UKBizDB.co.uk

WHIPPENDELL HEALTHCARE LIMITED

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

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..

Company Information

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:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:The Gatehouse, 453 Cranbrook Road, Ilford, England, IG2 6EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th, Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ

Director09 March 2006Active
4th Floor, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director31 March 2022Active
4th, Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ

Secretary24 December 2003Active
14 Shire Lane, Chorleywood, WD3 5NQ

Secretary16 December 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary08 December 2003Active
Limewood, 47 Shire Lane, Chorleywood, Rickmansworth, WD3 5NP

Director17 December 2003Active
4th, Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Director24 December 2003Active
4th Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Director24 December 2003Active
Bridgewater House, 7 Printers Avenue, Watford, WD18 7QR

Director16 December 2003Active
4th Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Director14 May 2015Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director08 December 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-22Incorporation

Memorandum articles.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-21Capital

Capital allotment shares.

Download
2022-07-21Capital

Capital allotment shares.

Download
2022-07-21Capital

Capital allotment shares.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Address

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

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.