SIR HEALTHCARE 2 LIMITED

Register to unlock more data on OkredoRegister

SIR HEALTHCARE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09736648

Incorporation date

17/08/2015

Size

Group

Contacts

Registered address

Registered address

One, Curzon Street, London W1J 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2015)
dot icon26/03/2026
Appointment of Mr Darren Windsor Richards as a director on 2026-03-23
dot icon26/03/2026
Appointment of Mr Andrew David Smith as a director on 2026-03-23
dot icon26/03/2026
Termination of appointment of Valentine Tristram Beresford as a director on 2026-03-23
dot icon26/03/2026
Termination of appointment of Andrew Marc Jones as a director on 2026-03-23
dot icon04/03/2026
-
dot icon09/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon06/10/2025
Satisfaction of charge 097366480002 in full
dot icon06/10/2025
Satisfaction of charge 097366480003 in full
dot icon07/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon14/10/2024
Resolutions
dot icon14/10/2024
Resolutions
dot icon14/10/2024
Solvency Statement dated 30/09/24
dot icon14/10/2024
Statement by Directors
dot icon14/10/2024
Statement of capital on 2024-10-14
dot icon07/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon21/05/2024
Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05
dot icon20/05/2024
Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05
dot icon07/03/2024
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07
dot icon06/03/2024
Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05
dot icon06/03/2024
Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05
dot icon06/03/2024
Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05
dot icon05/03/2024
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05
dot icon05/03/2024
Termination of appointment of John Keith Leslie White as a director on 2024-03-05
dot icon05/03/2024
Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05
dot icon05/03/2024
Appointment of Mr Andrew Marc Jones as a director on 2024-03-05
dot icon05/03/2024
Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05
dot icon05/03/2024
Termination of appointment of Simon Lee as a director on 2024-03-05
dot icon08/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon12/09/2023
Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03
dot icon12/09/2023
Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03
dot icon18/08/2023
Change of details for a person with significant control
dot icon31/03/2023
Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31
dot icon30/03/2023
Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06
dot icon30/03/2023
Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06
dot icon18/01/2023
Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16
dot icon17/11/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon19/08/2022
Notification of Lxi Reit Plc as a person with significant control on 2022-07-06
dot icon19/08/2022
Cessation of Secure Income Reit Plc as a person with significant control on 2022-07-06
dot icon08/07/2022
Appointment of Mr. Simon Lee as a director on 2022-07-06
dot icon08/07/2022
Appointment of Mr. John Keith Leslie White as a director on 2022-07-06
dot icon08/07/2022
Appointment of Mr. Frederick Joseph Brooks as a director on 2022-07-06
dot icon08/07/2022
Appointment of Sanne Fund Services (Uk) Limited as a secretary on 2022-07-06
dot icon08/07/2022
Termination of appointment of Philip Michael Brown as a director on 2022-07-06
dot icon08/07/2022
Termination of appointment of Sandra Louise Gumm as a secretary on 2022-07-06
dot icon08/07/2022
Termination of appointment of Timothy James Evans as a director on 2022-07-06
dot icon08/07/2022
Termination of appointment of Nicholas Mark Leslau as a director on 2022-07-06
dot icon08/07/2022
Termination of appointment of Sandra Louise Gumm as a director on 2022-07-06
dot icon08/07/2022
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom to 125 London Wall 6th Floor London EC2Y 5AS on 2022-07-08
dot icon10/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/01/2022
Satisfaction of charge 097366480001 in full
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon01/10/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon07/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-08-16 with updates
dot icon06/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon29/08/2019
Memorandum and Articles of Association
dot icon29/08/2019
Resolutions
dot icon29/08/2019
Registration of charge 097366480003, created on 2019-08-16
dot icon27/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon15/08/2019
Resolutions
dot icon10/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon22/08/2018
Notification of Secure Income Reit Plc as a person with significant control on 2016-04-06
dot icon22/08/2018
Cessation of Sir Healthcare 1 Limited as a person with significant control on 2016-04-06
dot icon08/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/09/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon09/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon16/10/2015
Registration of charge 097366480002, created on 2015-10-02
dot icon23/09/2015
Statement of capital following an allotment of shares on 2015-09-09
dot icon17/09/2015
Registration of charge 097366480001, created on 2015-09-09
dot icon10/09/2015
Statement by Directors
dot icon10/09/2015
Statement of capital on 2015-09-10
dot icon10/09/2015
Solvency Statement dated 09/09/15
dot icon10/09/2015
Resolutions
dot icon17/08/2015
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon17/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRAXISIFM FUND SERVICES (UK) LIMITED
Corporate Secretary
06/07/2022 - 06/03/2023
82
Brooks, Frederick Joseph
Director
06/07/2022 - 03/09/2023
63
Leslau, Nicholas Mark
Director
17/08/2015 - 06/07/2022
332
Brown, Philip Michael
Director
17/08/2015 - 06/07/2022
189
Beresford, Valentine Tristram
Director
05/03/2024 - 23/03/2026
256

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIR HEALTHCARE 2 LIMITED

SIR HEALTHCARE 2 LIMITED is an(a) Active company incorporated on 17/08/2015 with the registered office located at One, Curzon Street, London W1J 5HB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIR HEALTHCARE 2 LIMITED?

toggle

SIR HEALTHCARE 2 LIMITED is currently Active. It was registered on 17/08/2015 .

Where is SIR HEALTHCARE 2 LIMITED located?

toggle

SIR HEALTHCARE 2 LIMITED is registered at One, Curzon Street, London W1J 5HB.

What does SIR HEALTHCARE 2 LIMITED do?

toggle

SIR HEALTHCARE 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SIR HEALTHCARE 2 LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Darren Windsor Richards as a director on 2026-03-23.