UKBizDB.co.uk

WALNUT HEALTHCARE TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walnut Healthcare Trust Limited. The company was founded 47 years ago and was given the registration number 01294170. The firm's registered office is in BANBURY. You can find them at Orchard Cottage Mount Pleasant, Lower Wardington, Banbury, Oxfordshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WALNUT HEALTHCARE TRUST LIMITED
Company Number:01294170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1977
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Orchard Cottage Mount Pleasant, Lower Wardington, Banbury, Oxfordshire, England, OX17 1SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

Secretary11 December 2019Active
The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

Director24 February 2014Active
The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

Director20 January 2016Active
The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

Director04 July 2017Active
Orchard Cottage, Mount Pleasant, Lower Wardington, Banbury, England, OX17 1SL

Secretary-Active
Essex House, Horley, Banbury, OX15 6BJ

Director-Active
2 Westbourne Court, Bloxham, OX15 4HD

Director10 May 2004Active
Clearview, Barford Road Bloxham, Banbury, OX15 4EZ

Director14 May 2007Active
Old Manor Farm, Balscote, Banbury, OX15 6JJ

Director08 December 2003Active
Orchard Cottage, Mount Pleasant, Lower Wardington, Banbury, England, OX17 1SL

Director-Active
2, Foscote Rise, Banbury, OX16 9XP

Director19 December 2011Active
Wallow Bank House, Chipping Warden, Banbury, OX17 1LD

Director11 August 2003Active
Two Grove Farm, Barns, The Green Warmington, Banbury, England, OX17 1XA

Director24 September 2012Active
Roseacre Cottage, Wroxton Lane, Horley, Banbury, OX15 6BD

Director14 February 2000Active
Greenacres Farmhouse, Lower Tysoe, CV35 0BY

Director08 December 2003Active
Leylands Broughton Lane, Wykham, Banbury, OX16 9UT

Director-Active
The Rookery Nook High Street, Adderbury, Banbury, OX17 3NA

Director-Active
29 Leigh Grove, Banbury, OX16 9LN

Director14 August 2000Active
65 Courtington Lane, Bloxham, Banbury, OX15 4HS

Director06 December 1993Active
Green Farm House, Adderbury, Banbury, OX17 3ND

Director25 October 1993Active
Chesterton, 57 Hightown Road, Banbury, OX16 9BE

Director12 February 2001Active
The Old School House The Green, Barford St Michael, Banbury, OX15 0RN

Director08 December 1997Active
Three Spires Berry Hill Road, Adderbury, Banbury, OX17 3HF

Director-Active
Orchard Cottage, Mount Pleasant, Lower Wardington, Banbury, England, OX17 1SL

Director20 January 2016Active
2 Foscote Rise, Banbury, Oxon, OX16 9XP

Director11 May 2016Active
Grove Cottage Hawke Lane, Bloxham, Banbury, OX15 4PY

Director-Active
Westering The Green, Warmington, Banbury, OX17 1BU

Director05 February 2007Active
Clump House, Hornton Lane, Horley, Banbury, OX15 6BL

Director08 February 1999Active
Mackenzie Cottage, 9 Parsons Street, Adderbury, OX17 3LX

Director08 February 1999Active
Malvern Twyford Avenue, Twyford, Banbury, OX17 3JF

Director-Active
Orchard Cottage, Mount Pleasant, Lower Wardington, Banbury, England, OX17 1SL

Director25 April 2019Active
Whittall House 15 Whittall Street, Kings Sutton, Banbury, OX17 3RD

Director-Active
The Yews, Swerford, Chipping Norton, OX7 4BQ

Director-Active
2 Foscote Rise, Banbury, Oxon, OX16 9XP

Director27 June 2016Active
"Four Winds" 4 Adderbury Park, Adderbury, Banbury, OX17 3EN

Director06 December 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Gazette

Gazette dissolved liquidation.

Download
2023-04-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-16Address

Change registered office address company with date old address new address.

Download
2021-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Officers

Appoint person secretary company with name date.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Accounts

Change account reference date company previous extended.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Officers

Change person secretary company with change date.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2019-04-10Resolution

Resolution.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.