PRIMARY HEALTH PROPERTIES PLC
Overview
| Company Name | PRIMARY HEALTH PROPERTIES PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03033634 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRIMARY HEALTH PROPERTIES PLC?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PRIMARY HEALTH PROPERTIES PLC located?
| Registered Office Address | 5th Floor Burdett House 15-16 Buckingham Street WC2N 6DU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRIMARY HEALTH PROPERTIES PLC?
| Company Name | From | Until |
|---|---|---|
| RICHADVANCE PUBLIC LIMITED COMPANY | Mar 16, 1995 | Mar 16, 1995 |
What are the latest accounts for PRIMARY HEALTH PROPERTIES PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRIMARY HEALTH PROPERTIES PLC?
| Last Confirmation Statement Made Up To | Apr 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2025 |
| Overdue | No |
What are the latest filings for PRIMARY HEALTH PROPERTIES PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Jonathan Owen Davies as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 20, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 12, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 04, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 28, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 21, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 14, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 1 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Apr 16, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Registration of charge 030336340023, created on Dec 20, 2024 | 27 pages | MR01 | ||||||||||||||||||||||
Registration of charge 030336340022, created on Oct 01, 2024 | 27 pages | MR01 | ||||||||||||||||||||||
Director's details changed for Mr Richard Howell on Jul 03, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 194 pages | AA | ||||||||||||||||||||||
Appointment of Mr Mark Davies as a director on Apr 24, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Steven Jonathan Owen as a director on Apr 24, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Apr 15, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Appointment of Dr Bandhana Kumari Rawal as a director on Feb 27, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 183 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Apr 12, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Toby Newman as a secretary on Mar 01, 2023 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Paul Simon Kent Wright as a secretary on Mar 01, 2023 | 1 pages | TM02 | ||||||||||||||||||||||
Who are the officers of PRIMARY HEALTH PROPERTIES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NEWMAN, Toby | Secretary | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | 306142310001 | |||||||||||
| CANTU, Ivonne | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | Mexican | 266980200001 | |||||||||
| DAVIES, Jonathan Owen | Director | West Road Kingston Upon Thames KT2 7HA London 4 United Kingdom | United Kingdom | British | 344428300001 | |||||||||
| DAVIES, Mark | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | United Kingdom | British | 321061420001 | |||||||||
| DUHOT, Marie-Laure Nicole Christian | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | French | 199061070001 | |||||||||
| HOWELL, Richard | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | United Kingdom | British | 164790590002 | |||||||||
| HYMAN, Harry Abraham | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | 35560380005 | |||||||||
| KRIEGER, Ian Stephen | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | 243239250001 | |||||||||
| RAWAL, Bandhana Kumari, Dr | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | United Kingdom | British | 320030700001 | |||||||||
| TAYLOR, Glyn Derek | Secretary | 7 Coach House Lane Coach House Lane N5 1AW Highbury London | British | 67980990003 | ||||||||||
| WRIGHT, Paul Simon Kent | Secretary | Greener House Haymarket SW1Y 4RF London 5th Floor England | 278188910001 | |||||||||||
| J O HAMBRO CAPITAL MANAGEMENT LIMITED | Secretary | Ground Floor Ryder Court 14 Ryder Street SW1Y 6QB London |
| 36581310005 | ||||||||||
| NEXUS MANAGEMENT SERVICES LIMITED | Secretary | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England |
| 57253330002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARRY, Joel Anthony | Director | 41 Brayburne Avenue SW4 6AD London | United Kingdom | British | 61554780003 | |||||||||
| COLE, Peter William Beaumont | Director | Burdett House 15-16 Buckingham Street WC2N 6DH London 5th Floor United Kingdom United Kingdom | England | British | 51145990001 | |||||||||
| CREEDY, Mark Peter | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | United Kingdom | British | 11841300003 | |||||||||
| DALGLIESH, Adam David Scott | Director | 52a New Kings Road SW6 4LS London | England | British | 60707210003 | |||||||||
| ELLIOT, Graeme Arthur | Director | Ground Floor Ryder Court 14 Ryder Street SW1Y 6QB London | England | British | 40491120004 | |||||||||
| GILBERT, Martin James | Director | Ground Floor Ryder Court 14 Ryder Street SW1Y 6QB London | Scotland | British | 48820002 | |||||||||
| HAMBRO, James Daryl | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | United Kingdom | British | 53684400001 | |||||||||
| HEMMINGS, William John | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | England | British | 68506060002 | |||||||||
| HOLLAND, Philip John | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | England | British | 163838050001 | |||||||||
| JONES, Alun Richard | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | United Kingdom | British | 73248830003 | |||||||||
| JOSEPH, Simon Elliot | Director | 17 Shortgate Woodside Park N12 7JP London | British | 47879800001 | ||||||||||
| KELL, Stephen Wallace, Dr | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England | United Kingdom | British | 113719270004 | |||||||||
| KENNELL, Geraldine Ann | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England | United Kingdom | British | 141993140001 | |||||||||
| MAHY, Helen Margaret | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England | England | British | 40686780002 | |||||||||
| OWEN, Steven Jonathan | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | Wales | British | 167270070002 | |||||||||
| PIETRONI, Patrick, Professor | Director | Windhover Buildwas Lane Little Wenlock TF6 5AZ Telford Salop | United Kingdom | British | 112041140001 | |||||||||
| RUTTER, Ian Paul, Dr | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | United Kingdom | British | 107984510001 | |||||||||
| SANDFORD, Elodie | Director | Bluesage Place Lyfordcay Nassau Bahamas FOREIGN America | Canadian | 54964520001 | ||||||||||
| SANDFORD, Paul Ritchie | Director | Lyford Cay Club FOREIGN Nassau Bahamas | Canadian | 75031630001 | ||||||||||
| TAYLOR, Glyn Derek | Director | 7 Coach House Lane Coach House Lane N5 1AW Highbury London | British | 67980990003 | ||||||||||
| WILES, Nick | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England | United Kingdom | British | 206845140001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0