
                      STOCK OPTION VALUES AT JUNE 30, 1996
 

                                                                   Value of 
                                         Number of                Unexercised  
                                       Unexercised               In-the-Money 
                                        Options at                Options at
                                       June 30, 1996             June 30, 1996 
                                           (#)                      ($) (1)
                                     ---------------------     -----------------
                     Shares
                   Acquired
                      on      Value                            Exer-    
                     Exer-    Real- Exercis-                    cis-  Unexer-
     Name             cise    ized    able     Unexercisable    able  cisable
- --------------------  -----   -----  -------   ------------      --   -------

Reynold J. Jennings      --      --       --      299,660        --  149,830

Wallace E. Smith         --      --   47,853           --        --       --

John A. Quinn         3,000   1,125       --       60,692        --   30,346

William N. Nyman         --      --       --       34,129        --   17,065

Gregory H. Browne(2)     --      --       --      187,245 (2)    --   93,622 (2)




(1)  In-the-money  options  are  those  where  the  fair  market  value  of  the
     underlying Common Stock exceeds the exercise price of the option. The value
     of in-the-money options is determined in accordance with regulations of the
     Securities and Exchange  Commission by subtracting  the aggregate  exercise
     price of the options from the aggregate  year-end  value of the  underlying
     Common Stock.
(2)  Effective  September  30, 1995,  Mr.  Browne  resigned from his position as
     Chief Executive Officer of the Company.  All outstanding stock options held
     by Mr. Browne expired unexercised on August 13, 1996.


     All  outstanding  stock  options in the above  table held by the  executive
officers  (except Mr. Smith) were repriced  pursuant to the Repricing  Offer. In
accordance with applicable Securities and Exchange Commission  regulations,  the
following  table sets forth  information  as to the repricing of options held by
executive officers of the Company during the past ten fiscal years.



                                       11
<PAGE>

                           TEN-YEAR OPTION REPRICINGS

                                          Market    Exer-                
                                          Price     cise
                                          of        Price
                                          Stock at  at               Length of
                                Number    Time      Time             Original
                                of        of        of              Option Term 
                                Options   Repric-   Repric-  New    Remaining 
                                Repriced   ing or    ing or  Exer-   at Date of
                                or        Amend-    Amend-    cise  Repricing or
Name        Date                Amended   ment      ment     Price   Amendment  

Reynold J. 
 Jennings   November 10, 1995   124,830   $2.50     $3.75    $2.50      8 years
                                 50,000    2.50      3.75     2.50    9.5 years
                                124,830    2.50      3.38     2.50     10 years
            June 1, 1995        124,830    3.75      5.51     3.75      8 years
            May 26, 1994        124,830    5.51      6.31     5.51      9 years

Wallace E.
 Smith      November 16, 1992    20,804   $4.01     $5.61    $4.01      3 years
                                 29,128    4.01      5.61     4.01      8 years
            April 7, 1992        20,804    5.61      7.81     5.61      4 years
                                 29,128    5.61      7.81     5.61      9 years
            November 11, 1991    29,128    7.81     11.32     7.81     10 years

John A.
 Quinn      November 10, 1995    12,483   $2.50     $4.01    $2.50      6 years
                                 18,725    2.50      4.01     2.50      6 years
                                  6,242    2.50      4.25     2.50    7.5 years
                                  6,242    2.50      5.51     2.50    8.5 years
                                 17,000    2.50      3.38     2.50     10 years
            November 16, 1992    12,483    4.01      5.61     4.01      8 years
                                 18,725    4.01      5.61     4.01      9 years
            April 7, 1992        12,483    5.61      7.81     5.61      9 years
                                 18,725    5.61      7.81     5.61     10 years
            November 11, 1991    12,483    7.81     11.32     7.81     10 years

William N.
 Nyman      November 10, 1995     2,497   $2.50     $4.01    $2.50      6 years
                                  6,242    2.50      4.01     2.50      6 years
                                 14,148    2.50      4.25     2.50    7.5 years
                                  6,242    2.50      6.31     2.50      8 years
                                  5,000    2.50      3.38     2.50     10 years
            November 16, 1992     2,497    4.01      5.61     4.01      8 years
                                  6,242    4.01      5.61     4.01      9 years
                                  6,242    4.01      5.61     4.01      9 years
            April 7, 1992         2,497    5.61      7.81     5.61      9 years
                                  6,242    5.61      7.81     5.61     10 years
                                  6,242    5.61      7.01     5.61     10 years
            November 11, 1991     2,497    7.81     11.22     7.81     10 years
                                  6,242    7.81     11.32     7.81     10 years

Bruce R.
 Soden (1)  November 16, 1992     8,321   $4.01     $6.01    $4.01      3 years
                                 22,886    4.01      5.61     4.01      8 years
                                 18,725    4.01      5.61     4.01      9 years
            April 7, 1992        22,886    5.61      7.81     5.61      9 years
                                 18,725    5.61      7.01     5.61     10 years
            November 11, 1991    22,886    7.81     11.66     7.81     10 years

Gregory H.
 Browne(2)  November 10, 1995    10,403   $2.50     $4.01    $2.50      6 years
                                124,830    2.50      4.01     2.50      6 years
                                 43,691    2.50      4.25     2.50    7.5 years
            November 16, 1992     8,321    4.01      6.01     4.01      3 years
                                 10,403    4.01      5.61     4.01      8 years
                                249,660    4.01      5.61     4.01      9 years
            April 7, 1992        10,403    5.61      7.81     5.61      9 years
                                124,830    5.61      7.01     5.61     10 years
            November 11, 1991    10,403    7.81     11.32     7.81     10 years


                                       12
<PAGE>

                     TEN-YEAR OPTION REPRICINGS (continued)

