PRIMARY HEALTH PROPERTIES PLC

PRIMARY HEALTH PROPERTIES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePRIMARY HEALTH PROPERTIES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03033634
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PRIMARY HEALTH PROPERTIES PLC?

    Previous Company Names
    Company NameFromUntil
    RICHADVANCE PUBLIC LIMITED COMPANYMar 16, 1995Mar 16, 1995

    What are the latest accounts for PRIMARY HEALTH PROPERTIES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PRIMARY HEALTH PROPERTIES PLC?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for PRIMARY HEALTH PROPERTIES PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jonathan Owen Davies as a director on Dec 01, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 20, 2025

    • Capital: GBP 324,386,218.88
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 12, 2025

    • Capital: GBP 321,267,460
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 04, 2025

    • Capital: GBP 315,661,767.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 28, 2025

    • Capital: GBP 311,967,200.6
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 21, 2025

    • Capital: GBP 275,351,906
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 14, 2025

    • Capital: GBP 266,143,686.8
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Scheme of arrangement 01/07/2025
    RES13

    Group of companies' accounts made up to Dec 31, 2024

    1 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: authority to make market purchases/notice of general meeting 07/05/2025
    RES13

    Confirmation statement made on Apr 16, 2025 with updates

    4 pagesCS01

    Registration of charge 030336340023, created on Dec 20, 2024

    27 pagesMR01

    Registration of charge 030336340022, created on Oct 01, 2024

    27 pagesMR01

    Director's details changed for Mr Richard Howell on Jul 03, 2024

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    194 pagesAA

    Appointment of Mr Mark Davies as a director on Apr 24, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Company authorised to call a general meeting of the company, other than an annual general meeting, on not less than 14 clear days' notice 24/04/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Steven Jonathan Owen as a director on Apr 24, 2024

    1 pagesTM01

    Confirmation statement made on Apr 15, 2024 with updates

    4 pagesCS01

    Appointment of Dr Bandhana Kumari Rawal as a director on Feb 27, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    183 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: short notice of a meeting other than an annual general meeting 19/04/2023
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 12, 2023 with updates

    4 pagesCS01

    Appointment of Mr Toby Newman as a secretary on Mar 01, 2023

    2 pagesAP03

    Termination of appointment of Paul Simon Kent Wright as a secretary on Mar 01, 2023

    1 pagesTM02

    Who are the officers of PRIMARY HEALTH PROPERTIES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWMAN, Toby
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Secretary
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    306142310001
    CANTU, Ivonne
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    EnglandMexican266980200001
    DAVIES, Jonathan Owen
    West Road
    Kingston Upon Thames
    KT2 7HA London
    4
    United Kingdom
    Director
    West Road
    Kingston Upon Thames
    KT2 7HA London
    4
    United Kingdom
    United KingdomBritish344428300001
    DAVIES, Mark
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    United KingdomBritish321061420001
    DUHOT, Marie-Laure Nicole Christian
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    EnglandFrench199061070001
    HOWELL, Richard
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    United KingdomBritish164790590002
    HYMAN, Harry Abraham
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    EnglandBritish35560380005
    KRIEGER, Ian Stephen
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    EnglandBritish243239250001
    RAWAL, Bandhana Kumari, Dr
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    United KingdomBritish320030700001
    TAYLOR, Glyn Derek
    7 Coach House Lane
    Coach House Lane
    N5 1AW Highbury
    London
    Secretary
    7 Coach House Lane
    Coach House Lane
    N5 1AW Highbury
    London
    British67980990003
    WRIGHT, Paul Simon Kent
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Secretary
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    278188910001
    J O HAMBRO CAPITAL MANAGEMENT LIMITED
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Secretary
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Identification TypeEuropean Economic Area
    Registration Number02176004
    36581310005
    NEXUS MANAGEMENT SERVICES LIMITED
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Secretary
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number4187765
    57253330002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRY, Joel Anthony
    41 Brayburne Avenue
    SW4 6AD London
    Director
    41 Brayburne Avenue
    SW4 6AD London
    United KingdomBritish61554780003
    COLE, Peter William Beaumont
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    Director
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    EnglandBritish51145990001
    CREEDY, Mark Peter
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    United KingdomBritish11841300003
    DALGLIESH, Adam David Scott
    52a New Kings Road
    SW6 4LS London
    Director
    52a New Kings Road
    SW6 4LS London
    EnglandBritish60707210003
    ELLIOT, Graeme Arthur
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Director
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    EnglandBritish40491120004
    GILBERT, Martin James
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Director
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    ScotlandBritish48820002
    HAMBRO, James Daryl
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    United KingdomBritish53684400001
    HEMMINGS, William John
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    EnglandBritish68506060002
    HOLLAND, Philip John
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    EnglandBritish163838050001
    JONES, Alun Richard
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    United KingdomBritish73248830003
    JOSEPH, Simon Elliot
    17 Shortgate
    Woodside Park
    N12 7JP London
    Director
    17 Shortgate
    Woodside Park
    N12 7JP London
    British47879800001
    KELL, Stephen Wallace, Dr
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    United KingdomBritish113719270004
    KENNELL, Geraldine Ann
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    United KingdomBritish141993140001
    MAHY, Helen Margaret
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    EnglandBritish40686780002
    OWEN, Steven Jonathan
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    WalesBritish167270070002
    PIETRONI, Patrick, Professor
    Windhover
    Buildwas Lane Little Wenlock
    TF6 5AZ Telford
    Salop
    Director
    Windhover
    Buildwas Lane Little Wenlock
    TF6 5AZ Telford
    Salop
    United KingdomBritish112041140001
    RUTTER, Ian Paul, Dr
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    United KingdomBritish107984510001
    SANDFORD, Elodie
    Bluesage Place
    Lyfordcay Nassau Bahamas
    FOREIGN America
    Director
    Bluesage Place
    Lyfordcay Nassau Bahamas
    FOREIGN America
    Canadian54964520001
    SANDFORD, Paul Ritchie
    Lyford Cay Club
    FOREIGN Nassau
    Bahamas
    Director
    Lyford Cay Club
    FOREIGN Nassau
    Bahamas
    Canadian75031630001
    TAYLOR, Glyn Derek
    7 Coach House Lane
    Coach House Lane
    N5 1AW Highbury
    London
    Director
    7 Coach House Lane
    Coach House Lane
    N5 1AW Highbury
    London
    British67980990003
    WILES, Nick
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    United KingdomBritish206845140001

    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