Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED
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 Overview

About Sir Robert Mcalpine Healthcare (dawlish) Ltd
SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED was founded on 1997-02-17 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Sir Robert Mcalpine Healthcare (dawlish) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED
 
Legal Registered Office
EATON COURT,
MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TR
Other companies in HP2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED
Is this data useful to you?
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.

Company Officers of SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN PEARSON
Company Secretary 2013-06-26
MILES COLIN SHELLEY
Director 2010-08-12
CHRISTOPHER ALEXANDER WHYTE
Director 2018-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN WILLIAM WOTHERSPOON
Director 2004-02-24 2018-01-30
ROBERT PETER WALKER
Company Secretary 2005-11-30 2013-06-26
ROBERT JOHN GILL
Director 2007-03-31 2010-08-12
MICHAEL JOHN COLLARD
Director 1997-03-12 2007-03-31
BRENDON RAYMOND COWEN
Company Secretary 1997-03-12 2005-11-30
CHRISTOPHER LORAINE SPENCER
Director 2005-05-19 2005-07-06
MILES COLIN SHELLEY
Director 1998-09-04 2005-05-19
ROBERT ANTHONY WOOLF
Director 1997-03-12 1998-09-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-02-17 1997-03-12
WATERLOW NOMINEES LIMITED
Nominated Director 1997-02-17 1997-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES COLIN SHELLEY MILTONS SHOOT 2011 LTD Director 2018-06-29 CURRENT 2011-09-02 Active - Proposal to Strike off
MILES COLIN SHELLEY CARDIFF GATE BUSINESS PARK LIMITED Director 2017-12-31 CURRENT 1991-06-06 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED Director 2017-12-13 CURRENT 2015-06-23 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (M6) LIMITED Director 2017-12-13 CURRENT 2015-05-29 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (A19) LIMITED Director 2017-12-13 CURRENT 2015-06-08 Active
MILES COLIN SHELLEY ABACUS PROPERTY HOLDINGS LIMITED Director 2017-07-31 CURRENT 1988-06-16 Active - Proposal to Strike off
MILES COLIN SHELLEY MCGREEN ESTATES LIMITED Director 2017-07-31 CURRENT 2003-07-24 Active - Proposal to Strike off
MILES COLIN SHELLEY ABVALE DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2007-11-12 Active - Proposal to Strike off
MILES COLIN SHELLEY ABACUS DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 1972-01-19 Active
MILES COLIN SHELLEY ABACUS PROJECTS LIMITED Director 2017-07-31 CURRENT 1979-11-13 Active
MILES COLIN SHELLEY MERLOT DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2007-01-11 Active
MILES COLIN SHELLEY ABACUS AVIATION LIMITED Director 2017-07-24 CURRENT 1988-05-26 Active - Proposal to Strike off
MILES COLIN SHELLEY AUTOLINK CONCESSIONAIRES (M6) PLC Director 2017-06-15 CURRENT 1996-05-21 Active
MILES COLIN SHELLEY ADL VENTURES LIMITED Director 2017-03-02 CURRENT 1994-01-26 Active
MILES COLIN SHELLEY NEWARTHILL LIMITED Director 2015-12-17 CURRENT 1972-04-21 Active
MILES COLIN SHELLEY ROBERT MCALPINE ENTERPRISES LIMITED Director 2013-06-26 CURRENT 2000-08-16 Active
MILES COLIN SHELLEY MC ALPINE ENTERPRISES LIMITED Director 2013-06-26 CURRENT 2003-04-01 Active
MILES COLIN SHELLEY EHC MALAYSIA LIMITED Director 2013-01-17 CURRENT 2007-01-26 Active - Proposal to Strike off
MILES COLIN SHELLEY EHC MARRAKECH LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
MILES COLIN SHELLEY EHC INTERNATIONAL LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
MILES COLIN SHELLEY MCALPINE OFFSHORE LIMITED Director 2011-04-19 CURRENT 1973-05-09 Active - Proposal to Strike off
MILES COLIN SHELLEY BRITISH CONTRACTS COMPANY LIMITED Director 2011-04-19 CURRENT 1920-06-29 Active
MILES COLIN SHELLEY OAK COURT ESTATES (LANGSTONE,MON.) LIMITED Director 2008-12-16 CURRENT 1966-01-28 Active
MILES COLIN SHELLEY BRICKWORTH DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 1963-10-16 Active
MILES COLIN SHELLEY BANKSIDE ELECTRICAL CONTRACTORS LIMITED Director 2005-05-05 CURRENT 1970-01-20 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2004-06-30 CURRENT 1992-10-12 Active
MILES COLIN SHELLEY PARK LANE AMERICA HOLDINGS LIMITED Director 2004-06-30 CURRENT 1978-09-14 Active
MILES COLIN SHELLEY PINNACLE SCHOOLS LIMITED Director 2003-07-03 CURRENT 2003-06-16 Active - Proposal to Strike off
MILES COLIN SHELLEY SIR ROBERT MCALPINE ENTERPRISES LIMITED Director 1999-04-30 CURRENT 1995-02-09 Active
MILES COLIN SHELLEY PFI FINANCING LIMITED Director 1998-09-04 CURRENT 1996-05-14 Dissolved 2015-06-30
CHRISTOPHER ALEXANDER WHYTE SIR ROBERT MCALPINE PENSION SCHEME CAPITAL VENTURES LIMITED Director 2012-09-17 CURRENT 2011-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23Change of details for Sir Robert Mcalpine Capital Ventures (Holdings) Limited as a person with significant control on 2024-01-23
