UKBizDB.co.uk

WESTMINSTER HEALTH CARE NEW LIMITED

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

This company is commonly known as Westminster Health Care New Limited. The company was founded 38 years ago and was given the registration number 01946682. The firm's registered office is in LONDON. You can find them at 3rd Floor The Aspect, Finsbury Square, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WESTMINSTER HEALTH CARE NEW LIMITED
Company Number:01946682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:3rd Floor The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS

Secretary12 April 2017Active
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS

Director14 October 2014Active
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS

Director14 October 2014Active
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS

Director12 April 2017Active
22 Market Place, Gainsborough, DN21 2BZ

Secretary-Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary07 March 2000Active
Birchlands, Milland, Liphook, GU30 7LU

Secretary17 December 1991Active
27 Stag Green Avenue, Hatfield, AL9 5EB

Secretary16 November 1993Active
Suite 304,, Third Floor, Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary22 November 2011Active
36 Newry Road, Twickenham, TW1 1PL

Secretary30 July 1999Active
2700 Colorado Avenue, Santa Monica, Usa, FOREIGN

Director-Active
10 Edenhurst Avenue, London, SW6 3PB

Director-Active
3591 Alama Drive, 91403 Sherman Oaks, Usa,

Director28 January 1993Active
1148 Broadway Plaza, Tacoma, Usa, FOREIGN

Director-Active
60 Hamilton Park West, London, N5 1AB

Director-Active
Rosevale House, Woodside Lane, Windsor Forest, SL4 2DW

Director30 July 1999Active
13534 Lucca Drive, Pacific Palisades, 90272 California, United States Of America,

Director17 December 1991Active
17 Ashmount Road, London, N19 3BJ

Director14 August 1995Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director09 November 2004Active
3 Oakview, Hyde Heath, Amersham, HP6 5SE

Director13 May 1996Active
22 Market Place, Gainsborough, DN21 2BZ

Director-Active
Suite 201 The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director28 October 2010Active
79 Doods Road, Reigate, RH2 0NT

Director23 February 2005Active
3751 Normandy Drive, Flintridge, California, Usa,

Director28 January 1993Active
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA

Director26 April 1999Active
16 Halton Road, London, N1 2EU

Director03 April 1996Active
Hollisters, Combe Bottom Shere, Guildford, GU5 9TD

Director03 July 1995Active
The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, CH7 5JW

Director01 July 1995Active
11798 E Pradera Road, Camarillo, Usa,

Director28 January 1993Active
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH

Director23 October 2006Active
2700 Colorado Avenue, Santa Monica, Usa, FOREIGN

Director-Active
Otterburn Godolphin Road, Weybridge, KT13 0PU

Director03 April 1996Active
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA

Director15 September 2003Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director09 November 2004Active
The Thatched House, Manor Way Oxshott, Leatherhead, KT22 0HU

Director26 April 1999Active

People with Significant Control

Barchester Healthcare Homes Limited
Notified on:16 October 2018
Status:Active
Country of residence:England
Address:3rd Floor, The Aspect, Finsbury Square, London, England, EC2A 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Westminster Securitisation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, The Aspect, London, United Kingdom, EC2A 1AS
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 (7 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
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Officers

Appoint person secretary company with name date.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2017-04-12Officers

Change person director company with change date.

Download
2017-03-17Officers

Change person director company with change date.

Download
2017-03-08Address

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

Download
2016-10-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.