UKBizDB.co.uk

WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED

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

This company is commonly known as Wansbeck Healthcare Facilities (holdings) Limited. The company was founded 24 years ago and was given the registration number 03933041. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED
Company Number:03933041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary05 August 2005Active
Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director01 April 2024Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director14 November 2023Active
76 George Street, Edinburgh, EH2 3BU

Secretary05 December 2000Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary24 February 2000Active
76 George Street, Edinburgh, EH2 3BU

Corporate Secretary05 June 2003Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director26 September 2016Active
The Cottage 8 Dockroyd, Oakworth, Keighley, BD22 7RH

Director21 June 2001Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director02 April 2012Active
23 Moray Place, Edinburgh, EH3 6DA

Director14 November 2000Active
56 South Trinity Road, Edinburgh, Scotland, EH5 3NX

Director23 March 2001Active
C/O Law Debenture, Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director01 August 2010Active
Barclays Bank Plc, 1, Churchill Place, London, E14 5HP

Director19 March 2009Active
113 Shepherds Lane, Dartford, DA1 2PA

Director21 June 2001Active
37 The Steils, Edinburgh, EH10 5XD

Nominee Director24 February 2000Active
Newmills House, 1 Newmills Road, Balerno, EH14 5AG

Director19 June 2001Active
Walnut Cottage, East Lane, West Horsley, KT24 6HQ

Director30 June 2001Active
Walnut Cottage, East Lane, West Horsley, KT24 6HQ

Director14 November 2000Active
7 Chapelton Avenue, Bearsden, Glasgow, G61 2RE

Director14 November 2000Active
73 Cricketers Lane, Brentwood, Essex, CM13 3QB

Director14 November 2000Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director13 March 2006Active
The Cottage, 198 High Molewood, Hertford, SG14 2PJ

Director23 July 2004Active
3 Blinkbonny Grove, Edinburgh, EH4 3HH

Director28 July 2000Active
11 Craighall Gardens, Edinburgh, EH6 4RH

Director24 February 2000Active
Flat 120 Globe Wharf, 205 Rotherhithe Street, London, SE16 5XX

Director21 June 2001Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director23 July 2004Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director14 November 2000Active
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ

Director23 July 2004Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director31 January 2023Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director31 March 2008Active

People with Significant Control

Elbon Holdings (1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.