MPT AYR LIMITED

Company Documents

DateDescription
13/05/2513 May 2025

View Document

13/05/2513 May 2025

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

25/03/2525 March 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Resolutions

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

13/08/2413 August 2024 Appointment of Charles Salmon as a director on 2024-07-31

View Document

13/08/2413 August 2024 Termination of appointment of Katie Mae Williams as a director on 2024-07-31

View Document

13/08/2413 August 2024 Appointment of Conor O’Donnell as a director on 2024-07-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

03/05/243 May 2024 Register(s) moved to registered office address Floor 6 61 Curzon Street London W1J 8PD

View Document

16/01/2416 January 2024 Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 2023-12-31

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

12/09/2312 September 2023 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Floor 6 61 Curzon Street London W1J 8PD on 2023-09-12

View Document

25/07/2325 July 2023 Director's details changed for Ms Katie Mae Williams on 2023-05-22

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

20/05/2320 May 2023 Second filing of Confirmation Statement dated 2022-07-01

View Document

12/05/2312 May 2023 Notification of Medical Properties Trust, Inc. as a person with significant control on 2021-06-25

View Document

12/05/2312 May 2023 Cessation of Partnerships in Care Investments 2 Ltd as a person with significant control on 2021-06-25

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/07/221 July 2022 Confirmation statement made on 2022-06-21 with no updates

View Document

11/01/2211 January 2022 Appointment of Ms Katie Mae Williams as a director on 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of Donna Leanne Shorto as a director on 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of James Joshua Barber-Lomax as a director on 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Miss Stephanie Carroll Hamner as a director on 2021-12-31

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

26/07/2126 July 2021 Memorandum and Articles of Association

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Certificate of change of name

View Document

06/07/216 July 2021 Appointment of Praxis Secretaries (Uk) Limited as a secretary on 2021-06-25

View Document

06/07/216 July 2021 Termination of appointment of Trevor Michael Torrington as a director on 2021-06-25

View Document

06/07/216 July 2021 Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 2021-07-06

View Document

06/07/216 July 2021 Appointment of Mr James Kevin Hanna as a director on 2021-06-25

View Document

06/07/216 July 2021 Appointment of Mr James Joshua Barber-Lomax as a director on 2021-06-25

View Document

06/07/216 July 2021 Appointment of Mrs Donna Leanne Shorto as a director on 2021-06-25

View Document

06/07/216 July 2021 Termination of appointment of Ryan David Jervis as a director on 2021-06-25

View Document

29/06/2129 June 2021 Satisfaction of charge 056133630004 in full

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

20/09/1820 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

20/09/1820 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

20/09/1820 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

11/10/1711 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

11/10/1711 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARTNERSHIPS IN CARE INVESTMENTS 2 LTD

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 2 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/12/1613 December 2016

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR NIGEL MYERS

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR TREVOR MICHAEL TORRINGTON

View Document

13/12/1613 December 2016 SECRETARY APPOINTED MR DAVID JAMES HALL

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, SECRETARY SARAH LIVINGSTON

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY CHAMBERLAIN

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR QUAZI HAQUE

View Document

20/10/1620 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

20/10/1620 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

20/10/1620 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

05/10/155 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

05/10/155 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

02/09/152 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 SEC 519

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LANE

View Document

17/09/1417 September 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

17/09/1417 September 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/07/144 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/144 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SECRETARY APPOINTED SARAH JULIETTE LIVINGSTON

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY TONY ROOK

View Document

09/11/129 November 2012 SECTION 519 CA 2006

View Document

06/11/126 November 2012 20/06/12 FULL LIST AMEND

View Document

02/07/122 July 2012 DIRECTOR APPOINTED SIMON LANE

View Document

29/06/1229 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 DIRECTOR APPOINTED DR QUAZI HAQUE

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK SINCLAIR-BROWN

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTONY AUSTEN ROOK / 15/09/2011

View Document

01/07/111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR APPOINTED LESLEY JOY CHAMBERLAIN

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BARKER

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA GIBSON

View Document

06/01/106 January 2010 DIRECTOR APPOINTED FREDERICK JOHN SINCLAIR-BROWN

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONY AUSTEN ROOK / 05/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN THOMAS / 05/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BARKER / 05/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA FLEUR GIBSON / 05/10/2009

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/10/086 October 2008 DIRECTOR APPOINTED PETER MARTIN THOMAS

View Document

07/08/087 August 2008 SECRETARY APPOINTED ANTONY AUSTEN ROOK

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY SIAN JOHNSON

View Document

26/06/0826 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA GIBSON / 10/12/2007

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED DAVID ROBERT BARKER

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR SIMON ROWLANDS

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/11/076 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: KNEESWORTH HOUSE BASSINGBOURN CUM KNEESWORTH ROYSTON HERTFORDSHIRE SG8 5JP

View Document

20/12/0620 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company