Company NameSir Healthcare 2 Limited
Company StatusActive
Company Number09736648
CategoryPrivate Limited Company
Incorporation Date17 August 2015(8 years, 8 months ago)

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(8 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
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(8 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
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(8 years, 6 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(8 years, 6 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(8 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Director NameMr Timothy James Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed17 August 2015(same day as company formation)
RoleChartered Accountant
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
Appointed17 August 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed17 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Director NameMr Frederick Joseph Brooks
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(6 years, 10 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 Simon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(6 years, 10 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(6 years, 10 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 Neil Alexander Maceachin
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2023(8 years after company formation)
Appointment Duration6 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameApex Listed Companies Services (UK) Limited (Corporation)
StatusResigned
Appointed06 July 2022(6 years, 10 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(7 years, 6 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

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

16 August 2019Delivered on: 29 August 2019
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
2 October 2015Delivered on: 16 October 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
9 September 2015Delivered on: 17 September 2015
Persons entitled: Bank of Scotland PLC (As Agent and Trustee for the Finance Parties)

Classification: A registered charge
Outstanding

Filing History

20 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 October 2015Registration of charge 097366480002, created on 2 October 2015 (47 pages)
16 October 2015Registration of charge 097366480002, created on 2 October 2015 (47 pages)
23 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 447,754,950
(4 pages)
23 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 447,754,950
(4 pages)
17 September 2015Registration of charge 097366480001, created on 9 September 2015 (44 pages)
17 September 2015Registration of charge 097366480001, created on 9 September 2015 (44 pages)
10 September 2015Statement by Directors (4 pages)
10 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 September 2015Statement of capital on 10 September 2015
  • GBP 1
(4 pages)
10 September 2015Solvency Statement dated 09/09/15 (4 pages)
17 August 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
17 August 2015Incorporation
Statement of capital on 2015-08-17
  • GBP 1
(22 pages)