GA HC REIT II CH UK WALSTEAD LIMITED
Overview
Company Name | GA HC REIT II CH UK WALSTEAD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02144545 |
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 GA HC REIT II CH UK WALSTEAD LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is GA HC REIT II CH UK WALSTEAD LIMITED located?
Registered Office Address | 6th Floor One London Wall EC2Y 5EB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GA HC REIT II CH UK WALSTEAD LIMITED?
Company Name | From | Until |
---|---|---|
WALSTEAD PLACE RESIDENTIAL HOME LIMITED | Aug 06, 1987 | Aug 06, 1987 |
FINEBAND LIMITED | Jul 03, 1987 | Jul 03, 1987 |
What are the latest accounts for GA HC REIT II CH UK WALSTEAD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GA HC REIT II CH UK WALSTEAD LIMITED?
Last Confirmation Statement Made Up To | Oct 13, 2025 |
---|---|
Next Confirmation Statement Due | Oct 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 13, 2024 |
Overdue | No |
What are the latest filings for GA HC REIT II CH UK WALSTEAD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jason Gart as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Appointment of Mr William Graham Rumble as a director on Sep 17, 2024 | 2 pages | AP01 | ||
Registration of charge 021445450018, created on Jul 04, 2024 | 66 pages | MR01 | ||
Termination of appointment of Man-Ying Lam as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Ms Caroline Mary Roberts as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||
Termination of appointment of Paul Ray Womble as a director on Jul 25, 2023 | 1 pages | TM01 | ||
Termination of appointment of Joel Landau as a director on Jul 25, 2023 | 1 pages | TM01 | ||
Appointment of Man-Ying Lam as a director on Jul 25, 2023 | 2 pages | AP01 | ||
Appointment of Jason Gart as a director on Jul 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Federico Luis Lacour Argerich as a director on Jul 20, 2023 | 1 pages | TM01 | ||
Appointment of Joel Landau as a director on Jul 20, 2023 | 2 pages | AP01 | ||
Director's details changed for Federico Luis Lacour Argerich on Jun 01, 2023 | 2 pages | CH01 | ||
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD02 | ||
Registration of charge 021445450017, created on Dec 15, 2022 | 60 pages | MR01 | ||
Termination of appointment of Joel Landau as a director on Nov 28, 2022 | 1 pages | TM01 | ||
Appointment of Federico Luis Lacour Argerich as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Director's details changed for Joel Landau on Aug 01, 2022 | 2 pages | CH01 | ||
Termination of appointment of Haig George Bezian as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Who are the officers of GA HC REIT II CH UK WALSTEAD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERTS, Caroline Mary | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United Kingdom | British | Chief Executive Officer | 206974150002 | ||||||||
RUMBLE, William Graham | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United States | American | Accountant | 327300510001 | ||||||||
LEWIS-GRIFFITHS, David John | Secretary | Fairfield, East Grinstead Road North Chailey BN8 4DH Lewes East Sussex | British | 32011670002 | ||||||||||
SCHOFIELD, Nigel Bennett | Secretary | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | British | 52338530002 | ||||||||||
SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | London Wall EC2Y 5AS London 6th Floor, 125 England |
| 175738460001 | ||||||||||
BEZIAN, Haig George | Director | Portman Square 2nd Floor W1H 6LR London 35 Marylebone England | England | French | Director | 188848390002 | ||||||||
BINGHAM, Jason Christopher | Director | c/o Sanne Group 10 Cork Street W1S 3NP London 2nd Floor Pollen House | United Kingdom | British | Director | 139162470001 | ||||||||
CORMACK, Derek George | Director | Pillars Grantley Avenue, Wonersh GU5 0QN Guildford Surrey | England | Irish | Accountant | 67400530015 | ||||||||
DEC, Szymon Stanislaw | Director | 21 Palmer Street SW1H 0AD London Asticus Building Second Floor | Luxembourg | Polish | Investment Professional | 230641820001 | ||||||||
