Company NameHealthcare Property Consultants Limited
DirectorsIan Craig Wilkie and Nigel Anthony Robert Newton Taylor
Company StatusActive
Company Number06779902
CategoryPrivate Limited Company
Incorporation Date24 December 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Craig Wilkie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(2 months, 1 week after company formation)
Appointment Duration15 years, 2 months
RoleCommercial Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCommer House Tadcaster Enterprise Park
Station Road
Tadcaster
North Yorkshire
LS24 9JF
Director NameNigel Anthony Robert Newton Taylor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(2 months, 1 week after company formation)
Appointment Duration15 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCommer House Tadcaster Enterprise Park
Station Road
Tadcaster
North Yorkshire
LS24 9JF
Director NameMr Tony Maione
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Wheatley Lane
Carlton Le Moorland
Lincolnshire
LN5 9JA
Director NameMrs Leonie Gay Lee Alford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House Westminster Place
York Business Park
York
Yorkshire
YO26 6RW
Director NameMr Michael Gilbert Alford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House Westminster Place
York Business Park
York
Yorkshire
YO26 6RW
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed24 December 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Contact

Websitehealthcarepc.co.uk
Telephone01904 529110
Telephone regionYork

Location

Registered AddressCommer House Tadcaster Enterprise Park
Station Road
Tadcaster
North Yorkshire
LS24 9JF
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTadcaster
WardTadcaster
Built Up AreaTadcaster
Address Matches3 other UK companies use this postal address

Shareholders

30 at £1Ian Craig Wilkie
30.00%
Ordinary B
25 at £1Leonie Gay Lee Alford
25.00%
Ordinary A
25 at £1Michael Gilbert Alford
25.00%
Ordinary A
20 at £1Nigel Anthony Robert Newton-taylor
20.00%
Ordinary B

Financials

Year2014
Net Worth£67,590
Cash£125,621
Current Liabilities£64,455

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
12 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 January 2023Confirmation statement made on 25 December 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 January 2022Confirmation statement made on 25 December 2021 with no updates (3 pages)
17 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 January 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 January 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
20 December 2018Registered office address changed from Common House Tadcaster Enterprise Park Station Road Tadcaster North Yorkshire LS24 9JF England to Commer House Tadcaster Enterprise Park Station Road Tadcaster North Yorkshire LS24 9JF on 20 December 2018 (1 page)
19 December 2018Registered office address changed from Marlborough House Westminster Place York Business Park York Yorkshire YO26 6RW to Common House Tadcaster Enterprise Park Station Road Tadcaster North Yorkshire LS24 9JF on 19 December 2018 (1 page)
20 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 January 2018Confirmation statement made on 25 December 2017 with updates (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 July 2017Sub-division of shares on 20 June 2017 (4 pages)
13 July 2017Sub-division of shares on 20 June 2017 (4 pages)
4 January 2017Confirmation statement made on 25 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 25 December 2016 with updates (6 pages)
3 October 2016Termination of appointment of Michael Gilbert Alford as a director on 2 August 2016 (1 page)
3 October 2016Termination of appointment of Leonie Gay Lee Alford as a director on 2 August 2016 (1 page)
3 October 2016Termination of appointment of Michael Gilbert Alford as a director on 2 August 2016 (1 page)
3 October 2016Termination of appointment of Leonie Gay Lee Alford as a director on 2 August 2016 (1 page)
12 September 2016Cancellation of shares. Statement of capital on 2 August 2016
  • GBP 50
(4 pages)
12 September 2016Purchase of own shares. (3 pages)
12 September 2016Cancellation of shares. Statement of capital on 2 August 2016
  • GBP 50
(4 pages)
12 September 2016Purchase of own shares. (3 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2016Director's details changed for Mrs Leonie Gay Lee Alford on 25 December 2015 (2 pages)
5 January 2016Director's details changed for Nigel Anthony Robert Newton Taylor on 25 December 2015 (2 pages)
5 January 2016Director's details changed for Michael Gilbert Alford on 25 December 2015 (2 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(7 pages)
5 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Director's details changed for Ian Craig Wilkie on 25 December 2015 (2 pages)
5 January 2016Director's details changed for Michael Gilbert Alford on 25 December 2015 (2 pages)
5 January 2016Director's details changed for Nigel Anthony Robert Newton Taylor on 25 December 2015 (2 pages)
5 January 2016Director's details changed for Ian Craig Wilkie on 25 December 2015 (2 pages)
5 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Director's details changed for Mrs Leonie Gay Lee Alford on 25 December 2015 (2 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(7 pages)
8 January 2015Director's details changed for Nigel Anthony Robert Newton Taylor on 22 January 2014 (2 pages)
8 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(7 pages)
8 January 2015Director's details changed for Nigel Anthony Robert Newton Taylor on 22 January 2014 (2 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2014Director's details changed for Nigel Anthony Robert Newton Taylor on 9 August 2013 (2 pages)
12 June 2014Director's details changed for Nigel Anthony Robert Newton Taylor on 9 August 2013 (2 pages)
12 June 2014Director's details changed for Nigel Anthony Robert Newton Taylor on 9 August 2013 (2 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
17 October 2013Director's details changed for Nigel Anthony Robert Newton Taylor on 9 August 2013 (3 pages)
17 October 2013Director's details changed for Nigel Anthony Robert Newton Taylor on 9 August 2013 (3 pages)
17 October 2013Director's details changed for Nigel Anthony Robert Newton Taylor on 9 August 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 January 2010Director's details changed for Leonie Gay Lee Alford on 2 October 2009 (2 pages)
15 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Ian Craig Wilkie on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Nigel Anthony Robert Newton Taylor on 23 October 2009 (2 pages)
15 January 2010Director's details changed for Ian Craig Wilkie on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Leonie Gay Lee Alford on 2 October 2009 (2 pages)
15 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Ian Craig Wilkie on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Nigel Anthony Robert Newton Taylor on 23 October 2009 (2 pages)
15 January 2010Director's details changed for Michael Gilbert Alford on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Leonie Gay Lee Alford on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Michael Gilbert Alford on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Michael Gilbert Alford on 2 October 2009 (2 pages)
18 March 2009Appointment terminated director tony maione (1 page)
18 March 2009Director appointed leonie gay alford (2 pages)
18 March 2009Director appointed leonie gay alford (2 pages)
18 March 2009Ad 02/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2009Registered office changed on 18/03/2009 from olympic house doddington road lincoln LN6 3SE uk (1 page)
18 March 2009Director appointed michael gilbert alford (2 pages)
18 March 2009Registered office changed on 18/03/2009 from olympic house doddington road lincoln LN6 3SE uk (1 page)
18 March 2009Appointment terminated director tony maione (1 page)
18 March 2009Director appointed michael gilbert alford (2 pages)
18 March 2009Ad 02/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 March 2009Conve (1 page)
9 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2009Director appointed nigel anthony robert newton taylor (2 pages)
9 March 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
9 March 2009Director appointed nigel anthony robert newton taylor (2 pages)
9 March 2009Memorandum and Articles of Association (31 pages)
9 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
9 March 2009Conve (1 page)
9 March 2009Director appointed ian wilkie (2 pages)
9 March 2009Director appointed ian wilkie (2 pages)
9 March 2009Memorandum and Articles of Association (31 pages)
24 December 2008Incorporation (13 pages)
24 December 2008Incorporation (13 pages)
24 December 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
24 December 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
24 December 2008Appointment terminated director turner little company nominees LIMITED (1 page)
24 December 2008Appointment terminated director turner little company nominees LIMITED (1 page)