Company NameSir Hospital Holdings Limited
Company StatusActive
Company Number05863307
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Martin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Mark Andrew Stirling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Secretary NameJadzia Zofia Duzniak
StatusCurrent
Appointed05 March 2024(17 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Timothy James Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(2 weeks after company formation)
Appointment Duration15 years, 12 months (resigned 06 July 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed14 July 2006(2 weeks after company formation)
Appointment Duration15 years, 12 months (resigned 06 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(2 weeks after company formation)
Appointment Duration15 years, 12 months (resigned 06 July 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed14 July 2006(2 weeks after company formation)
Appointment Duration15 years, 12 months (resigned 06 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(8 years after company formation)
Appointment Duration8 years (resigned 06 July 2022)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Simon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr John Keith Leslie White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Frederick Joseph Brooks
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Neil Alexander Maceachin
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2023(17 years, 2 months after company formation)
Appointment Duration6 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameApex Listed Companies Services (UK) Limited (Corporation)
StatusResigned
Appointed06 July 2022(16 years after company formation)
Appointment Duration8 months (resigned 06 March 2023)
Correspondence Address125 London Wall
6th Floor
London
EC2Y 5AS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2023(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 March 2024)
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS

Location

Registered AddressOne
Curzon Street
London
W1J 5HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

81.9m at £0.1Secure Income Reit PLC
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£35,718,595
Gross Profit£35,705,954
Net Worth£170,593,094
Cash£13,560,441
Current Liabilities£41,379,718

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

19 July 2010Delivered on: 28 July 2010
Satisfied on: 16 September 2015
Persons entitled: Bank of Scotland PLC

Classification: Bank account charge
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each deposit being all sums standing to the credit of the account held with bank of scotland PLC with account no. 06118464 sort code 80-20-00 and account no. 06112732 sort code 80-20-00, each account and all rights accruing in connection. See image for full details.
Fully Satisfied
14 May 2007Delivered on: 31 May 2007
Satisfied on: 16 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

16 October 2020Full accounts made up to 31 December 2019 (22 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (20 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
6 August 2018Full accounts made up to 31 December 2017 (22 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (22 pages)
26 September 2017Full accounts made up to 31 December 2016 (22 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Notification of Secure Income Reit Plc as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Notification of Secure Income Reit Plc as a person with significant control on 6 April 2016 (2 pages)
16 December 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 1.10
(5 pages)
16 December 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 1.10
(5 pages)
1 December 2016Resolutions
  • RES13 ‐ Reduction of share premium account 27/10/2016
(2 pages)
1 December 2016Solvency Statement dated 27/10/16 (2 pages)
1 December 2016Statement of capital on 1 December 2016
  • GBP 1.10
(4 pages)
1 December 2016Statement by Directors (2 pages)
1 December 2016Statement by Directors (2 pages)
1 December 2016Resolutions
  • RES13 ‐ Reduction of share premium account 27/10/2016
(2 pages)
1 December 2016Statement of capital on 1 December 2016
  • GBP 1.10
(4 pages)
1 December 2016Solvency Statement dated 27/10/16 (2 pages)
7 September 2016Full accounts made up to 31 December 2015 (27 pages)
7 September 2016Full accounts made up to 31 December 2015 (27 pages)
19 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
(7 pages)
19 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
(7 pages)
2 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 74,485,423.20
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 74,485,423.20
(4 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 29 June 2015 (18 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 29 June 2015 (18 pages)
23 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 396,328,244.70
(4 pages)
23 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 396,328,244.70
(4 pages)
23 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 396,328,244.70
(4 pages)
21 September 2015Statement by Directors (2 pages)
21 September 2015Statement of capital on 21 September 2015
  • GBP 1.00
(4 pages)
21 September 2015Solvency Statement dated 17/09/15 (2 pages)
21 September 2015Statement of capital on 21 September 2015
  • GBP 1.00
(4 pages)
21 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 September 2015Solvency Statement dated 17/09/15 (2 pages)
21 September 2015Statement by Directors (2 pages)
16 September 2015Satisfaction of charge 2 in full (4 pages)
16 September 2015Satisfaction of charge 1 in full (4 pages)
16 September 2015Satisfaction of charge 2 in full (4 pages)
16 September 2015Satisfaction of charge 1 in full (4 pages)
10 September 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 09/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 September 2015Solvency Statement dated 09/09/15 (4 pages)
10 September 2015Statement of capital on 10 September 2015
  • GBP 1
(4 pages)
10 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 09/09/2015
(2 pages)
10 September 2015Statement of capital on 10 September 2015
  • GBP 1
(4 pages)
10 September 2015Statement by Directors (4 pages)
10 September 2015Statement by Directors (4 pages)
10 September 2015Solvency Statement dated 09/09/15 (4 pages)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 819,087.07
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2015
(6 pages)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 819,087.07
(5 pages)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 819,087.07
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2015
(6 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (29 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (29 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
30 September 2014Appointment of Phillip Michael Brown as a director on 7 July 2014 (3 pages)
30 September 2014Appointment of Phillip Michael Brown as a director on 7 July 2014 (3 pages)
30 September 2014Appointment of Phillip Michael Brown as a director on 7 July 2014 (3 pages)
18 September 2014Memorandum and Articles of Association (15 pages)
18 September 2014Memorandum and Articles of Association (15 pages)
18 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
18 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
11 September 2014Company name changed P1 hospital holdings LIMITED\certificate issued on 11/09/14 (3 pages)
11 September 2014Change of name notice (2 pages)
11 September 2014Change of name notice (2 pages)
11 September 2014Company name changed P1 hospital holdings LIMITED\certificate issued on 11/09/14
  • RES15 ‐ Change company name resolution on 2014-07-07
(3 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 819,087.17
(4 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 819,087.17
(4 pages)
28 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 81,908,708
(4 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Max amt of shares allotted 20/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Max amt of shares allotted 20/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 81,908,708
(4 pages)
25 April 2014Sub-division of shares on 16 April 2014 (5 pages)
25 April 2014Sub-division of shares on 16 April 2014 (5 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
29 November 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
29 November 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
11 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
14 September 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
14 September 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
17 September 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
17 September 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
1 October 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
1 October 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
18 November 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
18 November 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Director's particulars changed (1 page)
31 May 2007Particulars of mortgage/charge (9 pages)
31 May 2007Particulars of mortgage/charge (9 pages)
30 November 2006Company name changed prestbury 1 one LIMITED\certificate issued on 30/11/06 (2 pages)
30 November 2006Company name changed prestbury 1 one LIMITED\certificate issued on 30/11/06 (2 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Company name changed newincco 559 LIMITED\certificate issued on 21/07/06 (3 pages)
21 July 2006Director resigned (1 page)
21 July 2006New secretary appointed;new director appointed (10 pages)
21 July 2006Registered office changed on 21/07/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
21 July 2006New director appointed (4 pages)
21 July 2006New director appointed (4 pages)
21 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 July 2006New director appointed (10 pages)
21 July 2006New secretary appointed;new director appointed (10 pages)
21 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (10 pages)
21 July 2006Company name changed newincco 559 LIMITED\certificate issued on 21/07/06 (3 pages)
21 July 2006Registered office changed on 21/07/06 from: seventh floor, 90 high holborn, london, WC1V 6XX (1 page)
30 June 2006Incorporation (21 pages)
30 June 2006Incorporation (21 pages)