Company NamePrimary Health Investment Properties (No.4) Limited
Company StatusActive
Company Number04167040
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 1 month ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(8 years, 12 months after company formation)
Appointment Duration14 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr David Christopher Austin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr David Leslie Jack Bateman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
Secretary NameMr Toby Newman
StatusCurrent
Appointed10 February 2023(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2002)
RoleDirector Accountant
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 17 February 2010)
RoleDirector Solicitor
Country of ResidenceEngland
Correspondence AddressQueens House
34 Wellington Street
Leeds
West Yorkshire
LS1 2DE
Secretary NameMyra Reid Fairbairn
NationalityBritish
StatusResigned
Appointed30 March 2001(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2003)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Woodhall Close
Pudsey
Leeds
West Yorkshire
LS28 7TX
Secretary NameMrs Stephanie Miles
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 17 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House
34 Wellington Street
Leeds
West Yorkshire
LS1 2DE
Director NameMs Margaret Helen Vaughan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(8 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(8 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Timothy David Walker Arnott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(8 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Christopher John Santer
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House 66-68 Haymarket
London
SW1Y 4RF
Secretary NameMr Paul Simon Kent Wright
StatusResigned
Appointed05 January 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2023)
RoleCompany Director
Correspondence Address5th Floor Greener House Haymarket
London
SW1Y 4RF
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed17 February 2010(8 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2014)
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed30 April 2014(13 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 2021)
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF

Contact

Websitephp.group.co.uk

Location

Registered Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

210 at £1Primary Health Investment Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£710,444
Cash£1,350,577
Current Liabilities£28,803,289

