This company is commonly known as Principal Healthcare Finance (uk) No.1 Limited. The company was founded 26 years ago and was given the registration number 03450597. The firm's registered office is in WILMSLOW. You can find them at Norcliffe House, Station Road, Wilmslow, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED |
---|---|---|
Company Number | : | 03450597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Norcliffe House, Station Road, Wilmslow, SK9 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Secretary | 16 June 2014 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 22 June 2020 | Active |
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Director | 22 September 2022 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Secretary | 16 September 2002 | Active |
57 Crescent Lane, Clapham, SW4 9PT | Secretary | 28 August 2002 | Active |
8 Dane Close, Hartlip, Sittingbourne, ME9 7TN | Secretary | 29 September 1999 | Active |
33 Cheyne Place, London, SW3 4HL | Secretary | 10 October 1997 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Secretary | 30 June 2005 | Active |
138 Dalston Lane, London, E8 1NG | Secretary | 27 February 2002 | Active |
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG | Director | 06 September 2002 | Active |
1 Hillside Court, Ann Arbor, Mi, Usa, | Director | 27 February 2002 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF | Director | 24 June 2008 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Director | 06 September 2002 | Active |
28 Harley House, Marylebone Road, London, NW1 5HF | Director | 10 October 1997 | Active |
410 North Eagle Street, Marshall, Usa, 49068 | Director | 27 February 2002 | Active |
38 Chester Terrace, Regents Park, London, NW1 4ND | Director | 27 February 2002 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 18 November 2019 | Active |
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA | Director | 31 March 2005 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Director | 30 June 2005 | Active |
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Director | 20 November 2017 | Active |
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA | Director | 31 March 2005 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 20 November 2017 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 01 October 2020 | Active |
29 Selwyn Avenue, Richmond, TW9 2HB | Director | 29 January 1998 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 13 December 2013 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 04 November 2013 | Active |
93 Dacre Park, Blackheath, London, SE13 5BX | Director | 16 October 1998 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 26 March 2010 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 25 April 2022 | Active |
Orchard House The Street, Eastling, Faversham, ME13 0AZ | Director | 10 October 1997 | Active |
4 Woodbank, Lynton Lane, Alderley Edge, SK9 7NP | Director | 06 September 2002 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Mericourt Limited | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Elli Finance (Uk) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, Brighton, United Kingdom, BN1 2NW |
Nature of control | : |
|
Principal Healthcare Finance (Uk) No 2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-01-17 | Officers | Change person director company with change date. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-12-22 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-11-11 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Officers | Change person director company. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.