UKBizDB.co.uk

WILLINGHAM HEALTH CARE LIMITED

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

This company is commonly known as Willingham Health Care Limited. The company was founded 28 years ago and was given the registration number 03093260. The firm's registered office is in CAMBRIDGE. You can find them at Willingham Surgery, 52 Long Lane, Willingham, Cambridge, Cambridgeshire. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:WILLINGHAM HEALTH CARE LIMITED
Company Number:03093260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1995
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Willingham Surgery, 52 Long Lane, Willingham, Cambridge, Cambridgeshire, CB24 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB

Director03 October 2019Active
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB

Director03 October 2019Active
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB

Secretary11 June 1997Active
50 Long Lane, Willingham, Cambridge, CB4 5LB

Secretary02 March 1998Active
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB

Secretary01 July 2014Active
C A Maddin, 6 Claremont Road, Surbiton, KT6 4RA

Corporate Secretary21 August 1995Active
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB

Director21 February 2018Active
9 Woodlands Park, Girton, Cambridge, CB3 0QB

Director11 June 1997Active
6 Claremont Road, Surbiton, KT6 4RA

Director21 August 1995Active
5 Brookfield Drive, Longstanton, Cambridge, CB4 5DZ

Director11 June 1997Active
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB

Director14 June 2002Active
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB

Director15 September 2005Active
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB

Director21 January 2008Active
2 Hemington Close, Over, Cambridge, CB4 5LX

Director11 June 1997Active
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB

Director14 June 2002Active
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB

Director11 June 1997Active
C A Maddin, 6 Claremont Road, Surbiton, KT6 4RA

Corporate Director21 August 1995Active

People with Significant Control

Mr Amit Aggarwal
Notified on:03 October 2019
Status:Active
Date of birth:September 1977
Nationality:British
Address:Willingham Surgery, 52 Long Lane, Cambridge, CB24 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sai Babu Narra
Notified on:03 October 2019
Status:Active
Date of birth:July 1983
Nationality:British
Address:Willingham Surgery, 52 Long Lane, Cambridge, CB24 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Catherine Mary Suter
Notified on:21 August 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Willingham Surgery, 52 Long Lane, Cambridge, CB24 5LB
Nature of control:
  • Significant influence or control

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 (6 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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Resolution

Resolution.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.