Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

IMPACT HEALTHCARE REIT PLC

THE SCALPEL, 18TH FLOOR, 52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
10464966
Public Limited Company
Active

Company Overview

About Impact Healthcare Reit Plc
IMPACT HEALTHCARE REIT PLC was founded on 2016-11-07 and has its registered office in London. The organisation's status is listed as "Active". Impact Healthcare Reit Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IMPACT HEALTHCARE REIT PLC
 
Legal Registered Office
THE SCALPEL, 18TH FLOOR
52 LIME STREET
LONDON
EC3M 7AF
 
Filing Information
Company Number 10464966
Company ID Number 10464966
Date formed 2016-11-07
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 
Return next due 05/12/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 08:59:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMPACT HEALTHCARE REIT PLC

Current Directors
Officer Role Date Appointed
JTC (UK) LIMITED
Company Secretary 2016-11-16
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY
Director 2017-01-16
ROSEMARY JANE CECILIA BOOT
Director 2017-01-16
DAVID NICHOLAS BROOKS
Director 2017-01-16
PAUL ANTHONY CRAIG
Director 2017-06-30
PHILIP CHARLES LEONARD HALL
Director 2017-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NEAL ALFLATT
Director 2016-11-07 2017-01-16
ANDREW COWLEY
Director 2016-11-07 2017-01-16
JTC FUND SERVICES (UK) LIMITED
Company Secretary 2016-11-07 2016-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JTC (UK) LIMITED JTC FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2018-08-13 CURRENT 1988-06-02 Active
JTC (UK) LIMITED ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-18 Liquidation
JTC (UK) LIMITED ALPHA CARE (GRENVILLE) LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-19 Liquidation
JTC (UK) LIMITED IMPACT FINANCE 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED IMPACT HOLDCO 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED ROSEVILLE PROPERTY LIMITED Company Secretary 2018-05-04 CURRENT 2001-06-12 Liquidation
JTC (UK) LIMITED GSES 1 LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
JTC (UK) LIMITED GORE STREET ENERGY STORAGE FUND PLC Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
JTC (UK) LIMITED IMPACT PROPERTY 3 LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active
JTC (UK) LIMITED BECHTEL PROPERTIES LIMITED Company Secretary 2017-12-21 CURRENT 1995-06-12 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO4) LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO2) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME REIT PLC Company Secretary 2017-06-05 CURRENT 2017-06-01 Active
JTC (UK) LIMITED GRADUATE - ONE LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Liquidation
JTC (UK) LIMITED OKKO DIGITAL ENTERTAINMENT LIMITED Company Secretary 2016-12-29 CURRENT 2014-09-11 Liquidation
JTC (UK) LIMITED BATU HILL DEVELOPMENT LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
JTC (UK) LIMITED KHAZANAH EUROPE INVESTMENT LIMITED Company Secretary 2016-10-01 CURRENT 2015-06-12 Liquidation
JTC (UK) LIMITED MARSFIELD CAPITAL LTD. Company Secretary 2016-03-10 CURRENT 2014-01-23 Active - Proposal to Strike off
JTC (UK) LIMITED UK PRIME STUDENT LIMITED Company Secretary 2015-11-27 CURRENT 2003-08-05 Active
JTC (UK) LIMITED OPAL STL LIMITED Company Secretary 2015-11-03 CURRENT 2013-07-08 Active
JTC (UK) LIMITED WHITE HORSES PROPERTIES LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Active
JTC (UK) LIMITED JTC FUND SERVICES (UK) LIMITED Company Secretary 2014-04-03 CURRENT 2006-09-22 Active
JTC (UK) LIMITED JTC ADMINISTRATION (UK) LIMITED Company Secretary 2013-11-29 CURRENT 2005-07-18 Active
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE PROPCO LIMITED Company Secretary 2013-05-14 CURRENT 2006-11-10 Active - Proposal to Strike off
JTC (UK) LIMITED CAMBRIDGE STUDENT LIMITED Company Secretary 2013-05-14 CURRENT 2011-07-27 Active - Proposal to Strike off
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2013-05-14 CURRENT 2012-02-17 Active - Proposal to Strike off
JTC (UK) LIMITED MARYLEBONE HOLDINGS LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Dissolved 2017-01-24
JTC (UK) LIMITED JTC SECURITIES (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Active
