Company NameThe Healthcare Property Company (Bishops Stortford) Limited
Company StatusDissolved
Company Number07901140
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameCarecapital (Bishops Stortford) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 1 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
StatusClosed
Appointed10 October 2012(9 months after company formation)
Appointment Duration8 years, 5 months (closed 16 March 2021)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Secretary NameMs Carolyn Ann Warren
StatusClosed
Appointed17 December 2019(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaraday House 30 Blandford Street
London
W1U 7BU
Secretary NameMs Ina Ottmann
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address125 Dawes Road
London
SW6 7EA
Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 23 July 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr George Raymond Iestyn Llewellyn-Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 05 June 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMs Angela Watts
StatusResigned
Appointed14 January 2013(1 year 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(1 year, 6 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(6 years, 8 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

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

Financials

Year2012
Net Worth-£105
Cash£998
Current Liabilities£502,935

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 November 2020First Gazette notice for voluntary strike-off (1 page)
5 November 2020Application to strike the company off the register (3 pages)
13 October 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
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 (4 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (3 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
3 October 2018Appointment of Mr Norman Manan as a secretary on 28 September 2018 (2 pages)
3 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)
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)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(7 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
(7 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
(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 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)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(7 pages)
14 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(7 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)
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 2013Appointment of Mr Andrew John Pettit as a director (2 pages)
23 July 2013Termination of appointment of William Killick as a director (1 page)
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 March 2013Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (16 pages)
1 March 2013Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (16 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 2013Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director (2 pages)
16 January 2013Termination of appointment of Ina Ottmann as a secretary (1 page)
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 2013Appointment of Ms Angela Watts as a secretary (2 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 1ST March 2013.
(6 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 1ST March 2013.
(6 pages)
19 October 2012Termination of appointment of Michael Sinclair as a director (1 page)
19 October 2012Appointment of Victoria Stacey as a director (2 pages)
19 October 2012Termination of appointment of Michael Sinclair as a director (1 page)
19 October 2012Appointment of Victoria Stacey as a director (2 pages)
14 June 2012Company name changed carecapital (bishops stortford) LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2012Company name changed carecapital (bishops stortford) LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Registered office address changed from , 54 Baker Street, London, W1U 7BU, United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from , 54 Baker Street, London, W1U 7BU, United Kingdom on 4 May 2012 (1 page)
4 May 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
4 May 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
4 May 2012Registered office address changed from , 54 Baker Street, London, W1U 7BU, United Kingdom on 4 May 2012 (1 page)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)