                                          Market    Exer-                
                                          Price     cise
                                          of        Price
                                          Stock at  at               Length of
                                Number    Time      Time             Original
                                of        of        of              Option Term 
                                Options   Repric-   Repric-  New    Remaining 
                                Repriced   ing or    ing or  Exer-   at Date of
                                or        Amend-    Amend-    cise  Repricing or
Name        Date                Amended   ment      ment     Price   Amendment  

Curtis L.
 Dosch (3)  November 16, 1992   2,497     $4.01     $5.61    $4.01      8 years
                                6,242      4.01      5.61     4.01      9 years
                                6,242      4.01      5.61     4.01      9 years
            April 7, 1992       2,497      5.61      7.81     5.61      9 years
                                6,242      5.61      7.81     5.61     10 years
                                6,242      5.61      7.01     5.61     10 years
            November 11, 1991   2,497      7.81     11.22     7.81     10 years
                                6,242      7.81     11.32     7.81     10 years

Rea A.
 Oliver (4) November 16, 1992  15,000     $5.00     $7.00    $5.00      9 years
                                5,000      5.00      7.00     5.00      8 years
            April 7, 1992       5,000      7.00      9.75     7.00     10 years
                                5,000      7.00      8.75     7.00     10 years
                                5,000      7.00      9.75     7.00      9 years
            November 11, 1991   5,000      9.75     14.13     9.75     10 years




(1)  Mr. Soden was the Chief  Financial  Officer of the Company  from  September
     1991 to  September  1993  and a  member  of its  Board  of  Directors  from
     September 1993 to August 1995.
(2)  Effective  September  30, 1995,  Mr.  Browne  resigned from his position as
     Chief Executive Officer of the Company.  All outstanding stock options held
     by Mr. Browne expired unexercised on August 13, 1996.
(3)  Mr. Dosch  resigned from the Company in March 1996. All  outstanding  stock
     options held by Mr. Dosch expired unexercised.
(4)  Mr. Oliver resigned from the Company in March 1994. All  outstanding  stock
     options held by Mr. Oliver expired unexercised.


Employment and Other Agreements

     In August 1996, the Company entered into an employment  agreement with Bert
G. Cibran,  President and Chief Operating Officer of the Company,  providing for
the  payment of an initial  annual base  salary of  $300,000,  subject to annual
increases  determined  by the Company's  Board of Directors  and minimum  annual
increases based on the Consumer Price Index. In addition, Mr. Cibran is entitled
to an annual  bonus in an amount  equal to 2% of any  increase in the  operating
income of the Company over the  preceding  fiscal year.  The agreement is for an
initial  term of three years with annual  renewals.  Pursuant to the  employment
agreement,  the Company agreed to provide Mr. Cibran an automobile allowance and
options to purchase  125,000 shares of Common Stock.  In addition,  Mr. Cibran's
employment by the Company may be terminated by either the Company or Mr. Cibran;
however, in the event the Company terminates Mr. Cibran's employment without due
cause,  the Company must continue to pay Mr. Cibran his base salary in effect at
the time for 24 months after the date of such  termination.  The agreement  also
provides for a lump sum cash  payment to Mr.  Cibran of his bonus and 24 months'
base salary upon termination of his employment for any reason following  certain
change of control events involving the Company.


     In August 1996,  the Company  entered  into an  employment  agreement  with
Reynold J. Jennings,  Executive Vice President of the Company, providing for the
payment  of an  initial  annual  base  salary  of  $275,000,  subject  to annual
increases  determined  by the Company's  Board of Directors  and minimum  annual
increases based on the Consumer Price Index. In addition, Mr. Jennings is

                                       13
<PAGE>

entitled  to an annual  bonus in an amount  equal to 2% of any  increase  in the
operating  income of the Company over the preceding  fiscal year. The employment
agreement,  which replaces an employment agreement entered into in October 1993,
expires on December 31, 1999.  The agreement  also  provides for a  split-dollar
insurance arrangement,  pursuant to which the Company will pay the premium costs
of life  insurance  for Mr.  Jennings (up to  $150,000).  The premium  costs are
repayable by Mr.  Jennings to the Company under certain  circumstances  and also
are scheduled to be forgiven and treated as a bonus in November  1998,  provided
Mr. Jennings is employed by the Company at that time. Mr.  Jennings'  employment
agreement  also provides for the use of a Company  automobile  and gives him the
right to require the  Company to purchase  options  covering  124,830  shares of
Common Stock  granted to him pursuant to his initial  employment  agreement at a
price of $3.20  per share  (as  adjusted  for stock  dividends  or  splits).  In
addition,  Mr. Jennings will receive  reimbursement of relocation expenses in an
amount  not  to  exceed  $60,000.  Pursuant  to  the  agreement,  Mr.  Jennings'
employment  by the Company may be  terminated by either the Company or, upon six
months notice, by Mr. Jennings; however, in the event the Company terminates Mr.
Jennings'  employment  without due cause,  the Company must  continue to pay Mr.
Jennings  his base salary in effect at the time through  December 31, 1999.  The
agreement also provides for a lump sum cash payment to Mr. Jennings of his bonus
and the greater of (a) 12 months' base salary, or (b) the base salary that would
have been payable to Mr. Jennings from the date of termination  through December
31,  1999,  upon the  termination  of his  employment  for any reason  following
certain change of control events involving the Company.

