UKBizDB.co.uk

SPECIALIST HEALTHCARE PROPERTIES PLC

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

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.

Company Information

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:
  • 64306 - Activities of real estate investment trusts

Office Address & Contact

Registered Address:13 Berkeley Street, London, England, W1J 8DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Registry, 34 Beckenham Road, Kent, United Kingdom, BR3 4TU

Corporate Secretary18 October 2018Active
13, Berkeley Street, London, England, W1J 8DU

Director15 January 2020Active
13, Berkeley Street, London, England, W1J 8DU

Director30 April 2021Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary26 July 2018Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director15 October 2018Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director26 July 2018Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director15 October 2018Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director26 July 2018Active
13, Berkeley Street, London, England, W1J 8DU

Director15 January 2020Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director26 July 2018Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director15 October 2018Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Director26 July 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-24Dissolution

Dissolution application strike off company.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-03-17Gazette

Gazette filings brought up to date.

Download
2020-03-13Address

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

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Resolution

Resolution.

Download
2018-10-25Accounts

Change account reference date company current shortened.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.