About

Registered Number: 03033634
Date of Incorporation: 16/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 5th Floor Greener House, 66-68 Haymarket, London, England, SW1Y 4RF

 

Having been setup in 1995, Primary Health Properties Plc have registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Nexus Management Services Limited, Cole, Peter William Beaumont, Duhot, Marie-laure Nicole Christian, Howell, Richard, Hyman, Harry Abraham, Krieger, Ian Stephen, Owen, Steven Jonathan, J O Hambro Capital Management Limited, Barry, Joel Anthony, Dalgliesh, Adam David Scott, Elliot, Graeme Arthur, Hambro, James Daryl, Hemmings, William John, Holland, Philip John, Jones, Alun Richard, Joseph, Simon Elliot, Kell, Stephen Wallace, Dr, Kennell, Geraldine Ann, Mahy, Helen Margaret, Pietroni, Patrick, Professor, Rutter, Ian Paul, Dr, Sandford, Elodie, Sandford, Paul Ritchie, Taylor, Glyn Derek, Wiles, Nick are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Peter William Beaumont 01 May 2018 - 1
DUHOT, Marie-Laure Nicole Christian 14 March 2019 - 1
HOWELL, Richard 01 April 2017 - 1
HYMAN, Harry Abraham 05 February 1996 - 1
KRIEGER, Ian Stephen 15 February 2018 - 1
OWEN, Steven Jonathan 01 January 2014 - 1
BARRY, Joel Anthony 14 July 1995 05 February 1996 1
DALGLIESH, Adam David Scott 05 October 1998 03 February 2006 1
ELLIOT, Graeme Arthur 15 February 1996 10 April 2014 1
HAMBRO, James Daryl 05 February 1996 05 April 2016 1
HEMMINGS, William John 13 March 2000 05 April 2016 1
HOLLAND, Philip John 17 February 2015 01 April 2017 1
JONES, Alun Richard 01 May 2007 18 April 2018 1
JOSEPH, Simon Elliot 27 April 1995 14 July 1995 1
KELL, Stephen Wallace, Dr 15 February 2018 31 March 2020 1
KENNELL, Geraldine Ann 05 April 2016 14 March 2019 1
MAHY, Helen Margaret 14 March 2019 31 March 2020 1
PIETRONI, Patrick, Professor 15 February 1996 15 November 2005 1
RUTTER, Ian Paul, Dr 22 September 2005 18 April 2018 1
SANDFORD, Elodie 26 September 1997 16 March 2001 1
SANDFORD, Paul Ritchie 16 March 2001 27 July 2006 1
TAYLOR, Glyn Derek 27 April 1995 05 February 1996 1
WILES, Nick 05 April 2016 14 March 2019 1
Secretary Name Appointed Resigned Total Appointments
NEXUS MANAGEMENT SERVICES LIMITED 01 May 2014 - 1
J O HAMBRO CAPITAL MANAGEMENT LIMITED 08 March 1996 30 April 2014 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 21 August 2020
SH01 - Return of Allotment of shares 13 July 2020
SH01 - Return of Allotment of shares 05 June 2020
RESOLUTIONS - N/A 12 May 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 14 April 2020
TM01 - Termination of appointment of director 03 April 2020
TM01 - Termination of appointment of director 02 April 2020
SH01 - Return of Allotment of shares 28 February 2020
MR01 - N/A 06 December 2019
SH01 - Return of Allotment of shares 22 November 2019
SH01 - Return of Allotment of shares 26 September 2019
SH01 - Return of Allotment of shares 02 September 2019
RESOLUTIONS - N/A 25 June 2019
SH01 - Return of Allotment of shares 11 June 2019
SH01 - Return of Allotment of shares 14 May 2019
CS01 - N/A 24 April 2019
SH01 - Return of Allotment of shares 17 April 2019
SH01 - Return of Allotment of shares 16 April 2019
SH01 - Return of Allotment of shares 10 April 2019
SH01 - Return of Allotment of shares 10 April 2019
SH01 - Return of Allotment of shares 10 April 2019
AP01 - Appointment of director 15 March 2019
AP01 - Appointment of director 15 March 2019
TM01 - Termination of appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
SH01 - Return of Allotment of shares 14 March 2019
SH01 - Return of Allotment of shares 14 March 2019
SH01 - Return of Allotment of shares 14 March 2019
SH01 - Return of Allotment of shares 13 March 2019
RESOLUTIONS - N/A 12 March 2019
SH01 - Return of Allotment of shares 05 March 2019
AA - Annual Accounts 22 February 2019
SH01 - Return of Allotment of shares 21 February 2019
SH01 - Return of Allotment of shares 14 February 2019
SH01 - Return of Allotment of shares 14 February 2019
SH01 - Return of Allotment of shares 14 February 2019
RP04SH01 - N/A 13 February 2019
SH01 - Return of Allotment of shares 11 February 2019
SH01 - Return of Allotment of shares 11 February 2019
RP04SH01 - N/A 29 January 2019
RP04CS01 - N/A 24 January 2019
SH01 - Return of Allotment of shares 14 January 2019
SH01 - Return of Allotment of shares 10 January 2019
SH01 - Return of Allotment of shares 10 January 2019
MR01 - N/A 08 January 2019
MR01 - N/A 08 January 2019
SH01 - Return of Allotment of shares 21 December 2018
SH01 - Return of Allotment of shares 19 December 2018
SH01 - Return of Allotment of shares 14 December 2018
SH01 - Return of Allotment of shares 14 December 2018
SH01 - Return of Allotment of shares 28 November 2018
SH01 - Return of Allotment of shares 23 November 2018
SH01 - Return of Allotment of shares 26 September 2018
SH01 - Return of Allotment of shares 14 September 2018
SH01 - Return of Allotment of shares 24 August 2018
SH01 - Return of Allotment of shares 21 August 2018
SH01 - Return of Allotment of shares 15 August 2018
SH01 - Return of Allotment of shares 10 August 2018
