Company NameThe Healthcare Property Company (Allesley) Limited
Company StatusDissolved
Company Number06645344
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date5 January 2023 (1 year, 3 months ago)
Previous NameCarecapital (Allesley) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(1 year, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 05 January 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Director NameMiss Victoria Jenna Stacey
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2018(9 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 05 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Secretary NameMr Paul Quentin Cullum Stacey
StatusClosed
Appointed17 April 2021(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 05 January 2023)
RoleCompany Director
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Director NameMr Richard Peter Hayes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Bristol Road
Southsea
Hampshire
PO4 9QH
Director NameMr Stephen Kenneth Wilden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Secretary NameMr Stephen Kenneth Wilden
NationalityBritish
StatusResigned
Appointed01 September 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(10 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Faraday House
30 Blandford Street
London
W1U 4BY
Secretary NameMs Ina Ottmann
StatusResigned
Appointed23 June 2010(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2013)
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr Clive Mark Hyman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 West Common Way
Harpenden
Hertfordshire
AL5 2LH
Director NameDarren Oxley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2016)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 July 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr George Raymond Iestyn Llewellyn-Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 June 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMs Angela Watts
StatusResigned
Appointed14 January 2013(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 September 2018)
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMr Norman Manan
StatusResigned
Appointed28 September 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2019)
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Secretary NameMs Carolyn Ann Warren
StatusResigned
Appointed17 December 2019(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2021)
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websitewww.carecapital.co.uk
Telephone01621 854634
Telephone regionMaldon

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£1,538,219
Gross Profit£328,535
Net Worth£294,477
Cash£299
Current Liabilities£706,364

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

3 September 2012Delivered on: 15 September 2012
Satisfied on: 1 February 2016
Persons entitled: Mansell Construction Services Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee or any of the beneficiaries on any account whatsoever.
Particulars: L/H known as first floor library premises at winsford avenue in the city of coventry. By way of fixed charge all existing and future fittings, plant, equipment machinery, tools, vehicles, furniture and other tangible moveable property; by way of floating charge the existing and future undertaking and property to the extent not otherwise at any time subject to any fixed charge. See image for full details.
Fully Satisfied
26 August 2011Delivered on: 2 September 2011
Satisfied on: 1 February 2016
Persons entitled: Mansell Construction Services Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment all right title benefit and interest to and in all money payable to the account of the company under or pursuant to a development and funding agreement dated 29 april 2010. see image for full details.
Fully Satisfied

