Active
Company Information for SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED
EATON COURT,, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR,
|
Company Registration Number
03319534
Private Limited Company
Active |
Company Name | |
---|---|
SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED | |
Legal Registered Office | |
EATON COURT, MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR Other companies in HP2 | |
Company Number | 03319534 | |
---|---|---|
Company ID Number | 03319534 | |
Date formed | 1997-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB705899201 |
Last Datalog update: | 2024-03-06 02:47:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN JOHN PEARSON |
||
MILES COLIN SHELLEY |
||
CHRISTOPHER ALEXANDER WHYTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN WILLIAM WOTHERSPOON |
Director | ||
ROBERT PETER WALKER |
Company Secretary | ||
ROBERT JOHN GILL |
Director | ||
MICHAEL JOHN COLLARD |
Director | ||
BRENDON RAYMOND COWEN |
Company Secretary | ||
CHRISTOPHER LORAINE SPENCER |
Director | ||
MILES COLIN SHELLEY |
Director | ||
ROBERT ANTHONY WOOLF |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILTONS SHOOT 2011 LTD | Director | 2018-06-29 | CURRENT | 2011-09-02 | Active - Proposal to Strike off | |
CARDIFF GATE BUSINESS PARK LIMITED | Director | 2017-12-31 | CURRENT | 1991-06-06 | Active | |
SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED | Director | 2017-12-13 | CURRENT | 2015-06-23 | Active | |
SIR ROBERT MCALPINE (M6) LIMITED | Director | 2017-12-13 | CURRENT | 2015-05-29 | Active | |
SIR ROBERT MCALPINE (A19) LIMITED | Director | 2017-12-13 | CURRENT | 2015-06-08 | Active | |
ABACUS PROPERTY HOLDINGS LIMITED | Director | 2017-07-31 | CURRENT | 1988-06-16 | Active - Proposal to Strike off | |
MCGREEN ESTATES LIMITED | Director | 2017-07-31 | CURRENT | 2003-07-24 | Active - Proposal to Strike off | |
ABVALE DEVELOPMENTS LIMITED | Director | 2017-07-31 | CURRENT | 2007-11-12 | Active - Proposal to Strike off | |
ABACUS DEVELOPMENTS LIMITED | Director | 2017-07-31 | CURRENT | 1972-01-19 | Active | |
ABACUS PROJECTS LIMITED | Director | 2017-07-31 | CURRENT | 1979-11-13 | Active | |
MERLOT DEVELOPMENTS LIMITED | Director | 2017-07-31 | CURRENT | 2007-01-11 | Active | |
ABACUS AVIATION LIMITED | Director | 2017-07-24 | CURRENT | 1988-05-26 | Active - Proposal to Strike off | |
AUTOLINK CONCESSIONAIRES (M6) PLC | Director | 2017-06-15 | CURRENT | 1996-05-21 | Active | |
ADL VENTURES LIMITED | Director | 2017-03-02 | CURRENT | 1994-01-26 | Active | |
NEWARTHILL LIMITED | Director | 2015-12-17 | CURRENT | 1972-04-21 | Active | |
ROBERT MCALPINE ENTERPRISES LIMITED | Director | 2013-06-26 | CURRENT | 2000-08-16 | Active | |
MC ALPINE ENTERPRISES LIMITED | Director | 2013-06-26 | CURRENT | 2003-04-01 | Active | |
EHC MALAYSIA LIMITED | Director | 2013-01-17 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
EHC MARRAKECH LIMITED | Director | 2013-01-17 | CURRENT | 2001-07-06 | Active | |
EHC INTERNATIONAL LIMITED | Director | 2013-01-17 | CURRENT | 2001-07-06 | Active | |
MCALPINE OFFSHORE LIMITED | Director | 2011-04-19 | CURRENT | 1973-05-09 | Active - Proposal to Strike off | |
BRITISH CONTRACTS COMPANY LIMITED | Director | 2011-04-19 | CURRENT | 1920-06-29 | Active | |
OAK COURT ESTATES (LANGSTONE,MON.) LIMITED | Director | 2008-12-16 | CURRENT | 1966-01-28 | Active | |
BRICKWORTH DEVELOPMENTS LIMITED | Director | 2007-05-24 | CURRENT | 1963-10-16 | Active | |
BANKSIDE ELECTRICAL CONTRACTORS LIMITED | Director | 2005-05-05 | CURRENT | 1970-01-20 | Active | |
SIR ROBERT MCALPINE (HOLDINGS) LIMITED | Director | 2004-06-30 | CURRENT | 1992-10-12 | Active | |
PARK LANE AMERICA HOLDINGS LIMITED | Director | 2004-06-30 | CURRENT | 1978-09-14 | Active | |
PINNACLE SCHOOLS LIMITED | Director | 2003-07-03 | CURRENT | 2003-06-16 | Active - Proposal to Strike off | |
SIR ROBERT MCALPINE ENTERPRISES LIMITED | Director | 1999-04-30 | CURRENT | 1995-02-09 | Active | |
PFI FINANCING LIMITED | Director | 1998-09-04 | CURRENT | 1996-05-14 | Dissolved 2015-06-30 | |
SIR ROBERT MCALPINE PENSION SCHEME CAPITAL VENTURES LIMITED | Director | 2012-09-17 | CURRENT | 2011-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Sir Robert Mcalpine Capital Ventures (Holdings) Limited as a person with significant control on 2024-01-23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | ||
Audit exemption subsidiary accounts made up to 2022-10-31 | ||
CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES | |
PSC02 | Notification of Sir Robert Mcalpine Capital Ventures (Holdings) Limited as a person with significant control on 2021-08-27 | |
PSC07 | CESSATION OF SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALEXANDER WHYTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALEXANDER WHYTE | |
AP01 | DIRECTOR APPOINTED MR JOHN ALISTAIR DEMPSEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES COLIN SHELLEY | |
AP01 | DIRECTOR APPOINTED MR DAVID HONEYMAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER WHYTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN WILLIAM WOTHERSPOON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 304424 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/15 | |
AR01 | 17/02/16 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/14 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 304424 | |
AR01 | 17/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 304424 | |
AR01 | 17/02/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR KEVIN JOHN PEARSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12 | |
AR01 | 17/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 17/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 17/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GILL | |
AP01 | DIRECTOR APPOINTED MILES COLIN SHELLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 17/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAM WOTHERSPOON / 30/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MCALPINE HEALTHCARE (DAWLISH) LI MITED CERTIFICATE ISSUED ON 17/02/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363a | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363a | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363a | RETURN MADE UP TO 17/02/00; CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 31/05/99--------- £ SI 304422@1=304422 £ IC 2/304424 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
ORES04 | £ NC 1000/350000 16/04 | |
123 | NC INC ALREADY ADJUSTED 16/04/99 | |
363a | RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/98 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/10/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 12/03/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | PFI FINANCING LIMITED |
The top companies supplying to UK government with the same SIC code (86102 - Medical nursing home activities) as SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |