ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ohi UK Healthcare Properties Ltd

Ohi UK Healthcare Properties Ltd is an active company incorporated on 8 April 2015 with the registered office located in London, City of London. Ohi UK Healthcare Properties Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09532166
Private limited company
Age
10 years
Incorporated 8 April 2015
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 7 April 2025 (5 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42
25 Old Broad Street
London
EC2N 1HQ
England
Same address for the past 4 years
Telephone
01253 348186
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Operating Officer • American • Lives in United States • Born in Oct 1963
Director • Chief Investment Officer • American • Lives in United States • Born in Feb 1981
Director • Chief Accounting Officer • American • Lives in United States • Born in May 1985
Director • Chief Financial Officer • American • Lives in United States • Born in Dec 1963
Omega Healthcare Investors, INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ohi Healthcare Homes Ltd
Robert Stephenson, Neal Ballew, and 1 more are mutual people.
Active
Ohi GCH Holdings Ltd
Daniel James Booth, Robert Stephenson, and 1 more are mutual people.
Active
Ohi West Drayton Ltd
Daniel James Booth, Robert Stephenson, and 1 more are mutual people.
Active
Highfield (Saffron Walden) Care Limited
Daniel James Booth and Robert Stephenson are mutual people.
Active
Ohi Park Lane Croston Park Ltd
Robert Stephenson and Neal Ballew are mutual people.
Active
Kents Hill Care Limited
Daniel James Booth and Robert Stephenson are mutual people.
Active
Parkview House Care Limited
Daniel James Booth and Robert Stephenson are mutual people.
Active
Appletree Court Care Limited
Daniel James Booth and Robert Stephenson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£33.16M
Increased by £31.64M (+2086%)
Turnover
£60.41M
Increased by £20.56M (+52%)
Employees
Unreported
Same as previous period
Total Assets
£889.98M
Increased by £504.99M (+131%)
Total Liabilities
-£575.75M
Increased by £306.04M (+113%)
Net Assets
£314.23M
Increased by £198.95M (+173%)
Debt Ratio (%)
65%
Decreased by 5.36% (-8%)
Latest Activity
Group Accounts Submitted
18 Days Ago on 26 Aug 2025
New Charge Registered
4 Months Ago on 30 Apr 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Mr Robert Stephenson Details Changed
5 Months Ago on 8 Apr 2025
Daniel James Booth Resigned
8 Months Ago on 2 Jan 2025
Daniel James Booth Resigned
8 Months Ago on 2 Jan 2025
Charge Satisfied
8 Months Ago on 2 Jan 2025
Charge Satisfied
8 Months Ago on 2 Jan 2025
Mr. Vikas Gupta Details Changed
8 Months Ago on 1 Jan 2025
New Charge Registered
8 Months Ago on 31 Dec 2024
Get Credit Report
Discover Ohi UK Healthcare Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 26 Aug 2025
Replacement filing of SH01 - 31/12/24 Statement of Capital gbp 2440
Submitted on 29 Jul 2025
Replacement filing of SH01 - 30/04/25 Statement of Capital gbp 2500
Submitted on 29 Jul 2025
Replacement filing of SH01 - 18/12/24 Statement of Capital gbp 2430
Submitted on 29 Jul 2025
Second filing of Confirmation Statement dated 7 April 2025
Submitted on 29 Jul 2025
Statement of capital following an allotment of shares on 12 August 2024
Submitted on 20 Jul 2025
Registration of charge 095321660014, created on 30 April 2025
Submitted on 7 May 2025
Statement of capital following an allotment of shares on 30 April 2025
Submitted on 1 May 2025
Director's details changed for Mr. Vikas Gupta on 1 January 2025
Submitted on 22 Apr 2025
Director's details changed for Mr Robert Stephenson on 8 April 2025
Submitted on 22 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year