MPT 23 (FAWKHAM MANOR HOSPITAL) LIMITED

Floor 6 61 Curzon Street, London, W1J 8PD, United Kingdom
StatusACTIVE
Company No.05783496
CategoryPrivate Limited Company
Incorporated18 Apr 2006
Age18 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

MPT 23 (FAWKHAM MANOR HOSPITAL) LIMITED is an active private limited company with number 05783496. It was incorporated 18 years, 1 month, 25 days ago, on 18 April 2006. The company address is Floor 6 61 Curzon Street, London, W1J 8PD, United Kingdom.



Company Fillings

Change sail address company with old address new address

Date: 04 May 2024

Category: Address

Type: AD02

New address: 61 Curzon Street Floor 6 London W1J 8PD

Old address: First Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Praxis Secretaries (Uk) Limited

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-12

New address: Floor 6 61 Curzon Street London W1J 8PD

Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katie Mae Williams

Change date: 2023-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2023

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-30

Officer name: Mr James Kevin Hanna

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Mar 2022

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Praxis Secretaries (Uk) Limited

Change date: 2020-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Capital

Type: SH19

Capital : 103 GBP

Date: 2022-03-08

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/12/21

Documents

View document PDF

Resolution

Date: 08 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Donna Leanne Shorto

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stephanie Carroll Hamner

Appointment date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Joshua Barber-Lomax

Termination date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-31

Officer name: Ms Katie Mae Williams

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Sep 2020

Category: Address

Type: AD02

Old address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW England

New address: First Floor, Senator House 85 Queen Victoria Street London EC4V 4AB

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Sep 2020

Category: Address

Type: AD03

New address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2020

Action Date: 08 Jan 2020

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2020-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

Old address: 5th Floor 1 Lumley Street London W1K 6JE England

New address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Medical Properties Trust, Inc.

Notification date: 2020-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hospital Topco Limited

Cessation date: 2020-01-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Praxis Secretaries (Uk) Limited

Appointment date: 2020-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maitland Administration Services (Scotland) Limited

Termination date: 2020-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

New address: 5th Floor 1 Lumley Street London W1K 6JE

Change date: 2020-02-05

Old address: Hamilton Centre Rodney Way Chelmsford CM1 3BY England

Documents

View document PDF

Resolution

Date: 05 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-08

Officer name: David Duggins

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Joshua Barber-Lomax

Appointment date: 2020-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Donna Leanne Shorto

Appointment date: 2020-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-08

Officer name: Mr James Kevin Hanna

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057834960011

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057834960013

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057834960012

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057834960010

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057834960008

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057834960009

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hospital Midco S.a R.L.

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hospital Topco Limited

Notification date: 2016-04-06

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-05

New address: Hamilton Centre Rodney Way Chelmsford CM1 3BY

Old address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW England

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2019

Action Date: 16 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-16

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-04-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057834960012

Charge creation date: 2018-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057834960011

Charge creation date: 2018-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-13

Charge number: 057834960013

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Mar 2018

Category: Address

Type: AD02

New address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW

Old address: 6 New Street Square New Fetter Lane London EC4A 3AQ England

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2018

Action Date: 18 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Old address: C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ England

Change date: 2017-11-15

New address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: R&H Fund Services Limited

Change date: 2017-06-26

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Mar 2017

Category: Address

Type: AD02

Old address: 7 Albemarle Street London W1S 4HQ England

New address: 6 New Street Square New Fetter Lane London EC4A 3AQ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 15 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Mar 2016

Action Date: 15 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-28

New date: 2016-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2016

Action Date: 28 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jan 2016

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-11-18

Officer name: R&H Fund Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Citco Management (Uk) Limited

Termination date: 2015-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-06-23

Officer name: R&H Fund Services Limited

Documents

View document PDF

Legacy

Date: 25 Jun 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form CH04 was removed from the public register on 12/08/2015 as it was invalid or ineffective.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-24

Old address: 7 Albemarle Street London W1S 4HQ

New address: C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Andrew Wollaston

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Smee

Termination date: 2015-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2015

Action Date: 28 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-05-28

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Capital

Type: SH19

Date: 2015-06-04

Capital : 101 GBP

Documents

View document PDF

Legacy

Date: 04 Jun 2015

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Certificate capital reduction issued capital

Date: 04 Jun 2015

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2015

Action Date: 28 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057834960008

Charge creation date: 2015-05-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2015

Action Date: 28 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-28

Charge number: 057834960010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2015

Action Date: 28 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057834960009

Charge creation date: 2015-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Auditors resignation company

Date: 24 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Mar 2015

Category: Address

Type: AD02

Old address: 3 Paris Garden Southwark London SE1 8ND England

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Smee

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Cole

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Kuscus

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azar Jammine

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Gibson

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Citco Management (Uk) Limited

Documents

View document PDF

Move registers to registered office company

Date: 16 Aug 2013

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Address

Type: AD01

Old address: C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS England

Change date: 2013-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF


Some Companies

ATLI TEACHING LTD

596 GREEN LANES,LONDON,N13 5RY

Number:10732714
Status:ACTIVE
Category:Private Limited Company

BROMHAM GROUP LIMITED

UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH

Number:05518146
Status:ACTIVE
Category:Private Limited Company

CYMATIUM LIMITED

1 COTESBACH ROAD,HACKNEY,E5 9QJ

Number:10053337
Status:ACTIVE
Category:Private Limited Company

LMJ HOME IMPROVEMENTS LIMITED

101 DIXONS GREEN ROAD,DUDLEY,DY2 7DJ

Number:08714252
Status:ACTIVE
Category:Private Limited Company

SOUP'N'SIDES XPRESS LTD

7 MINSTREL AVENUE,NOTTINGHAM,NG5 1QL

Number:11383141
Status:ACTIVE
Category:Private Limited Company
Number:02235859
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source