UKBizDB.co.uk

WHITECROSS HEALTHCARE LIMITED

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

This company is commonly known as Whitecross Healthcare Limited. The company was founded 30 years ago and was given the registration number 02893060. The firm's registered office is in MANCHESTER. You can find them at Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WHITECROSS HEALTHCARE LIMITED
Company Number:02893060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1994
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Secretary31 January 2020Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director27 November 2020Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director08 May 2017Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director05 April 2019Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director31 July 2017Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary31 July 2017Active
"Greenacres", 56 Carrwood, Hale Barns, Altrincham, WA15 0EP

Secretary23 March 1994Active
15 Chapel Lane, Halebarns, Altrincham, WA15 0HN

Secretary23 May 1996Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary08 November 2012Active
71 Musard Road, London, W6 8NR

Secretary09 September 1998Active
68 South Drive, Chorlton, Manchester, M21 8FB

Secretary01 December 2001Active
Sun Cottage, 2 Tanners Street, Ramsbottom, BL0 9ES

Secretary30 October 2000Active
30 The Rise, Elstree, Borehamwood, WD6 3JU

Secretary03 March 1994Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary31 December 2011Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary31 October 2014Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary31 January 1994Active
32 Rodin Court, Essex Road, London, N1 2SD

Director06 August 1998Active
Hillview, 15a The Drive, Buckhurst Hill, IG9 5RB

Director04 April 1995Active
38 Park Town, Oxford, OX2 6SJ

Director06 August 1998Active
"Greenacres", 56 Carrwood, Hale Barns, Altrincham, WA15 0EP

Director08 March 1994Active
1 Acrefield Park, Liverpool, L25 6JX

Director30 October 2000Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director23 April 2013Active
16 West Hill Court, Millfield Lane, London, N6 6JJ

Director03 March 1994Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director29 February 2012Active
71 Musard Road, London, W6 8NR

Director09 September 1998Active
68 South Drive, Chorlton, Manchester, M21 8FB

Director04 February 2005Active
Sun Cottage, 2 Tanners Street, Ramsbottom, BL0 9ES

Director30 October 2000Active
30 The Rise, Elstree, Borehamwood, WD6 3JU

Director03 March 1994Active
Squire House, Clitheroe Road, Knowle Green, Ribchester, Uk, PR3 2YS

Director30 June 2010Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director29 February 2012Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director30 January 2014Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director16 October 2017Active
Brackenhurst The Common, Chipperfield, Kings Langley, WD4 9BZ

Director22 January 1999Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director01 July 2010Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director31 July 2017Active

People with Significant Control

Whitecross Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Turnstone Equityco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Capital

Capital allotment shares.

Download
2024-04-29Capital

Capital statement capital company with date currency figure.

Download
2024-04-29Capital

Legacy.

Download
2024-04-29Insolvency

Legacy.

Download
2024-04-29Resolution

Resolution.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Legacy.

Download
2023-12-22Other

Legacy.

Download
2023-12-22Other

Legacy.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-21Accounts

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-14Accounts

Legacy.

Download
2021-12-14Other

Legacy.

Download
2021-12-14Other

Legacy.

Download
2021-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-10-05Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.