UKBizDB.co.uk

WINCANTON HEALTHCARE LIMITED

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

This company is commonly known as Wincanton Healthcare Limited. The company was founded 14 years ago and was given the registration number 07297453. The firm's registered office is in LONDON. You can find them at 5th Floor, Greener House, 66-68 Haymarket, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WINCANTON HEALTHCARE LIMITED
Company Number:07297453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 June 2010
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF

Corporate Secretary23 November 2017Active
5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF

Director23 November 2017Active
5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF

Director23 November 2017Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Corporate Secretary28 June 2010Active
Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX

Director25 August 2010Active
Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX

Director25 August 2010Active
Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX

Director25 August 2010Active
Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX

Director25 August 2010Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Director28 June 2010Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Corporate Director28 June 2010Active

People with Significant Control

Primary Health Properties Plc
Notified on:23 November 2017
Status:Active
Country of residence:England
Address:5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-24Dissolution

Dissolution application strike off company.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Change account reference date company previous extended.

Download
2017-12-07Resolution

Resolution.

Download
2017-12-06Capital

Second filing capital allotment shares.

Download
2017-12-05Officers

Appoint corporate secretary company with name date.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-05Accounts

Change account reference date company current extended.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Address

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

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-11-28Mortgage

Mortgage satisfy charge full.

Download
2017-11-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.