GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED

GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04258255
    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 GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARING HOMES HEALTHCARE GROUP LIMITEDJul 24, 2001Jul 24, 2001

    What are the latest accounts for GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Director's details changed for Mr Michael John Pierpoint on Apr 13, 2026

    2 pagesCH01

    Change of details for Aria Holdco Three (Uk) Ltd as a person with significant control on Nov 05, 2025

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Full accounts made up to Mar 31, 2025

    33 pagesAA

    Registration of charge 042582550179, created on Dec 18, 2025

    33 pagesMR01

    Registration of charge 042582550180, created on Dec 18, 2025

    34 pagesMR01

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 05, 2025

    2 pagesAP04

    Satisfaction of charge 042582550161 in full

    1 pagesMR04

    Satisfaction of charge 042582550164 in full

    1 pagesMR04

    Satisfaction of charge 042582550162 in full

    1 pagesMR04

    Satisfaction of charge 042582550163 in full

    1 pagesMR04

    Satisfaction of charge 042582550165 in full

    1 pagesMR04

    Satisfaction of charge 042582550166 in full

    1 pagesMR04

    Satisfaction of charge 042582550167 in full

    1 pagesMR04

    Satisfaction of charge 042582550168 in full

    1 pagesMR04

    Satisfaction of charge 042582550169 in full

    1 pagesMR04

    Satisfaction of charge 042582550171 in full

    1 pagesMR04

    Satisfaction of charge 042582550170 in full

    1 pagesMR04

    Satisfaction of charge 042582550173 in full

    1 pagesMR04

    Satisfaction of charge 042582550172 in full

    1 pagesMR04

    Satisfaction of charge 042582550174 in full

    1 pagesMR04

    Satisfaction of charge 042582550175 in full

    1 pagesMR04

    Satisfaction of charge 042582550176 in full

    1 pagesMR04

    Who are the officers of GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Secretary
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    HAYAT, Khalid Ahmed
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish327784080001
    MANRIQUE CHARRO, Jorge
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomSpanish328824920001
    PIERPOINT, Misha Jane
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish317162540002
    GRIFFIN, Craig
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    Secretary
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    British154122490001
    SCHOFIELD, Nigel Bennett
    Bradbury House, 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Secretary
    Bradbury House, 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    British52338530002
    SANNE GROUP SECRETARIES (UK) LIMITED
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Secretary
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Identification TypeUK Limited Company
    Registration Number8334728
    175738460001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BEZIAN, Haig George
    Portman Square
    2nd Floor
    W1H 6LR London
    35
    Marylebone
    England
    Director
    Portman Square
    2nd Floor
    W1H 6LR London
    35
    Marylebone
    England
    EnglandFrench188848390003
    BINGHAM, Jason Christopher
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    Director
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    United KingdomBritish139162470001
    CORMACK, Derek George
    Bradbury House, 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Director
    Bradbury House, 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    EnglandIrish67400530015
    DEC, Szymon Stanislaw
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    LuxembourgPolish230641820001
    DESSART, Alice Orphee
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    LuxembourgBelgian235537320001
    FAIRCHILD, Andrew Peter
    North Down 15 Hop Meadow
    East Bergholt
    CO7 6QR Colchester
    Essex
    Director
    North Down 15 Hop Meadow
    East Bergholt
    CO7 6QR Colchester
    Essex
    United KingdomBritish105327990001
    FARKAS, Jonathan David
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    LuxembourgAmerican193539990001
    GART, Jason
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United StatesAmerican311746680001
    GILBERT, Daniel Ross
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    United StatesAmerican193544940001
    GRIFFIN, Craig
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    Director
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    United KingdomBritish154122490001
    HILL, Peter Martin
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    EnglandBritish130983750002
    JEFFERY, Helena Bernadette
    Bradbury House, 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Director
    Bradbury House, 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    United KingdomBritish71215830015
    JEFFERY, Paul Anthony Keith
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    United KingdomBritish65609290003
    KAUFF, Steven Bradley
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    LuxembourgUnited States193539890001
    LACOUR ARGERICH, Federico Luis
    Third Avenue
    Floor 29
    10022 New York
    885
    New York
    United States
    Director
    Third Avenue
    Floor 29
    10022 New York
    885
    New York
    United States
    United StatesBritish302607280002
    LAM, Man-Ying
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United StatesAmerican311746910001
    LANDAU, Joel
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    Director
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    United StatesAmerican293942020001
    LANDAU, Joel
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    Director
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    United StatesAmerican293942020001
    ROBERTS, Caroline Mary
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United KingdomBritish206974150002
    ROSS, Trevor Kincaid
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    EnglandAmerican249076540001
    RUMBLE, William Graham
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United StatesAmerican327300510001
    SCHNAIER, Martin Charles
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    Director
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    United KingdomBritish166481410002
    SCHOFIELD, Nigel Bennett
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    United KingdomBritish148139420001
    STREIFF, Mathieu Bernard
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    Director
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    United StatesAmerican200529310001
    WELCH, Richard Stephen
    South Flower Street
    44th Floor
    90071 Los Angeles
    515
    California
    United States
    Director
    South Flower Street
    44th Floor
    90071 Los Angeles
    515
    California
    United States
    United StatesAmerican249076190001
    WHITE, Ian James
    Bradbury House, 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Director
    Bradbury House, 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    EnglandBritish133383410003
    WOMBLE, Paul Ray
    E. John Carpenter Freeway
    Suite 1400
    75062 Irving
    545
    Texas
    United States
    Director
    E. John Carpenter Freeway
    Suite 1400
    75062 Irving
    545
    Texas
    United States
    United StatesAmerican293942010001

    Who are the persons with significant control of GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10th Floor
    E14 5HU London
    5 Churchill Place
    England
    Oct 08, 2025
    10th Floor
    E14 5HU London
    5 Churchill Place
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number15799187
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Apr 06, 2016
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08573184
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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