     In August 1996, the Company entered into a two year services agreement with
Healthlink Enterprises, Inc., a Florida corporation ("Healthlink"),  pursuant to
which  Healthlink  agreed to make available to the Company the services of Carol
C. Lang, Vice President and Chief Financial Officer of the Company. The services
agreement  provides for the payment of an initial  annual base  compensation  to
Healthlink of $240,000,  subject to annual increases determined by the Company's
Board of Directors  and minimum  annual  increases  based on the Consumer  Price
Index.  In addition,  Healthlink is entitled to a bonus of up to 40% of the base
compensation,  based on the achievement of targets set by the President or Board
of Directors of the Company.  In addition,  the services agreement provides that
Ms. Lang will receive  options to purchase  100,000 shares of Common Stock.  The
services  agreement  may be  terminated  by the Company  or,  upon three  months
notice,  by  Healthlink;  however,  in the  event  the  Company  terminates  the
agreement  without  due  cause,  the  Company  must  continue  to pay  the  base
compensation until the later of the end of the term of the services agreement or
six months after the date of termination.  The services  agreement also provides
for a lump sum cash  payment to  Healthlink  of any bonus due and the greater of
(a) 12 months' base  compensation or (b) the base  compensation  that would have
been payable to Healthlink  from the date of  termination to the last day of the
services  agreement,  upon the  termination  of the services  agreement  for any
reason following certain change of control events involving the Company.

     In September  1996, the Company  entered into an employment  agreement with
Brent J. Bryson, Vice President,  providing for the payment of an initial annual
base salary of $180,000, subject to annual review by the Board of Directors. The
agreement  also  provides  for  the  payment  of a  bonus  of up  to  2% of  the
improvement  in  operating  income  of  assigned  operations,   based  upon  the
achievement  by the Company and Mr. Bryson of certain  performance  targets.  In
addition, the agreement provides for an automobile allowance,  the reimbursement


                                        14
<PAGE>

of certain  relocation  expenses and options to purchase 60,000 shares of Common
Stock.  Pursuant to the agreement,  if the Company  terminates the agreement for
any reason  other than due cause,  Mr.  Bryson  will be  entitled to continue to
receive  his base  salary  for a period  of six  months  after  the date of such
termination.

     In January  1992,  the Company  entered into an employment  agreement  with
Gregory H. Browne,  Chief Executive Officer of the Company through September 30,
1995,  providing  for the payment of an initial  annual base salary of $200,000,
subject to annual  increases  determined by the Company's Board of Directors and
minimum annual  increases  based on the Consumer Price Index.  The agreement was
for an initial term of two years with annual  renewals.  Mr. Browne's  agreement
was renewed in January 1994 and again in January 1995. In addition,  in February
1995,  Mr.  Browne's  base  salary  was  increased  by  $25,000  by the Board of
Directors.  Pursuant to the employment agreement,  the Company agreed to provide
Mr.  Browne with housing and  automobile  allowances,  reimbursement  of certain
travel expenses and a bonus based on the positive  percentage change in earnings
per share between years. In September  1995, Mr. Browne  announced his intention
to resign from his positions as Vice Chairman and Chief Executive Officer of the
Company,  effective September 30, 1995. As part of a termination agreement,  the
Company paid Mr.  Browne his then  current  salary  during the  12-month  period
subsequent  to  his   resignation   and  certain  travel  costs   following  his
resignation.

     In January  1992,  the Company  entered  into  employment  agreements  with
Wallace E. Smith,  Vice  President and John A. Quinn,  Vice  President,  for the
payment of initial  annual base  salaries to Mr. Smith and Mr. Quinn of $125,000
and $115,000, respectively,  subject to annual review by the Board of Directors.
The base  salaries of Mr. Smith and Mr. Quinn have been  increased  periodically
since the  inception  of the  agreement  and, for the fiscal year ended June 30,
1996,  their  base  salaries  were  $160,000  and  $155,000,  respectively.  The
agreements also provide for the payment to Mr. Smith and Mr. Quinn of a bonus of
up to 30% of their respective base salaries based upon the attainment of certain
performance  targets, as well as a discretionary amount based on job performance
and approved by the Compensation  Committee. In addition, the agreements provide
for  an  automobile  allowance  and  the  reimbursement  of  certain  relocation
expenses.  Pursuant to the agreements,  if the Company  terminates either of the
agreements for any reason other than due cause, the employee will be entitled to
continue to receive his base salary for a period of six months after the date of
such termination.

Compliance with Section 16(a) of the
Securities Exchange Act of 1934

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and executive  officers,  and persons who own more than ten percent of
the Company's  Common Stock,  to file with the SEC initial  reports of ownership
and reports of changes in ownership of Common  Stock.  Officers,  directors  and
greater than ten percent stockholders are required by SEC regulations to furnish
the Company with copies of all Section 16(a) reports they file.


                                       15
<PAGE>

     The Company believes that for the period ended June 30, 1996, its executive
officers,  directors and greater than ten percent stockholders complied with all
Section 16(a) filing requirements.

Certain Relationships and Related Transactions

     The Management Agreement:

     In June 1992, the Company renewed its management agreement (the "Management
Agreement") with Ramsay Health Care Pty. Limited, an affiliate of Paul J. Ramsay
(the  "Manager").  Pursuant to the Management  Agreement,  the Manager  provides
managerial   services  to  the  Company  including,   but  not  limited  to  (a)
participation in overall  strategic  planning of the Company,  (b) strategic and
operational  discussions with the executive officers of the Company,  (c) review
and  evaluation  of  possible  acquisition  candidates,  (d) review of  material
contracts and commitments  entered into by the Company and (e)  participation in
debt  refinancing  negotiations.  In  addition,  the Manager  provides a pool of
management  standby  resources  (on both a  part-time  and  full-time  basis) to
mitigate the impact of executive and senior management turnover.  The Management
Agreement  provides  for the  payment of an  initial  annual  management  fee of
$677,422,  subject to increases  based on increases in the Consumer  Price Index
and subject to certain  restrictions  set forth in certain credit  agreements to
which the Company is a party.  The  management  fee payable under the Management
Agreement was set on the basis of a negotiated amount based on the time spent by
personnel of the Manager in  performing  the duties  pursuant to the  Management
Agreement.  During the fiscal year ended June 30,  1996,  the  Company  incurred
management fee expenses of $737,000 for services  performed by the Manager under
the Management Agreement. Of this total,  approximately $560,000 was paid by way
of the issuance of shares of Common Stock to Holdings Pty. and the remainder was
paid in cash. In August 1996,  the Company  issued  additional  shares of Common
Stock to Holdings Pty. for management fees due under the Management Agreement in
fiscal 1997. (See "Stock Purchase Agreements" below.)

     On September 10, 1996, the Company entered into a letter agreement with the
Manager and Holdings Pty. which  terminated the Management  Agreement  effective
July 1, 1997.  In  consideration  for this  termination,  the Company  issued to
Holdings Pty. warrants to purchase 250,000 shares of Common Stock at an exercise
price of $2.63 per share.  These  warrants are fully  exercisable  and expire on
September 10, 2006.

     Relationship With Ramsay Affiliates:

     Ramsay   Holdings,   Holdings  Pty.  and  Ramsay   Hospitals  (the  "Ramsay
Affiliates")  are  corporations  controlled by the Company's  Chairman,  Paul J.
Ramsay.  At October 15, 1996, Paul J. Ramsay,  Ramsay Holdings and Holdings Pty.
owned of record  approximately  23.6% of the  issued and  outstanding  shares of
Common Stock and 100% of the issued and outstanding shares of Series C Preferred
Stock and had an approximate 34.8% voting interest in RHC.


                                       16
<PAGE>

     Amounts Due From And Other Agreements With Ramsay Managed Care, Inc:

     In connection with the RMCI  Distribution in April 1995, RMCI issued to RHC
a  subordinated  promissory  note (the  "Subordinated  Promissory  Note") in the
principal  amount of  $6,000,000,  which note bears interest at 8% per annum and
evidences  certain  advances  by RHC made to or on behalf of RMCI  since  RMCI's
inception,  including for working capital and other general  corporate  purposes
and  partially  to finance the cash  portion of the  purchase  prices of certain
acquired  businesses.  In addition,  at June 30, 1996, RMCI owed RHC $360,000 of
accrued  interest on the  Subordinated  Promissory Note from October 1, 1995 and
$1,847,000 of additional amounts paid by RHC on behalf of RMCI or charged by RHC
to RMCI  for  certain  administrative  services.  Of the  $6,000,000  due on the
Subordinated Promissory Note,  approximately $1,412,000 is due on or before June
30,  1997  and  the  remainder  is  payable  in  13  quarterly  installments  of
approximately  $353,000,  beginning  September 30, 1997. RHC has agreed that the
payment of interest on the  Subordinated  Promissory Note for the period October
1, 1995 through June 30, 1997, as well as the  $1,847,000 of additional  amounts
owed, will not be required to be made until after July 1, 1997, all on terms and
conditions to be mutually agreed to by RHC and RMCI.

     The  Subordinated  Promissory Note is unsecured and subordinated and junior
in right of payment to all indebtedness of RMCI and its subsidiaries incurred in
connection with (i) the acquisition of Florida Psychiatric Management, a managed
behavioral  health  care  company,   (ii)  the  acquisition  of  Human  Dynamics
Institute,  a former  managed  mental health care  services  division of Phoenix
South Community Mental Health Services, Inc., (iii) future acquisitions of other
managed  mental  health  care  services  businesses  and (iv) any  other  Senior
Indebtedness (as defined in the  Subordinated  Promissory  Note),  including any
indebtedness arising under RMCI's credit facility with First Union National Bank
of Florida and any other bank indebtedness of RMCI or its subsidiaries.

     In connection with the RMCI Distribution, RHC and RMCI entered into various
agreements  governing  the RMCI  Distribution,  covering the provision by RHC of
various administrative  services, and covering certain tax, employee benefit and
other matters.  Amounts payable to RHC under these agreements during fiscal year
1996 totaled approximately $180,000.

     Stock Purchase Agreements:

     In October 1995, RHC entered into a Stock Purchase  Agreement with Holdings
Pty. and the Manager  pursuant to which Holdings Pty. agreed to purchase 275,863
shares of Common Stock at a purchase price of $3.625 per share, as follows:  (i)
121,363 of the shares for a purchase price of  $439,940.88,  payable in cash and
(ii) 154,500 of the shares for a purchase price of  $560,062.50,  payable $1,545
in cash and  $558,517.50 as a partial  payment by the Company of management fees
due for fiscal year 1996 under the Management Agreement.

     In August 1996,  RHC entered into another  Stock  Purchase  Agreement  with
Holdings Pty. and the Manager pursuant to which Holdings Pty. agreed to purchase
275,546  shares of Common  Stock at a  purchase  price of $2.75 per  share.  The
purchase price of $757,752.00 was payable $2,755.46 in cash and $754,996.54 as a

                                       17
<PAGE>

payment  by the  Company  of  management  fees due for  fiscal  1997  under  the
Management Agreement.

     Exchange Agreement:

     At the request of the Company,  Paul J. Ramsay agreed to surrender  certain
options  granted to him under the  Company's  stock option plans in exchange for
the issuance of warrants to purchase  Common  Stock to a corporate  affiliate of
Mr. Ramsay.  The Company made this request in order to make additional shares of
Common Stock available for grant under its stock option plans.  Accordingly,  on
September 10, 1996, Mr. Ramsay, the Company and the corporate  affiliate entered
into an  Exchange  Agreement  pursuant  to  which  Mr.  Ramsay  surrendered  for
cancellation  an aggregate of 476,070 stock options to purchase shares of Common
Stock  granted by the  Company to Mr.  Ramsay  under its stock  option  plans in
exchange  for the  issuance to the  corporate  affiliate of warrants to purchase
500,000  shares of Common  Stock at an  exercise  price of $2.75 per share.  The
warrants will be  exercisable  during the period  December 31, 2002 through June
30, 2003,  provided that the warrants will be  exercisable  earlier in the event
that, at the time of exercise,  the closing price for the Common Stock as quoted
on NASDAQ equals or exceeds $7.00  (subject to adjustment  for events  affecting
the Common Stock or the capital  structure of the Company) per share on at least
15 trading  days,  which need not be  consecutive,  subsequent  to September 10,
1996. These warrants are not currently exercisable.

