Company NameThe Healthcare Property Company Limited
DirectorsPaul Quentin Cullum Stacey and Victoria Jenna Stacey
Company StatusActive
Company Number04366889
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peter's Court
Bradwell-On-Sea
Southminster
Essex
CM0 7JE
Director NameMiss Victoria Jenna Stacey
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Secretary NameMr Paul Quentin Cullum Stacey
StatusCurrent
Appointed17 April 2021(19 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Secretary NameMr Paul Quentin Cullum Stacey
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 James Street
Flat5
London
W1U 1ET
Director NameMr Stephen Kenneth Wilden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Secretary NameMs Ina Ottmann
StatusResigned
Appointed23 June 2010(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2013)
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr Donald Ahelan Baladasan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Croyham Valley Road
South Croydon
Surrey
CR2 7NB
Director NameLord Evans Of Watford David Charles Evans
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(10 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 2013)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr George Raymond Iestyn Llewellyn-Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(10 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 June 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(10 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 July 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Secretary NameMs Angela Watts
StatusResigned
Appointed14 January 2013(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 September 2018)
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMr Norman Manan
StatusResigned
Appointed28 September 2018(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2019)
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Secretary NameMs Carolyn Ann Warren
StatusResigned
Appointed17 December 2019(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2021)
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.thehealthcarepropertycompany.co.uk
Telephone020 36178730
Telephone regionLondon

Location

Registered AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£70,311
Cash£8,942
Current Liabilities£1,165,946

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

19 December 2016Delivered on: 22 December 2016
Persons entitled: Heritage Square Limited (As Security Trustee)

Classification: A registered charge
Outstanding
24 January 2013Delivered 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