JTC (UK) LIMITED JTC DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2004-01-09 Active
JTC (UK) LIMITED CASTLE DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 1996-02-20 Active
JTC (UK) LIMITED RED SHIELD ADMINISTRATION LIMITED Company Secretary 2010-11-30 CURRENT 2000-02-15 Active - Proposal to Strike off
JTC (UK) LIMITED READING WOOD LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Dissolved 2014-08-26
JTC (UK) LIMITED JTC SHARE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1996-10-24 Dissolved 2017-01-24
JTC (UK) LIMITED JTC TRUSTEE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2003-10-08 Active
JTC (UK) LIMITED MEGAIRA LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED ANAITIS LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED JTC TRUSTEES (UK) LIMITED Company Secretary 2006-01-18 CURRENT 2002-07-22 Active
JTC (UK) LIMITED CURZON TWO LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED CURZON THREE LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED BERKELY LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active - Proposal to Strike off
JTC (UK) LIMITED JTC CORPORATE SERVICES (UK) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY ALPHA CARE (GRENVILLE) LIMITED Director 2018-05-22 CURRENT 2015-08-19 Liquidation
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY IMPACT FINANCE 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY IMPACT HOLDCO 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY ROSEVILLE PROPERTY LIMITED Director 2018-05-04 CURRENT 2001-06-12 Liquidation
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY IMPACT PROPERTY 3 LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY IMPACT PROPERTY 2 LIMITED Director 2017-05-03 CURRENT 2017-03-15 Active
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY IMPACT PROPERTY 1 LIMITED Director 2017-05-03 CURRENT 2017-03-15 Active
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY SANDITON INVESTMENT TRUST PLC Director 2014-05-30 CURRENT 2014-05-14 Liquidation
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY FOUNDATION INNS PLC Director 2007-01-19 CURRENT 2007-01-19 Liquidation
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY SWALLOW PLACE NOMINEES LIMITED Director 2006-02-09 CURRENT 2001-05-11 Active
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY RUPERT BARCLAY AND ASSOCIATES LIMITED Director 2003-05-22 CURRENT 2003-05-22 Active
ROSEMARY JANE CECILIA BOOT ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED Director 2018-05-22 CURRENT 2015-08-18 Liquidation
ROSEMARY JANE CECILIA BOOT ALPHA CARE (GRENVILLE) LIMITED Director 2018-05-22 CURRENT 2015-08-19 Liquidation
ROSEMARY JANE CECILIA BOOT IMPACT FINANCE 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
ROSEMARY JANE CECILIA BOOT IMPACT HOLDCO 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
ROSEMARY JANE CECILIA BOOT ROSEVILLE PROPERTY LIMITED Director 2018-05-04 CURRENT 2001-06-12 Liquidation
ROSEMARY JANE CECILIA BOOT IMPACT PROPERTY 3 LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
ROSEMARY JANE CECILIA BOOT IMPACT PROPERTY 2 LIMITED Director 2017-05-03 CURRENT 2017-03-15 Active
ROSEMARY JANE CECILIA BOOT IMPACT PROPERTY 1 LIMITED Director 2017-05-03 CURRENT 2017-03-15 Active
ROSEMARY JANE CECILIA BOOT SOUTHERN WATER SERVICES LIMITED Director 2015-03-01 CURRENT 1989-04-01 Active
ROSEMARY JANE CECILIA BOOT THE GREEN ALLIANCE TRUST Director 2014-12-10 CURRENT 1995-03-24 Active
ROSEMARY JANE CECILIA BOOT THE GREEN ALLIANCE Director 2014-12-10 CURRENT 1990-03-14 Active - Proposal to Strike off
ROSEMARY JANE CECILIA BOOT THE CONSERVATOIRE FOR DANCE AND DRAMA Director 2011-11-23 CURRENT 2001-02-28 Liquidation
DAVID NICHOLAS BROOKS IMPACT FINANCE 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
DAVID NICHOLAS BROOKS IMPACT HOLDCO 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
DAVID NICHOLAS BROOKS IMPACT PROPERTY 3 LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
DAVID NICHOLAS BROOKS IMPACT PROPERTY 2 LIMITED Director 2017-05-03 CURRENT 2017-03-15 Active
DAVID NICHOLAS BROOKS IMPACT PROPERTY 1 LIMITED Director 2017-05-03 CURRENT 2017-03-15 Active
PAUL ANTHONY CRAIG ALPHA CARE (GRENVILLE) LIMITED Director 2018-05-22 CURRENT 2015-08-19 Liquidation
PAUL ANTHONY CRAIG IMPACT FINANCE 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