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
10 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 December 2019Appointment of Ms Carolyn Ann Warren as a secretary on 17 December 2019 (2 pages)
17 December 2019Termination of appointment of Norman Manan as a secretary on 17 December 2019 (1 page)
16 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (3 pages)
10 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
3 October 2018Appointment of Mr Norman Manan as a secretary on 28 September 2018 (2 pages)
3 October 2018Termination of appointment of Angela Watts as a secretary on 28 September 2018 (1 page)
17 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
5 July 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
14 June 2018Appointment of Miss Victoria Jenna Stacey as a director on 11 June 2018 (2 pages)
8 June 2018Termination of appointment of George Raymond Iestyn Llewellyn-Smith as a director on 5 June 2018 (1 page)
8 June 2018Termination of appointment of Andrew John Pettit as a director on 5 June 2018 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
26 September 2016Termination of appointment of Darren Oxley as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Darren Oxley as a director on 26 September 2016 (1 page)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
1 February 2016Satisfaction of charge 1 in full (1 page)
1 February 2016Satisfaction of charge 1 in full (1 page)
1 February 2016Satisfaction of charge 2 in full (2 pages)
1 February 2016Satisfaction of charge 2 in full (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(7 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(7 pages)
6 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(7 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(7 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 August 2013Full accounts made up to 31 December 2012 (15 pages)
20 August 2013Full accounts made up to 31 December 2012 (15 pages)
23 July 2013Termination of appointment of William Killick as a director (1 page)
23 July 2013Appointment of Mr Andrew John Pettit as a director (2 pages)
23 July 2013Termination of appointment of William Killick as a director (1 page)
23 July 2013Appointment of Mr Andrew John Pettit as a director (2 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
26 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
1 February 2013Appointment of Mr William James Killick as a director (2 pages)
1 February 2013Appointment of Mr William James Killick as a director (2 pages)
1 February 2013Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director (2 pages)
1 February 2013Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director (2 pages)
16 January 2013Appointment of Ms Angela Watts as a secretary (2 pages)
16 January 2013Termination of appointment of Ina Ottmann as a secretary (1 page)
16 January 2013Appointment of Ms Angela Watts as a secretary (2 pages)
16 January 2013Termination of appointment of Ina Ottmann as a secretary (1 page)
15 November 2012Amended full accounts made up to 31 December 2011 (18 pages)
15 November 2012Amended full accounts made up to 31 December 2011 (18 pages)
19 October 2012Termination of appointment of Michael Sinclair as a director (1 page)
19 October 2012Appointment of Darren Oxley as a director (2 pages)
19 October 2012Termination of appointment of Michael Sinclair as a director (1 page)
19 October 2012Appointment of Darren Oxley as a director (2 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 September 2012Full accounts made up to 31 December 2011 (10 pages)
11 September 2012Full accounts made up to 31 December 2011 (10 pages)
24 August 2012Director's details changed for Dr. Michael Jeffrey Sinclair on 1 August 2012 (2 pages)
24 August 2012Director's details changed for Dr. Michael Jeffrey Sinclair on 1 August 2012 (2 pages)
24 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
24 August 2012Director's details changed for Dr. Michael Jeffrey Sinclair on 1 August 2012 (2 pages)
24 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
13 June 2012Company name changed carecapital (allesley) LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2012Company name changed carecapital (allesley) LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2012Auditor's resignation (1 page)
21 May 2012Auditor's resignation (1 page)
26 April 2012Auditor's resignation (1 page)
26 April 2012Auditor's resignation (1 page)
1 February 2012Full accounts made up to 31 December 2010 (15 pages)
1 February 2012Full accounts made up to 31 December 2010 (15 pages)
25 January 2012Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2011Termination of appointment of Clive Hyman as a director (1 page)
1 September 2011Termination of appointment of Clive Hyman as a director (1 page)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
24 February 2011Termination of appointment of Richard Hayes as a director (1 page)
24 February 2011Termination of appointment of Richard Hayes as a director (1 page)
16 August 2010Appointment of Mr Clive Mark Hyman as a director (2 pages)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
16 August 2010Appointment of Mr Clive Mark Hyman as a director (2 pages)
30 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Stephen Kenneth Wilden on 14 July 2010 (2 pages)
30 July 2010Termination of appointment of Stephen Wilden as a director (1 page)
30 July 2010Termination of appointment of Stephen Wilden as a director (1 page)
30 July 2010Director's details changed for Stephen Kenneth Wilden on 14 July 2010 (2 pages)
30 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
13 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
13 July 2010Termination of appointment of Stephen Wilden as a secretary (1 page)
13 July 2010Termination of appointment of Stephen Wilden as a secretary (1 page)
13 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
20 January 2010Appointment of Mr Paul Stacey as a director (2 pages)
20 January 2010Appointment of Mr Paul Stacey as a director (2 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
29 May 2009Director appointed dr. Michael sinclair (1 page)
29 May 2009Director appointed dr. Michael sinclair (1 page)
17 March 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
17 March 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
6 March 2009Director's change of particulars / stephen wilden / 05/03/2009 (1 page)
6 March 2009Director's change of particulars / stephen wilden / 05/03/2009 (1 page)
21 October 2008Secretary appointed stephen kenneth wilden (2 pages)
21 October 2008Director appointed stephen kenneth wilden (5 pages)
21 October 2008Director appointed stephen kenneth wilden (5 pages)
21 October 2008Secretary appointed stephen kenneth wilden (2 pages)
21 August 2008Director appointed rick hayes (2 pages)
21 August 2008Director appointed rick hayes (2 pages)
20 August 2008Appointment terminated director instant companies LIMITED (1 page)
20 August 2008Appointment terminated director instant companies LIMITED (1 page)
14 July 2008Incorporation (18 pages)
14 July 2008Incorporation (18 pages)