Company NameCivitas Specialist Healthcare Management Limited
Company StatusActive
Company Number12171386
CategoryPrivate Limited Company
Incorporation Date23 August 2019(4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Joseph Dawber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(same day as company formation)
RoleHead Of Advisory
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Thomas Clifford Pridmore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMrs Claire Louise Fahey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Thomas James Vince
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Subbash Chandra Thammanna
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2020(9 months, 1 week after company formation)
Appointment Duration11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Berkeley Street
London
W1J 8DU
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 August 2019(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered Address25 Maddox Street
London
W1S 2QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 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 CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
15 May 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
22 February 2023Total exemption full accounts made up to 30 September 2021 (6 pages)
22 November 2022Current accounting period shortened from 31 March 2022 to 30 September 2021 (1 page)
2 September 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
2 September 2022Registered office address changed from 13 Berkeley Street London W1J 8DU United Kingdom to 25 Maddox Street London W1S 2QN on 2 September 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
4 May 2021Termination of appointment of Subbash Chandra Thammanna as a director on 30 April 2021 (1 page)
4 May 2021Appointment of Mrs Claire Louise Fahey as a director on 30 April 2021 (2 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
1 October 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
28 July 2020Notification of Civitas Investment Management Limited as a person with significant control on 23 August 2019 (2 pages)
4 June 2020Appointment of Mr Subbash Chandra Thammanna as a director on 31 May 2020 (2 pages)
5 March 2020Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
26 November 2019Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 23 August 2019 (1 page)
23 August 2019Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 13 Berkeley Street London W1J 8DU on 23 August 2019 (1 page)
23 August 2019Termination of appointment of Thomas James Vince as a director on 23 August 2019 (1 page)
23 August 2019Cessation of Norose Company Secretarial Services Limited as a person with significant control on 23 August 2019 (1 page)
23 August 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-23
  • GBP 1
(19 pages)
23 August 2019Appointment of Mr Thomas Clifford Pridmore as a director on 23 August 2019 (2 pages)
23 August 2019Appointment of Mr Andrew Joseph Dawber as a director on 23 August 2019 (2 pages)