PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED
Overview
| Company Name | PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03450597 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED located?
| Registered Office Address | Carpenter Court, Maple Road Bramhall SK7 2DH Stockport United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 26, 2024 |
What are the latest filings for PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Full accounts made up to Dec 29, 2024 | 25 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Director's details changed for Mrs Abigail Gemma Mattison on May 05, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Abigail Mattison on May 05, 2025 | 1 pages | CH03 | ||
Part of the property or undertaking has been released and no longer forms part of charge 21 | 6 pages | MR05 | ||
Change of details for Principal Healthcare Finance (Uk) No 2 Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on May 05, 2025 | 1 pages | AD01 | ||
Change of details for Mericourt Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Allan John Hayward on Feb 24, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Part of the property or undertaking has been released and no longer forms part of charge 21 | 5 pages | MR05 | ||
Director's details changed for Mr Allan John Hayward on Dec 06, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
**Part of the property or undertaking has been released from charge ** 21 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 21 | 5 pages | MR05 | ||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Abigail Mattison as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Phillip Gary Thomas as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Director's details changed | 2 pages | CH01 | ||
Appointment of Phillip Gary Thomas as a director on Apr 25, 2022 | 2 pages | AP01 | ||
Who are the officers of PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | 188580580001 | |||||||
| HAYWARD, Allan John | Director | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | United Kingdom | British | 267325690065 | |||||
| MATTISON, Abigail Gemma | Director | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | United Kingdom | British | 300332480001 | |||||
| CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| DARK, Anthony Hedley | Secretary | 57 Crescent Lane SW4 9PT Clapham London | British | 84286690001 | ||||||
| GOSLING, Mark David | Secretary | 8 Dane Close Hartlip ME9 7TN Sittingbourne Kent | British | 66801660001 | ||||||
| JAP, Chee Miau | Secretary | 33 Cheyne Place SW3 4HL London | Singaporean | 37858790001 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| PARK, Sonya C | Secretary | 138 Dalston Lane E8 1NG London | American | 75811580001 | ||||||
| ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | 107751890001 | ||||||
| BAILEY JR, Essel William | Director | 1 Hillside Court Ann Arbor Mi 48104 Usa | American | 82601840001 | ||||||
| BARR, Robert Nicolas | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 187931460001 | |||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| FLAHERTY, James Paul | Director | 28 Harley House Marylebone Road NW1 5HF London | American | 52843400002 | ||||||
| FRANKE, Thomas Frederick | Director | 410 North Eagle Street 49068 Marshall Michigan Usa | United Kingdom | American | 50747000001 | |||||
| GOTTESMAN, Arthur Edward | Director | 38 Chester Terrace Regents Park NW1 4ND London | American | 35293490001 | ||||||
| HAMMOND, Timothy Richard William | Director | Station Road SK9 1BU Wilmslow Norcliffe House | England | British | 205777760001 | |||||
| HEALY, Martin William Oliver | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | Irish | 134003120002 | |||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | 145920530001 | |||||
| MACASKILL, Ryan Stuart | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 200600760001 | |||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| NEWMAN, Gregory Laurence | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 240344970001 | |||||
| RICHARDSON, Jeremy Robert Arthur | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 178665630001 | |||||
| ROOT, Christopher Dennis | Director | 29 Selwyn Avenue TW9 2HB Richmond Surrey | British | 60123890001 | ||||||
| ROYSTON, Maureen Claire, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 184190020002 | |||||
| SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 181082310001 | |||||
| STOREY, John | Director | 93 Dacre Park Blackheath SE13 5BX London | British | 60123860002 | ||||||
| TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 150511890001 | |||||
| THOMAS, Phillip Gary | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 205555240001 | |||||
| WEST, James Glynn | Director | Orchard House The Street Eastling ME13 0AZ Faversham Kent | England | British | 2136250001 | |||||
| WILLIS, Graeme | Director | 4 Woodbank Lynton Lane SK9 7NP Alderley Edge Cheshire | British | 71527500004 | ||||||
| WOODS, Lorcan Deeney | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 205529110001 |
Who are the persons with significant control of PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mericourt Limited | Jul 16, 2019 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Principal Healthcare Finance (Uk) No 2 Limited | Apr 06, 2016 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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