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Charges

3 December 2013Delivered on: 12 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Charge by way of first legal mortgage over the shares in php assetco (2011) limited (company number 7652728), charge by way of first equitable mortgage over the distribution rights from time to time accruing to or on the shares in php assetco (2011) limited and to the extent not validly and effectively charged by way of mortgage pursuant to the above, by way of first fixed charge over the shares in php assetco (2011) limited and the distribution rights from time to time accruing to or on the shares in php assetco (2011) limited.. Notification of addition to or amendment of charge.
Outstanding
28 August 2013Delivered on: 11 September 2013
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 March 2013Delivered on: 3 April 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 December 2020Delivered on: 17 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 January 2016Delivered on: 15 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: One ordinary share of £0.01 of php empire holdings limited.
Outstanding
24 August 2009Delivered on: 26 August 2009
Satisfied on: 31 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of sunningdale drive eaglecliffe title number CE203977.
Fully Satisfied
29 May 2008Delivered on: 6 June 2008
Satisfied on: 27 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 27 march 2008 and made between north tees primary care trust and the company property known as land and buildings on the north side of sunningdale avenue eaglescliffe see image for full details.
Fully Satisfied
25 November 2003Delivered on: 4 December 2003
Satisfied on: 11 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at nolan place, stockton on tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 November 2003Delivered on: 4 December 2003
Satisfied on: 11 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at nolan place, stockton on tees part unregistered and part registered with t/no CE37308. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 July 2002Delivered on: 11 July 2002
Satisfied on: 30 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at eastgate hornsea title number YEA19134. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 July 2002Delivered on: 11 July 2002
Satisfied on: 30 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (27 pages)
14 February 2023Appointment of Mr Toby Newman as a secretary on 10 February 2023 (2 pages)
14 February 2023Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023 (1 page)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (30 pages)
5 May 2022Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022 (1 page)
29 April 2022Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 (2 pages)
27 April 2022Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 (1 page)
4 April 2022Termination of appointment of Christopher John Santer as a director on 31 March 2022 (1 page)
4 April 2022Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022 (2 pages)
24 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
16 September 2021Full accounts made up to 31 December 2020 (25 pages)
6 January 2021Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page)
6 January 2021Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages)
17 December 2020Registration of charge 041670400011, created on 3 December 2020 (101 pages)
24 November 2020Full accounts made up to 31 December 2019 (23 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
18 August 2020Appointment of Mr Christopher John Santer as a director on 18 August 2020 (2 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (25 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (22 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
7 July 2017Full accounts made up to 31 December 2016 (21 pages)
7 July 2017Full accounts made up to 31 December 2016 (21 pages)
5 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
5 April 2017Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017 (1 page)
5 April 2017Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017 (1 page)
5 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
14 July 2016Full accounts made up to 31 December 2015 (21 pages)
14 July 2016Full accounts made up to 31 December 2015 (21 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
15 January 2016Registration of charge 041670400010, created on 7 January 2016 (25 pages)
15 January 2016Registration of charge 041670400010, created on 7 January 2016 (25 pages)
15 January 2016Registration of charge 041670400010, created on 7 January 2016 (25 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 210
(6 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 210
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (19 pages)
17 June 2015Full accounts made up to 31 December 2014 (19 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 210
(6 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 210
(6 pages)
1 August 2014Full accounts made up to 31 December 2013 (19 pages)
1 August 2014Full accounts made up to 31 December 2013 (19 pages)
31 July 2014Satisfaction of charge 6 in full (4 pages)
31 July 2014Satisfaction of charge 6 in full (4 pages)
19 May 2014Appointment of Nexus Management Services Limited as a secretary (2 pages)
19 May 2014Appointment of Nexus Management Services Limited as a secretary (2 pages)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Margaret Vaughan as a director (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
7 May 2014Termination of appointment of Margaret Vaughan as a director (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 210
(7 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 210
(7 pages)
12 December 2013Registration of charge 041670400009 (28 pages)
12 December 2013Registration of charge 041670400009 (28 pages)
11 September 2013Registration of charge 041670400008 (25 pages)
11 September 2013Registration of charge 041670400008 (25 pages)
30 July 2013Satisfaction of charge 2 in full (2 pages)
30 July 2013Satisfaction of charge 1 in full (2 pages)
30 July 2013Satisfaction of charge 2 in full (2 pages)
30 July 2013Satisfaction of charge 1 in full (2 pages)
24 June 2013Auditor's resignation (1 page)
24 June 2013Auditor's resignation (1 page)
3 May 2013Full accounts made up to 31 December 2012 (17 pages)
3 May 2013Full accounts made up to 31 December 2012 (17 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 7 (21 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 7 (21 pages)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
21 August 2012Full accounts made up to 31 December 2011 (18 pages)
21 August 2012Full accounts made up to 31 December 2011 (18 pages)