     Other Arrangements:

     The Company has entered into indemnification  agreements with its directors
and  executive  officers.  These  agreements  provide  that  the  directors  and
executive  officers will be indemnified to the fullest possible extent permitted
by Delaware law against all expenses  (including  attorneys'  fees),  judgments,
fines,  penalties,  taxes and settlement amounts paid or incurred by them in any
action or proceeding  (including any action by or in the right of the Company or
any of its subsidiaries or affiliates) on account of their service as directors,
officers,  employees,  fiduciaries  or  agents  of  the  Company  or  any of its
subsidiaries  or  affiliates  and their service at the request of the Company or
any of  its  subsidiaries  or  affiliates  as  directors,  officers,  employees,
fiduciaries or agents of another corporation, partnership, joint venture, trust,
employee benefit plan or other enterprise.

     Thomas M. Haythe,  a director of the Company,  is a partner of the New York
City law firm of Haythe & Curley,  which firm  rendered  legal  services  to the
Company  during fiscal year 1996 and will  continue to render legal  services to
the Company in the future.

     Robert E. Galloway,  a director of the Company during fiscal 1996, rendered
consulting  services  to the  Company  during  fiscal  year 1996.  Mr.  Galloway
received $60,000 for these services.

     The Company has entered into a consulting  agreement dated as of January 1,
1996 with Summa Healthcare  Group,  Inc.  ("Summa"),  a company of which Luis E.
Lamela, the Vice Chairman of the Board of the Company,  is the principal.  Under
the  consulting  agreement,   Summa  provides  the  Company  with  advisory  and
consulting services in connection with strategic planning,  business development

                                       18
<PAGE>

and investor relations at a cost of $12,500 per month. The consulting  agreement
is for an initial term of one year,  subject to  automatic  renewal from year to
year unless  either party gives a notice of non-  renewal  three months prior to
expiration of the then current term. In addition,  the consulting  agreement may
be  cancelled  by either  party on three  months'  notice  effective at any time
following January 1, 1997.

Compensation Committee Interlocks
and Insider Participation

     The members of the  Compensation  Committee of the Board of  Directors  are
Aaron Beam, Jr., Peter J. Evans and Thomas M. Haythe. Mr. Evans is a director of
Ramsay  Health Care Pty.  Limited,  which  provides  management  services to the
Company pursuant to the Management Agreement. Mr. Haythe is a partner of the New
York City law firm of Haythe & Curley, which firm rendered legal services to the
Company  during the last fiscal year and will continue to render legal  services
to  the  Company  in  the  future.   See  "Certain   Relationships  and  Related
Transactions" above.

Compensation Committee Report
on Executive Compensation

     The  Compensation  Committee  of the  Board  of  Directors  determines  the
compensation  arrangements for executive officers of the Company.  The Company's
executive  compensation  program is designed to  attract,  motivate,  reward and
retain  individuals  with the executive and management  skills needed to achieve
the Company's business  objectives.  The compensation  program accomplishes this
goal  by  providing  the  Company's  executives  with  incentives  which  reward
achievement  of both short- and  long-term  objectives  that  contribute  to the
growth and  profitability of the Company,  and which link executive pay with the
interests of the Company's stockholders.

     The  Company's  executive  compensation  program  consists of base  salary,
bonuses  and stock  options.  The  Company's  salary  levels are  determined  by
comparisons  with  companies of similar size and  complexity  in the  behavioral
health care industry.  Salary increases are determined in light of the financial
performance of the Company, the individual  performance of the executive and any
increased responsibilities assumed by the executive. The salaries for Mr. Cibran
and Mr.  Jennings  were  determined  pursuant  to the terms of their  employment
agreements  with  the  Company,  which  in  turn  were  based  on the  foregoing
considerations.

     Mr. Cibran's and Mr. Jennings'  employment  agreements  provide for bonuses
equal to 2% of any increase in operating  income,  as defined in the  applicable
agreement, of the Company over the preceding fiscal year. The services agreement
with Healthlink and the employment agreements with Mr. Bryson, Mr. Smith and Mr.
Quinn also provide for bonuses based upon the attainment of certain  performance
targets. Bonuses for the Company's executives for the fiscal year ended June 30,
1996 have not yet been determined.


                                       19
<PAGE>

     The Company may also award bonuses to other  executives  based on the level
of   financial   performance   achieved  by  the  Company  and  the   individual
accomplishments of the executive,  as evaluated by the President of the Company.
Annual bonuses are paid to the chief executive officers of each hospital,  based
on (a) the financial  performance of his/her  hospital  compared to budgeted and
prior year  performance,  (b) the  overall  results of the  Company  and (c) the
attainment of certain quality of care levels.

     The Company periodically grants stock options to its executive officers and
other key employees. Also, in November 1995, the Board of Directors approved the
Repricing Offer whereby each option holder could exchange  existing  options for
amended  options to  purchase  the same  number of shares of Common  Stock at an
exercise price of $2.50 per share;  provided that the Repriced  Options will not
be exercisable until the date which is six months prior to their expiration date
and  provided  further  that vested  Repriced  Options  will become  exercisable
earlier in the event that,  at the time of exercise,  the closing  price for the
Common  Stock as quoted on NASDAQ has  equalled  or exceeded  $7.00  (subject to
adjustment for events affecting the Common Stock or the capital structure of the
Company) per share on at least 15 trading days,  which need not be  consecutive,
subsequent  to  November  10,  1995.  The  Repriced  Options  are not  currently
exercisable.

