MPT WORTHING LTD
Overview
Company Name | MPT WORTHING LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05783503 |
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 MPT WORTHING LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MPT WORTHING LTD located?
Registered Office Address | Floor 6 61 Curzon Street W1J 8PD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MPT WORTHING LTD?
Company Name | From | Until |
---|---|---|
GHG 32 (GORING HALL HOSPITAL) LIMITED | Nov 07, 2006 | Nov 07, 2006 |
PANTOMIME PROPCO 32 LIMITED | Apr 18, 2006 | Apr 18, 2006 |
What are the latest accounts for MPT WORTHING LTD?
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 MPT WORTHING LTD?
Last Confirmation Statement Made Up To | Mar 23, 2025 |
---|---|
Next Confirmation Statement Due | Apr 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 23, 2024 |
Overdue | No |
What are the latest filings for MPT WORTHING LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Katie Mae Williams as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Charles Salmon as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Conor O’Donnell as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Notification of Mpt Circle Property Holdings a Limited as a person with significant control on May 16, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Mpt Uk Holdings Limited as a person with significant control on May 16, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Medical Properties Trust, Inc. as a person with significant control on Jun 14, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Mpt Uk Holdings Limited as a person with significant control on Jun 14, 2023 | 2 pages | PSC02 | ||||||||||
Registration of charge 057835030014, created on May 24, 2024 | 83 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address Floor 6 61 Curzon Street London W1J 8PD | 1 pages | AD04 | ||||||||||
Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Floor 6 61 Curzon Street London W1J 8PD on Sep 12, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Ms Katie Mae Williams on May 22, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Kevin Hanna on Mar 30, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Secretary's details changed for Praxis Secretaries (Uk) Limited on Mar 30, 2020 | 1 pages | CH04 | ||||||||||
Who are the officers of MPT WORTHING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMNER, Stephanie Carroll | Director | 61 Curzon Street W1J 8PD London Floor 6 United Kingdom | United Kingdom | American | Manager | 291235040001 | ||||||||
HANNA, James Kevin | Director | 61 Curzon Street W1J 8PD London Floor 6 United Kingdom | United States | American | Vice President | 266091200001 | ||||||||
O’DONNELL, Conor | Director | 61 Curzon Street W1J 8PD London Floor 6 United Kingdom | United Kingdom | Irish | Accountant | 325703150001 | ||||||||
SALMON, Charles | Director | 61 Curzon Street W1J 8PD London Floor 6 United Kingdom | United Kingdom | British | Accountant | 325705050001 | ||||||||
MANN, Muhammad Khawar Amin | Secretary | 64 Lillieshall Road SW4 0LP London | British | 112155980001 | ||||||||||
SMITH, Christoffel | Secretary | 4 Horton Crescent Livingstone Park KT19 8AA Epsom Surrey | British | 113072260001 | ||||||||||
VICKERY, Catherine Mary Jane | Secretary | Clarence Road SW19 8QD London 142 | British | Director | 102009810002 | |||||||||
CITCO MANAGEMENT (UK) LIMITED | Secretary | York Place EH1 3EB Edinburgh 15-19 Scotland |
| 74414520001 | ||||||||||
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED | Secretary | Forth Street EH1 3LH Edinburgh 20 Scotland |
| 182150210002 | ||||||||||
PRAXIS SECRETARIES (UK) LIMITED | Secretary | 85 Queen Victoria Street EC4V 4AB London 1st Floor, Senator House England |
| 239066140001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BARBER-LOMAX, James Joshua | Director | 1 Lumley Street W1K 6JE London 5th Floor England | United Kingdom | British | Director | 261552700001 | ||||||||
BLANK, Jason Marshall | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | Co Managing Partner - Private Equity | 168014170001 | ||||||||
BLANK, Jason Marshall | Director | The Manor House Lower Woodford SP3 5NL Salisbury | American | Director | 113036940001 | |||||||||
BONINELLI, Italia | Director | 5 Constance Road Bedfordview Gauteng 2007 South Africa | South African | Director | 113712420001 | |||||||||
COLE, Brian Roy | Director | Albemarle Street W1S 4HQ London 7 England | England | British | Chief Financial Officer | 174237830001 | ||||||||
COLLIER, Stephen John | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | Barrister | 18350160001 | ||||||||
DA COSTA, Melanie Sandra Fernandes | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | Director Strategy & Health Policy | 149453860001 | ||||||||
DAVIS, Ingrid Marion | Director | 35 Lotus Street, Gallo Manor Sandton South Africa | South African | Director | 114245720001 | |||||||||
DUGGINS, David | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | England | British | Business Executive | 179635470001 | ||||||||
DYSON, Steven Lewis, Dr | Director | c/o Simmons & Simmons Llp One Ropemaker Street EC2Y 9SS London Citypoint England | United Kingdom | British | Investment Professional (Patrner At Apax Partners) | 101370280002 | ||||||||
FIRMAN, Vaughan Erris | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | Director | 138091940001 | ||||||||
FRIEDLAND, Richard Harold, Dr | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | Doctor Executive | 113140810001 | ||||||||
GIBSON, Keith Norman | Director | Albemarle Street W1S 4HQ London 7 England | South Africa | South African | Director | 167976070001 | ||||||||
JAMMINE, Azar Paul Hindelly, Dr | Director | Albemarle Street W1S 4HQ London 7 England | South Africa | South African | Economist | 167975930001 | ||||||||
JONES, Ian Martin Lloyd | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | Director | 114746480001 | ||||||||
JONES, Ian Martin Lloyd | Director | Hewland House Farm Rawden Hill Arthington LS21 1PS Leeds | United Kingdom | British | Company Director | 114746480001 | ||||||||
KING, Christopher | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | Director | 77423330002 | ||||||||
KUSCUS, Martin John | Director | Albemarle Street W1S 4HQ London 7 England | South Africa | South African | Director | 167976190001 | ||||||||
LEVIN, Hymie Reuvin | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | Attorney | 113182440002 | ||||||||
LIVINGSTONE, Richard John | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | Director | 156147470001 | ||||||||
MANN, Muhammad Khawar Amin | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | Director | 112155980002 | ||||||||
MANN, Muhammad Khawar Amin | Director | 64 Lillieshall Road SW4 0LP London | British | Investment Professional | 112155980001 | |||||||||
MARKS, David Benjamin | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | England | British | Director | 141674900001 | ||||||||
NELSON, Peter | Director | 7 Bedford Avenue Craighall Park Johannesburg 2196 South Africa | South African | Finance Director | 113141300001 |
Who are the persons with significant control of MPT WORTHING LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mpt Circle Property Holdings A Limited | May 16, 2024 | Curzon Street Floor 6 W1J 8PD London 61 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mpt Uk Holdings Limited | Jun 14, 2023 | 61 Curzon Street W1J 8PD London Floor 6 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Medical Properties Trust, Inc. | Jan 08, 2020 | Urban Center Drive Suite 501 Birmingham, Al 35242 1000 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hospital Topco Limited | Apr 06, 2016 | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hospital Midco S.A R.L. | Apr 06, 2016 | Boulevard De La Petrusse L-2330 Luxembourg 128 Luxembourg | Yes | ||||||||||
| |||||||||||||
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