WHITECROSS HEALTHCARE LIMITED

WHITECROSS HEALTHCARE LIMITED

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

    Company NameWHITECROSS HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02893060
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WHITECROSS HEALTHCARE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WHITECROSS HEALTHCARE LIMITED located?

    Registered Office Address
    Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITECROSS HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VORTEXSCORE LIMITEDJan 31, 1994Jan 31, 1994

    What are the latest accounts for WHITECROSS HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for WHITECROSS HEALTHCARE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2024

    What are the latest filings for WHITECROSS HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021

    2 pagesCH01

    Termination of appointment of Tom Riall as a director on Aug 16, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG

    2 pagesAD03

    Register inspection address has been changed to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG

    2 pagesAD02

    Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on May 20, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 07, 2024

    LRESSP

    Statement of capital following an allotment of shares on Apr 11, 2024

    • Capital: GBP 1,419,029,630
    7 pagesSH01

    Statement of capital on Apr 29, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    12 pagesAA

    legacy

    93 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Who are the officers of WHITECROSS HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSEBY, Stephen
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Secretary
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    268081730001
    PANDYA, Nilesh Kundanlal
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    United KingdomBritish277038750003
    STORAH, Richard
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    EnglandBritish257331590001
    WHITLEY, Krista Nyree
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    United KingdomBritish236610240001
    CARROLL, Leo Damian
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Secretary
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    236747010001
    GEE, Jeffrey Colin
    "Greenacres", 56 Carrwood
    Hale Barns
    WA15 0EP Altrincham
    Cheshire
    Secretary
    "Greenacres", 56 Carrwood
    Hale Barns
    WA15 0EP Altrincham
    Cheshire
    British4082800001
    LEVINE, Charles
    15 Chapel Lane
    Halebarns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    15 Chapel Lane
    Halebarns
    WA15 0HN Altrincham
    Cheshire
    British48248480001
    MCDONALD, Elizabeth
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Secretary
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    British173788270001
    MORLEY, Harry Michael Charles
    71 Musard Road
    W6 8NR London
    Secretary
    71 Musard Road
    W6 8NR London
    British49107830002
    MORRIS, Andrew
    68 South Drive
    Chorlton
    M21 8FB Manchester
    Lancashire
    Secretary
    68 South Drive
    Chorlton
    M21 8FB Manchester
    Lancashire
    British112601110001
    PALMER, Amanda
    Sun Cottage
    2 Tanners Street
    BL0 9ES Ramsbottom
    Lancashire
    Secretary
    Sun Cottage
    2 Tanners Street
    BL0 9ES Ramsbottom
    Lancashire
    British50714710001
    PDAHTZUR, Avner
    30 The Rise
    Elstree
    WD6 3JU Borehamwood
    Hertfordshire
    Secretary
    30 The Rise
    Elstree
    WD6 3JU Borehamwood
    Hertfordshire
    British57695580001
    PERKIN, Jeremy
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Secretary
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    British166235580001
    ROBSON, William Henry Mark
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Secretary
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    192588580001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BARRETT, Andrew John
    32 Rodin Court
    Essex Road
    N1 2SD London
    Director
    32 Rodin Court
    Essex Road
    N1 2SD London
    British64128680001
    COLLINS, John Francis
    Hillview
    15a The Drive
    IG9 5RB Buckhurst Hill
    Essex
    Director
    Hillview
    15a The Drive
    IG9 5RB Buckhurst Hill
    Essex
    British40851560001
    DUCKETT, Stephen Patrick William
    38 Park Town
    OX2 6SJ Oxford
    Oxfordshire
    Director
    38 Park Town
    OX2 6SJ Oxford
    Oxfordshire
    British95259300001
    GEE, Jeffrey Colin
    "Greenacres", 56 Carrwood
    Hale Barns
    WA15 0EP Altrincham
    Cheshire
    Director
    "Greenacres", 56 Carrwood
    Hale Barns
    WA15 0EP Altrincham
    Cheshire
    United KingdomBritish4082800001
    HUDALY, David Nathan
    1 Acrefield Park
    L25 6JX Liverpool
    Merseyside
    Director
    1 Acrefield Park
    L25 6JX Liverpool
    Merseyside
    UkBritish3622700003
    LEE, Debra Lorraine
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    EnglandBritish178065830002
    MENDLESOHN, Paul Francis
    16 West Hill Court
    Millfield Lane
    N6 6JJ London
    Director
    16 West Hill Court
    Millfield Lane
    N6 6JJ London
    British38433750001
    MORGAN, Fiona Jacqueline
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    United KingdomBritish169567500001
    MORLEY, Harry Michael Charles
    71 Musard Road
    W6 8NR London
    Director
    71 Musard Road
    W6 8NR London
    British49107830002
    MORRIS, Andrew
    68 South Drive
    Chorlton
    M21 8FB Manchester
    Lancashire
    Director
    68 South Drive
    Chorlton
    M21 8FB Manchester
    Lancashire
    UkBritish112601110001
    PALMER, Amanda
    Sun Cottage
    2 Tanners Street
    BL0 9ES Ramsbottom
    Lancashire
    Director
    Sun Cottage
    2 Tanners Street
    BL0 9ES Ramsbottom
    Lancashire
    British50714710001
    PDAHTZUR, Avner
    30 The Rise
    Elstree
    WD6 3JU Borehamwood
    Hertfordshire
    Director
    30 The Rise
    Elstree
    WD6 3JU Borehamwood
    Hertfordshire
    British57695580001
    RIALL, Tom
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    EnglandBritish177307320003
    ROBINSON, Darrin John Peter
    Clitheroe Road
    Knowle Green
    PR3 2YS Ribchester
    Squire House
    Lancashire
    Uk
    Director
    Clitheroe Road
    Knowle Green
    PR3 2YS Ribchester
    Squire House
    Lancashire
    Uk
    EnglandBritish104505050004
    ROBSON, William Henry Mark
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    EnglandBritish57803420002
    SCICLUNA, Terence Joseph
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    EnglandBritish185155550001
    SHAFI KHAN, Mohammed Omar
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    United KingdomBritish239506860001
    SINCLAIR, Stephen Howard
    Brackenhurst The Common
    Chipperfield
    WD4 9BZ Kings Langley
    Hertfordshire
    Director
    Brackenhurst The Common
    Chipperfield
    WD4 9BZ Kings Langley
    Hertfordshire
    EnglandBritish163776140001
    SMITH, Richard Charles
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    EnglandBritish162888930014
    SPINDLER, Annette Monique Lara
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    EnglandBritish236434000001

    Who are the persons with significant control of WHITECROSS HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number03536089
    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.
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number07496756
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WHITECROSS HEALTHCARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 2025Due to be dissolved on
    May 07, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Ratten
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    practitioner
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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