UKBizDB.co.uk

WT UK OPCO 3 LIMITED

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

This company is commonly known as Wt Uk Opco 3 Limited. The company was founded 16 years ago and was given the registration number 06350701. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, 10th Floor, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:WT UK OPCO 3 LIMITED
Company Number:06350701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:5 Churchill Place, 10th Floor, London, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, 10th Floor, London, England, E14 5HU

Corporate Secretary08 April 2020Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director31 May 2022Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director23 September 2022Active
9, The Ridgeway, Marlow, United Kingdom, SL7 3LQ

Secretary29 August 2008Active
34 Elwill Way, Beckenham, BR3 3AD

Secretary22 October 2007Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Corporate Secretary31 August 2012Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary22 August 2007Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Corporate Secretary30 April 2015Active
1st Floor, Phoenix House, 18 King William Street, London, United Kingdom, EC4N 7BP

Corporate Secretary17 February 2009Active
4746 Holly Ave, Fairfax, Usa, IRISH

Director22 October 2007Active
Woes Cottage, Church Street, Rudgwick, RH12 3EA

Director22 October 2007Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director31 August 2012Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Director07 November 2013Active
42, Elmthorpe Road, Wolvercote, Oxford, OX2 8PA

Director27 May 2009Active
43333 Markham Place, Ashburn, U,S,A, IRISH

Director21 December 2007Active
13422 Rippling Brook Drive, Silver Spring,

Director05 January 2009Active
2nd Floor, 11 Old Jewry, London, EC2R 8DU

Director01 April 2016Active
Crofton House, 16 Warwick Road, Beaconsfield, United Kingdom, HP9 2PE

Director20 January 2012Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Director09 January 2013Active
The Shieling, Lower Rads End Tingrith Road, Eversholt, MK17 9EF

Director22 October 2007Active
6010 Softwood Trail, Mclean,

Director02 October 2008Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director31 August 2012Active
10916 Blue Roan Road, Oakton, Usa, IRISH

Director22 October 2007Active
10th Floor, 5 Churchill Place, London, England, E14 5HU

Director11 December 2020Active
5011, Wyandot Court, Bethesda, Maryland, United States, LMVBKZUQ

Director21 December 2007Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director01 April 2016Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director01 January 2018Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Director07 November 2013Active
12834 Parapet Way, Oak Hill, Usa, IRISH

Director22 October 2007Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director22 August 2007Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director22 August 2007Active

People with Significant Control

Welltower Inc.
Notified on:01 April 2022
Status:Active
Country of residence:United States
Address:C/O Corporation Service Company, 251 Little Falls Drive,, New Castle, De,, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Welltower Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:4500, Dorr Street, Toledo, United States,
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 (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
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Address

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

Download
2020-08-20Officers

Change corporate secretary company with change date.

Download
2020-04-14Officers

Termination secretary company with name termination date.

Download
2020-04-14Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.