Medical Properties Limited ALTRINCHAM


Founded in 1991, Medical Properties, classified under reg no. 02644203 is an active company. Currently registered at 3 Barrington Road WA14 1GY, Altrincham the company has been in the business for thirty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Friday 19th February 1999 Medical Properties Limited is no longer carrying the name Beechleaf.

The company has 6 directors, namely Sian T., Owen R. and Sarah T. and others. Of them, Orla B. has been with the company the longest, being appointed on 4 September 2015 and Sian T. has been with the company for the least time - from 7 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Medical Properties Limited Address / Contact

Office Address 3 Barrington Road
Town Altrincham
Post code WA14 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02644203
Date of Incorporation Mon, 9th Sep 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Sian T.

Position: Director

Appointed: 07 November 2023

Owen R.

Position: Director

Appointed: 21 August 2023

Sarah T.

Position: Director

Appointed: 10 March 2023

Robert J.

Position: Director

Appointed: 24 May 2022

Jayne C.

Position: Director

Appointed: 31 October 2017

Orla B.

Position: Director

Appointed: 04 September 2015

Assura Cs Limited

Position: Corporate Director

Appointed: 16 March 2011

James D.

Position: Director

Appointed: 09 August 2021

Resigned: 31 March 2022

Simon O.

Position: Director

Appointed: 26 September 2019

Resigned: 24 November 2022

Claire R.

Position: Director

Appointed: 18 April 2019

Resigned: 18 April 2019

Belinda L.

Position: Director

Appointed: 18 April 2019

Resigned: 18 April 2019

Simon G.

Position: Director

Appointed: 08 January 2018

Resigned: 18 June 2021

Patrick L.

Position: Director

Appointed: 08 January 2018

Resigned: 01 April 2023

Spencer K.

Position: Director

Appointed: 04 September 2015

Resigned: 31 October 2018

Jonathan M.

Position: Director

Appointed: 17 January 2013

Resigned: 08 January 2018

Paul C.

Position: Director

Appointed: 29 March 2012

Resigned: 21 June 2019

Carolyn J.

Position: Director

Appointed: 29 March 2012

Resigned: 22 October 2017

Nigel R.

Position: Director

Appointed: 16 March 2011

Resigned: 28 March 2012

Andrew D.

Position: Director

Appointed: 16 March 2011

Resigned: 31 March 2018

Kate M.

Position: Secretary

Appointed: 14 September 2005

Resigned: 16 March 2011

Jonathan H.

Position: Director

Appointed: 28 April 2005

Resigned: 15 August 2007

Stephen M.

Position: Director

Appointed: 28 April 2005

Resigned: 16 March 2011

Bruce W.

Position: Director

Appointed: 28 April 2005

Resigned: 18 May 2011

John G.

Position: Director

Appointed: 28 April 2005

Resigned: 09 July 2007

Anthony B.

Position: Director

Appointed: 28 April 2005

Resigned: 15 August 2007

David B.

Position: Secretary

Appointed: 28 April 2005

Resigned: 14 September 2005

Gail M.

Position: Secretary

Appointed: 15 March 2005

Resigned: 28 April 2005

Kate M.

Position: Director

Appointed: 16 March 2001

Resigned: 28 April 2005

George H.

Position: Director

Appointed: 16 March 2001

Resigned: 15 March 2005

Geoffrey M.

Position: Director

Appointed: 16 March 2001

Resigned: 15 March 2005

Kate M.

Position: Secretary

Appointed: 07 April 2000

Resigned: 15 March 2005

Stephen M.

Position: Director

Appointed: 23 March 1999

Resigned: 16 March 2001

George H.

Position: Secretary

Appointed: 23 March 1999

Resigned: 07 April 2000

Jonathan H.

Position: Director

Appointed: 23 March 1999

Resigned: 16 March 2001

Mary H.

Position: Secretary

Appointed: 09 September 1991

Resigned: 23 March 1999

Barry S.

Position: Nominee Secretary

Appointed: 09 September 1991

Resigned: 09 September 1991

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 09 September 1991

Resigned: 09 September 1991

Gail M.

Position: Director

Appointed: 09 September 1991

Resigned: 23 March 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Assura Medical Centres Limited from Altrincham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Assura Medical Centres Limited

3 Barrington Road, Altrincham, England, WA14 1GY, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 6732480
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Beechleaf February 19, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 28th, September 2023
Free Download (22 pages)

Company search