HEALTHCARE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2EF

Company number 06517175
Status Active
Incorporation Date 28 February 2008
Company Type Private Limited Company
Address FOFRAME HOUSE 2ND FLOOR, 35-37 BRENT STREET, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 December 2015; Previous accounting period shortened from 27 December 2015 to 26 December 2015. The most likely internet sites of HEALTHCARE PROPERTIES LIMITED are www.healthcareproperties.co.uk, and www.healthcare-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Healthcare Properties Limited is a Private Limited Company. The company registration number is 06517175. Healthcare Properties Limited has been working since 28 February 2008. The present status of the company is Active. The registered address of Healthcare Properties Limited is Foframe House 2nd Floor 35 37 Brent Street London Nw4 2ef. . JAY, David is a Secretary of the company. JAY, David is a Director of the company. JAY, Irvine Sidney is a Director of the company. JAY, Philip is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
JAY, David
Appointed Date: 28 February 2008

Director
JAY, David
Appointed Date: 28 February 2008
67 years old

Director
JAY, Irvine Sidney
Appointed Date: 28 February 2008
65 years old

Director
JAY, Philip
Appointed Date: 28 February 2008
69 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 February 2008
Appointed Date: 28 February 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 28 February 2008
Appointed Date: 28 February 2008

Persons With Significant Control

Mr David Jay
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

HEALTHCARE PROPERTIES LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 30 December 2015
26 Sep 2016
Previous accounting period shortened from 27 December 2015 to 26 December 2015
14 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10

10 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 24 more events
30 Jul 2008
Director appointed philip jay
25 Jul 2008
Appointment terminated director company directors LIMITED
25 Jul 2008
Appointment terminated secretary temple secretaries LIMITED
16 Jul 2008
Ad 03/03/08\gbp si 3@1=3\gbp ic 1/4\
28 Feb 2008
Incorporation