WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED
Overview
| Company Name | WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03933041 |
| 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 WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (772) LIMITED | Feb 24, 2000 | Feb 24, 2000 |
What are the latest accounts for WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Mar 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2025 |
| Overdue | No |
What are the latest filings for WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 25, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Change of details for Elbon Holdings (1) Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Matthew James Edwards on Jun 10, 2024 | 2 pages | CH01 | ||
Termination of appointment of John Ivor Cavill as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Prince Yao Dakpoe as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Appointment of Mr Matthew James Edwards as a director on Nov 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter John Sheldrake as a director on Nov 14, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 56 pages | PARENT_ACC | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter John Sheldrake as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Who are the officers of WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| DAKPOE, Prince Yao | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | England | British | 312182640001 | |||||||||
| EDWARDS, Matthew James | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 222288660002 | |||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| NOBLE FINANCIAL HOLDINGS LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 94907480001 | |||||||||||
| NOBLE PARTNERSHIP LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 86014010001 | |||||||||||
| ACUTT, Bryan Michael | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 205077570001 | |||||||||
| AUSTIN, Robert John | Director | The Cottage 8 Dockroyd Oakworth BD22 7RH Keighley West Yorkshire | British | 49285440001 | ||||||||||
| CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | 168568060001 | |||||||||
| CHAPLIN, Robert Henry Moffett | Director | 23 Moray Place EH3 6DA Edinburgh Lothian | United Kingdom | British | 63131640001 | |||||||||
| CHRISTIE, Rory | Director | 56 South Trinity Road EH5 3NX Edinburgh Scotland | United Kingdom | British | 59134900001 | |||||||||
| CLAPP, Andrew David | Director | Fifth Floor 100 Wood Street EC2V 7EX London C/O Law Debenture | United Kingdom | British | 152309440001 | |||||||||
| CLARKE, Laurence Seymour | Director | Churchill Place E14 5HP London Barclays Bank Plc, 1 | England | British | 138241960001 | |||||||||
| COPLEY, Peter Paul | Director | 113 Shepherds Lane DA1 2PA Dartford Kent | England | British | 66206120002 | |||||||||
| CRAWFORD, Douglas James | Nominee Director | 37 The Steils EH10 5XD Edinburgh | British | 900017100001 | ||||||||||
| DONALDSON, David Graham | Director | Newmills House 1 Newmills Road EH14 5AG Balerno Midlothian | Scotland | British | 1077140001 | |||||||||
| EYRE, David Alan | Director | Walnut Cottage East Lane KT24 6HQ West Horsley Surrey | British | 20983450001 | ||||||||||
| EYRE, David Alan | Director | Walnut Cottage East Lane KT24 6HQ West Horsley Surrey | British | 20983450001 | ||||||||||
| GORDON, Andrew James | Director | 7 Chapelton Avenue Bearsden G61 2RE Glasgow | United Kingdom | British | 35209460001 | |||||||||
| JESSOP, Alan Dixon | Director | 73 Cricketers Lane Brentwood CM13 3QB Essex | British | 67849380002 | ||||||||||
| MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | 116580030002 | ||||||||||
| MIDDLETON, Nigel Wythen | Director | The Cottage 198 High Molewood SG14 2PJ Hertford | United Kingdom | British | 85320540001 | |||||||||
| PHILIPSZ, Joseph Eugene | Director | 3 Blinkbonny Grove EH4 3HH Edinburgh Midlothian | United Kingdom | British,Irish | 83107910002 | |||||||||
| POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | 46168760001 | ||||||||||
| RAY, Alistair Graham | Director | Flat 120 Globe Wharf 205 Rotherhithe Street SE16 5XX London | United Kingdom | British | 114656090001 | |||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| SCOTT-BARRETT, Nicholas Huson | Director | Gatehouse Farm Crown Lane, Ardleigh CO7 7QZ Colchester | British | 59658050001 | ||||||||||
| SHELDRAKE, Peter John | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | 164986530026 | |||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 138240210001 |
Who are the persons with significant control of WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elbon Holdings (1) Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | 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