Bradwell-On-Sea
Southminster
Essex
CM0 7JE
Director Name | Miss Victoria Jenna Stacey |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Secretary Name | Mr Paul Quentin Cullum Stacey |
---|---|
Status | Current |
Appointed | 17 April 2021(19 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Secretary Name | Mr Paul Quentin Cullum Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 James Street Flat5 London W1U 1ET |
Director Name | Mr Stephen Kenneth Wilden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lawn Cottage Rectory Road Streatley Reading Berkshire RG8 9LE |
Secretary Name | Ms Ina Ottmann |
---|---|
Status | Resigned |
Appointed | 23 June 2010(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Mr Donald Ahelan Baladasan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Croyham Valley Road South Croydon Surrey CR2 7NB |
Director Name | Lord Evans Of Watford David Charles Evans |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 January 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Mr George Raymond Iestyn Llewellyn-Smith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 June 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 July 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Secretary Name | Ms Angela Watts |
---|---|
Status | Resigned |
Appointed | 14 January 2013(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 June 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Mr Norman Manan |
---|---|
Status | Resigned |
Appointed | 28 September 2018(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2019) |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Secretary Name | Ms Carolyn Ann Warren |
---|---|
Status | Resigned |
Appointed | 17 December 2019(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.thehealthcarepropertycompany.co.uk |
---|---|
Telephone | 020 36178730 |
Telephone region | London |
Registered Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £70,311 |
Cash | £8,942 |
Current Liabilities | £1,165,946 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
19 December 2016 | Delivered on: 22 December 2016 Persons entitled: Heritage Square Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
24 January 2013 | Delivered on: 31 January 2013 Persons entitled: Kh Ii Lending 602 S.A.R.L Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
7 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
19 April 2021 | Termination of appointment of Carolyn Ann Warren as a secretary on 16 April 2021 (1 page) |
19 April 2021 | Appointment of Mr Paul Quentin Cullum Stacey as a secretary on 17 April 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
10 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Norman Manan as a secretary on 17 December 2019 (1 page) |
17 December 2019 | Appointment of Ms Carolyn Ann Warren as a secretary on 17 December 2019 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 30 June 2018 (17 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
28 September 2018 | Termination of appointment of Angela Watts as a secretary on 28 September 2018 (1 page) |
28 September 2018 | Appointment of Mr Norman Manan as a secretary on 28 September 2018 (2 pages) |
5 July 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
19 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
14 June 2018 | Satisfaction of charge 043668890002 in full (1 page) |
13 June 2018 | Satisfaction of charge 1 in full (1 page) |
11 June 2018 | Appointment of Miss Victoria Jenna Stacey as a director on 6 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of Andrew John Pettit as a director on 5 June 2018 (1 page) |
8 June 2018 | Termination of appointment of George Raymond Iestyn Llewellyn-Smith as a director on 5 June 2018 (1 page) |
11 December 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
11 December 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
13 October 2017 | Termination of appointment of Donald Ahelan Baladasan as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Donald Ahelan Baladasan as a director on 30 September 2017 (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
22 December 2016 | Registration of charge 043668890002, created on 19 December 2016 (16 pages) |
22 December 2016 | Registration of charge 043668890002, created on 19 December 2016 (16 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (18 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
6 October 2014 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 July 2013 | Appointment of Mr Andrew John Pettit as a director (2 pages) |
23 July 2013 | Termination of appointment of William Killick as a director (1 page) |
23 July 2013 | Appointment of Mr Andrew John Pettit as a director (2 pages) |
23 July 2013 | Termination of appointment of William Killick as a director (1 page) |
13 June 2013 | Director's details changed for Mr Donald Ahelan Baladasan on 12 June 2013 (3 pages) |
13 June 2013 | Director's details changed for Mr Donald Ahelan Baladasan on 12 June 2013 (3 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Director's details changed for Mr Paul Quentin Cullum Stacey on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Paul Quentin Cullum Stacey on 12 June 2013 (2 pages) |
26 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director (2 pages) |
1 February 2013 | Appointment of Mr William James Killick as a director (2 pages) |
1 February 2013 | Appointment of Mr William James Killick as a director (2 pages) |
1 February 2013 | Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director (2 pages) |
1 February 2013 | Termination of appointment of David Evans of Watford as a director (1 page) |
1 February 2013 | Termination of appointment of David Evans of Watford as a director (1 page) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
16 January 2013 | Appointment of Ms Angela Watts as a secretary (2 pages) |
16 January 2013 | Termination of appointment of Ina Ottmann as a secretary (1 page) |
16 January 2013 | Resolutions
|
16 January 2013 | Appointment of Ms Angela Watts as a secretary (2 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Termination of appointment of Ina Ottmann as a secretary (1 page) |
27 December 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
27 December 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
17 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Director's details changed for Mr Paul Quentin Cullum Stacey on 21 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Donald Ahelan Baladasan on 21 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Paul Quentin Cullum Stacey on 21 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Donald Ahelan Baladasan on 21 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Director's details changed for Mr Paul Quentin Cullum Stacey on 31 January 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Paul Quentin Cullum Stacey on 31 January 2012 (2 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Resolutions
|
21 May 2012 | Resolutions
|
21 May 2012 | Resolutions
|
2 May 2012 | Appointment of Lord David Evans of Watford as a director (2 pages) |
2 May 2012 | Appointment of Lord David Evans of Watford as a director (2 pages) |
2 May 2012 | Appointment of Mr Donald Ahelan Baladasan as a director (2 pages) |
2 May 2012 | Appointment of Mr Donald Ahelan Baladasan as a director (2 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Registered office address changed from , 6th Floor, 54 Baker Street, London, W1U 7BU on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 July 2010 | Termination of appointment of Stephen Wilden as a director (1 page) |
30 July 2010 | Termination of appointment of Stephen Wilden as a director (1 page) |
13 July 2010 | Appointment of Ms Ina Ottmann as a secretary (1 page) |
13 July 2010 | Termination of appointment of Paul Stacey as a secretary (1 page) |
13 July 2010 | Appointment of Ms Ina Ottmann as a secretary (1 page) |
13 July 2010 | Termination of appointment of Paul Stacey as a secretary (1 page) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Mr Paul Quentin Cullum Stacey on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Mr Paul Quentin Cullum Stacey on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Paul Quentin Cullum Stacey on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Paul Quentin Cullum Stacey on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Paul Quentin Cullum Stacey on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Paul Quentin Cullum Stacey on 1 March 2010 (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 March 2008 | Return made up to 05/02/08; no change of members (7 pages) |
18 March 2008 | Return made up to 05/02/08; no change of members (7 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 4TH floor, 9 mandeville place, london, W1V 3AT (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1V 3AT (1 page) |
10 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 March 2005 | Return made up to 05/02/05; full list of members
|
15 March 2005 | Return made up to 05/02/05; full list of members
|
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | New director appointed (2 pages) |
10 May 2004 | Return made up to 05/02/04; full list of members (7 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 May 2004 | Return made up to 05/02/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
3 March 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
3 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
3 March 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 12-14 saint marys street, newport, shropshire TF10 7AB (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
11 March 2002 | New director appointed (2 pages) |
5 February 2002 | Incorporation (10 pages) |
5 February 2002 | Incorporation (10 pages) |