UK HEALTHCARE PROPERTY 1 LLP
LONDON

Hellopages » Greater London » Westminster » W1H 7BP

Company number OC366986
Status Active
Incorporation Date 3 August 2011
Company Type Limited Liability Partnership
Address 38 SEYMOUR STREET, LONDON, W1H 7BP
Home Country United Kingdom
Phone, email, etc

Since the company registration forty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Satisfaction of charge 6 in full. The most likely internet sites of UK HEALTHCARE PROPERTY 1 LLP are www.ukhealthcareproperty1.co.uk, and www.uk-healthcare-property-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Uk Healthcare Property 1 Llp is a Limited Liability Partnership. The company registration number is OC366986. Uk Healthcare Property 1 Llp has been working since 03 August 2011. The present status of the company is Active. The registered address of Uk Healthcare Property 1 Llp is 38 Seymour Street London W1h 7bp. . THE CAREPLACES (INVESTMENTS) LIMITED is a LLP Designated Member of the company. THE CAREPLACES LIMITED PARTNERSHIP is a LLP Designated Member of the company. LLP Designated Member BRIDGES VENTURES HOLDINGS LIMITED has been resigned. LLP Designated Member BRIDGES VENTURES LIMITED has been resigned. LLP Designated Member BRIDGES VENTURES LLP has been resigned.


Current Directors

LLP Designated Member
THE CAREPLACES (INVESTMENTS) LIMITED
Appointed Date: 31 March 2014

LLP Designated Member
THE CAREPLACES LIMITED PARTNERSHIP
Appointed Date: 03 August 2011

Resigned Directors

LLP Designated Member
BRIDGES VENTURES HOLDINGS LIMITED
Resigned: 31 March 2014
Appointed Date: 01 April 2012

LLP Designated Member
BRIDGES VENTURES LIMITED
Resigned: 01 December 2011
Appointed Date: 03 August 2011

LLP Designated Member
BRIDGES VENTURES LLP
Resigned: 01 April 2012
Appointed Date: 01 December 2011

Persons With Significant Control

The Careplaces (General Partner) Limited
Notified on: 6 April 2016
Nature of control: Right to surplus assets - 75% or more as a member of a firm

Bridges Ventures Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

UK HEALTHCARE PROPERTY 1 LLP Events

23 Dec 2016
Full accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
05 Oct 2015
Satisfaction of charge 6 in full
05 Oct 2015
Satisfaction of charge 7 in full
04 Oct 2015
Full accounts made up to 31 March 2015
...
... and 30 more events
06 Feb 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
03 Oct 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
23 Sep 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
23 Sep 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
03 Aug 2011
Incorporation of a limited liability partnership

UK HEALTHCARE PROPERTY 1 LLP Charges

28 March 2014
Charge code OC36 6986 0011
Delivered: 14 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: A legal charge over the freehold property known as land on…
28 March 2014
Charge code OC36 6986 0010
Delivered: 14 April 2014
Status: Satisfied on 25 August 2015
Persons entitled: Santander UK PLC
Description: A legal charge over the freehold property known as cartco…
4 September 2013
Charge code OC36 6986 0009
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property known as land at five ash down…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that f/h property k/a land and buildings on the south…
19 July 2012
Legal charge
Delivered: 27 July 2012
Status: Satisfied on 5 October 2015
Persons entitled: Santander UK PLC
Description: F/H land at care home site, chiltern acres, risborough…
13 July 2012
Legal charge
Delivered: 23 July 2012
Status: Satisfied on 5 October 2015
Persons entitled: Santander UK PLC
Description: 37 oldnall road, kidderminster and 38 oldmall road…
4 May 2012
Legal charge
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that f/h k/n land at five ash down buxted uckfield east…
6 February 2012
Legal charge
Delivered: 6 February 2012
Status: Satisfied on 11 July 2012
Persons entitled: Santander UK PLC
Description: F/H land at five ash down, buxted, uckfield, east sussex;…
23 September 2011
Legal charge
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a land on the south side of ashchurch road…
16 September 2011
Debenture
Delivered: 3 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
16 September 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 2 October 2015
Persons entitled: Santander UK PLC
Description: F/H property k/a phase 4C, popley fields, basingstoke t/no…