SH01 - Return of Allotment of shares 03 August 2018
MR01 - N/A 03 August 2018
SH01 - Return of Allotment of shares 31 July 2018
SH01 - Return of Allotment of shares 11 July 2018
SH01 - Return of Allotment of shares 12 June 2018
SH01 - Return of Allotment of shares 01 June 2018
AA - Annual Accounts 24 May 2018
AP01 - Appointment of director 01 May 2018
RESOLUTIONS - N/A 30 April 2018
RESOLUTIONS - N/A 27 April 2018
SH01 - Return of Allotment of shares 19 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
CS01 - N/A 12 April 2018
SH01 - Return of Allotment of shares 29 March 2018
SH01 - Return of Allotment of shares 28 March 2018
SH01 - Return of Allotment of shares 26 February 2018
AP01 - Appointment of director 15 February 2018
AP01 - Appointment of director 15 February 2018
SH01 - Return of Allotment of shares 24 January 2018
SH01 - Return of Allotment of shares 16 January 2018
SH01 - Return of Allotment of shares 04 January 2018
SH01 - Return of Allotment of shares 20 December 2017
SH01 - Return of Allotment of shares 20 December 2017
MR01 - N/A 28 November 2017
SH01 - Return of Allotment of shares 24 November 2017
SH01 - Return of Allotment of shares 30 August 2017
AA - Annual Accounts 17 June 2017
SH01 - Return of Allotment of shares 06 June 2017
RESOLUTIONS - N/A 11 May 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
SH01 - Return of Allotment of shares 24 March 2017
MR01 - N/A 23 March 2017
RP04SH01 - N/A 14 March 2017
SH01 - Return of Allotment of shares 15 December 2016
SH01 - Return of Allotment of shares 31 August 2016
CH01 - Change of particulars for director 08 July 2016
RP04 - N/A 23 June 2016
SH01 - Return of Allotment of shares 27 May 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 10 May 2016
RESOLUTIONS - N/A 04 May 2016
SH01 - Return of Allotment of shares 18 April 2016
RESOLUTIONS - N/A 18 April 2016
SH01 - Return of Allotment of shares 18 April 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AP01 - Appointment of director 07 April 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
SH01 - Return of Allotment of shares 26 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 November 2015
RP04 - N/A 13 November 2015
SH01 - Return of Allotment of shares 02 November 2015
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 05 October 2015
CH01 - Change of particulars for director 05 October 2015
CH01 - Change of particulars for director 05 October 2015
CH01 - Change of particulars for director 05 October 2015
RESOLUTIONS - N/A 29 April 2015
AA - Annual Accounts 08 April 2015
SH01 - Return of Allotment of shares 02 April 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 26 February 2015
MR05 - N/A 20 December 2014
SH01 - Return of Allotment of shares 14 November 2014
CH01 - Change of particulars for director 22 July 2014
AP04 - Appointment of corporate secretary 21 May 2014
SH01 - Return of Allotment of shares 13 May 2014
AD01 - Change of registered office address 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
RESOLUTIONS - N/A 02 May 2014
AA - Annual Accounts 02 May 2014
MR01 - N/A 19 April 2014
TM01 - Termination of appointment of director 17 April 2014
AR01 - Annual Return 11 April 2014
AP01 - Appointment of director 19 February 2014
SH01 - Return of Allotment of shares 12 February 2014
SH01 - Return of Allotment of shares 31 December 2013
SH01 - Return of Allotment of shares 19 November 2013
MR01 - N/A 13 November 2013
SH01 - Return of Allotment of shares 18 July 2013
SH01 - Return of Allotment of shares 18 July 2013
AUD - Auditor's letter of resignation 24 June 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 29 April 2013
CH01 - Change of particulars for director 29 April 2013
CH04 - Change of particulars for corporate secretary 29 April 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
SH01 - Return of Allotment of shares 15 January 2013
SH01 - Return of Allotment of shares 03 December 2012
SH01 - Return of Allotment of shares 12 July 2012
SH01 - Return of Allotment of shares 11 July 2012
TM01 - Termination of appointment of director 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
RESOLUTIONS - N/A 03 May 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 25 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
SH01 - Return of Allotment of shares 16 November 2011
AR01 - Annual Return 18 April 2011
RESOLUTIONS - N/A 15 April 2011
AA - Annual Accounts 15 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2011
SH01 - Return of Allotment of shares 11 April 2011
SH01 - Return of Allotment of shares 11 April 2011
SH01 - Return of Allotment of shares 05 July 2010
RESOLUTIONS - N/A 13 May 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
SH01 - Return of Allotment of shares 09 April 2010
SH01 - Return of Allotment of shares 18 December 2009
SH01 - Return of Allotment of shares 09 November 2009
RESOLUTIONS - N/A 27 October 2009
RESOLUTIONS - N/A 27 October 2009
CC04 - Statement of companies objects 27 October 2009
RESOLUTIONS - N/A 06 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 05 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
