Company NameSir Midlands Limited
Company StatusActive
Company Number06182040
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years ago)
Previous NameP1 Midlands Limited

Business Activity

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

Directors

Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(16 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(16 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days
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(16 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days
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(16 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Secretary NameJadzia Zofia Duzniak
StatusCurrent
Appointed05 March 2024(16 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2007(1 week, 4 days after company formation)
Appointment Duration15 years, 3 months (resigned 06 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Director NameMr Timothy James Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(1 month, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 06 July 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed10 May 2007(1 month, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(1 month, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 06 July 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(7 years, 3 months after company formation)
Appointment Duration8 years (resigned 06 July 2022)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Director NameMr Simon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(15 years, 3 months 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(15 years, 3 months 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(15 years, 3 months 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(16 years, 5 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 NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameApex Listed Companies Services (UK) Limited (Corporation)
StatusResigned
Appointed06 July 2022(15 years, 3 months 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(15 years, 11 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

1 at £1Sir Hospitals Propco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£825,602
Gross Profit£824,868
Net Worth£3,630,624
Current Liabilities£254,522

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (1 week from now)

Charges

16 August 2019Delivered on: 27 August 2019
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: West midlands private hospital, coleman hill, halesowen, dudley B63 2AH.
Outstanding
16 August 2019Delivered on: 27 August 2019
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
9 September 2015Delivered on: 10 September 2015
Persons entitled: Lgim Commercial Lending Limited as Trustee for Each of the Secured Parties (The Security Agent)

Classification: A registered charge
Particulars: West midlands private hospital coleman hill halesowen dudley t/no WM594476.
Outstanding
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 deed of accession
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

6 October 2020Accounts for a small company made up to 31 December 2019 (20 pages)
1 May 2020S1096 Court Order to Rectify (2 pages)
27 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
27 August 2019Registration of charge 061820400004, created on 16 August 2019 (39 pages)
19 August 2019Satisfaction of charge 061820400002 in full (1 page)
2 July 2019Accounts for a small company made up to 31 December 2018 (19 pages)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
10 July 2018Accounts for a small company made up to 31 December 2017 (19 pages)
4 May 2018Notification of Secure Income Reit Plc as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Cessation of Sir Hospitals Propco Ltd as a person with significant control on 6 April 2016 (1 page)
20 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (18 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (18 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (21 pages)
29 June 2016Full accounts made up to 31 December 2015 (21 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
25 September 2015Resolutions
  • RES13 ‐ The entry by the company into the following documents (the transaction documents") to which the company is a party be approved. Other company business. 25/08/2015
(20 pages)
16 September 2015Satisfaction of charge 1 in full (4 pages)
16 September 2015Satisfaction of charge 1 in full (4 pages)
10 September 2015Registration of charge 061820400002, created on 9 September 2015 (50 pages)
10 September 2015Registration of charge 061820400002, created on 9 September 2015 (50 pages)
10 September 2015Registration of charge 061820400002, created on 9 September 2015 (50 pages)
14 August 2015Full accounts made up to 31 December 2014 (18 pages)
14 August 2015Full accounts made up to 31 December 2014 (18 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
17 December 2014Full accounts made up to 31 March 2014 (17 pages)
17 December 2014Full accounts made up to 31 March 2014 (17 pages)
30 September 2014Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages)
30 September 2014Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages)
30 September 2014Appointment of Philip Michael Brown as a director on 7 July 2014 (3 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 2014Memorandum and Articles of Association (15 pages)
18 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
11 September 2014Change of name notice (2 pages)
11 September 2014Company name changed P1 midlands LIMITED\certificate issued on 11/09/14 (3 pages)
11 September 2014Company name changed P1 midlands LIMITED\certificate issued on 11/09/14
  • RES15 ‐ Change company name resolution on 2014-07-07
(3 pages)
11 September 2014Change of name notice (2 pages)
11 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
29 November 2012Full accounts made up to 31 March 2012 (17 pages)
29 November 2012Full accounts made up to 31 March 2012 (17 pages)
12 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
12 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
1 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
1 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
14 September 2011Full accounts made up to 31 March 2011 (17 pages)
14 September 2011Full accounts made up to 31 March 2011 (17 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
17 September 2010Full accounts made up to 31 March 2010 (12 pages)
17 September 2010Full accounts made up to 31 March 2010 (12 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
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)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
7 October 2009Full accounts made up to 31 March 2009 (12 pages)
7 October 2009Full accounts made up to 31 March 2009 (12 pages)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
27 March 2009Director's change of particulars / nicholas leslau / 26/03/2009 (1 page)
27 March 2009Director's change of particulars / nicholas leslau / 26/03/2009 (1 page)
26 March 2009Director's change of particulars / nichola leslau / 26/03/2009 (1 page)
26 March 2009Director's change of particulars / nichola leslau / 26/03/2009 (1 page)
18 November 2008Full accounts made up to 31 March 2008 (12 pages)
18 November 2008Full accounts made up to 31 March 2008 (12 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
4 June 2007Declaration of assistance for shares acquisition (26 pages)
4 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 June 2007Declaration of assistance for shares acquisition (26 pages)
31 May 2007Particulars of mortgage/charge (8 pages)
31 May 2007Particulars of mortgage/charge (8 pages)
31 May 2007Registered office changed on 31/05/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New director appointed (9 pages)
31 May 2007Registered office changed on 31/05/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (9 pages)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New director appointed (4 pages)
31 May 2007New director appointed (9 pages)
31 May 2007New director appointed (9 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New director appointed (4 pages)
31 May 2007Director resigned (1 page)
31 May 2007New secretary appointed (2 pages)
23 March 2007Incorporation (39 pages)
23 March 2007Incorporation (39 pages)