SIR HEALTHCARE 2 LIMITED
Status | ACTIVE |
Company No. | 09736648 |
Category | Private Limited Company |
Incorporated | 17 Aug 2015 |
Age | 8 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SIR HEALTHCARE 2 LIMITED is an active private limited company with number 09736648. It was incorporated 8 years, 9 months, 19 days ago, on 17 August 2015. The company address is One One, London, W1J 5HB, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 21 May 2024
Action Date: 05 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lxi Reit Plc
Cessation date: 2024-03-05
Documents
Notification of a person with significant control
Date: 20 May 2024
Action Date: 05 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-03-05
Psc name: Londonmetric Property Plc
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-07
New address: One Curzon Street London W1J 5HB
Old address: 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
Documents
Appoint person director company with name date
Date: 06 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-05
Officer name: Mr Valentine Tristram Beresford
Documents
Appoint person director company with name date
Date: 06 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-05
Officer name: Mr Mark Andrew Stirling
Documents
Appoint person director company with name date
Date: 06 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Francis Mcgann
Appointment date: 2024-03-05
Documents
Termination director company with name termination date
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Lee
Termination date: 2024-03-05
Documents
Termination director company with name termination date
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Alexander Maceachin
Termination date: 2024-03-05
Documents
Appoint person secretary company with name date
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-03-05
Officer name: Jadzia Zofia Duzniak
Documents
Termination secretary company with name termination date
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-05
Officer name: Ldc Nominee Secretary Limited
Documents
Termination director company with name termination date
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Keith Leslie White
Termination date: 2024-03-05
Documents
Appoint person director company with name date
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-05
Officer name: Mr Andrew Marc Jones
Documents
Accounts with accounts type group
Date: 08 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 03 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick Joseph Brooks
Termination date: 2023-09-03
Documents
Appoint person director company with name date
Date: 12 Sep 2023
Action Date: 03 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-03
Officer name: Mr Neil Alexander Maceachin
Documents
Change to a person with significant control without name date
Date: 18 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-31
New address: 8th Floor 100 Bishopsgate London EC2N 4AG
Old address: 125 London Wall 6th Floor London EC2Y 5AS England
Documents
Appoint corporate secretary company with name date
Date: 30 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-03-06
Officer name: Ldc Nominee Secretary Limited
Documents
Termination secretary company with name termination date
Date: 30 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Apex Listed Companies Services (Uk) Limited
Termination date: 2023-03-06
Documents
Change corporate secretary company with change date
Date: 18 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-01-16
Officer name: Sanne Fund Services (Uk) Limited
Documents
Change account reference date company current extended
Date: 17 Nov 2022
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Notification of a person with significant control
Date: 19 Aug 2022
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2022-07-06
Psc name: Lxi Reit Plc
Documents
Cessation of a person with significant control
Date: 19 Aug 2022
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Secure Income Reit Plc
Cessation date: 2022-07-06
Documents
Appoint person director company with name date
Date: 08 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-06
Officer name: Mr. Simon Lee
Documents
Appoint person director company with name date
Date: 08 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-06
Officer name: Mr. John Keith Leslie White
Documents
Appoint person director company with name date
Date: 08 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-06
Officer name: Mr. Frederick Joseph Brooks
Documents
Appoint corporate secretary company with name date
Date: 08 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-07-06
Officer name: Sanne Fund Services (Uk) Limited
Documents
Termination director company with name termination date
Date: 08 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Michael Brown
Termination date: 2022-07-06
Documents
Termination secretary company with name termination date
Date: 08 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-06
Officer name: Sandra Louise Gumm
Documents
Termination director company with name termination date
Date: 08 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-06
Officer name: Timothy James Evans
Documents
Termination director company with name termination date
Date: 08 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-06
Officer name: Nicholas Mark Leslau
Documents
Termination director company with name termination date
Date: 08 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-06
Officer name: Sandra Louise Gumm
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-08
New address: 125 London Wall 6th Floor London EC2Y 5AS
Old address: Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom
Documents
Accounts with accounts type group
Date: 10 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 07 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097366480001
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type group
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 04 Nov 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type group
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 25 Sep 2019
Action Date: 16 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-16
Capital : 2 GBP
Documents
Resolution
Date: 29 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Aug 2019
Action Date: 16 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097366480003
Charge creation date: 2019-08-16
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Resolution
Date: 15 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 10 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Notification of a person with significant control
Date: 22 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Secure Income Reit Plc
Documents
Cessation of a person with significant control
Date: 22 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sir Healthcare 1 Limited
Cessation date: 2016-04-06
Documents
Accounts with accounts type group
Date: 08 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type group
Date: 09 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Oct 2015
Action Date: 02 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-02
Charge number: 097366480002
Documents
Capital allotment shares
Date: 23 Sep 2015
Action Date: 09 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-09
Capital : 447,754,950 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Sep 2015
Action Date: 09 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097366480001
Charge creation date: 2015-09-09
Documents
Legacy
Date: 10 Sep 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2015-09-10
Documents
Legacy
Date: 10 Sep 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/09/15
Documents
Resolution
Date: 10 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 17 Aug 2015
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-12-31
Documents
Some Companies
ALAN SAUNDERS ASSOCIATES LIMITED
AVEBURY HOUSE,WINCHESTER,SO23 8BN
Number: | 03758093 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A HALL GATE,DONCASTER,DN1 3NA
Number: | 09634645 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CLAN HOUSE,BATH,BA2 6NS
Number: | 01114778 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 10014968 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ACTIVE LEARNING TRUST LINC
THE ACTIVE LEARNING TRUST LINC C/O ISLE OF ELY PRIMARY SCHOOL,ELY,CB6 2FG
Number: | 11845933 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
40 VENN GROVE,PLYMOUTH,PL3 5PH
Number: | OC381250 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |