UKBizDB.co.uk

PRINCIPAL HEALTHCARE FINANCE (UK) NO.2 LIMITED

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

This company is commonly known as Principal Healthcare Finance (uk) No.2 Limited. The company was founded 26 years ago and was given the registration number 03450567. 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.

Company Information

Name:PRINCIPAL HEALTHCARE FINANCE (UK) NO.2 LIMITED
Company Number:03450567
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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Norcliffe House, Station Road, Wilmslow, SK9 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Secretary16 June 2014Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director22 June 2020Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Director22 September 2022Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Secretary16 September 2002Active
57 Crescent Lane, Clapham, SW4 9PT

Secretary28 August 2002Active
8 Dane Close, Hartlip, Sittingbourne, ME9 7TN

Secretary29 September 1999Active
8 Dane Close, Hartlip, Sittingbourne, ME9 7TN

Secretary29 September 1999Active
33 Cheyne Place, London, SW3 4HL

Secretary10 October 1997Active
4 Glyn Avenue, Hale, WA15 9DG

Secretary30 June 2005Active
138 Dalston Lane, London, E8 1NG

Secretary27 February 2002Active
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG

Director06 September 2002Active
One Hillside Court, Ann Arbor, Usa,

Director27 February 2002Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF

Director24 June 2008Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Director06 September 2002Active
28 Harley House, Marylebone Road, London, NW1 5HF

Director10 October 1997Active
410 North Eagle Street, Marshall, Usa, 49068

Director27 February 2002Active
38 Chester Terrace, Regents Park, London, NW1 4ND

Director27 February 2002Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director18 November 2019Active
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA

Director31 March 2005Active
4 Glyn Avenue, Hale, WA15 9DG

Director30 June 2005Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Director20 November 2017Active
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA

Director31 March 2005Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director20 November 2017Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director01 October 2020Active
29 Selwyn Avenue, Richmond, TW9 2HB

Director29 January 1998Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director13 December 2013Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director04 November 2013Active
93 Dacre Park, Blackheath, London, SE13 5BX

Director16 October 1998Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director26 March 2010Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director25 April 2022Active
Orchard House The Street, Eastling, Faversham, ME13 0AZ

Director10 October 1997Active
4 Woodbank, Lynton Lane, Alderley Edge, SK9 7NP

Director06 September 2002Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control
Principal Healthcare Ltd
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-11Mortgage

Mortgage charge part both with charge number.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-11-11Mortgage

Mortgage charge part both with charge number.

Download
2023-11-11Mortgage

Mortgage charge part both with charge number.

Download
2023-11-11Mortgage

Mortgage charge part both with charge number.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-06-08Officers

Change person director company.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.