WHITECROSS HEALTHCARE LIMITED
Overview
| Company Name | WHITECROSS HEALTHCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02893060 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WHITECROSS HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| VORTEXSCORE LIMITED | Jan 31, 1994 | Jan 31, 1994 |
What are the latest accounts for WHITECROSS HEALTHCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for WHITECROSS HEALTHCARE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 24, 2024 |
What are the latest filings for WHITECROSS HEALTHCARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Tom Riall as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 11, 2024
| 7 pages | SH01 | ||||||||||
Statement of capital on Apr 29, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 84 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
legacy | 93 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WHITECROSS HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSEBY, Stephen | Secretary | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | 268081730001 | |||||||
| PANDYA, Nilesh Kundanlal | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | 277038750003 | |||||
| STORAH, Richard | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | 257331590001 | |||||
| WHITLEY, Krista Nyree | Director | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | United Kingdom | British | 236610240001 | |||||
| CARROLL, Leo Damian | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | 236747010001 | |||||||
| GEE, Jeffrey Colin | Secretary | "Greenacres", 56 Carrwood Hale Barns WA15 0EP Altrincham Cheshire | British | 4082800001 | ||||||
| LEVINE, Charles | Secretary | 15 Chapel Lane Halebarns WA15 0HN Altrincham Cheshire | British | 48248480001 | ||||||
| MCDONALD, Elizabeth | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | British | 173788270001 | ||||||
| MORLEY, Harry Michael Charles | Secretary | 71 Musard Road W6 8NR London | British | 49107830002 | ||||||
| MORRIS, Andrew | Secretary | 68 South Drive Chorlton M21 8FB Manchester Lancashire | British | 112601110001 | ||||||
| PALMER, Amanda | Secretary | Sun Cottage 2 Tanners Street BL0 9ES Ramsbottom Lancashire | British | 50714710001 | ||||||
| PDAHTZUR, Avner | Secretary | 30 The Rise Elstree WD6 3JU Borehamwood Hertfordshire | British | 57695580001 | ||||||
| PERKIN, Jeremy | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | British | 166235580001 | ||||||
| ROBSON, William Henry Mark | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | 192588580001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BARRETT, Andrew John | Director | 32 Rodin Court Essex Road N1 2SD London | British | 64128680001 | ||||||
| COLLINS, John Francis | Director | Hillview 15a The Drive IG9 5RB Buckhurst Hill Essex | British | 40851560001 | ||||||
| DUCKETT, Stephen Patrick William | Director | 38 Park Town OX2 6SJ Oxford Oxfordshire | British | 95259300001 | ||||||
| GEE, Jeffrey Colin | Director | "Greenacres", 56 Carrwood Hale Barns WA15 0EP Altrincham Cheshire | United Kingdom | British | 4082800001 | |||||
| HUDALY, David Nathan | Director | 1 Acrefield Park L25 6JX Liverpool Merseyside | Uk | British | 3622700003 | |||||
| LEE, Debra Lorraine | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 178065830002 | |||||
| MENDLESOHN, Paul Francis | Director | 16 West Hill Court Millfield Lane N6 6JJ London | British | 38433750001 | ||||||
| MORGAN, Fiona Jacqueline | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | 169567500001 | |||||
| MORLEY, Harry Michael Charles | Director | 71 Musard Road W6 8NR London | British | 49107830002 | ||||||
| MORRIS, Andrew | Director | 68 South Drive Chorlton M21 8FB Manchester Lancashire | Uk | British | 112601110001 | |||||
| PALMER, Amanda | Director | Sun Cottage 2 Tanners Street BL0 9ES Ramsbottom Lancashire | British | 50714710001 | ||||||
| PDAHTZUR, Avner | Director | 30 The Rise Elstree WD6 3JU Borehamwood Hertfordshire | British | 57695580001 | ||||||
| RIALL, Tom | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | 177307320003 | |||||
| ROBINSON, Darrin John Peter | Director | Clitheroe Road Knowle Green PR3 2YS Ribchester Squire House Lancashire Uk | England | British | 104505050004 | |||||
| ROBSON, William Henry Mark | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 57803420002 | |||||
| SCICLUNA, Terence Joseph | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 185155550001 | |||||
| SHAFI KHAN, Mohammed Omar | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | 239506860001 | |||||
| SINCLAIR, Stephen Howard | Director | Brackenhurst The Common Chipperfield WD4 9BZ Kings Langley Hertfordshire | England | British | 163776140001 | |||||
| SMITH, Richard Charles | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 162888930014 | |||||
| SPINDLER, Annette Monique Lara | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 236434000001 |
Who are the persons with significant control of WHITECROSS HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whitecross Group Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Turnstone Equityco 1 Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WHITECROSS HEALTHCARE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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