PATIENTFIRST (HINCKLEY) LIMITED
Overview
Company Name | PATIENTFIRST (HINCKLEY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04207580 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PATIENTFIRST (HINCKLEY) LIMITED?
- General medical practice activities (86210) / Human health and social work activities
Where is PATIENTFIRST (HINCKLEY) LIMITED 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 PATIENTFIRST (HINCKLEY) LIMITED?
Company Name | From | Until |
---|---|---|
JPH (HINCKLEY) LIMITED | Feb 28, 2002 | Feb 28, 2002 |
HEALTHCARE PROPERTY (HINCKLEY) LIMITED | Apr 27, 2001 | Apr 27, 2001 |
What are the latest accounts for PATIENTFIRST (HINCKLEY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PATIENTFIRST (HINCKLEY) LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2025 |
---|---|
Next Confirmation Statement Due | Jun 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2024 |
Overdue | No |
What are the latest filings for PATIENTFIRST (HINCKLEY) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of David Leslie Jack Bateman as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Director's details changed for Mr Richard Howell on Jul 03, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Harry Abraham Hyman as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Davies as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Toby Newman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||
Termination of appointment of Paul Simon Kent Wright as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on May 05, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr David Leslie Jack Bateman on Apr 01, 2022 | 2 pages | CH01 | ||
Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on Apr 27, 2022 | 1 pages | AD01 | ||
Appointment of Mr David Leslie Jack Bateman as a director on Mar 25, 2022 | 2 pages | AP01 | ||
Registration of charge 042075800015, created on Jan 06, 2022 | 53 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Simon Kent Wright as a secretary on Jan 05, 2021 | 2 pages | AP03 | ||
Termination of appointment of Nexus Management Services Limited as a secretary on Jan 05, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Notification of Php Stl Limited as a person with significant control on Jul 27, 2018 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Who are the officers of PATIENTFIRST (HINCKLEY) LIMITED?
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 | 305561800001 | |||||||||||
AUSTIN, David Christopher | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | Chartered Surveyor | 131339590001 | ||||||||
DAVIES, Mark | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | United Kingdom | British | Director | 321061420001 | ||||||||
HOWELL, Richard | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | Accountant | 164790590002 | ||||||||
BOWLES, Hazel | Secretary | 97 High Street RG29 1LA Odiham Hampshire | British | Valuer | 82659500001 | |||||||||
WILDEN, Stephen Kenneth | Secretary | Lawn Cottage Rectory Road Streatley RG8 9LE Reading Berkshire | British | 42543070001 | ||||||||||
WRIGHT, Paul Simon Kent | Secretary | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | 279268450001 | |||||||||||
J O HAMBRO CAPITAL MANAGEMENT LIMITED | Secretary | SW1Y 6QB London Ground Floor 14 Ryder Street |
| 149899190001 | ||||||||||
NEXUS MANAGEMENT SERVICES LIMITED | Secretary | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England |
| 57253330002 | ||||||||||
SECRETARIAT SERVICES LIMITED | Secretary | Jarvis House Toft Green YO1 6JZ York | 70053320012 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BATEMAN, David Leslie Jack | Director | Burdett House 15-16 Buckingham Street WC2N 6DH London 5th Floor United Kingdom United Kingdom | United Kingdom | British | Chartered Surveyor | 294040290001 | ||||||||
BOWLES, Hazel | Director | 97 High Street RG29 1LA Odiham Hampshire | British | Valuer | 82659500001 | |||||||||
BOWLES, Jonathan | Director | 97 High Street RG29 1LA Odiham Hampshire | England | British | Project Manager | 67579490002 | ||||||||
CARLISLE, Celia Diana | Director | 163 Portland Road W11 4LR London | United Kingdom | British | Project Financier | 63756390001 | ||||||||
GARDINER, Patrick Hugh | Director | Greystones Cornsland CM14 4JL Brentwood Essex | British | Director | 63883470001 | |||||||||
HAMBRO, James Daryl | Director | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court | United Kingdom | British | Company Director | 53684400001 | ||||||||
HAMILTON, Andrew Mark | Director | Henham House Church Street Henham CM22 6AN Bishops Stortford Hertfordshire | England | British | Director | 85571560001 | ||||||||
HOLLAND, Philip John | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | England | British | Chartered Accountant | 163838050001 | ||||||||
HYMAN, Harry Abraham | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | Chartered Accountant | 35560380005 | ||||||||
JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | Director | 57954340003 | ||||||||
LAFFERTY, Henry | Director | Windmill House 4 High Street MK44 1PG Sharnbrook Beds | England | British | Accounant | 146249130001 | ||||||||
MASON, Geoffrey Keith Howard | Director | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | United Kingdom | British | Chartered Secretary | 37404250003 | ||||||||
SINCLAIR, Michael Jeffrey, Dr | Director | Flat 6 11 Hyde Park Gardens W2 2LU London | United Kingdom | British | Businessman | 73399780002 | ||||||||
STACEY, Paul Quentin Cullum | Director | 3 Catherine Wheel Yard SW1A 1DR London | United Kingdom | British | Director | 81598360001 | ||||||||
SUTTON, Andrew John | Director | Browns End Cottage Browns End Road CM6 2BE Broxted Essex | United Kingdom | British | Divisional Chief Executive | 110729740001 | ||||||||
VAUGHAN, Margaret Helen | Director | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court | United Kingdom | British | Chartered Accountant | 123167120001 | ||||||||
