CIM HEALTHCARE PROPERTY ADVISORS LIMITED

Register to unlock more data on OkredoRegister

CIM HEALTHCARE PROPERTY ADVISORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13199656

Incorporation date

12/02/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

25 Maddox Street, London W1S 2QNCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2021)
dot icon10/03/2026
Confirmation statement made on 2026-02-19 with updates
dot icon26/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon26/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon26/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon26/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/10/2025
Termination of appointment of Claire Louise Fahey as a director on 2025-08-15
dot icon08/10/2025
Change of details for Civitas Investment Management Limited as a person with significant control on 2022-09-02
dot icon18/08/2025
Appointment of Mr Andrew Stewart James Daffern as a director on 2025-08-15
dot icon24/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon16/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon16/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon16/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Registered office address changed from 13 Berkeley Street London W1J 8DU United Kingdom to 25 Maddox Street London W1S 2QN on 2022-09-02
dot icon20/04/2022
Previous accounting period extended from 2022-02-28 to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon04/05/2021
Appointment of Mrs Claire Louise Fahey as a director on 2021-04-30
dot icon04/05/2021
Termination of appointment of Subbash Chandra Thammanna as a director on 2021-04-30
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon18/02/2021
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
dot icon18/02/2021
Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT
dot icon18/02/2021
Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT
dot icon18/02/2021
Register inspection address has been changed to The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT
dot icon17/02/2021
Notification of Civitas Investment Management Limited as a person with significant control on 2021-02-12
dot icon17/02/2021
Withdrawal of a person with significant control statement on 2021-02-17
dot icon17/02/2021
Appointment of Mr Subbash Chandra Thammanna as a director on 2021-02-12
dot icon17/02/2021
Appointment of Mr Thomas Clifford Pridmore as a director on 2021-02-12
dot icon17/02/2021
Appointment of Mr Andrew Joseph Dawber as a director on 2021-02-12
dot icon15/02/2021
Termination of appointment of Michael Duke as a director on 2021-02-12
dot icon12/02/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
209.00
-
0.00
-
-
2022
3
209.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

209.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daffern, Andrew Stewart James
Director
15/08/2025 - Present
605
Pridmore, Thomas Clifford
Director
12/02/2021 - Present
255
Fahey, Claire Louise
Director
30/04/2021 - 15/08/2025
233
Mr Andrew Joseph Dawber
Director
12/02/2021 - Present
256
Thammanna, Subbash Chandra
Director
12/02/2021 - 30/04/2021
230

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CIM HEALTHCARE PROPERTY ADVISORS LIMITED

CIM HEALTHCARE PROPERTY ADVISORS LIMITED is an(a) Active company incorporated on 12/02/2021 with the registered office located at 25 Maddox Street, London W1S 2QN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CIM HEALTHCARE PROPERTY ADVISORS LIMITED?

toggle

CIM HEALTHCARE PROPERTY ADVISORS LIMITED is currently Active. It was registered on 12/02/2021 .

Where is CIM HEALTHCARE PROPERTY ADVISORS LIMITED located?

toggle

CIM HEALTHCARE PROPERTY ADVISORS LIMITED is registered at 25 Maddox Street, London W1S 2QN.

What does CIM HEALTHCARE PROPERTY ADVISORS LIMITED do?

toggle

CIM HEALTHCARE PROPERTY ADVISORS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CIM HEALTHCARE PROPERTY ADVISORS LIMITED have?

toggle

CIM HEALTHCARE PROPERTY ADVISORS LIMITED had 3 employees in 2022.

What is the latest filing for CIM HEALTHCARE PROPERTY ADVISORS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-19 with updates.