Healthcare Properties Limited LONDON


Healthcare Properties Limited was formally closed on 2022-08-30. Healthcare Properties was a private limited company that could have been found at Foframe House 2Nd Floor, 35-37 Brent Street, London, NW4 2EF. Its full net worth was valued to be approximately 100370 pounds, and the fixed assets that belonged to the company amounted to 25301 pounds. This company (incorporated on 2008-02-28) was run by 3 directors and 1 secretary.
Director David J. who was appointed on 28 February 2008.
Director Irvine J. who was appointed on 28 February 2008.
Director Philip J. who was appointed on 28 February 2008.
Moving on to the secretaries, we can name: David J. appointed on 28 February 2008.

The company was categorised as "residential care activities for the elderly and disabled" (87300). The most recent confirmation statement was filed on 2021-02-28 and last time the annual accounts were filed was on 30 June 2020. 2016-02-29 was the date of the most recent annual return.

Healthcare Properties Limited Address / Contact

Office Address Foframe House 2nd Floor
Office Address2 35-37 Brent Street
Town London
Post code NW4 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06517175
Date of Incorporation Thu, 28th Feb 2008
Date of Dissolution Tue, 30th Aug 2022
Industry Residential care activities for the elderly and disabled
End of financial Year 25th June
Company age 14 years old
Account next due date Fri, 25th Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Mon, 14th Mar 2022
Last confirmation statement dated Sun, 28th Feb 2021

Company staff

David J.

Position: Secretary

Appointed: 28 February 2008

David J.

Position: Director

Appointed: 28 February 2008

Irvine J.

Position: Director

Appointed: 28 February 2008

Philip J.

Position: Director

Appointed: 28 February 2008

Temple Secretaries Limited

Position: Secretary

Appointed: 28 February 2008

Resigned: 28 February 2008

Company Directors Limited

Position: Director

Appointed: 28 February 2008

Resigned: 28 February 2008

People with significant control

Philip J.

Notified on 6 April 2016
Nature of control: significiant influence or control

David J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Irvine J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-302016-12-312017-12-312019-06-30
Net Worth100 370110 691114 824  
Balance Sheet
Cash Bank On Hand  27 72252 376178
Current Assets169 160172 364161 493163 131188
Debtors105 939140 251133 771110 75510
Net Assets Liabilities  114 82495 069-183 348
Other Debtors  133 771110 75510
Property Plant Equipment  23 65224 772 
Cash Bank In Hand63 22132 11327 722  
Tangible Fixed Assets25 30123 66823 652  
Reserves/Capital
Called Up Share Capital101010  
Profit Loss Account Reserve100 360110 681114 814  
Shareholder Funds100 370110 691114 824  
Other
Accumulated Depreciation Impairment Property Plant Equipment  21 41327 204 
Average Number Employees During Period    24
Corporation Tax Payable  4 295  
Creditors  65 59088 127183 536
Increase From Depreciation Charge For Year Property Plant Equipment   5 791 
Net Current Assets Liabilities81 14191 75795 90375 004-183 348
Number Shares Issued Fully Paid   10 
Other Creditors  55 33682 135183 536
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    27 204
Other Disposals Property Plant Equipment    53 841
Other Taxation Social Security Payable  5 9595 992 
Par Value Share 111 
Property Plant Equipment Gross Cost  45 06551 976 
Provisions For Liabilities Balance Sheet Subtotal  4 7314 707 
Total Additions Including From Business Combinations Property Plant Equipment   6 9111 865
Total Assets Less Current Liabilities106 442115 425119 55599 776-183 348
Creditors Due Within One Year88 01980 60765 590  
Number Shares Allotted 1010  
Provisions For Liabilities Charges6 0724 7344 731  
Share Capital Allotted Called Up Paid101010  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
Free Download (1 page)

Company search

Advertisements