2023-08-04Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-08-04Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-08-04Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-08-04Audit exemption subsidiary accounts made up to 2022-10-31
2023-02-21CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2021-09-10PSC02Notification of Sir Robert Mcalpine Capital Ventures (Holdings) Limited as a person with significant control on 2021-08-27
2021-09-10PSC07CESSATION OF SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2020-11-05AP01DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALEXANDER WHYTE
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALEXANDER WHYTE
2020-02-03AP01DIRECTOR APPOINTED MR JOHN ALISTAIR DEMPSEY
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MILES COLIN SHELLEY
2018-11-05AP01DIRECTOR APPOINTED MR DAVID HONEYMAN
2018-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-01-30AP01DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER WHYTE
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN WILLIAM WOTHERSPOON
2017-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/16
2017-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/16
2017-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 304424
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/15
2016-07-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/15
2016-07-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/15
2016-02-24AR0117/02/16 FULL LIST
2015-06-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/14
2015-06-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/14
2015-06-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/14
2015-06-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 304424
2015-02-23AR0117/02/15 FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 304424
2014-02-17AR0117/02/14 FULL LIST
2013-07-01AP03SECRETARY APPOINTED MR KEVIN JOHN PEARSON
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-04-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12
2013-02-20AR0117/02/13 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-02-21AR0117/02/12 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-23AR0117/02/11 FULL LIST
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GILL
2010-08-18AP01DIRECTOR APPOINTED MILES COLIN SHELLEY
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-23AR0117/02/10 FULL LIST
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAM WOTHERSPOON / 30/10/2009
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-23363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-18363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2007-02-22363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-17363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-12-01288bSECRETARY RESIGNED
2005-12-01288aNEW SECRETARY APPOINTED
2005-07-19288bDIRECTOR RESIGNED
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-05-27288bDIRECTOR RESIGNED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-03-03363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-04288aNEW DIRECTOR APPOINTED
2004-02-24363aRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-02-17CERTNMCOMPANY NAME CHANGED MCALPINE HEALTHCARE (DAWLISH) LI MITED CERTIFICATE ISSUED ON 17/02/04
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-02-27363aRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-05-07AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-02-27363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-02363aRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-24363aRETURN MADE UP TO 17/02/00; CHANGE OF MEMBERS
2000-02-23288cDIRECTOR'S PARTICULARS CHANGED
1999-11-1688(2)RAD 31/05/99--------- £ SI 304422@1=304422 £ IC 2/304424
1999-05-23AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-04-28ORES04£ NC 1000/350000 16/04
1999-04-28123NC INC ALREADY ADJUSTED 16/04/99
1999-02-26363aRETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS
1998-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/98
1998-11-04225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/10/98
1998-10-14288aNEW DIRECTOR APPOINTED
1998-09-22288bDIRECTOR RESIGNED
1998-04-16395PARTICULARS OF MORTGAGE/CHARGE
1998-03-06363aRETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS
1997-04-02SRES01ALTER MEM AND ARTS 12/03/97
1997-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-04-16 Outstanding PFI FINANCING LIMITED
Intangible Assets
Patents
We have not found any records of SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED
Trademarks
We have not found any records of SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.