UKBizDB.co.uk

PARTNERSHIPS IN CARE PROPERTY 24 LIMITED

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

This company is commonly known as Partnerships In Care Property 24 Limited. The company was founded 17 years ago and was given the registration number 05852391. The firm's registered office is in LONDON. You can find them at Fifth Floor, 80 Hammersmith Road, London, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:PARTNERSHIPS IN CARE PROPERTY 24 LIMITED
Company Number:05852391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 6, 61 Curzon Street, London, United Kingdom, W1J 8PD

Director31 December 2021Active
Floor 6, 61 Curzon Street, London, United Kingdom, W1J 8PD

Director25 June 2021Active
Floor 6, 61 Curzon Street, London, United Kingdom, W1J 8PD

Director31 December 2021Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Secretary30 November 2016Active
2 Quernmore Road, London, N4 4QU

Secretary20 June 2006Active
2 Imperial Place, Maxwell Road, Borehamwood, Uk, WD6 1JN

Secretary01 February 2013Active
2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN

Secretary04 August 2008Active
1st Floor, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Corporate Secretary25 June 2021Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary20 June 2006Active
1st Floor, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director25 June 2021Active
Warwick Court, Paternoster Square, London, EC4M 7AG

Director31 January 2008Active
2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN

Director18 December 2009Active
Warwick Court, Paternoster Square, London, EC4M 7AG

Director20 June 2006Active
2 Imperial Place, Maxwell Road, Borehamwood, Uk, WD6 1JN

Director29 March 2012Active
1st Floor, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director17 December 2019Active
2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN

Director25 June 2012Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director30 November 2016Active
27 Hyde Park Gate, London, SW7 5DJ

Director20 June 2006Active
1st Floor, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director25 June 2021Active
2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN

Director18 December 2009Active
2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN

Director23 September 2008Active
1st Floor, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director30 November 2016Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director20 June 2006Active

People with Significant Control

Medical Properties Trust, Inc.
Notified on:25 June 2021
Status:Active
Country of residence:United States
Address:1000 Urban Center Drive, Suite 501, Birmingham, United States, AL 35242
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Partnerships In Care Investments 2 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Termination secretary company with name termination date.

Download
2024-01-15Accounts

Accounts with accounts type small.

Download
2023-09-12Address

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

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-07Accounts

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-07-27Resolution

Resolution.

Download
2021-07-26Incorporation

Memorandum articles.

Download
2021-07-08Resolution

Resolution.

Download
2021-07-06Officers

Appoint corporate secretary company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.