Mundon Road
Maldon
Essex
CM9 6PP
Secretary Name | Mr Paul Quentin Cullum Stacey |
---|---|
Status | Current |
Appointed | 17 April 2021(15 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Mr Matthew Jonathon Hall |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tir Eglwys Llanyre Llandrindod Wells Powys LD1 6DX Wales |
Secretary Name | Mr Stephen Kenneth Wilden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 June 2010) |
Role | Company Director |
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(4 years, 2 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 Clive Mark Hyman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 17 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 West Common Way Harpenden Hertfordshire AL5 2LH |
Secretary Name | Ms Angela Watts |
---|---|
Status | Resigned |
Appointed | 14 January 2013(6 years, 9 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 |
Secretary Name | Mr Norman Manan |
---|---|
Status | Resigned |
Appointed | 28 September 2018(12 years, 6 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(13 years, 8 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 | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | thehealthcarepropertycompany.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
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 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
22 June 2023 | Cessation of Matthew Jonathon Hall as a person with significant control on 28 April 2022 (1 page) |
---|---|
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
9 March 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
4 May 2022 | Termination of appointment of Matthew Jonathon Hall as a director on 28 April 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
7 March 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 (6 pages) |
10 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 June 2019 (6 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) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
2 October 2018 | Appointment of Mr Norman Manan as a secretary on 28 September 2018 (2 pages) |
2 October 2018 | Termination of appointment of Angela Watts as a secretary on 28 September 2018 (1 page) |
5 July 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 December 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (14 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (14 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Director's details changed for Mr Paul Quentin Cullum Stacey on 14 January 2013 (2 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Director's details changed for Mr Paul Quentin Cullum Stacey on 14 January 2013 (2 pages) |
26 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Termination of appointment of Ina Ottmann as a secretary (1 page) |
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 | Appointment of Ms Angela Watts as a secretary (2 pages) |
9 January 2013 | Memorandum and Articles of Association (13 pages) |
9 January 2013 | Memorandum and Articles of Association (13 pages) |
15 November 2012 | Amended accounts made up to 31 December 2011 (14 pages) |
15 November 2012 | Amended accounts made up to 31 December 2011 (14 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 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) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
17 August 2010 | Termination of appointment of Clive Hyman as a director (1 page) |
17 August 2010 | Termination of appointment of Clive Hyman as a director (1 page) |
16 August 2010 | Appointment of Mr Clive Mark Hyman as a director (2 pages) |
16 August 2010 | Appointment of Mr Clive Mark Hyman as a director (2 pages) |
13 July 2010 | Termination of appointment of Stephen Wilden as a secretary (1 page) |
13 July 2010 | Appointment of Ms Ina Ottmann 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 Stephen Wilden as a secretary (1 page) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Matthew Jonathon Hall on 27 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Matthew Jonathon Hall on 27 March 2010 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 April 2008 | Return made up to 27/03/08; no change of members (7 pages) |
30 April 2008 | Return made up to 27/03/08; no change of members (7 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
30 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page) |
21 March 2007 | Nc inc already adjusted 05/02/07 (1 page) |
21 March 2007 | Nc inc already adjusted 05/02/07 (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
22 February 2007 | Ad 05/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 2007 | Ad 05/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Ad 21/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 179 great portland street london W1W 5LS (1 page) |
5 September 2006 | Ad 21/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 September 2006 | New director appointed (7 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (7 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 179 great portland street london W1W 5LS (1 page) |
5 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
30 August 2006 | Company name changed finlaw 530 LIMITED\certificate issued on 30/08/06 (2 pages) |
30 August 2006 | Company name changed finlaw 530 LIMITED\certificate issued on 30/08/06 (2 pages) |
27 March 2006 | Incorporation (24 pages) |
27 March 2006 | Incorporation (24 pages) |