CompanyTrack
C

CIM HEALTHCARE PROPERTIES PLC

Dissolved London

Activities of real estate investment trusts

Activities of real estate investment trusts
C

CIM HEALTHCARE PROPERTIES PLC

Activities of real estate investment trusts

Founded 1 Oct 2020 Dissolved London, England
Activities of real estate investment trusts
Accounts Submitted
Confirmation Statement Submitted 18 Oct 2021
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

13 Berkeley Street London England W1J 8DU England

Credit Report

Discover CIM HEALTHCARE PROPERTIES PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 50,000 Shares £13k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Oct 202050,000£13k£0.25

Officers

Officers

4 active 7 resigned
Status
Andrew Joseph DawberDirectorBritishEngland6414 Jun 2021Active
Claire Louise FaheyDirectorBritishUnited Kingdom4614 Jun 2021Active
Fisher Michael Secretaries LimitedCorporate-secretaryUnited KingdomUnknown14 Jun 2021Active
Thomas Clifford PridmoreDirectorBritishEngland5314 Jun 2021Active

Shareholders

Shareholders (2)

Civitas Investment Management Limited
99.8%
50,00018 Oct 2021
Civitas Investment Management Limited
0.2%
10018 Oct 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Civitas Investment Management Limited

United Kingdom

Active
Notified 1 Oct 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CIM HEALTHCARE PROPERTIES PLC Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
22 Mar 2022GazetteGazette Dissolved VoluntaryView(1 page)
4 Jan 2022GazetteGazette Notice VoluntaryView(1 page)
23 Dec 2021DissolutionDissolution Application Strike Off CompanyView(1 page)
18 Oct 2021Confirmation StatementConfirmation statement made on 2021-09-30 with updatesView(5 pages)
15 Jul 2021OfficersTermination of Patricia Margaret Payn as directorView(5 pages)
22 Mar 2022 Gazette

Gazette Dissolved Voluntary

4 Jan 2022 Gazette

Gazette Notice Voluntary

23 Dec 2021 Dissolution

Dissolution Application Strike Off Company

18 Oct 2021 Confirmation Statement

Confirmation statement made on 2021-09-30 with updates

15 Jul 2021 Officers

Termination of Patricia Margaret Payn as director

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

3 years ago on 22 Mar 2022

Gazette Notice Voluntary

4 years ago on 4 Jan 2022

Dissolution Application Strike Off Company

4 years ago on 23 Dec 2021

Confirmation statement made on 2021-09-30 with updates

4 years ago on 18 Oct 2021

Termination of Patricia Margaret Payn as director

4 years ago on 15 Jul 2021