UKBizDB.co.uk

HEALTHCARE PROPERTY CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Healthcare Property Consultants Limited. The company was founded 15 years ago and was given the registration number 06779902. The firm's registered office is in TADCASTER. You can find them at Commer House Tadcaster Enterprise Park, Station Road, Tadcaster, North Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HEALTHCARE PROPERTY CONSULTANTS LIMITED
Company Number:06779902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Commer House Tadcaster Enterprise Park, Station Road, Tadcaster, North Yorkshire, England, LS24 9JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commer House, Tadcaster Enterprise Park, Station Road, Tadcaster, England, LS24 9JF

Director02 March 2009Active
Commer House, Tadcaster Enterprise Park, Station Road, Tadcaster, England, LS24 9JF

Director02 March 2009Active
Regency House, Westminster Place, York Business Park, York, Uk, YO26 6RW

Corporate Secretary24 December 2008Active
Marlborough House, Westminster Place, York Business Park, York, YO26 6RW

Director02 March 2009Active
Marlborough House, Westminster Place, York Business Park, York, YO26 6RW

Director02 March 2009Active
16, Wheatley Lane, Carlton Le Moorland, LN5 9JA

Director24 December 2008Active
Regency House, Westminster Place, York Business Park, York, Uk, YO26 6RW

Corporate Director24 December 2008Active

People with Significant Control

Mr Ian Wilkie
Notified on:01 July 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Commer House, Tadcaster Enterprise Park, Tadcaster, England, LS24 9JF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nigel Newton Taylor
Notified on:01 July 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Commer House, Tadcaster Enterprise Park, Tadcaster, England, LS24 9JF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Address

Change registered office address company with date old address new address.

Download
2018-12-19Address

Change registered office address company with date old address new address.

Download
2018-07-20Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Capital

Capital alter shares subdivision.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2016-09-12Capital

Capital cancellation shares.

Download
2016-09-12Capital

Capital return purchase own shares.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.