This company is commonly known as Whippendell Healthcare Limited. The company was founded 20 years ago and was given the registration number 04988329. The firm's registered office is in ILFORD. You can find them at The Gatehouse, 453 Cranbrook Road, Ilford, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | WHIPPENDELL HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 04988329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gatehouse, 453 Cranbrook Road, Ilford, England, IG2 6EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th, Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ | Director | 09 March 2006 | Active |
4th Floor, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ | Director | 31 March 2022 | Active |
4th, Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ | Secretary | 24 December 2003 | Active |
14 Shire Lane, Chorleywood, WD3 5NQ | Secretary | 16 December 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 08 December 2003 | Active |
Limewood, 47 Shire Lane, Chorleywood, Rickmansworth, WD3 5NP | Director | 17 December 2003 | Active |
4th, Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 24 December 2003 | Active |
4th Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 24 December 2003 | Active |
Bridgewater House, 7 Printers Avenue, Watford, WD18 7QR | Director | 16 December 2003 | Active |
4th Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 14 May 2015 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 08 December 2003 | Active |
Mrs Minakhshi Patel | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ |
Nature of control | : |
|
Bridgedell Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Dr J Shindler, Bridgewater House, Watford, United Kingdom, WD18 7QR |
Nature of control | : |
|
Mr Dhimant Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-22 | Incorporation | Memorandum articles. | Download |
2022-07-22 | Resolution | Resolution. | Download |
2022-07-22 | Resolution | Resolution. | Download |
2022-07-22 | Resolution | Resolution. | Download |
2022-07-21 | Capital | Capital allotment shares. | Download |
2022-07-21 | Capital | Capital allotment shares. | Download |
2022-07-21 | Capital | Capital allotment shares. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Address | Change registered office address company with date old address new address. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.