WESTMINSTER HEALTH CARE NEW LIMITED

WESTMINSTER HEALTH CARE NEW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWESTMINSTER HEALTH CARE NEW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01946682
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WESTMINSTER HEALTH CARE NEW LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISOBARON LIMITEDSep 12, 1985Sep 12, 1985

    What are the latest accounts for WESTMINSTER HEALTH CARE NEW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WESTMINSTER HEALTH CARE NEW LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2025
    Next Confirmation Statement DueJun 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024
    OverdueNo

    What are the latest filings for WESTMINSTER HEALTH CARE NEW LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    12 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Registration of charge 019466820083, created on Dec 19, 2022

    42 pagesMR01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Registration of charge 019466820082, created on May 28, 2020

    41 pagesMR01

    Registration of charge 019466820081, created on Dec 20, 2019

    41 pagesMR01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Notification of Barchester Healthcare Homes Limited as a person with significant control on Oct 16, 2018

    2 pagesPSC02

    Cessation of Westminster Securitisation Limited as a person with significant control on Oct 16, 2018

    1 pagesPSC07

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    6 pagesCS01

    Appointment of Mr Michael Patrick O'reilly as a secretary on Apr 12, 2017

    2 pagesAP03

    Who are the officers of WESTMINSTER HEALTH CARE NEW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'REILLY, Michael Patrick
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Secretary
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    230801130001
    CALVELEY, Pete
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Director188462950001
    HAZLEWOOD, Dr Mark Antony, Dr
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Director186525550001
    O'REILLY, Michael Patrick
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Director40241900001
    HARDY, Howard
    22 Market Place
    DN21 2BZ Gainsborough
    Lincolnshire
    Secretary
    22 Market Place
    DN21 2BZ Gainsborough
    Lincolnshire
    British69084070001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    HAYTER, Alan Henry
    Birchlands
    Milland
    GU30 7LU Liphook
    Hants
    Secretary
    Birchlands
    Milland
    GU30 7LU Liphook
    Hants
    British212050001
    O'CONNELL, Kevin Daniel
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    Secretary
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    English15336730002
    PORTAL, Ian
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    Secretary
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    165755100001
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Secretary
    36 Newry Road
    TW1 1PL Twickenham
    London
    British58759290001
    ANDERSONS, Maris
    2700 Colorado Avenue
    FOREIGN Santa Monica
    California
    Usa
    Director
    2700 Colorado Avenue
    FOREIGN Santa Monica
    California
    Usa
    AmericanExecutive16991160001
    BRADFORD, Martin Major, Mr.
    10 Edenhurst Avenue
    SW6 3PB London
    Director
    10 Edenhurst Avenue
    SW6 3PB London
    EnglandBritishDirector9565360001
    BROWN, Scott Mclean
    3591 Alama Drive
    91403 Sherman Oaks
    California
    Usa
    Director
    3591 Alama Drive
    91403 Sherman Oaks
    California
    Usa
    UsaAttorney32425270001
    BUSBY, Bruce
    1148 Broadway Plaza
    FOREIGN Tacoma
    Washington 98401-2264
    Usa
    Director
    1148 Broadway Plaza
    FOREIGN Tacoma
    Washington 98401-2264
    Usa
    AmericanDirector17463850001
    CARTER, Patrick Robert, Lord
    60 Hamilton Park West
    N5 1AB London
    Director
    60 Hamilton Park West
    N5 1AB London
    United KingdomBritishChief Executive & Man Director6338850001
    CHURCHLEY, Peter Knight
    Rosevale House
    Woodside Lane
    SL4 2DW Windsor Forest
    Berkshire
    Director
    Rosevale House
    Woodside Lane
    SL4 2DW Windsor Forest
    Berkshire
    EnglandBritishManaging Director Senior Livin77173520001
    COHEN, Leonard
    13534 Lucca Drive
    Pacific Palisades
    90272 California
    United States Of America
    Director
    13534 Lucca Drive
    Pacific Palisades
    90272 California
    United States Of America
    AmericanSee Attached List31293040001
    CRAIG, Karen Andrea
    17 Ashmount Road
    N19 3BJ London
    Director
    17 Ashmount Road
    N19 3BJ London
    BritishDirector Of Acute Care43563430001
    DUNCAN, David Gregor
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishFinance Director97755760001
    EASTERMAN, Philip Harry
    3 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    Director
    3 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    BritishFinance Director63476990001
    HARDY, Howard
    22 Market Place
    DN21 2BZ Gainsborough
    Lincolnshire
    Director
    22 Market Place
    DN21 2BZ Gainsborough
    Lincolnshire
    BritishSolicitor69084070001
    HATHER, Jon
    Chelsea Harbour
    SW10 0XF London
    Suite 201 The Chambers
    United Kingdom
    Director
    Chelsea Harbour
    SW10 0XF London
    Suite 201 The Chambers
    United Kingdom
    EnglandEnglishCompany Secretary68848420006
    HATHER, Jon
    79 Doods Road
    RH2 0NT Reigate
    Surrey
    Director
    79 Doods Road
    RH2 0NT Reigate
    Surrey
    BritishCompany Secretary68848420003
    HECKENDORN, Nita Puig
    3751 Normandy Drive
    Flintridge
    California
    Los Angeles County 91011
    Usa
    Director
    3751 Normandy Drive
    Flintridge
    California
    Los Angeles County 91011
    Usa
    UsHealth Care Executive32996840001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritishDirector131288260001
    LEIGHTON, Barry Miles
    16 Halton Road
    N1 2EU London
    Director
    16 Halton Road
    N1 2EU London
    BritishChairman47492450001
    MAKOWSKI, Richard
    Hollisters
    Combe Bottom Shere
    GU5 9TD Guildford
    Surrey
    Director
    Hollisters
    Combe Bottom Shere
    GU5 9TD Guildford
    Surrey
    United KingdomBritishDirector Of Operations125161430001
    MATTHEWS, Ian
    Ffordd Bryngwyn
    Gwernymynydd
    CH7 5JW Nr Mold
    The Croft
    Flintshire
    Director
    Ffordd Bryngwyn
    Gwernymynydd
    CH7 5JW Nr Mold
    The Croft
    Flintshire
    United KingdomBritishChartered Accountant143242660001
    MAYEUX, David Russell
    11798 E Pradera Road
    Camarillo
    California 93102
    Usa
    Director
    11798 E Pradera Road
    Camarillo
    California 93102
    Usa
    UsaHealth Care Executive33851390001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    IrishDirector116537370001
    MCMULLEN, Terence P
    2700 Colorado Avenue
    FOREIGN Santa Monica
    California
    Usa
    Director
    2700 Colorado Avenue
    FOREIGN Santa Monica
    California
    Usa
    AmericanDirector17463860001
    MILLER, John Richard
    Otterburn Godolphin Road
    KT13 0PU Weybridge
    Surrey
    Director
    Otterburn Godolphin Road
    KT13 0PU Weybridge
    Surrey
    United KingdomBritishBusiness Development47492470001
    MITCHELL, Nick
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    EnglsihFinance Director92869540001
    PARSONS, Michael Dennis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishDirector44895330007
    PATEL, Chaitanya Bhupendra, Dr
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    Director
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    BritishDirector63915280001

    Who are the persons with significant control of WESTMINSTER HEALTH CARE NEW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Finsbury Square
    EC2A 1AS London
    3rd Floor, The Aspect
    England
    Oct 16, 2018
    Finsbury Square
    EC2A 1AS London
    3rd Floor, The Aspect
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2849519
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03836877
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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