This company is commonly known as Specialist Healthcare Properties Plc. The company was founded 5 years ago and was given the registration number 11484752. The firm's registered office is in LONDON. You can find them at 13 Berkeley Street, , London, . This company's SIC code is 64306 - Activities of real estate investment trusts.
Name | : | SPECIALIST HEALTHCARE PROPERTIES PLC |
---|---|---|
Company Number | : | 11484752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2018 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Berkeley Street, London, England, W1J 8DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Registry, 34 Beckenham Road, Kent, United Kingdom, BR3 4TU | Corporate Secretary | 18 October 2018 | Active |
13, Berkeley Street, London, England, W1J 8DU | Director | 15 January 2020 | Active |
13, Berkeley Street, London, England, W1J 8DU | Director | 30 April 2021 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Corporate Secretary | 26 July 2018 | Active |
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 15 October 2018 | Active |
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 26 July 2018 | Active |
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 15 October 2018 | Active |
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 26 July 2018 | Active |
13, Berkeley Street, London, England, W1J 8DU | Director | 15 January 2020 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 26 July 2018 | Active |
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 15 October 2018 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Corporate Director | 26 July 2018 | Active |
Civitas Investment Management Limited | ||
Notified on | : | 07 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13, Berkeley Street, London, England, W1J 8DU |
Nature of control | : |
|
Norose Company Secretarial Services Limited | ||
Notified on | : | 26 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, More London Riverside, London, United Kingdom, SE1 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-24 | Dissolution | Dissolution application strike off company. | Download |
2020-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Officers | Change person director company with change date. | Download |
2020-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-17 | Gazette | Gazette filings brought up to date. | Download |
2020-03-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-30 | Resolution | Resolution. | Download |
2018-10-25 | Accounts | Change account reference date company current shortened. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.