5 March 2012Termination of appointment of James Hambro as a director (1 page)
5 March 2012Termination of appointment of James Hambro as a director (1 page)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
18 October 2011Appointment of Philip John Holland as a director (2 pages)
18 October 2011Appointment of Philip John Holland as a director (2 pages)
25 March 2011Full accounts made up to 31 December 2010 (19 pages)
25 March 2011Full accounts made up to 31 December 2010 (19 pages)
1 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Timothy David Walker Arnott on 17 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Timothy David Walker Arnott on 17 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
11 January 2011Director's details changed for Mr James Daryl Hambro on 28 November 2010 (2 pages)
11 January 2011Director's details changed for Mr Harry Abraham Hyman on 28 November 2010 (2 pages)
11 January 2011Director's details changed for Mr Harry Abraham Hyman on 28 November 2010 (2 pages)
11 January 2011Director's details changed for Mr James Daryl Hambro on 28 November 2010 (2 pages)
19 April 2010Appointment of Margaret Helen Vaughan as a director (3 pages)
19 April 2010Appointment of Margaret Helen Vaughan as a director (3 pages)
19 April 2010Appointment of Mr Timothy David Walker Arnott as a director (3 pages)
19 April 2010Appointment of Mr Timothy David Walker Arnott as a director (3 pages)
14 April 2010Appointment of Harry Abraham Hyman as a director (3 pages)
14 April 2010Registered office address changed from Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE on 14 April 2010 (2 pages)
14 April 2010Appointment of Mr James Daryl Hambro as a director (3 pages)
14 April 2010Termination of appointment of Mark Glatman as a director (2 pages)
14 April 2010Appointment of J O Hambro Capital Management Limited as a secretary (3 pages)
14 April 2010Termination of appointment of Stephanie Miles as a secretary (2 pages)
14 April 2010Appointment of Mr James Daryl Hambro as a director (3 pages)
14 April 2010Appointment of J O Hambro Capital Management Limited as a secretary (3 pages)
14 April 2010Termination of appointment of Stephanie Miles as a secretary (2 pages)
14 April 2010Appointment of Harry Abraham Hyman as a director (3 pages)
14 April 2010Termination of appointment of Mark Glatman as a director (2 pages)
25 February 2010Auditor's resignation (1 page)
25 February 2010Auditor's resignation (1 page)
3 February 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Company name changed abstract integrated healthcare LIMITED\certificate issued on 27/01/10 (2 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Company name changed abstract integrated healthcare LIMITED\certificate issued on 27/01/10 (2 pages)
27 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
27 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
22 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
15 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
15 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
15 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
28 September 2009Company name changed abstract integrated healthcare (2) LIMITED\certificate issued on 29/09/09 (2 pages)
28 September 2009Company name changed abstract integrated healthcare (2) LIMITED\certificate issued on 29/09/09 (2 pages)
22 September 2009Company name changed primary health investment properties (no.4) LIMITED\certificate issued on 24/09/09 (2 pages)
22 September 2009Company name changed primary health investment properties (no.4) LIMITED\certificate issued on 24/09/09 (2 pages)
14 September 2009Company name changed abstract integrated healthcare LIMITED\certificate issued on 16/09/09 (2 pages)
14 September 2009Company name changed abstract integrated healthcare LIMITED\certificate issued on 16/09/09 (2 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 November 2008Return made up to 28/11/08; full list of members (3 pages)
28 November 2008Return made up to 28/11/08; full list of members (3 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 November 2007Return made up to 29/11/07; full list of members (3 pages)
29 November 2007Return made up to 29/11/07; full list of members (3 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
1 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
19 December 2006Return made up to 30/11/06; full list of members (3 pages)
19 December 2006Return made up to 30/11/06; full list of members (3 pages)
8 December 2006Secretary's particulars changed (1 page)
8 December 2006Secretary's particulars changed (1 page)
29 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 November 2005Return made up to 30/11/05; full list of members (3 pages)
30 November 2005Return made up to 30/11/05; full list of members (3 pages)
18 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 December 2004Return made up to 20/12/04; full list of members (6 pages)
24 December 2004Return made up to 20/12/04; full list of members (6 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 May 2004Secretary's particulars changed (1 page)
6 May 2004Secretary's particulars changed (1 page)
16 January 2004Return made up to 09/01/04; full list of members (6 pages)
16 January 2004Return made up to 09/01/04; full list of members (6 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003New secretary appointed (2 pages)
6 February 2003Secretary resigned (1 page)
4 February 2003Return made up to 27/01/03; full list of members (6 pages)
4 February 2003Return made up to 27/01/03; full list of members (6 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (5 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (5 pages)
18 March 2002Ad 11/03/02--------- £ si 70@1=70 £ ic 140/210 (2 pages)
18 March 2002Ad 11/03/02--------- £ si 70@1=70 £ ic 140/210 (2 pages)
14 February 2002Return made up to 11/02/02; full list of members (7 pages)
14 February 2002Return made up to 11/02/02; full list of members (7 pages)
14 February 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
3 May 2001Ad 30/04/01--------- £ si 139@1=139 £ ic 1/140 (2 pages)
3 May 2001Ad 30/04/01--------- £ si 139@1=139 £ ic 1/140 (2 pages)
25 April 2001New director appointed (3 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (3 pages)
25 April 2001New director appointed (3 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (3 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: 83 leonard street london EC2A 4QS (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 83 leonard street london EC2A 4QS (1 page)
10 April 2001Director resigned (1 page)
3 April 2001Company name changed degreeland LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed degreeland LIMITED\certificate issued on 03/04/01 (2 pages)
23 February 2001Incorporation (10 pages)
23 February 2001Incorporation (10 pages)