     Stock  option  grants and the  Repricing  Offer are intended to provide the
Company's  executives  and other key employees  with a significant  incentive to
work to maximize stockholder value. The Committee believes that by providing its
executives  and  key  employees  who  have  substantial  responsibility  for the
management  and  growth  of the  Company  with an  opportunity  to  profit  from
increases  in the value of the Common  Stock,  the  interests  of the  Company's
stockholders and executives will be most closely aligned.



                                              THE COMPENSATION AND CONFLICT OF
                                              INTEREST COMMITTEE OF THE BOARD OF
                                              DIRECTORS

                                                  Aaron Beam, Jr.
                                                  Peter J. Evans
                                                  Thomas M. Haythe



                                       20
<PAGE>

Performance Graph

     The following performance graph compares the cumulative total return on the
Company's Common Stock to the NASDAQ Stock Market-U.S.  Index, a 1996 peer group
and a 1995 peer group.  The 1996 peer group  consists of  Community  Psychiatric
Centers, Magellan Health Services, Inc. and Comprehensive Care Corporation.  The
Company believes that these peer companies,  which are engaged in the behavioral
health  services  industry,  are most  comparable  to the  Company,  within  the
parameters set by the Securities  and Exchange  Commission.  The 1995 peer group
consisted of Community  Psychiatric  Centers,  Magellan Health  Services,  Inc.,
Comprehensive Care Corporation and Mental Health Management,  Inc. Mental Health
Management,  Inc.  was not  included  in the  peer  group  this  year due to its
divestiture  of  primarily  all  of  its  inpatient   psychiatric   health  care
operations.  The graph assumes that $100 was invested in the Common  Stock,  the
NASDAQ Stock Market - U.S. Index, the 1996 peer group and the 1995 peer group on
June 30, 1991 and that all dividends were reinvested.


                                       21
<PAGE>







                              [GRAPH APPEARS HERE]









                                        Cumulative Total Return
                            ____________________________________________________
                              6/91      6/92      6/93      6/94     6/95   6/96


Ramsay Health Care, Inc       100       45        46        50        33      23

1996 PEER GROUP               100       39        40        45        37      40

1995 PEER GROUP               100       39        40        45        37      39

NASDAQ STOCK MARKET-US        100       120      151       153       204     261
























                                       22
<PAGE>

Security Ownership of Certain Beneficial Owners

     The  stockholders  (including  any "group," as that term is used in Section
13(d)(3) of the  Securities  Exchange Act of 1934) who, to the  knowledge of the
Board of Directors of the Company,  owned beneficially more than five percent of
any class of the outstanding  voting securities of the Company as of October 15,
1996  and  their  respective   shareholdings  as  of  such  date  (according  to
information  furnished by them to the  Company),  are set forth in the following
table. Except as indicated in the footnotes to the table, all of such shares are
owned with sole voting and investment power.

Name and Address                  Title          Number of           Percentage
Beneficial Owner                of Class     Shares Owned (1)       of Class (1)

Paul J. Ramsay                   Common            3,632,054   (2)        36.39%
    Paul Ramsay Group
    154 Pacific Highway          Series C
    Greenwich, NSW 2065          Preferred           142,486   (3)        100.0%
    Australia

Ramsay Holdings HSA Limited      Common            2,117,065   (3)        23.47%
    c/o Haythe & Curley
    237 Park Avenue              Series C
    New York, New York 10017     Preferred            71,303   (3)         50.0%

Paul Ramsay Holdings Pty. 
 Limited                         Common            1,513,239   (3)        16.33%
    c/o Haythe & Curley
    237 Park Avenue              Series C
    New York, New York 10017     Preferred            71,183   (3)         50.0%

Brinson Holdings, Inc.           Common              776,100   (4)         9.34%
Brinson Partners, Inc.
Brinson Trust Company
    209 South LaSalle
    Chicago, Illinois 60604

Heartland Advisors, Inc.         Common            1,530,800   (5)        18.43%
    790 North Milwaukee Street
    Milwaukee, Wisconsin 53202

Merrill Lynch & Co., Inc.        Common              586,300   (6)         7.06%
    World Financial Center,
     North Tower
    250 Vesey Street
    New York, New York 10281

(1)  Includes all shares that each named person is entitled to receive within 60
     days,  through the exercise of any option,  warrant,  conversion  right, or
     similar arrangement.  Such shares are deemed to be owned and outstanding by
     such person  individually  for purposes of calculating the number of shares
     owned and the  percentage of class for each such named person,  but are not
     deemed  outstanding for purposes of such  calculations  for any other named
     person.


                                       23
<PAGE>


(2)  Mr. Ramsay's beneficial ownership of Common Stock includes 2,117,065 shares
     of Common Stock  beneficially owned by Ramsay Holdings and 1,513,239 shares
     of Common Stock  beneficially  owned by Holdings  Pty.,  which entities Mr.
     Ramsay  indirectly  controls.  The  shares  beneficially  owned  by  Ramsay
     Holdings  consist of  1,404,035  shares of Common  Stock owned of record by
     Ramsay  Holdings  and  713,030  shares of Common  Stock  issuable  upon the
     conversion of 71,303 shares of Series C Preferred  Stock owned of record by
     Ramsay Holdings.  The shares beneficially owned by Holdings Pty. consist of
     551,409  shares of Common Stock owned of record by Holdings  Pty.,  250,000
     shares of Common Stock issuable upon the exercise of currently  exercisable
     warrants to purchase  shares of Common  Stock and 711,830  shares of Common
     Stock  issuable upon the  conversion of 71,183 shares of Series C Preferred
     Stock owned of record by Holdings  Pty.  Does not include  25,000 shares of
     Common Stock  issuable upon the exercise of options  granted to Mr. Ramsay,
     which are not  currently  exercisable,  and 500,000  shares of Common Stock
     issuable upon the exercise of warrants held by a corporate affiliate of Mr.
     Ramsay, which are not currently exercisable.