PAUL ANTHONY CRAIG IMPACT HOLDCO 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
PAUL ANTHONY CRAIG IMPACT PROPERTY 3 LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
PAUL ANTHONY CRAIG IMPACT PROPERTY 2 LIMITED Director 2017-07-28 CURRENT 2017-03-15 Active
PAUL ANTHONY CRAIG IMPACT PROPERTY 1 LIMITED Director 2017-07-28 CURRENT 2017-03-15 Active
PAUL ANTHONY CRAIG GROUND RENTS INCOME FUND PLC Director 2012-07-11 CURRENT 2012-04-23 Active
PAUL ANTHONY CRAIG DIT INCOME SERVICES LIMITED Director 2011-04-06 CURRENT 2011-03-02 Active
PAUL ANTHONY CRAIG THE DIVERSE INCOME TRUST PLC Director 2011-03-30 CURRENT 2011-03-30 Active
PHILIP CHARLES LEONARD HALL ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED Director 2018-05-22 CURRENT 2015-08-18 Liquidation
PHILIP CHARLES LEONARD HALL ALPHA CARE (GRENVILLE) LIMITED Director 2018-05-22 CURRENT 2015-08-19 Liquidation
PHILIP CHARLES LEONARD HALL IMPACT FINANCE 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
PHILIP CHARLES LEONARD HALL IMPACT HOLDCO 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
PHILIP CHARLES LEONARD HALL ROSEVILLE PROPERTY LIMITED Director 2018-05-04 CURRENT 2001-06-12 Liquidation
PHILIP CHARLES LEONARD HALL IMPACT PROPERTY 3 LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
PHILIP CHARLES LEONARD HALL DEBEN HEALTHCARE CONSULTANCY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Liquidation
PHILIP CHARLES LEONARD HALL IMPACT PROPERTY 2 LIMITED Director 2017-05-03 CURRENT 2017-03-15 Active
PHILIP CHARLES LEONARD HALL IMPACT PROPERTY 1 LIMITED Director 2017-05-03 CURRENT 2017-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-06-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: in accordance with article 232, approval of the continuation of the company for a further five-year p
2024-04-09DIRECTOR APPOINTED MR CEDRIC ANTHONY FREDERICK
2023-05-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-05-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases/ appointment of directors 17/05/2023<li>Resolution on securities</ul>
2023-05-26APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY CRAIG
2023-04-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-14APPOINTMENT TERMINATED, DIRECTOR RUPERT GEORGE MAXWELL LOTHIAN BARCLAY
2023-04-0613/01/23 STATEMENT OF CAPITAL GBP 4143681.69
2023-03-28SECRETARY'S DETAILS CHNAGED FOR JTC (UK) LIMITED on 2019-10-21
2023-03-28SECRETARY'S DETAILS CHNAGED FOR JTC (UK) LIMITED on 2019-10-21
2023-03-28Director's details changed for Miss Rosemary Jane Cecilia Boot on 2019-10-21
2023-03-28Director's details changed for Miss Rosemary Jane Cecilia Boot on 2019-10-21
2023-03-28Director's details changed for Mr Rupert George Maxwell Lothian Barclay on 2019-10-21
2023-03-28Director's details changed for Mr Rupert George Maxwell Lothian Barclay on 2019-10-21
2023-03-28Director's details changed for Mr Philip Charles Leonard Hall on 2019-10-21
2023-03-28Director's details changed for Mr Philip Charles Leonard Hall on 2019-10-21
2023-01-05DIRECTOR APPOINTED MR SIMON TIMOTHY LAFFIN
2022-11-11CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-07-19SH0108/07/22 STATEMENT OF CAPITAL GBP 4047643.28
2022-05-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-04SH0121/02/22 STATEMENT OF CAPITAL GBP 3857319.08
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-06-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SANTER
2021-06-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-14SH0106/05/21 STATEMENT OF CAPITAL GBP 3506441.88
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-07-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-05-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600131114Y2020 ASIN: GB00BYXVMJ03
2020-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-04SH0109/12/19 STATEMENT OF CAPITAL GBP 3189538.61
2020-01-31DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600128479Y2020 ASIN: GB00BYXVMJ03
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-11-20SH0115/05/19 STATEMENT OF CAPITAL GBP 2865464.54
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM 7th Floor 9 Berkeley Street London W1J 8DW
2019-10-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600125884Y2019 ASIN: GB00BYXVMJ03
2019-07-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600123755Y2019 ASIN: GB00BYXVMJ03
