Company NameKingstown Healthcare Investments Limited
DirectorMichael Craig Fitch
Company StatusActive
Company Number03433979
CategoryPrivate Limited Company
Incorporation Date9 September 1997(26 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Craig Fitch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(6 years, 7 months after company formation)
Appointment Duration19 years, 12 months
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 2.06, Custom House Custom House Square
Belfast
BT1 3ET
Northern Ireland
Secretary NameFc Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 April 2004(6 years, 7 months after company formation)
Appointment Duration19 years, 12 months
Correspondence AddressSuite 2.06, Custom House Custom House Square
Belfast
BT1 3ET
Northern Ireland
Director NameRobert Lucas Morton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(3 days after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address23 Percy Place
Dublin 4
Irish
Director NameGerard Thomas Pierse
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed13 October 1997(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 1998)
RoleChartered Engineer
Correspondence AddressVilla Christina
Torca Road
Dalkey
Co Dublin
Irish
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameFirst Cb Trustee Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence AddressHorwath Clark Whitehill
25 New Street Square
London
EC4A 3LN
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed12 September 1997(3 days after company formation)
Appointment Duration12 months (resigned 08 September 1998)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2004)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address222 Quadrangle Tower
Cambridge Square
London
W2 2PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £0.1Peterock LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£652,197
Cash£316,932
Current Liabilities£172,689

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

28 February 2008Delivered on: 8 March 2008
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rents in relation to harwood house nursing home spring lane cookham dean maidenhead see image for full details.
Outstanding
28 February 2008Delivered on: 8 March 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge see image for full details.
Outstanding
30 April 2004Delivered on: 6 May 2004
Satisfied on: 6 March 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the charge and/or any member of its same group of companies on any account whatsoever.
Particulars: By way of legal mortgage the property being the freehold land and buildings known as harwood house spring lane cookham dean berkshire t/n BK1128 by way of fixed equitable charge all estates and interest in any other freehold or leasehold property all book debts all uncalled capital and the goodwill of the company by way of floating charge the whole of the companys undertaking and all its other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
1 August 2000Delivered on: 1 August 2000
Satisfied on: 4 December 2007
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Harwood house spring lane cookham dean windsor & maidenhead t/no.BK1128 by awy of floating charge all unattached plant machinery and chattels. See the mortgage charge document for full details.
Fully Satisfied
20 October 1997Delivered on: 29 October 1997
Satisfied on: 4 December 2007
Persons entitled: Anglo Irish Bank Corporation PLC(And/or Any Member of the "Bank Group" (as Defined in the Debenture))

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Property charged being land at the end of middle way t/no;-TGL67225, f/h harwood house spring lane t/no;-BK1128, f/h land "the driveway land" and the "services land" pursuant to the deed of easement of 8TH august 1997. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(5 pages)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 10,000
(5 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 10,000
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 April 2014Auditor's resignation (1 page)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(5 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(5 pages)
7 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (9 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
17 September 2010Secretary's details changed for Fc Secretarial Services Limited on 9 September 2010 (2 pages)
17 September 2010Secretary's details changed for Fc Secretarial Services Limited on 9 September 2010 (2 pages)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
17 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 October 2008Return made up to 09/09/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 March 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (1 page)
4 December 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Return made up to 09/09/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 October 2006Return made up to 09/09/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 October 2005Return made up to 09/09/05; full list of members (2 pages)
24 June 2005Auditor's resignation (1 page)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 September 2004Return made up to 09/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
6 May 2004Particulars of mortgage/charge (4 pages)
26 April 2004Full accounts made up to 31 July 2003 (12 pages)
10 April 2004Declaration of mortgage charge released/ceased (1 page)
10 October 2003Return made up to 09/09/03; full list of members (5 pages)
2 October 2003Location of register of members (1 page)
2 October 2003Location of debenture register (1 page)
22 March 2003Full accounts made up to 31 July 2002 (12 pages)
1 October 2002Return made up to 09/09/02; full list of members (6 pages)
25 April 2002Full accounts made up to 31 July 2001 (12 pages)
19 September 2001Return made up to 09/09/01; full list of members (6 pages)
28 August 2001Resolutions
  • RES13 ‐ Reapp aud-dir rept rec 23/07/01
(1 page)
8 June 2001Full accounts made up to 31 July 2000 (12 pages)
11 January 2001Secretary resigned (1 page)
28 December 2000Return made up to 09/09/99; no change of members (4 pages)
30 November 2000Director's particulars changed (1 page)
30 November 2000Registered office changed on 30/11/00 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
28 November 2000Return made up to 09/09/00; full list of members (6 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
14 July 2000New secretary appointed (2 pages)
11 July 2000Full accounts made up to 31 July 1999 (12 pages)
12 August 1999Full accounts made up to 31 July 1998 (14 pages)
3 February 1999Location of debenture register (1 page)
3 February 1999Location of register of members (1 page)
3 February 1999Return made up to 09/09/98; full list of members (5 pages)
5 January 1999Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
20 October 1998New secretary appointed (2 pages)
8 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 October 1998Ad 01/07/98--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
8 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
5 December 1997New director appointed (2 pages)
29 October 1997Particulars of mortgage/charge (9 pages)
26 September 1997New secretary appointed (2 pages)
25 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Secretary resigned;director resigned (1 page)
9 September 1997Incorporation (19 pages)