(3)  These  shares are included in the  beneficial  ownership of Common Stock of
     Paul J. Ramsay and are included in footnote (2) above.

(4)  Information as to the holdings of Brinson Holdings,  Inc. ("BHI"),  Brinson
     Partners,  Inc.  ("BPI") and Brinson Trust Company  ("BTC") is based upon a
     report on Schedule 13G filed with the Securities  and Exchange  Commission.
     Such report  indicates  that  776,100  shares were owned by BPI with shared
     voting and shared  dispositive  power and 211,060  shares were owned by BTC
     with shared voting and shared dispositive power. Such report indicates that
     BTC is a bank and the wholly owned subsidiary of BPI, an investment adviser
     registered  under the Investment  Advisers Act of 1940,  which in turn is a
     wholly-owned  subsidiary of BHI, a parent holding company.  BHI is a wholly
     owned subsidiary of SBC Holding (USA), Inc.  ("SBC"),  whose address is 222
     Broadway,  New York,  New York 10038.  SBC is a wholly owned  subsidiary of
     Swiss Bank  Corporation,  whose address is  Aeschenplatz 6 CH-4002,  Basel,
     Switzerland.

(5)  Information as to the holdings of Heartland Advisors, Inc. ("HAI") is based
     upon a report  on  Schedule  13G filed  with the  Securities  and  Exchange
     Commission. Such report indicates that HAI owned 1,154,800 shares with sole
     voting power and 1,530,800 shares with sole dispositive  power. Such report
     indicates that HAI is an investment adviser registered under the Investment
     Advisers Act of 1940.

(6)  Information as to the holdings of Merrill Lynch & Co., Inc.  ("Merrill") is
     based upon a report on Schedule 13G filed with the  Securities and Exchange
     Commission. Such report indicates that 586,300 shares were owned by Merrill
     and its affiliates  with shared voting and dispositive  power.  Merrill and
     its affiliates disclaim any beneficial interest in such shares,  other than
     shares held by Merrill and its affiliates in proprietary accounts.

     On May 3, 1996,  Holdings Pty.  entered into a secured demand loan facility
with Coutts & Co. AG ("Coutts")  pursuant to which  Holdings Pty. is entitled to
borrow an amount equal to the lesser of $7,000,000 and the  collateral  value of
certain  assets  which  have been  pledged  to Coutts.  The  current  collateral
includes,  among other  things,  1,679,898 of the shares of Common Stock held by
Holdings Pty. and Ramsay  Holdings and the 142,486  shares of Series C Preferred
Stock held by Holdings Pty. and Ramsay Holdings (the "Pledged Stock").  Holdings
Pty. has the right (but is under no obligation) to pledge  additional  shares of
Common Stock to secure the obligations of Holdings Pty. to Coutts.

     Coutts is  entitled  to  repayment  of amounts  outstanding  under the loan
facility  on demand.  In the event  that  Holdings  Pty.  were to default on its
obligations  to Coutts  under the loan  facility,  Coutts  would be  entitled to
liquidate  the Pledged  Stock to repay the  outstanding  debt. In the event that
Coutts were to attempt to liquidate the Pledged  Stock,  the sale of the Pledged
Stock would be subject to the volume limitations  pursuant to Rule 144 under the
Securities Act.

                                       24
<PAGE>


Security Ownership of Management

     The  following  table sets  forth,  as of October 15,  1996,  the number of
shares  of  Common  Stock  of the  Company  beneficially  owned  by  each of the
Company's directors and nominees for directors,  each executive officer named in
the Summary  Compensation  Table, and all directors and executive  officers as a
group, based upon information obtained from such persons.
 
                                                                   Percentage
Name of                 Title of       Number of                       of
Beneficial Owner          Class     Shares Owned(1)                 Class(1)

Paul J. Ramsay          Common         3,632,054   (2)               36.39%

                        Series C
                        Preferred        142,486   (3)               100.0%

Aaron Beam, Jr.         Common             1,750                       *

Peter J. Evans          Common             1,750                       *

Robert E. Galloway      Common             2,000                       *

Thomas M. Haythe        Common            23,750                       *

Luis E. Lamela          Common                --                      --

Steven J. Shulman       Common             1,750                       *

Michael S. Siddle       Common             1,750                       *

Brent J. Bryson         Common                --                      --

Reynold J. Jennings     Common            10,000                       *

William N. Nyman        Common                --                      --

John A. Quinn           Common             3,000                       *

Wallace E. Smith        Common            48,783   (4)                 *

All directors and 
 executive officers
 as a group
  (16 persons)          Common         3,733,965   (2)(4)            37.23%

                        Series C
                        Preferred        142,486                     100.0%

(*) Indicates ownership percentage of less than one percent (1%).

(1)  Includes all shares that each named person is entitled to receive within 60
     days,  through the exercise of any option,  warrant,  conversion  right, or
     similar arrangement.  Such shares are deemed to be owned and outstanding by
     such person individually, and by all directors and officers as a group, for
     purposes of  calculating  the number of shares owned and the  percentage of
     class for each such named  person  and the group,  but are not deemed to be
     outstanding for purposes of such calculations for any other named person.


                                       25
<PAGE>

(2)  Mr. Ramsay's beneficial ownership of Common Stock includes 2,117,065 shares
     of Common Stock  beneficially owned by Ramsay Holdings and 1,513,239 shares
     of Common Stock  beneficially  owned by Holdings  Pty.,  which entities Mr.
     Ramsay  indirectly  controls.  The  shares  beneficially  owned  by  Ramsay
     Holdings  consist of  1,404,035  shares of Common  Stock owned of record by
     Ramsay  Holdings  and  713,030  shares of Common  Stock  issuable  upon the
     conversion of 71,303 shares of Series C Preferred  Stock owned of record by
     Ramsay Holdings.  The shares beneficially owned by Holdings Pty. consist of
     551,409  shares of Common Stock owned of record by Holdings  Pty.,  250,000
     shares of Common Stock issuable upon the exercise of currently  exercisable
     warrants to purchase  shares of Common  Stock and 711,830  shares of Common
     Stock  issuable upon the  conversion of 71,183 shares of Series C Preferred
     Stock owned of record by Holdings  Pty.  Does not include  25,000 shares of
     Common Stock  issuable upon the exercise of options  granted to Mr. Ramsay,
     which are not  currently  exercisable,  and 500,000  shares of Common Stock
     issuable upon the exercise of warrants held by a corporate affiliate of Mr.
     Ramsay, which are not currently exercisable.

(3)  These  shares are included in the  beneficial  ownership of Common Stock of
     Paul J. Ramsay and are included in footnote (2) above.

(4)  Includes  47,853  shares of Common  Stock  issuable  upon the  exercise  of
     currently  exercisable  options to purchase shares of Common Stock pursuant
     to the Company's 1990, 1991 and 1993 stock option plans.



                          2. RATIFICATION OF SELECTION
                             OF INDEPENDENT AUDITORS

     The  Board  of  Directors  has  selected  Ernst &  Young  LLP to  serve  as
independent  auditors  for the Company for the fiscal year ending June 30, 1997.
The Board of Directors considers Ernst & Young LLP to be eminently qualified.

     Although it is not required to do so, the Board of Directors is  submitting
its  selection of the Company's  auditors for  ratification  at the Meeting,  in
order to ascertain the views of stockholders  regarding such  selection.  If the
selection is not ratified, the Board of Directors will reconsider its selection.

     The Board of Directors  recommends that  stockholders vote FOR ratification
of the selection of Ernst & Young LLP to audit the  financial  statements of the
Company for the Company's  fiscal year ending June 30, 1997. It is the intention
of the  persons  named in the  accompanying  form of  proxy  to vote the  shares
represented thereby in favor of such ratification unless otherwise instructed in
such proxy.

     A  representative  of Ernst & Young LLP will be present at the Meeting with
the opportunity to make a statement if such representative  desires to do so and
will be available to respond to appropriate questions.

                                3. OTHER MATTERS

     The Board of Directors  of the Company  does not know of any other  matters
that may be brought before the Meeting.  However,  if any such other matters are
properly  presented for action,  it is the intention of the persons named in the
accompanying form of proxy to vote the shares represented  thereby in accordance
with their best judgment on such matters.



                                       26
<PAGE>

Stockholder Proposals

     Stockholder  proposals  intended to be presented at the next Annual Meeting
of  Stockholders of the Company must be received by the Company by July 3, 1997,
in order  to be  considered  for  inclusion  in the  Company's  proxy  statement
relating to such meeting.

October 31, 1996

                                       27
<PAGE>



Proxy Card - Side #1:

                            RAMSAY HEALTH CARE, INC.
           PROXY - Annual Meeting of Stockholders - November 21, 1996

     The  undersigned,  a stockholder of RAMSAY HEALTH CARE,  INC.,  does hereby
appoint Paul J. Ramsay and Bert G. Cibran, or either of them, with full power of
substitution, the undersigned's proxies, to appear and vote all shares of Common
Stock or Class B Convertible  Preferred Stock, Series C of the Company which the
undersigned is entitled to vote at the Annual Meeting of Stockholders to be held
at The Peninsula New York, 700 Fifth Avenue, New York, NY, on Thursday, November
21, 1996, at 9:00 A.M.,  Eastern  Standard Time, or at any adjournment  thereof,
upon such  matters  as may  properly  come  before  the  Meeting.

     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

     The undersigned  hereby instructs said proxies or their substitutes to vote
as specified below on each of the following matters and in accordance with their
best judgment on any other matters which may properly come before the Meeting.

1. Election of Directors            [  ]    FOR all the nominees listed (except 
                                            as marked to the contrary below).

                                    [  ]    WITHHOLD AUTHORITY to vote for the 
                                            nominees listed below.

Aaron Beam,  Jr.,  Peter J. Evans,  Thomas M. Haythe,  Luis E.  Lamela,  Paul J.
Ramsay, Steven J. Shulman and Michael S. Siddle

(INSTRUCTIONS:  To withhold authority to vote for any individual nominee, write
that nominee's name on the space provided below.)


______________________________________________________________________________
2.   Ratification  of appointment  of Ernst & Young LLP as independent  auditors
     for the fiscal year ending June 30, 1997.

     FOR [ ]                    AGAINST [ ]               ABSTAIN [ ]

The Board of Directors favors a vote "FOR" each item.




<PAGE>

Proxy Card - Side #2:


THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS DIRECTED.  IF NO DIRECTION
IS  INDICATED  AS TO  EITHER  ITEMS 1 OR 2,  THEY  WILL BE VOTED IN FAVOR OF THE
ITEM(S) FOR WHICH NO DIRECTION IS INDICATED.

                    IMPORTANT:  Before  returning  this proxy,  please sign your
                    name or names on the line(s) below exactly as shown thereon.
                    Executors,  shareholders,  trustees,  guardians or corporate
                    officers  should  indicate  their full titles when  signing.
                    Where shares are  registered in the name of joint tenants or
                    trustees, such joint tenants or trustees should sign.

                    Dated: ______________________________________, 1996

                    ___________________________________________________
                    Entity Name

                    _______________________________________________(L.S.)

                    _______________________________________________(L.S.)
                    Stockholder(s) Sign Here

PLEASE MARK,  SIGN,  DATE AND RETURN THIS PROXY CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.





© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission