Company NameGCP Healthcare 1 Limited
Company StatusActive
Company Number07577634
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Previous NameInfrastructure Intermediaries No.1 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Philip Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(12 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Chloe Marlow
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(12 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2011(3 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Secretary NameWellco Secretaries Ltd (Corporation)
StatusResigned
Appointed24 March 2011(same day as company formation)
Correspondence Address78 Portsmouth Road
Cobham
Surrey
KT11 1PP

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £0.01Gcp Intermediary Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,777,116
Gross Profit-£455,844
Net Worth-£3,400,608
Cash£1,880,483
Current Liabilities£4,374,128

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

19 December 2017Delivered on: 4 January 2018
Persons entitled: Gravis Capital Partners LLP as Security Trustee

Classification: A registered charge
Outstanding
16 June 2017Delivered on: 23 June 2017
Persons entitled: Gravis Capital Partners Limited Liability Partnership as Security Trustee

Classification: A registered charge
Outstanding
2 May 2013Delivered on: 3 August 2015
Persons entitled: Gravis Capital Partners Limited Liability Partnership

Classification: A registered charge
Outstanding
22 May 2012Delivered on: 25 May 2012
Persons entitled: Gravis Capital Partners LLP (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance 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
28 March 2012Delivered on: 16 April 2012
Persons entitled: Gravis Capital Partners LLP ("Security Trustee")

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee and each other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the charged moneys and the accounts and all rights,benefits and advantages whatsoever see image for full details.
Outstanding
28 March 2012Delivered on: 16 April 2012
Persons entitled: Gravis Capital Partners LLP ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever.
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
22 June 2011Delivered on: 6 July 2011
Persons entitled: Gravis Capital Partners LLP (For Itself and as Security Trustee for the Secured Party) (the Security Trustee)

Classification: An account charge
Secured details: All monies due or to become due from the company to the chargee and each other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured obligations, charged moenys and the accounts see image for full details.
Outstanding

Filing History

21 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
17 February 2020Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages)
17 February 2020Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages)
14 February 2020Appointment of Mr Nicholas Simon Parker as a director on 4 February 2020 (2 pages)
1 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
25 March 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 24 Savile Row London W1S 2ES on 25 March 2019 (1 page)
23 November 2018Full accounts made up to 31 March 2018 (17 pages)
4 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
4 January 2018Registration of charge 075776340007, created on 19 December 2017 (52 pages)
22 December 2017Full accounts made up to 31 March 2017 (16 pages)
23 June 2017Registration of charge 075776340006, created on 16 June 2017 (49 pages)
23 June 2017Registration of charge 075776340006, created on 16 June 2017 (49 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
17 January 2017Full accounts made up to 31 March 2016 (20 pages)
17 January 2017Full accounts made up to 31 March 2016 (20 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(4 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(4 pages)
21 December 2015Full accounts made up to 31 March 2015 (15 pages)
21 December 2015Full accounts made up to 31 March 2015 (15 pages)
3 August 2015Registration of a charge with Charles court order to extend. Charge code 075776340005, created on 2 May 2013 (52 pages)
3 August 2015Registration of a charge with Charles court order to extend. Charge code 075776340005, created on 2 May 2013 (52 pages)
3 August 2015Registration of a charge with Charles court order to extend. Charge code 075776340005, created on 2 May 2013 (52 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
(4 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
(4 pages)
6 March 2015Full accounts made up to 31 March 2014 (15 pages)
6 March 2015Full accounts made up to 31 March 2014 (15 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
(4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
(4 pages)
28 April 2014Director's details changed for Mr Ronan Kierans on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Mr Ronan Kierans on 28 April 2014 (2 pages)
6 February 2014Full accounts made up to 31 March 2013 (14 pages)
6 February 2014Full accounts made up to 31 March 2013 (14 pages)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page)
8 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
27 June 2013Full accounts made up to 31 March 2012 (13 pages)
27 June 2013Full accounts made up to 31 March 2012 (13 pages)
13 June 2013Registered office address changed from 53/54 Grosvenor Street London W1K 3HU United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 53/54 Grosvenor Street London W1K 3HU United Kingdom on 13 June 2013 (1 page)
5 March 2013Company name changed infrastructure intermediaries no.1 LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2013Company name changed infrastructure intermediaries no.1 LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
11 August 2011Appointment of Mr Ronan Kierans as a director (3 pages)
11 August 2011Appointment of Mr Ronan Kierans as a director (3 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 March 2011Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 31 March 2011 (1 page)
31 March 2011Termination of appointment of Wellco Secretaries Ltd as a secretary (1 page)
31 March 2011Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 31 March 2011 (1 page)
31 March 2011Termination of appointment of Wellco Secretaries Ltd as a secretary (1 page)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)