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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS | Secretary | 12 April 2017 | Active |
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 14 October 2014 | Active |
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 14 October 2014 | Active |
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 12 April 2017 | Active |
22 Market Place, Gainsborough, DN21 2BZ | Secretary | - | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Secretary | 07 March 2000 | Active |
Birchlands, Milland, Liphook, GU30 7LU | Secretary | 17 December 1991 | Active |
27 Stag Green Avenue, Hatfield, AL9 5EB | Secretary | 16 November 1993 | Active |
Suite 304,, Third Floor, Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF | Secretary | 22 November 2011 | Active |
36 Newry Road, Twickenham, TW1 1PL | Secretary | 30 July 1999 | Active |
2700 Colorado Avenue, Santa Monica, Usa, FOREIGN | Director | - | Active |
10 Edenhurst Avenue, London, SW6 3PB | Director | - | Active |
3591 Alama Drive, 91403 Sherman Oaks, Usa, | Director | 28 January 1993 | Active |
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 | Director | 30 July 1999 | Active |
13534 Lucca Drive, Pacific Palisades, 90272 California, United States Of America, | Director | 17 December 1991 | Active |
17 Ashmount Road, London, N19 3BJ | Director | 14 August 1995 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 09 November 2004 | Active |
3 Oakview, Hyde Heath, Amersham, HP6 5SE | Director | 13 May 1996 | Active |
22 Market Place, Gainsborough, DN21 2BZ | Director | - | Active |
Suite 201 The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 28 October 2010 | Active |
79 Doods Road, Reigate, RH2 0NT | Director | 23 February 2005 | Active |
3751 Normandy Drive, Flintridge, California, Usa, | Director | 28 January 1993 | Active |
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA | Director | 26 April 1999 | Active |
16 Halton Road, London, N1 2EU | Director | 03 April 1996 | Active |
Hollisters, Combe Bottom Shere, Guildford, GU5 9TD | Director | 03 July 1995 | Active |
The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, CH7 5JW | Director | 01 July 1995 | Active |
11798 E Pradera Road, Camarillo, Usa, | Director | 28 January 1993 | Active |
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH | Director | 23 October 2006 | Active |
2700 Colorado Avenue, Santa Monica, Usa, FOREIGN | Director | - | Active |
Otterburn Godolphin Road, Weybridge, KT13 0PU | Director | 03 April 1996 | Active |
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA | Director | 15 September 2003 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 09 November 2004 | Active |
The Thatched House, Manor Way Oxshott, Leatherhead, KT22 0HU | Director | 26 April 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-03 | Accounts | Accounts with accounts type full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Officers | Appoint person secretary company with name date. | Download |
2017-05-04 | Officers | Appoint person director company with name date. | Download |
2017-04-12 | Officers | Change person director company with change date. | Download |
2017-03-17 | Officers | Change person director company with change date. | Download |
2017-03-08 | Address | Change registered office address company with date old address new address. | Download |
2016-10-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.