UKBizDB.co.uk

WARWICK HEALTHCARE LIMITED

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

This company is commonly known as Warwick Healthcare Limited. The company was founded 18 years ago and was given the registration number 05647091. The firm's registered office is in LEICESTER. You can find them at 59 Morris Road, , Leicester, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:WARWICK HEALTHCARE LIMITED
Company Number:05647091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:59 Morris Road, Leicester, United Kingdom, LE2 6BR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59 Morris Road, Leicester, England, LE2 6BR

Secretary07 December 2005Active
5 Morris Road, Leicester, England, LE2 6BR

Director07 December 2005Active
5 Morris Road, Leicester, England, LE2 6BR

Director07 December 2005Active
5 Morris Road, Leicester, England, LE2 6BR

Director14 May 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 December 2005Active
732 Uppingham Road, Thurnby, Leicester, United Kingdom, LE7 9RN

Director10 February 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 December 2005Active

People with Significant Control

Valencia Healthcare Ltd
Notified on:17 October 2019
Status:Active
Country of residence:England
Address:1110 Elliot Court, Coventry Business Park, Coventry, England, CV5 6UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sterling 3 Limited
Notified on:17 October 2019
Status:Active
Country of residence:England
Address:59, Morris Road, Leicester, England, LE2 6BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sophie Nimesh Dhokia
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Low Farm, Kexby Road, Gainsborough, England, DN21 5DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kavaljeet Singh Hundle
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:59 Morris Road, Leicester, England, LE2 6BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Satinderjit Kaur Hundle
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:732 Uppingham Road, Thurnby, Leicester, United Kingdom, LE7 9RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nimesh Harish Dhokia
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:59 Morris Road, Leicester, England, LE2 6BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-29Accounts

Accounts with accounts type group.

Download
2023-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Address

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

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.