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 | Closed |
Appointed | 10 October 2012(9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 March 2021) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Secretary Name | Ms Carolyn Ann Warren |
---|---|
Status | Closed |
Appointed | 17 December 2019(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Dr Michael Jeffrey Sinclair |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Faraday House 30 Blandford Street London W1U 7BU |
Secretary Name | Ms Ina Ottmann |
---|---|
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Dawes Road London SW6 7EA |
Director Name | Mr William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(1 year 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 |
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(1 year 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 |
Secretary Name | Ms Angela Watts |
---|---|
Status | Resigned |
Appointed | 14 January 2013(1 year 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(1 year, 6 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(6 years, 8 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 |
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 |
Year | 2012 |
---|---|
Net Worth | -£105 |
Cash | £998 |
Current Liabilities | £502,935 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 November 2020 | Application to strike the company off the register (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
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 (4 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (3 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
3 October 2018 | Appointment of Mr Norman Manan as a secretary on 28 September 2018 (2 pages) |
3 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) |
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) |
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
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 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) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
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) |
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 | 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) |
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 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (16 pages) |
1 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (16 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 | Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director (2 pages) |
16 January 2013 | Termination of appointment of Ina Ottmann as a secretary (1 page) |
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 | Appointment of Ms Angela Watts as a secretary (2 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders
|
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders
|
19 October 2012 | Termination of appointment of Michael Sinclair as a director (1 page) |
19 October 2012 | Appointment of Victoria Stacey as a director (2 pages) |
19 October 2012 | Termination of appointment of Michael Sinclair as a director (1 page) |
19 October 2012 | Appointment of Victoria Stacey as a director (2 pages) |
14 June 2012 | Company name changed carecapital (bishops stortford) LIMITED\certificate issued on 14/06/12
|
14 June 2012 | Company name changed carecapital (bishops stortford) LIMITED\certificate issued on 14/06/12
|
4 May 2012 | Registered office address changed from , 54 Baker Street, London, W1U 7BU, United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from , 54 Baker Street, London, W1U 7BU, United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
4 May 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
4 May 2012 | Registered office address changed from , 54 Baker Street, London, W1U 7BU, United Kingdom on 4 May 2012 (1 page) |
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|