CIM HEALTHCARE PROPERTY ADVISORS LIMITED
Overview
Company Name | CIM HEALTHCARE PROPERTY ADVISORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13199656 |
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 CIM HEALTHCARE PROPERTY ADVISORS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CIM HEALTHCARE PROPERTY ADVISORS LIMITED located?
Registered Office Address | 25 Maddox Street W1S 2QN London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CIM HEALTHCARE PROPERTY ADVISORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CIM HEALTHCARE PROPERTY ADVISORS LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for CIM HEALTHCARE PROPERTY ADVISORS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 19, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 13 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 39 pages | PARENT_ACC | ||
Confirmation statement made on Feb 19, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 16 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 19, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Registered office address changed from 13 Berkeley Street London W1J 8DU United Kingdom to 25 Maddox Street London W1S 2QN on Sep 02, 2022 | 1 pages | AD01 | ||
Previous accounting period extended from Feb 28, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Feb 19, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mrs Claire Louise Fahey as a director on Apr 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Subbash Chandra Thammanna as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2021 with updates | 5 pages | CS01 | ||
Register inspection address has been changed from The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT England to The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT | 1 pages | AD02 | ||
Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT | 1 pages | AD03 | ||
Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT | 1 pages | AD03 | ||
Register inspection address has been changed to The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT | 1 pages | AD02 | ||
Notification of Civitas Investment Management Limited as a person with significant control on Feb 12, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Feb 17, 2021 | 2 pages | PSC09 | ||
Appointment of Mr Subbash Chandra Thammanna as a director on Feb 12, 2021 | 2 pages | AP01 | ||
Who are the officers of CIM HEALTHCARE PROPERTY ADVISORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAWBER, Andrew Joseph | Director | Maddox Street W1S 2QN London 25 England | England | British | Director | 138145780003 | ||||
FAHEY, Claire Louise | Director | Maddox Street W1S 2QN London 25 England | United Kingdom | British | Finance Director | 252972920001 | ||||
PRIDMORE, Thomas Clifford | Director | Maddox Street W1S 2QN London 25 England | England | British | Director | 245258820001 | ||||
DUKE, Michael | Director | 2 Woodberry Grove N12 0DR Finchley Winnington House London United Kingdom | England | British | Administrator | 201779310001 | ||||
THAMMANNA, Subbash Chandra | Director | Berkeley Street W1J 8DU London 13 United Kingdom | United Kingdom | British | Director | 237648960001 |
Who are the persons with significant control of CIM HEALTHCARE PROPERTY ADVISORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Civitas Investment Management Limited | Feb 12, 2021 | Berkeley Street W1J 8DU London 13 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CIM HEALTHCARE PROPERTY ADVISORS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 12, 2021 | Feb 12, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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