DESSART, Alice Orphee | Director | 21 Palmer Street SW1H 0AD London Asticus Building Second Floor | Luxembourg | Belgian | Head Of European Tax | 235537320001 | ||||||||
FARKAS, Jonathan David | Director | 21 Palmer Street SW1H 0AD London Asticus Building Second Floor | Luxembourg | American | Managing Director | 193539990001 | ||||||||
GART, Jason | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United States | American | Analyst | 311746680001 | ||||||||
GILBERT, Daniel Ross | Director | 21 Palmer Street SW1H 0AD London Asticus Building Second Floor | United States | American | Chief Investment And Operating Officer | 193544940001 | ||||||||
GRIFFIN, Craig | Director | Halebourne House Halebourne Lane GU24 8SL Chobham Surrey | United Kingdom | British | Company Director | 154122490001 | ||||||||
HILL, Peter Martin | Director | Berkeley Street W1J 8DJ London C/O Sanne Group 1 United Kingdom | England | British | Accountant | 130983750002 | ||||||||
JEFFERY, Paul Anthony Keith | Director | Berkeley Street W1J 8DJ London C/O Sanne Group 1 United Kingdom | United Kingdom | British | Accountant | 65609290003 | ||||||||
KAUFF, Steven Bradley | Director | 21 Palmer Street SW1H 0AD London Asticus Building Second Floor | Luxembourg | United States | Executive Vice President | 193539890001 | ||||||||
LACOUR ARGERICH, Federico Luis | Director | Third Avenue Floor 29 10022 New York 885 New York United States | United States | British | Real Estate Investments | 302607280002 | ||||||||
LAM, Man-Ying | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United States | American | Attorney | 311746910001 | ||||||||
LANDAU, Joel | Director | Third Avenue 29th Floor 10022 New York 885 New York United States | United States | American | Entrepreneur | 293942020001 | ||||||||
LANDAU, Joel | Director | Third Avenue 29th Floor 10022 New York 885 New York United States | United States | American | Entrepreneur | 293942020001 | ||||||||
LEWIS-GRIFFITHS, David John | Director | Fairfield, East Grinstead Road North Chailey BN8 4DH Lewes East Sussex | British | Company Director | 32011670002 | |||||||||
LEWIS-GRIFFITHS, Marietta | Director | Fairfield, East Grinstead Road North Chailey BN8 4DH Lewes East Sussex | Irish | Nursing Home Proprietor | 32011680002 | |||||||||
LIVERMORE, Helena | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | United Kingdom | British | Company Director | 71215830013 | ||||||||
ROSS, Trevor Kincaid | Director | 21 Palmer Street SW1H 0AD London Asticus Building Second Floor | England | American | Director | 249076540001 | ||||||||
SCHNAIER, Martin Charles | Director | c/o Sanne Group 10 Cork Street W1S 3NP London 2nd Floor Pollen House | United Kingdom | British | Director | 166481410002 | ||||||||
SCHOFIELD, Nigel Bennett | Director | Berkeley Street W1J 8DJ London C/O Sanne Group 1 United Kingdom | United Kingdom | British | Solicitor | 148139420001 | ||||||||
STREIFF, Mathieu Bernard | Director | c/o Sanne Group 10 Cork Street W1S 3NP London 2nd Floor Pollen House | United States | American | Attorney | 200529310001 | ||||||||
WELCH, Richard Stephen | Director | South Flower Street 44th Floor 90071 Los Angeles 515 California United States | United States | American | Director | 249076190001 | ||||||||
WHITE, Ian James | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | Director | 133383410003 | ||||||||
WHITE, Ian James | Director | Wetherden Road Haughley IP14 3RE Stowmarket Wetherden Cottage Suffolk United Kingdom | England | British | Accountant | 133383410003 | ||||||||
WOMBLE, Paul Ray | Director | E. John Carpenter Freeway Suite 1400 75062 Irving 545 Texas United States | United States | American | Cfo | 293942010001 |
Who are the persons with significant control of GA HC REIT II CH UK WALSTEAD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ga Hc Reit Ch Uk Senior Housing Portfolio Limited | Apr 06, 2016 | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | No | ||||||||||
| |||||||||||||
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