UKBizDB.co.uk

WISTERIA HEALTHCARE LIMITED

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

This company is commonly known as Wisteria Healthcare Limited. The company was founded 18 years ago and was given the registration number 05579893. The firm's registered office is in LUTTERWORTH. You can find them at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:WISTERIA HEALTHCARE LIMITED
Company Number:05579893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 September 2005
End of financial year:31 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Director16 November 2016Active
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Director16 November 2016Active
Willow Bank, Leigh, WR6 5JU

Secretary30 September 2005Active
Arley, Wood House, Shatterford, Bewdley, DY12 1TJ

Director26 July 2010Active
54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, England, WS9 8AA

Director24 August 2011Active
54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA

Director16 June 2014Active
Willow Bank, Leigh, WR6 5JU

Director30 September 2005Active
12, Whitecross Square, Cheltenham, United Kingdom, GL53 7AW

Director06 June 2011Active
54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, England, WS9 8AA

Corporate Director16 June 2014Active

People with Significant Control

Mr James Grant-Parkes
Notified on:01 April 2017
Status:Active
Date of birth:July 1966
Nationality:British
Address:Alma Park, Woodway Lane, Lutterworth, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Edward Grant-Parkes
Notified on:01 April 2017
Status:Active
Date of birth:July 1969
Nationality:British
Address:Alma Park, Woodway Lane, Lutterworth, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Liberty Healthcare Solutions Limited
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:54 Beacon Buildings, Leighswood Road, Walsall, England, WS9 8AA
Nature of control:
  • Ownership of shares 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 (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
2022-03-21Gazette

Gazette dissolved liquidation.

Download
2021-12-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-16Address

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

Download
2017-11-10Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-10Resolution

Resolution.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Change person director company with change date.

Download
2017-04-26Officers

Change person director company with change date.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Accounts

Accounts with accounts type micro entity.

Download
2015-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-12Officers

Termination director company with name.

Download
2014-06-16Officers

Appoint corporate director company with name.

Download

Copyright © 2024. All rights reserved.