Company NameThe Healthcare Property Group Limited
DirectorsVictoria Jenna Stacey and Paul Quentin Cullum Stacey
Company StatusActive
Company Number11164569
CategoryPrivate Limited Company
Incorporation Date23 January 2018(6 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Victoria Jenna Stacey
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House Farm Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr Paul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 10 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(3 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressSouth House Farm Mundon Road
Maldon
Essex
CM9 6PP
Secretary NameMrs Angela Marian Watts
StatusResigned
Appointed23 January 2018(same day as company formation)
RoleCompany Director
Correspondence AddressSouth House Farm Mundon Road
Maldon
Essex
CM9 6PP
Director NameDr Raymond John Stanbridge
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(7 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lindum Terrace
Lincoln
LN2 5RP
Secretary NameMr Norman Manan
StatusResigned
Appointed28 September 2018(8 months, 1 week 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(1 year, 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

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 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

22 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
6 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Raymond John Stanbridge as a director on 18 December 2022 (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
7 March 2022Confirmation statement made on 1 February 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 1 February 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
4 February 2020Confirmation statement made on 1 February 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 (5 pages)
1 February 2019Confirmation statement made on 1 February 2019 with updates (3 pages)
11 October 2018Total exemption full accounts made up to 30 June 2018 (25 pages)
3 October 2018Termination of appointment of Angela Marian Watts as a secretary on 28 September 2018 (1 page)
3 October 2018Appointment of Mr Norman Manan as a secretary on 28 September 2018 (2 pages)
27 September 2018Appointment of Dr Raymond John Stanbridge as a director on 1 September 2018 (2 pages)
30 August 2018Change of details for Miss Victoria Jenna Stacey as a person with significant control on 6 June 2018 (2 pages)
29 August 2018Change of details for Mr Paul Quentin Cullum Stacey as a person with significant control on 6 June 2018 (2 pages)
29 August 2018Cessation of Paul Quentin Cullum Stacey as a person with significant control on 6 June 2018 (1 page)
29 August 2018Notification of Paul Quentin Cullum Stacey as a person with significant control on 6 June 2018 (2 pages)
29 August 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
29 August 2018Change of details for Miss Victoria Jenna Stacey as a person with significant control on 6 June 2018 (2 pages)
5 July 2018Previous accounting period shortened from 31 January 2019 to 30 June 2018 (1 page)
12 June 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 500
(3 pages)
11 June 2018Appointment of Mr Paul Quentin Cullum Stacey as a director on 6 June 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)