Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sir Healthcare 2 Limited
Sir Healthcare 2 Limited is an active company incorporated on 17 August 2015 with the registered office located in London, Greater London. Sir Healthcare 2 Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09736648
Private limited company
Age
10 years
Incorporated
17 August 2015
Size
Unreported
Confirmation
Submitted
Dated
4 October 2024
(11 months ago)
Next confirmation dated
4 October 2025
Due by
18 October 2025
(1 month remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Group
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Sir Healthcare 2 Limited
Contact
Address
One
Curzon Street
London
W1J 5HB
United Kingdom
Address changed on
7 Mar 2024
(1 year 6 months ago)
Previous address was
8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
Companies in W1J 5HB
Telephone
Unreported
Email
Unreported
Website
Secureincomereit.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Mark Andrew Stirling
Director • British • Lives in UK • Born in Jun 1961
Andrew Marc Jones
Director • British • Lives in England • Born in Jul 1968
Martin Francis McGann
Director • British • Lives in England • Born in Jan 1961
Valentine Tristram Beresford
Director • British • Lives in England • Born in Oct 1965
Jadzia Zofia Duzniak
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Thomas Rivers Limited
Martin Francis McGann, Mr Mark Andrew Stirling, and 2 more are mutual people.
Active
Lxi Cornbow Limited
Mr Mark Andrew Stirling, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Sir Hospitals Propco Limited
Mr Mark Andrew Stirling, Valentine Tristram Beresford, and 2 more are mutual people.
Active
SM Plymouth Hotel Limited
Martin Francis McGann, Mr Mark Andrew Stirling, and 2 more are mutual people.
Active
Sir Hospital Holdings Limited
Martin Francis McGann, Mr Mark Andrew Stirling, and 2 more are mutual people.
Active
Charcoal Midco 2 Limited
Mr Mark Andrew Stirling, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Sir Theme Park Subholdco Limited
Martin Francis McGann, Mr Mark Andrew Stirling, and 2 more are mutual people.
Active
Sir Lisson Limited
Martin Francis McGann, Mr Mark Andrew Stirling, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£8.36M
Increased by £190K (+2%)
Turnover
£33.18M
Increased by £859K (+3%)
Employees
Unreported
Same as previous period
Total Assets
£648.79M
Increased by £10.33M (+2%)
Total Liabilities
-£314.82M
Increased by £15.3M (+5%)
Net Assets
£333.97M
Decreased by £4.97M (-1%)
Debt Ratio (%)
49%
Increased by 1.61% (+3%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
1 Month Ago on 7 Aug 2025
Confirmation Submitted
10 Months Ago on 15 Oct 2024
Group Accounts Submitted
1 Year 1 Month Ago on 7 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 7 Mar 2024
Lxi Reit Plc (PSC) Resigned
1 Year 6 Months Ago on 5 Mar 2024
Londonmetric Property Plc (PSC) Appointed
1 Year 6 Months Ago on 5 Mar 2024
Mr Valentine Tristram Beresford Appointed
1 Year 6 Months Ago on 5 Mar 2024
Mr Martin Francis Mcgann Appointed
1 Year 6 Months Ago on 5 Mar 2024
Mr Mark Andrew Stirling Appointed
1 Year 6 Months Ago on 5 Mar 2024
Simon Lee Resigned
1 Year 6 Months Ago on 5 Mar 2024
Get Alerts
Get Credit Report
Discover Sir Healthcare 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 7 Aug 2025
Confirmation statement made on 4 October 2024 with no updates
Submitted on 15 Oct 2024
Resolutions
Submitted on 14 Oct 2024
Resolutions
Submitted on 14 Oct 2024
Solvency Statement dated 30/09/24
Submitted on 14 Oct 2024
Statement by Directors
Submitted on 14 Oct 2024
Statement of capital on 14 October 2024
Submitted on 14 Oct 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 7 Aug 2024
Cessation of Lxi Reit Plc as a person with significant control on 5 March 2024
Submitted on 21 May 2024
Notification of Londonmetric Property Plc as a person with significant control on 5 March 2024
Submitted on 20 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs