HEALTHCARE PROPERTIES (OXFORD) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 04556634
Status Active
Incorporation Date 8 October 2002
Company Type Private Limited Company
Address PART GROUND & FIRST FLOOR, TWO PARKLANDS GREAT PARK, RUBERY, BIRMINGHAM, B45 9PZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of HEALTHCARE PROPERTIES (OXFORD) LIMITED are www.healthcarepropertiesoxford.co.uk, and www.healthcare-properties-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Healthcare Properties Oxford Limited is a Private Limited Company. The company registration number is 04556634. Healthcare Properties Oxford Limited has been working since 08 October 2002. The present status of the company is Active. The registered address of Healthcare Properties Oxford Limited is Part Ground First Floor Two Parklands Great Park Rubery Birmingham B45 9pz. . LEE, Patricia Lesley is a Director of the company. MANSON, David Lindsay is a Director of the company. Secretary BENEY, Ralph Martin has been resigned. Secretary BORG, Richard Joseph has been resigned. Secretary KANDELAKI, Katharine Amelia Christabel has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BENEY, Ralph Martin has been resigned. Director BORG, Richard Joseph has been resigned. Director LANFRANCONI, Victor Giuseppe, Dr has been resigned. Director SMITH, Albert Edward has been resigned. Director SRINIVAS, Doraiswamy, Doctor has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
LEE, Patricia Lesley
Appointed Date: 22 October 2014
63 years old

Director
MANSON, David Lindsay
Appointed Date: 25 July 2012
56 years old

Resigned Directors

Secretary
BENEY, Ralph Martin
Resigned: 06 October 2003
Appointed Date: 08 October 2002

Secretary
BORG, Richard Joseph
Resigned: 25 July 2012
Appointed Date: 06 October 2003

Secretary
KANDELAKI, Katharine Amelia Christabel
Resigned: 06 September 2013
Appointed Date: 25 July 2012

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Director
BENEY, Ralph Martin
Resigned: 25 July 2012
Appointed Date: 08 October 2002
64 years old

Director
BORG, Richard Joseph
Resigned: 25 July 2012
Appointed Date: 03 May 2005
58 years old

Director
LANFRANCONI, Victor Giuseppe, Dr
Resigned: 31 October 2006
Appointed Date: 08 October 2002
83 years old

Director
SMITH, Albert Edward
Resigned: 22 October 2014
Appointed Date: 25 July 2012
67 years old

Director
SRINIVAS, Doraiswamy, Doctor
Resigned: 05 May 2005
Appointed Date: 08 October 2002
74 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Persons With Significant Control

Embrace Realty Scotland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEALTHCARE PROPERTIES (OXFORD) LIMITED Events

14 Mar 2017
Full accounts made up to 30 June 2016
22 Oct 2016
Confirmation statement made on 6 October 2016 with updates
24 Dec 2015
Full accounts made up to 30 June 2015
24 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1

13 Jan 2015
Full accounts made up to 30 June 2014
...
... and 74 more events
29 Oct 2002
New secretary appointed;new director appointed
29 Oct 2002
Secretary resigned
29 Oct 2002
Director resigned
29 Oct 2002
New director appointed
08 Oct 2002
Incorporation

HEALTHCARE PROPERTIES (OXFORD) LIMITED Charges

29 August 2013
Charge code 0455 6634 0009
Delivered: 6 September 2013
Status: Satisfied on 10 June 2014
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: F/H property k/a grosvenor lodge grosvenor road south…
25 July 2012
Deed of accession and charge
Delivered: 3 August 2012
Status: Satisfied on 10 June 2014
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: F/H 26 grosvenor road south shields tyne & wear t/no…
5 May 2005
Deed of assignment
Delivered: 18 May 2005
Status: Satisfied on 1 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right title benefit and interest in and to each and…
5 May 2005
Legal charge
Delivered: 18 May 2005
Status: Satisfied on 1 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The properties being, howard castle nursing home, dacre…
10 December 2002
Deed of charge security over shares
Delivered: 27 December 2002
Status: Satisfied on 1 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the securities and their proceeds of sale all dividends…
10 December 2002
Debenture containing fixed and floating charges
Delivered: 24 December 2002
Status: Satisfied on 1 August 2012
Persons entitled: Healthcare Properties (Ashlea) Limited
Description: All the. Undertaking and all property and assets.
10 December 2002
Legal charge
Delivered: 21 December 2002
Status: Satisfied on 1 August 2012
Persons entitled: Healthcare Properties (Ashlea) Limited
Description: F/H property situate and k/a manor house nursing home…
10 December 2002
Legal charge
Delivered: 21 December 2002
Status: Satisfied on 1 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold land and buildings situate at and known…
10 December 2002
Debenture
Delivered: 18 December 2002
Status: Satisfied on 1 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…