MEM/ARTS - N/A 10 July 2008
RESOLUTIONS - N/A 24 June 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 08 April 2008
395 - Particulars of a mortgage or charge 28 March 2008
RESOLUTIONS - N/A 21 November 2007
RESOLUTIONS - N/A 21 November 2007
RESOLUTIONS - N/A 21 November 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
123 - Notice of increase in nominal capital 19 April 2007
MEM/ARTS - N/A 19 April 2007
363s - Annual Return 11 April 2007
RESOLUTIONS - N/A 16 January 2007
MEM/ARTS - N/A 16 January 2007
225 - Change of Accounting Reference Date 09 January 2007
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
AA - Annual Accounts 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
363s - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
AA - Annual Accounts 25 November 2005
RESOLUTIONS - N/A 24 November 2005
RESOLUTIONS - N/A 24 November 2005
RESOLUTIONS - N/A 24 November 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 09 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
395 - Particulars of a mortgage or charge 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
AA - Annual Accounts 25 November 2004
MEM/ARTS - N/A 25 November 2004
RESOLUTIONS - N/A 24 November 2004
RESOLUTIONS - N/A 24 November 2004
RESOLUTIONS - N/A 24 November 2004
RESOLUTIONS - N/A 24 November 2004
PROSP - Prospectus 27 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
363s - Annual Return 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
RESOLUTIONS - N/A 29 November 2003
RESOLUTIONS - N/A 29 November 2003
RESOLUTIONS - N/A 29 November 2003
AA - Annual Accounts 29 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 09 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
MEM/ARTS - N/A 04 December 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
363s - Annual Return 08 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2002
RESOLUTIONS - N/A 27 November 2001
RESOLUTIONS - N/A 27 November 2001
RESOLUTIONS - N/A 27 November 2001
AA - Annual Accounts 27 November 2001
288c - Notice of change of directors or secretaries or in their particulars 07 November 2001
288c - Notice of change of directors or secretaries or in their particulars 07 November 2001
363s - Annual Return 05 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
AA - Annual Accounts 19 December 2000
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
MEM/ARTS - N/A 27 November 2000
287 - Change in situation or address of Registered Office 15 June 2000
363s - Annual Return 16 May 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
AA - Annual Accounts 27 March 2000
AA - Annual Accounts 18 February 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
169 - Return by a company purchasing its own shares 05 August 1999
169 - Return by a company purchasing its own shares 05 August 1999
169 - Return by a company purchasing its own shares 05 August 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 15 April 1999
RESOLUTIONS - N/A 22 December 1998
CERT19 - Certificate of registration of order of court on reduction of share premium account 22 December 1998
OC - Order of Court 22 December 1998
RESOLUTIONS - N/A 05 November 1998
RESOLUTIONS - N/A 05 November 1998
RESOLUTIONS - N/A 05 November 1998
MEM/ARTS - N/A 05 November 1998
AA - Annual Accounts 04 November 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
AA - Annual Accounts 24 April 1998
363a - Annual Return 26 March 1998
395 - Particulars of a mortgage or charge 13 December 1997
AA - Annual Accounts 10 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 06 March 1997
AA - Annual Accounts 18 September 1996
288 - N/A 23 May 1996
288 - N/A 26 April 1996
287 - Change in situation or address of Registered Office 23 April 1996
363s - Annual Return 18 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
RESOLUTIONS - N/A 10 April 1996
RESOLUTIONS - N/A 10 April 1996
RESOLUTIONS - N/A 10 April 1996
123 - Notice of increase in nominal capital 10 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 22 February 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 22 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1995
CERTNM - Change of name certificate 20 July 1995
288 - N/A 17 May 1995
287 - Change in situation or address of Registered Office 17 May 1995
288 - N/A 17 May 1995
NEWINC - New incorporation documents 16 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2019 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

A registered charge 27 July 2018 Outstanding

N/A

A registered charge 27 November 2017 Outstanding

N/A

A registered charge 21 March 2017 Outstanding

N/A

A registered charge 16 April 2014 Outstanding

N/A

A registered charge 04 November 2013 Outstanding

N/A

Legal charge over shares 25 March 2013 Outstanding

N/A

Debenture 02 April 2012 Outstanding

N/A

Mortgage over shares 02 April 2012 Outstanding

N/A

Debenture 17 March 2008 Fully Satisfied

N/A

Fixed and floating security agreement 04 March 2005 Fully Satisfied

N/A

Debenture 04 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.