Company NameAh Primary Care Investments Limited
Company StatusDissolved
Company Number05536789
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NameAshley Medical Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS
Director NameAssura Limited (Corporation)
StatusClosed
Appointed16 March 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2013)
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Jonathan Holmes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleJoint Chief Executive
Country of ResidenceEngland
Correspondence Address9 Holly Close
Farnham Common
Slough
SL2 3QT
Director NameMr Stephen Gregory Minion
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleJoint Chief Executive
Country of ResidenceEngland
Correspondence AddressLinkswood Cottage 2 Linkswood Road
Burnham
Slough
Berkshire
SL1 8AT
Secretary NameDavid Charles Bailey
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCemlyn
Ton Road, Llangybi
Usk
Monmouthshire
NP15 1PA
Wales
Director NameAnthony David Burton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House Halls Hole Road
Tunbridge Wells
Kent
TN2 4RD
Director NameMr John Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 2007)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address23 Edwardes Square
London
W8 6HE
Director NameMr Bruce Layland Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Chiswick Staithe
Hartington Road
London
W4 3TP
Secretary NameMrs Kate Elizabeth Minion Centauro
NationalityBritish
StatusResigned
Appointed19 October 2005(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 March 2011)
RoleHR Manager
Country of ResidenceGBR
Correspondence AddressWillow Place
Falcons Croft
Wooburn Moor
Buckinghamshire
HP10 0NP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressThe Brew House
Greenalls Avenue
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

200 at £1Ah Medical Properties PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
12 August 2013Application to strike the company off the register (3 pages)
12 August 2013Application to strike the company off the register (3 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
1 November 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 200
(4 pages)
1 November 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 200
(4 pages)
3 April 2012Termination of appointment of a director (1 page)
3 April 2012Termination of appointment of a director (1 page)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
18 May 2011Termination of appointment of Bruce Walker as a director (1 page)
18 May 2011Termination of appointment of Bruce Walker as a director (1 page)
21 April 2011Appointment of Andrew Simon Darke as a director (2 pages)
21 April 2011Appointment of Andrew Simon Darke as a director (2 pages)
20 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
20 April 2011Termination of appointment of Stephen Minion as a director (1 page)
20 April 2011Termination of appointment of Kate Centauro as a secretary (1 page)
20 April 2011Registered office address changed from the Priory Stomp Road Burnham Bucks SL1 7LW on 20 April 2011 (1 page)
20 April 2011Appointment of Assura Limited as a director (2 pages)
20 April 2011Registered office address changed from The Priory Stomp Road Burnham Bucks SL1 7LW on 20 April 2011 (1 page)
20 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
20 April 2011Termination of appointment of Kate Centauro as a secretary (1 page)
20 April 2011Appointment of Assura Limited as a director (2 pages)
20 April 2011Termination of appointment of Stephen Minion as a director (1 page)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
17 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
12 February 2009Accounts made up to 30 April 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
31 January 2009Secretary's change of particulars / kate minion / 27/12/2008 (1 page)
31 January 2009Secretary's Change of Particulars / kate minion / 27/12/2008 / Middle Name/s was: elizabeth, now: elizabeth minion; Surname was: minion, now: centauro (1 page)
19 August 2008Return made up to 15/08/08; full list of members (3 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Return made up to 15/08/08; full list of members (3 pages)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 February 2008Accounts made up to 30 April 2007 (1 page)
20 August 2007Company name changed ashley medical properties limi ted\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed ashley medical properties limi ted\certificate issued on 20/08/07 (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: chalfont hall gravel hill chalfont st peter SL9 0NP (1 page)
10 July 2007Registered office changed on 10/07/07 from: chalfont hall gravel hill chalfont st peter SL9 0NP (1 page)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
23 February 2007Accounts made up to 30 April 2006 (1 page)
16 August 2006Return made up to 15/08/06; full list of members (3 pages)
16 August 2006Return made up to 15/08/06; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
28 October 2005New secretary appointed (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Ad 19/10/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (1 page)
28 October 2005Ad 19/10/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 September 2005Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
20 September 2005Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (12 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (12 pages)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New secretary appointed (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005New director appointed (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005New director appointed (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New secretary appointed (1 page)
15 August 2005Incorporation (16 pages)
15 August 2005Incorporation (16 pages)