2019-06-03RES09Resolution of authority to purchase a number of shares
2019-05-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600120895Y2019 ASIN: GB00BYXVMJ03
2019-03-13AP01DIRECTOR APPOINTED MRS AMANDA JANE ALDRIDGE
2019-01-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600118010Y2019 ASIN: GB00BYXVMJ03
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-10-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600115400Y2018 ASIN: GB00BYXVMJ03
2018-08-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600113648Y2018 ASIN: GB00BYXVMJ03
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BROOKS
2018-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-04-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600110284Y2018 ASIN: GB00BYXVMJ03
2018-02-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600107743Y2018 ASIN: GB00BYXVMJ03
2018-02-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600107743Y2018 ASIN: GB00BYXVMJ03
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 1922068.31
2017-11-16SH0113/11/17 STATEMENT OF CAPITAL GBP 1922068.31
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-11-14AD03Registers moved to registered inspection location of The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2017-11-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600105213Y2017 ASIN: GB00BYXVMJ03
2017-10-24PSC07CESSATION OF MAHESH PATEL AS A PSC
2017-10-24PSC07CESSATION OF ANDREW COWLEY AS A PSC
2017-08-11AAInitial accounts made up to 30/04/17
2017-07-19AP01DIRECTOR APPOINTED MR PAUL ANTHONY CRAIG
2017-06-30AA01Current accounting period extended from 30/11/17 TO 31/12/17
2017-06-20AD02Register inspection address changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1601723.6
2017-06-01SH0105/05/17 STATEMENT OF CAPITAL GBP 1601723.60
2017-04-12SH19Statement of capital on 2017-04-12 GBP 1,461,723.60
2017-04-12OC138Reduction of iss capital and minute (oc)
2017-04-12CERT19REDUCTION OF SHARE PREMIUM
2017-03-29SH0107/03/17 STATEMENT OF CAPITAL GBP 1511723.60
2017-03-29SH0207/03/17 STATEMENT OF CAPITAL GBP 1461723.60
2017-02-10RES13AUTHORITY TO MAKE MARKET PURCHASES / REDUCE SHARE PREM A/C 16/01/2017
2017-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-31AP01DIRECTOR APPOINTED MR RUPERT GEORGE MAXWELL LOTHIAN BARCLAY
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALFLATT
2017-01-31AP01DIRECTOR APPOINTED DAVID NICHOLAS BROOKS
2017-01-31AP01DIRECTOR APPOINTED PHILIP CHARLES LEONARD HALL
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COWLEY
2017-01-31AP01DIRECTOR APPOINTED MISS ROSEMARY JANE CECILIA BOOT
2016-11-29IC01NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2016-11-29TM02APPOINTMENT TERMINATED, SECRETARY JTC FUND SERVICES (UK) LIMITED
2016-11-29AP04CORPORATE SECRETARY APPOINTED JTC (UK) LIMITED
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 9 7TH FLOOR BERKELEY STREET LONDON W1J 8DW
2016-11-07CERT8ACOMMENCE BUSINESS AND BORROW
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 50000.02
2016-11-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-11-07SH50APPLICATION COMMENCE BUSINESS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64306 - Activities of real estate investment trusts




Licences & Regulatory approval
We could not find any licences issued to IMPACT HEALTHCARE REIT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMPACT HEALTHCARE REIT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMPACT HEALTHCARE REIT PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64306 - Activities of real estate investment trusts

Intangible Assets
Patents
We have not found any records of IMPACT HEALTHCARE REIT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for IMPACT HEALTHCARE REIT PLC
Trademarks
We have not found any records of IMPACT HEALTHCARE REIT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPACT HEALTHCARE REIT PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64306 - Activities of real estate investment trusts) as IMPACT HEALTHCARE REIT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where IMPACT HEALTHCARE REIT PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPACT HEALTHCARE REIT PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPACT HEALTHCARE REIT PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.