WALKER-ARNOTT, Timothy David | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England | England | British | Chartered Surveyor | 131266520001 | ||||||||
WILDEN, Stephen Kenneth | Director | Lawn Cottage Rectory Road Streatley RG8 9LE Reading Berkshire | England | British | Finance Director | 42543070001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PATIENTFIRST (HINCKLEY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Php Stl Limited | Jul 27, 2018 | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Primary Health Properties Plc | Jul 01, 2016 | 66-68 Haymarket SW1Y 4RF London 5th Floor, Greener House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PATIENTFIRST (HINCKLEY) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 06, 2022 Delivered On Jan 10, 2022 | Outstanding | ||
Brief description Land at medical centre, southfields road, hinckley with title number LT336025, as more particularly described in schedule 2 part I of the instrument.. Land and buildings on the north side of. Southfield road, hinckley with title number LT335939, as more particularly described in schedule 2 part I of the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 27, 2018 Delivered On Aug 03, 2018 | Outstanding | ||
Brief description First legal mortgage over the freehold land known as medical centre, southfields road, hinckley and the freehold land known as land and buildings on the north side of southfield road, hinckley (title numbers: LT336025 and LT335939).. For further details please see the instrument. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 02, 2012 Delivered On Apr 04, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 30, 2010 Delivered On Apr 30, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars F/H property k/a medical centre, southfield road, hinkley t/no's LT335939 and LT336025. By way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 30, 2010 Delivered On Apr 30, 2010 | Satisfied | Amount secured All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Medical centre, southfield road, hinkley t/no's LT335939 and LT336025. All plant and machinery. All isurance contracts and insurance policies. The rental income see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security agreement | Created On Apr 30, 2010 Delivered On Apr 30, 2010 | Satisfied | Amount secured 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 | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 28, 2008 Delivered On Nov 01, 2008 | Satisfied | Amount secured All monies due or to become due from the company or any group company to the chargee on any account whatsoever | |
Short particulars Hinckley medical centre and pharmacy station view southfield road hinckley t/nos LT336025 and LT335939 by way of fixed charge fixed plant and machinery fixtures and fittings any present and future goodwill see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Oct 17, 2007 Delivered On Oct 20, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H medical centre southfield road and land and buildings on the north side of southfield road hinckley and bosworth leicestershire t/nos LT336025/LT335969. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Dec 22, 2005 Delivered On Jan 07, 2006 | Satisfied | Amount secured All monies due or to become due from patientfirst partnership limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land and buildings on the north east side of southfield road hinckley leicestershire all right title benefits and interests to all moneys. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed being supplemental to a deed of legal charge dated 21 december 2001 and | Created On Dec 22, 2005 Delivered On Jan 05, 2006 | Satisfied | Amount secured All monies due or to become due from patientfirst partnerships limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land and buildings on the north east side of southfield road hinkley leicestershire, together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Aug 11, 2003 Delivered On Aug 16, 2003 | Satisfied | Amount secured All monies due or to become due from jarvis primary health limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the rights, titles, benefits and interests, present and future, of the company to all moneys from time to time due, owing or incurred to the company under the lease in respect of medical centre and pharmacy at 124 southfield road, hinckley, leicestershire (the lease). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release, amendment and security | Created On Dec 21, 2001 Delivered On Jan 09, 2002 | Satisfied | Amount secured All monies due or to become due from any group member to the chargee as trustee for itself and other lenders or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The medical centre 124 southfield road hinckley together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Dec 21, 2001 Delivered On Jan 08, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the company's right title and interest in and to all moneys from time to time due or to become due from the company under the lease of the medical centre southfield road hinckley leicester. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of legal charge | Created On Dec 21, 2001 Delivered On Jan 08, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The medical centre 124 southfield road hinckey leicester LT335939 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed | Created On Jul 27, 2001 Delivered On Aug 10, 2001 | Satisfied | Amount secured All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 14 january 2000 | |
Short particulars The medical centre 124 southfield road hinckley together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). | ||||
Persons Entitled
| ||||
Transactions
|
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