Filing History

5 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
7 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
19 April 2021Termination of appointment of Carolyn Ann Warren as a secretary on 16 April 2021 (1 page)
19 April 2021Appointment of Mr Paul Quentin Cullum Stacey as a secretary on 17 April 2021 (2 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
10 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Norman Manan as a secretary on 17 December 2019 (1 page)
17 December 2019Appointment of Ms Carolyn Ann Warren as a secretary on 17 December 2019 (2 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (3 pages)
10 October 2018Total exemption full accounts made up to 30 June 2018 (17 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
28 September 2018Termination of appointment of Angela Watts as a secretary on 28 September 2018 (1 page)
28 September 2018Appointment of Mr Norman Manan as a secretary on 28 September 2018 (2 pages)
5 July 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
19 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
14 June 2018Satisfaction of charge 043668890002 in full (1 page)
13 June 2018Satisfaction of charge 1 in full (1 page)
11 June 2018Appointment of Miss Victoria Jenna Stacey as a director on 6 June 2018 (2 pages)
8 June 2018Termination of appointment of Andrew John Pettit as a director on 5 June 2018 (1 page)
8 June 2018Termination of appointment of George Raymond Iestyn Llewellyn-Smith as a director on 5 June 2018 (1 page)
11 December 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
11 December 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
13 October 2017Termination of appointment of Donald Ahelan Baladasan as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Donald Ahelan Baladasan as a director on 30 September 2017 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
22 December 2016Registration of charge 043668890002, created on 19 December 2016 (16 pages)
22 December 2016Registration of charge 043668890002, created on 19 December 2016 (16 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (18 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (18 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 904,733
(7 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 904,733
(7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 904,733
(7 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 904,733
(7 pages)
6 October 2014Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 904,733
(7 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 904,733
(7 pages)
20 August 2013Full accounts made up to 31 December 2012 (14 pages)
20 August 2013Full accounts made up to 31 December 2012 (14 pages)
23 July 2013Appointment of Mr Andrew John Pettit as a director (2 pages)
23 July 2013Termination of appointment of William Killick as a director (1 page)
23 July 2013Appointment of Mr Andrew John Pettit as a director (2 pages)
23 July 2013Termination of appointment of William Killick as a director (1 page)
13 June 2013Director's details changed for Mr Donald Ahelan Baladasan on 12 June 2013 (3 pages)
13 June 2013Director's details changed for Mr Donald Ahelan Baladasan on 12 June 2013 (3 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
12 June 2013Director's details changed for Mr Paul Quentin Cullum Stacey on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Paul Quentin Cullum Stacey on 12 June 2013 (2 pages)
26 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
1 February 2013Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director (2 pages)
1 February 2013Appointment of Mr William James Killick as a director (2 pages)
1 February 2013Appointment of Mr William James Killick as a director (2 pages)
1 February 2013Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director (2 pages)
1 February 2013Termination of appointment of David Evans of Watford as a director (1 page)
1 February 2013Termination of appointment of David Evans of Watford as a director (1 page)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 January 2013Appointment of Ms Angela Watts as a secretary (2 pages)
16 January 2013Termination of appointment of Ina Ottmann as a secretary (1 page)
16 January 2013Resolutions
  • RES13 ‐ Revoke auth share cap 04/01/2013
(2 pages)
16 January 2013Appointment of Ms Angela Watts as a secretary (2 pages)
16 January 2013Resolutions
  • RES13 ‐ Revoke auth share cap 04/01/2013
(2 pages)
16 January 2013Termination of appointment of Ina Ottmann as a secretary (1 page)
27 December 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 904,733
(7 pages)
27 December 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 904,733
(7 pages)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
22 May 2012Director's details changed for Mr Paul Quentin Cullum Stacey on 21 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Donald Ahelan Baladasan on 21 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Paul Quentin Cullum Stacey on 21 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Donald Ahelan Baladasan on 21 May 2012 (2 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
22 May 2012Director's details changed for Mr Paul Quentin Cullum Stacey on 31 January 2012 (2 pages)
22 May 2012Director's details changed for Mr Paul Quentin Cullum Stacey on 31 January 2012 (2 pages)
21 May 2012Resolutions
  • RES13 ‐ Approval to issue new shares 02/05/2012
(2 pages)
21 May 2012Resolutions
  • RES13 ‐ Approval to issue new shares 02/05/2012
(2 pages)
21 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2012Appointment of Lord David Evans of Watford as a director (2 pages)
2 May 2012Appointment of Lord David Evans of Watford as a director (2 pages)
2 May 2012Appointment of Mr Donald Ahelan Baladasan as a director (2 pages)
2 May 2012Appointment of Mr Donald Ahelan Baladasan as a director (2 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
25 January 2012Registered office address changed from , 6th Floor, 54 Baker Street, London, W1U 7BU on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
11 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 July 2010Termination of appointment of Stephen Wilden as a director (1 page)
30 July 2010Termination of appointment of Stephen Wilden as a director (1 page)
13 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
13 July 2010Termination of appointment of Paul Stacey as a secretary (1 page)
13 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
13 July 2010Termination of appointment of Paul Stacey as a secretary (1 page)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Mr Paul Quentin Cullum Stacey on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Mr Paul Quentin Cullum Stacey on 1 March 2010 (1 page)
1 March 2010Director's details changed for Mr Paul Quentin Cullum Stacey on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Paul Quentin Cullum Stacey on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Paul Quentin Cullum Stacey on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Paul Quentin Cullum Stacey on 1 March 2010 (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 February 2009Return made up to 05/02/09; full list of members (3 pages)
10 February 2009Return made up to 05/02/09; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 March 2008Return made up to 05/02/08; no change of members (7 pages)
18 March 2008Return made up to 05/02/08; no change of members (7 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 March 2007Registered office changed on 28/03/07 from: 4TH floor, 9 mandeville place, london, W1V 3AT (1 page)
28 March 2007Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1V 3AT (1 page)
10 March 2007Return made up to 05/02/07; full list of members (7 pages)
10 March 2007Return made up to 05/02/07; full list of members (7 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 February 2006Return made up to 05/02/06; full list of members (7 pages)
22 February 2006Return made up to 05/02/06; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 March 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(7 pages)
15 March 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(7 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004New director appointed (2 pages)
10 May 2004Return made up to 05/02/04; full list of members (7 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 May 2004Return made up to 05/02/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 March 2003Return made up to 05/02/03; full list of members (7 pages)
3 March 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
3 March 2003Return made up to 05/02/03; full list of members (7 pages)
3 March 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: 12-14 saint marys street, newport, shropshire TF10 7AB (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
11 March 2002New director appointed (2 pages)
5 February 2002Incorporation (10 pages)
5 February 2002Incorporation (10 pages)