MPT GODDARDS GREEN LIMITED - LONDON
Company Profile | Company Filings |
Overview
MPT GODDARDS GREEN LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MPT GODDARDS GREEN LIMITED was incorporated 19 years ago on 29/03/2005 and has the registered number: 05406123. The accounts status is SMALL and accounts are next due on 30/09/2024.
MPT GODDARDS GREEN LIMITED was incorporated 19 years ago on 29/03/2005 and has the registered number: 05406123. The accounts status is SMALL and accounts are next due on 30/09/2024.
MPT GODDARDS GREEN LIMITED - LONDON
This company is listed in the following categories:
86101 - Hospital activities
86101 - Hospital activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FLOOR 6
LONDON
W1J 8PD
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PARTNERSHIPS IN CARE PROPERTY 8 LIMITED (until 08/07/2021)
PARTNERSHIPS IN CARE PROPERTY 8 LIMITED (until 08/07/2021)
CINVEN PROPCO 8 LIMITED (until 13/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KATIE MAE WILLIAMS | Jun 1987 | American | Director | 2021-12-31 | CURRENT |
MR JAMES KEVIN HANNA | Sep 1972 | American | Director | 2021-06-25 | CURRENT |
MISS STEPHANIE CARROLL HAMNER | Aug 1992 | American | Director | 2021-12-31 | CURRENT |
SIMON LANE | Feb 1963 | British | Director | 2012-06-25 UNTIL 2014-09-20 | RESIGNED |
SIAN JOHNSON | Apr 1970 | British | Secretary | 2005-12-13 UNTIL 2008-08-04 | RESIGNED |
MR DAVID JAMES HALL | Secretary | 2016-11-30 UNTIL 2021-06-04 | RESIGNED | ||
VALERIO MASSIMO | Dec 1973 | Secretary | 2005-03-29 UNTIL 2005-12-13 | RESIGNED | |
SARAH JULIETTE LIVINGSTON | British | Secretary | 2013-02-01 UNTIL 2016-11-30 | RESIGNED | |
TONY ROOK | Secretary | 2008-08-04 UNTIL 2013-01-31 | RESIGNED | ||
NIGEL MYERS | Mar 1966 | British | Director | 2016-11-30 UNTIL 2019-12-17 | RESIGNED |
MR RYAN DAVID JERVIS | Jan 1979 | British | Director | 2019-12-17 UNTIL 2021-06-25 | RESIGNED |
MR SIMON NICHOLAS ROWLANDS | Jun 1957 | British | Director | 2005-03-29 UNTIL 2008-01-31 | RESIGNED |
MR PETER MARTIN THOMAS | Apr 1959 | British | Director | 2008-09-23 UNTIL 2012-06-15 | RESIGNED |
FREDERICK JOHN SINCLAIR-BROWN | Jan 1961 | British | Director | 2009-12-18 UNTIL 2011-09-30 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-03-29 UNTIL 2005-03-29 | RESIGNED | ||
MRS LESLEY JOY CHAMBERLAIN | Oct 1963 | British | Director | 2009-12-18 UNTIL 2016-11-30 | RESIGNED |
DR QUAZI HAQUE | Dec 1968 | British | Director | 2012-03-29 UNTIL 2016-11-30 | RESIGNED |
MR TREVOR MICHAEL TORRINGTON | Jul 1961 | British | Director | 2016-11-30 UNTIL 2021-06-25 | RESIGNED |
MS DONNA LEANNE SHORTO | Sep 1987 | British | Director | 2021-06-25 UNTIL 2021-12-31 | RESIGNED |
MS REBECCA FLEUR GIBSON | Dec 1974 | British | Director | 2005-04-06 UNTIL 2009-12-18 | RESIGNED |
MR DAVID ROBERT BARKER | Jan 1968 | British | Director | 2008-01-31 UNTIL 2009-12-18 | RESIGNED |
MR JAMES JOSHUA BARBER-LOMAX | Apr 1984 | British | Director | 2021-06-25 UNTIL 2021-12-31 | RESIGNED |
PRAXIS SECRETARIES (UK) LIMITED | Corporate Secretary | 2021-06-25 UNTIL 2023-12-31 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-03-29 UNTIL 2005-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Medical Properties Trust, Inc. | 2021-06-25 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Partnerships In Care Investments 2 Ltd | 2016-04-06 - 2021-06-25 | London | Ownership of shares 75 to 100 percent as firm |