Company NameThe Healthcare Property Company Wales Limited
DirectorPaul Quentin Cullum Stacey
Company StatusActive
Company Number05757917
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)
Previous NameFinlaw 530 Limited

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
Appointed21 August 2006(4 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Secretary NameMr Paul Quentin Cullum Stacey
StatusCurrent
Appointed17 April 2021(15 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr Matthew Jonathon Hall
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(4 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tir Eglwys
Llanyre
Llandrindod Wells
Powys
LD1 6DX
Wales
Secretary NameMr Stephen Kenneth Wilden
NationalityBritish
StatusResigned
Appointed21 August 2006(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Secretary NameMs Ina Ottmann
StatusResigned
Appointed23 June 2010(4 years, 2 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 Clive Mark Hyman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(4 years, 3 months after company formation)
Appointment Duration1 month (resigned 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 West Common Way
Harpenden
Hertfordshire
AL5 2LH
Secretary NameMs Angela Watts
StatusResigned
Appointed14 January 2013(6 years, 9 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
Secretary NameMr Norman Manan
StatusResigned
Appointed28 September 2018(12 years, 6 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(13 years, 8 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 NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitethehealthcarepropertycompany.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

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

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

22 June 2023Cessation of Matthew Jonathon Hall as a person with significant control on 28 April 2022 (1 page)
22 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
9 March 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
4 May 2022Termination of appointment of Matthew Jonathon Hall as a director on 28 April 2022 (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
7 March 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 (6 pages)
10 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 June 2019 (6 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)
31 January 2019Confirmation statement made on 31 January 2019 with updates (3 pages)
11 October 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
2 October 2018Appointment of Mr Norman Manan as a secretary on 28 September 2018 (2 pages)
2 October 2018Termination of appointment of Angela Watts as a secretary on 28 September 2018 (1 page)
5 July 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 December 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (14 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (14 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
20 August 2013Full accounts made up to 31 December 2012 (12 pages)
20 August 2013Full accounts made up to 31 December 2012 (12 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Director's details changed for Mr Paul Quentin Cullum Stacey on 14 January 2013 (2 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Director's details changed for Mr Paul Quentin Cullum Stacey on 14 January 2013 (2 pages)
26 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
16 January 2013Termination of appointment of Ina Ottmann as a secretary (1 page)
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 2013Appointment of Ms Angela Watts as a secretary (2 pages)
9 January 2013Memorandum and Articles of Association (13 pages)
9 January 2013Memorandum and Articles of Association (13 pages)
15 November 2012Amended accounts made up to 31 December 2011 (14 pages)
15 November 2012Amended accounts made up to 31 December 2011 (14 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 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)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
17 August 2010Termination of appointment of Clive Hyman as a director (1 page)
17 August 2010Termination of appointment of Clive Hyman as a director (1 page)
16 August 2010Appointment of Mr Clive Mark Hyman as a director (2 pages)
16 August 2010Appointment of Mr Clive Mark Hyman as a director (2 pages)
13 July 2010Termination of appointment of Stephen Wilden as a secretary (1 page)
13 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
13 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
13 July 2010Termination of appointment of Stephen Wilden as a secretary (1 page)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Matthew Jonathon Hall on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Matthew Jonathon Hall on 27 March 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 April 2009Return made up to 27/03/09; full list of members (4 pages)
1 April 2009Return made up to 27/03/09; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 April 2008Return made up to 27/03/08; no change of members (7 pages)
30 April 2008Return made up to 27/03/08; no change of members (7 pages)
22 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 April 2007Return made up to 27/03/07; full list of members (7 pages)
30 April 2007Return made up to 27/03/07; full list of members (7 pages)
28 March 2007Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page)
28 March 2007Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page)
21 March 2007Nc inc already adjusted 05/02/07 (1 page)
21 March 2007Nc inc already adjusted 05/02/07 (1 page)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 February 2007Ad 05/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2007Ad 05/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006Ad 21/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 September 2006Registered office changed on 05/09/06 from: 179 great portland street london W1W 5LS (1 page)
5 September 2006Ad 21/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 September 2006New director appointed (7 pages)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (7 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Registered office changed on 05/09/06 from: 179 great portland street london W1W 5LS (1 page)
5 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 September 2006New secretary appointed (2 pages)
30 August 2006Company name changed finlaw 530 LIMITED\certificate issued on 30/08/06 (2 pages)
30 August 2006Company name changed finlaw 530 LIMITED\certificate issued on 30/08/06 (2 pages)
27 March 2006Incorporation (24 pages)
27 March 2006Incorporation (24 pages)