WESTMINSTER HEALTH CARE NEW LIMITED
Overview
Company Name | WESTMINSTER HEALTH CARE NEW LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01946682 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WESTMINSTER HEALTH CARE NEW LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is WESTMINSTER HEALTH CARE NEW LIMITED located?
Registered Office Address | 3rd Floor The Aspect Finsbury Square EC2A 1AS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESTMINSTER HEALTH CARE NEW LIMITED?
Company Name | From | Until |
---|---|---|
ISOBARON LIMITED | Sep 12, 1985 | Sep 12, 1985 |
What are the latest accounts for WESTMINSTER HEALTH CARE NEW LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WESTMINSTER HEALTH CARE NEW LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for WESTMINSTER HEALTH CARE NEW LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 019466820083, created on Dec 19, 2022 | 42 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 019466820082, created on May 28, 2020 | 41 pages | MR01 | ||
Registration of charge 019466820081, created on Dec 20, 2019 | 41 pages | MR01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Notification of Barchester Healthcare Homes Limited as a person with significant control on Oct 16, 2018 | 2 pages | PSC02 | ||
Cessation of Westminster Securitisation Limited as a person with significant control on Oct 16, 2018 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||
Confirmation statement made on May 31, 2017 with updates | 6 pages | CS01 | ||
Appointment of Mr Michael Patrick O'reilly as a secretary on Apr 12, 2017 | 2 pages | AP03 | ||
Who are the officers of WESTMINSTER HEALTH CARE NEW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'REILLY, Michael Patrick | Secretary | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | 230801130001 | |||||||
CALVELEY, Pete | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | Company Director | 188462950001 | ||||
HAZLEWOOD, Dr Mark Antony, Dr | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | Company Director | 186525550001 | ||||
O'REILLY, Michael Patrick | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | Company Director | 40241900001 | ||||
HARDY, Howard | Secretary | 22 Market Place DN21 2BZ Gainsborough Lincolnshire | British | 69084070001 | ||||||
HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 68848420004 | ||||||
HAYTER, Alan Henry | Secretary | Birchlands Milland GU30 7LU Liphook Hants | British | 212050001 | ||||||
O'CONNELL, Kevin Daniel | Secretary | 27 Stag Green Avenue AL9 5EB Hatfield Hertfordshire | English | 15336730002 | ||||||
PORTAL, Ian | Secretary | Third Floor, Design Centre East Chelsea Harbour SW10 0XF London Suite 304, United Kingdom | 165755100001 | |||||||
PURSE, Stephen John | Secretary | 36 Newry Road TW1 1PL Twickenham London | British | 58759290001 | ||||||
ANDERSONS, Maris | Director | 2700 Colorado Avenue FOREIGN Santa Monica California Usa | American | Executive | 16991160001 | |||||
BRADFORD, Martin Major, Mr. | Director | 10 Edenhurst Avenue SW6 3PB London | England | British | Director | 9565360001 | ||||
BROWN, Scott Mclean | Director | 3591 Alama Drive 91403 Sherman Oaks California Usa | Usa | Attorney | 32425270001 | |||||
BUSBY, Bruce | Director | 1148 Broadway Plaza FOREIGN Tacoma Washington 98401-2264 Usa | American | Director | 17463850001 | |||||
CARTER, Patrick Robert, Lord | Director | 60 Hamilton Park West N5 1AB London | United Kingdom | British | Chief Executive & Man Director | 6338850001 | ||||
CHURCHLEY, Peter Knight | Director | Rosevale House Woodside Lane SL4 2DW Windsor Forest Berkshire | England | British | Managing Director Senior Livin | 77173520001 | ||||
COHEN, Leonard | Director | 13534 Lucca Drive Pacific Palisades 90272 California United States Of America | American | See Attached List | 31293040001 | |||||
CRAIG, Karen Andrea | Director | 17 Ashmount Road N19 3BJ London | British | Director Of Acute Care | 43563430001 | |||||
DUNCAN, David Gregor | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Finance Director | 97755760001 | ||||
EASTERMAN, Philip Harry | Director | 3 Oakview Hyde Heath HP6 5SE Amersham Buckinghamshire | British | Finance Director | 63476990001 | |||||
HARDY, Howard | Director | 22 Market Place DN21 2BZ Gainsborough Lincolnshire | British | Solicitor | 69084070001 | |||||
HATHER, Jon | Director | Chelsea Harbour SW10 0XF London Suite 201 The Chambers United Kingdom | England | English | Company Secretary | 68848420006 | ||||
HATHER, Jon | Director | 79 Doods Road RH2 0NT Reigate Surrey | British | Company Secretary | 68848420003 | |||||
HECKENDORN, Nita Puig | Director | 3751 Normandy Drive Flintridge California Los Angeles County 91011 Usa | Us | Health Care Executive | 32996840001 | |||||
HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | Director | 131288260001 | ||||
LEIGHTON, Barry Miles | Director | 16 Halton Road N1 2EU London | British | Chairman | 47492450001 | |||||
MAKOWSKI, Richard | Director | Hollisters Combe Bottom Shere GU5 9TD Guildford Surrey | United Kingdom | British | Director Of Operations | 125161430001 | ||||
MATTHEWS, Ian | Director | Ffordd Bryngwyn Gwernymynydd CH7 5JW Nr Mold The Croft Flintshire | United Kingdom | British | Chartered Accountant | 143242660001 | ||||
MAYEUX, David Russell | Director | 11798 E Pradera Road Camarillo California 93102 Usa | Usa | Health Care Executive | 33851390001 | |||||
MCGARTOLL, Owen Raphael | Director | 58 The Anchorage, Clarence Street IRISH Dun Laoghaire County Dublin Ireland | Irish | Director | 116537370001 | |||||
MCMULLEN, Terence P | Director | 2700 Colorado Avenue FOREIGN Santa Monica California Usa | American | Director | 17463860001 | |||||
MILLER, John Richard | Director | Otterburn Godolphin Road KT13 0PU Weybridge Surrey | United Kingdom | British | Business Development | 47492470001 | ||||
MITCHELL, Nick | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield | Englsih | Finance Director | 92869540001 | |||||
PARSONS, Michael Dennis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Director | 44895330007 | ||||
PATEL, Chaitanya Bhupendra, Dr | Director | The Thatched House Manor Way Oxshott KT22 0HU Leatherhead Surrey | British | Director | 63915280001 |
Who are the persons with significant control of WESTMINSTER HEALTH CARE NEW LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Barchester Healthcare Homes Limited | Oct 16, 2018 | Finsbury Square EC2A 1AS London 3rd Floor, The Aspect England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Westminster Securitisation Limited | Apr 06, 2016 | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0