SIR HEALTHCARE 1 LIMITED
Activities of other holding companies n.e.c.
SIR HEALTHCARE 1 LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
One Curzon Street London W1J 5HB United Kingdom
Full company profile for SIR HEALTHCARE 1 LIMITED (09736611), an active company based in London, United Kingdom. Incorporated 17 Aug 2015. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Cash in Bank
N/A
Net Assets
£110.49M
Total Liabilities
£17.91M
Turnover
N/A
Employees
N/A
Debt Ratio
14%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 18 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Londonmetric Property Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Lxi Reit Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Hospital Holdings Ltd
Ceased 6 Apr 2016
Secure Income Reit Plc
Ceased 6 Jul 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Mar 2026 | Officers | Termination of Andrew Marc Jones as director on 2026-03-23 | |
| 25 Mar 2026 | Officers | Termination of Valentine Tristram Beresford as director on 2026-03-23 | |
| 25 Mar 2026 | Officers | Appointment of Mr Andrew David Smith as director on 2026-03-23 | |
| 25 Mar 2026 | Officers | Appointment of Mr Darren Windsor Richards as director on 2026-03-23 | |
| 4 Mar 2026 | Officers | Appointment of Mark Andrew Stirling as director |
Termination of Andrew Marc Jones as director on 2026-03-23
Termination of Valentine Tristram Beresford as director on 2026-03-23
Appointment of Mr Andrew David Smith as director on 2026-03-23
Appointment of Mr Darren Windsor Richards as director on 2026-03-23
Appointment of Mark Andrew Stirling as director
Recent Activity
Latest Activity
Termination of Andrew Marc Jones as director on 2026-03-23
3 weeks ago on 25 Mar 2026
Termination of Valentine Tristram Beresford as director on 2026-03-23
3 weeks ago on 25 Mar 2026
Appointment of Mr Andrew David Smith as director on 2026-03-23
3 weeks ago on 25 Mar 2026
Appointment of Mr Darren Windsor Richards as director on 2026-03-23
3 weeks ago on 25 Mar 2026
Appointment of Mark Andrew Stirling as director
1 months ago on 4 Mar 2026
