GA HC REIT II CH UK WALSTEAD LIMITED

GA HC REIT II CH UK WALSTEAD LIMITED

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

    Company NameGA HC REIT II CH UK WALSTEAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02144545
    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 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
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GA HC REIT II CH UK WALSTEAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALSTEAD PLACE RESIDENTIAL HOME LIMITEDAug 06, 1987Aug 06, 1987
    FINEBAND LIMITEDJul 03, 1987Jul 03, 1987

    What are the latest accounts for GA HC REIT II CH UK WALSTEAD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GA HC REIT II CH UK WALSTEAD LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for GA HC REIT II CH UK WALSTEAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Director's details changed for Mr Michael John Pierpoint on Apr 13, 2026

    2 pagesCH01

    Change of details for Ga Hc Reit Ch Uk Senior Housing Portfolio Limited as a person with significant control on Nov 05, 2025

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Accounts for a small company made up to Mar 31, 2025

    22 pagesAA

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 05, 2025

    2 pagesAP04

    Appointment of Mr Khalid Ahmed Hayat as a director on Oct 23, 2025

    2 pagesAP01

    Appointment of Mr Jorge Manrique Charro as a director on Oct 23, 2025

    2 pagesAP01

    Appointment of Mr Michael John Pierpoint as a director on Oct 23, 2025

    2 pagesAP01

    Termination of appointment of William Graham Rumble as a director on Oct 23, 2025

    1 pagesTM01

    Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Nov 06, 2025

    1 pagesAD01

    Termination of appointment of Caroline Mary Roberts as a director on Oct 23, 2025

    1 pagesTM01

    Satisfaction of charge 021445450018 in full

    1 pagesMR04

    Confirmation statement made on Oct 13, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 021445450017 in full

    1 pagesMR04

    Satisfaction of charge 021445450016 in full

    1 pagesMR04

    Accounts for a small company made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jason Gart as a director on Sep 17, 2024

    1 pagesTM01

    Appointment of Mr William Graham Rumble as a director on Sep 17, 2024

    2 pagesAP01

    Registration of charge 021445450018, created on Jul 04, 2024

    66 pagesMR01

    Termination of appointment of Man-Ying Lam as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Ms Caroline Mary Roberts as a director on Apr 30, 2024

    2 pagesAP01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Who are the officers of GA HC REIT II CH UK WALSTEAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Secretary
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    HAYAT, Khalid Ahmed
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish327784080001
    MANRIQUE CHARRO, Jorge
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomSpanish328824920001
    PIERPOINT, Misha Jane
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish317162540002
    LEWIS-GRIFFITHS, David John
    Fairfield, East Grinstead Road
    North Chailey
    BN8 4DH Lewes
    East Sussex
    Secretary
    Fairfield, East Grinstead Road
    North Chailey
    BN8 4DH Lewes
    East Sussex
    British32011670002
    SCHOFIELD, Nigel Bennett
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Secretary
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    British52338530002
    SANNE GROUP SECRETARIES (UK) LIMITED
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Secretary
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Identification TypeUK Limited Company
    Registration Number8334728
    175738460001
    BEZIAN, Haig George
    Portman Square
    2nd Floor
    W1H 6LR London
    35
    Marylebone
    England
    Director
    Portman Square
    2nd Floor
    W1H 6LR London
    35
    Marylebone
    England
    EnglandFrench188848390002
    BINGHAM, Jason Christopher
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    Director
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    United KingdomBritish139162470001
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Director
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    EnglandIrish67400530015
    DEC, Szymon Stanislaw
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    LuxembourgPolish230641820001
    DESSART, Alice Orphee
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    LuxembourgBelgian235537320001
    FARKAS, Jonathan David
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    LuxembourgAmerican193539990001
    GART, Jason
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United StatesAmerican311746680001
    GILBERT, Daniel Ross
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    United StatesAmerican193544940001
    GRIFFIN, Craig
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    Director
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    United KingdomBritish154122490001
    HILL, Peter Martin
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    EnglandBritish130983750002
    JEFFERY, Paul Anthony Keith
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    United KingdomBritish65609290003
    KAUFF, Steven Bradley
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    LuxembourgUnited States193539890001
    LACOUR ARGERICH, Federico Luis
    Third Avenue
    Floor 29
    10022 New York
    885
    New York
    United States
    Director
    Third Avenue
    Floor 29
    10022 New York
    885
    New York
    United States
    United StatesBritish302607280002
    LAM, Man-Ying
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United StatesAmerican311746910001
    LANDAU, Joel
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    Director
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    United StatesAmerican293942020001
    LANDAU, Joel
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    Director
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    United StatesAmerican293942020001
    LEWIS-GRIFFITHS, David John
    Fairfield, East Grinstead Road
    North Chailey
    BN8 4DH Lewes
    East Sussex
    Director
    Fairfield, East Grinstead Road
    North Chailey
    BN8 4DH Lewes
    East Sussex
    British32011670002
    LEWIS-GRIFFITHS, Marietta
    Fairfield, East Grinstead Road
    North Chailey
    BN8 4DH Lewes
    East Sussex
    Director
    Fairfield, East Grinstead Road
    North Chailey
    BN8 4DH Lewes
    East Sussex
    Irish32011680002
    LIVERMORE, Helena
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritish71215830013
    ROBERTS, Caroline Mary
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United KingdomBritish206974150002
    ROSS, Trevor Kincaid
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    EnglandAmerican249076540001
    RUMBLE, William Graham
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United StatesAmerican327300510001
    SCHNAIER, Martin Charles
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    Director
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    United KingdomBritish166481410002
    SCHOFIELD, Nigel Bennett
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    United KingdomBritish148139420001
    STREIFF, Mathieu Bernard
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    Director
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    United StatesAmerican200529310001
    WELCH, Richard Stephen
    South Flower Street
    44th Floor
    90071 Los Angeles
    515
    California
    United States
    Director
    South Flower Street
    44th Floor
    90071 Los Angeles
    515
    California
    United States
    United StatesAmerican249076190001
    WHITE, Ian James
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritish133383410003
    WHITE, Ian James
    Wetherden Road
    Haughley
    IP14 3RE Stowmarket
    Wetherden Cottage
    Suffolk
    United Kingdom
    Director
    Wetherden Road
    Haughley
    IP14 3RE Stowmarket
    Wetherden Cottage
    Suffolk
    United Kingdom
    EnglandBritish133383410003

    Who are the persons with significant control of GA HC REIT II CH UK WALSTEAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10th Floor
    E14 5HU London
    5 Churchill Place
    England
    Apr 06, 2016
    10th Floor
    E14 5HU London
    5 Churchill Place
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number04258255
    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