WHITEHEATHER CARE LIMITED
Overview
| Company Name | WHITEHEATHER CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04600377 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHITEHEATHER CARE LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is WHITEHEATHER CARE LIMITED located?
| Registered Office Address | Bradbury House 830 The Crescent Colchester CO4 9YQ Business Park Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITEHEATHER CARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for WHITEHEATHER CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 046003770007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 046003770008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 046003770009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Consensus Support Services Limited as a person with significant control on Apr 06, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Paul Anthony Keith Jeffery as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2016 with updates | 5 pages | CS01 | ||||||||||
All of the property or undertaking has been released from charge 2 | 2 pages | MR05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Nov 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WHITEHEATHER CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHOFIELD, Nigel Bennett | Secretary | Bradbury House 830 The Crescent Colchester CO4 9YQ Business Park Colchester Essex | British | 52338530002 | ||||||
| HILL, Peter Martin | Director | Bradbury House 830 The Crescent Colchester CO4 9YQ Business Park Colchester Essex | England | British | 130983750001 | |||||
| JEFFERY, Paul Anthony Keith | Director | Bradbury House 830 The Crescent Colchester CO4 9YQ Business Park Colchester Essex | United Kingdom | British | 65609290003 | |||||
| SCHOFIELD, Nigel Bennett | Director | Bradbury House 830 The Crescent Colchester CO4 9YQ Business Park Colchester Essex | United Kingdom | British | 148139420001 | |||||
| HARDEN, David Raymond | Secretary | Colts Lower Farm Lane CO7 0SU Brightlingsea Essex | British | 73311040002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| CORMACK, Derek George | Director | Pillars Grantley Avenue, Wonersh GU5 0QN Guildford Surrey | England | Irish | 67400530015 | |||||
| GRIFFIN, Craig | Director | Halebourne House Halebourne Lane GU24 8SL Chobham Surrey | United Kingdom | British | 154122490001 | |||||
| GUNASENE, Gamika Rasal | Director | 2 The Jays Highwoods CO4 9TW Colchester Essex | United Kingdom | British | 71473790001 | |||||
| GUNASENE, Vasudha Lavangi | Director | 2 The Jays Highwoods CO4 9TW Colchester Essex | United Kingdom | British | 71473730002 | |||||
| HARDEN, David Raymond | Director | Colts Lower Farm Lane CO7 0SU Brightlingsea Essex | United Kingdom | British | 73311040002 | |||||
| JEFFERY, Helena | Director | Orchards Frating Road CO7 7JW Great Bromley Essex | British | 71215830002 | ||||||
| WHITE, Ian James | Director | Bradbury House 830 The Crescent Colchester CO4 9YQ Business Park Colchester Essex | England | British | 133383410003 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of WHITEHEATHER CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Consensus Support Services Limited | Apr 06, 2018 | 830 The Crescent Colchester Business Park CO4 9YQ Colchester Bradbury House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Anthony Keith Jeffery | Apr 06, 2016 | Bradbury House 830 The Crescent Colchester CO4 9YQ Business Park Colchester Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does WHITEHEATHER CARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 11, 2013 Delivered On Sep 19, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 11, 2013 Delivered On Sep 17, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 11, 2013 Delivered On Sep 16, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 28, 2010 Delivered On Aug 06, 2010 | Satisfied | Amount secured All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 16, 2007 Delivered On Nov 27, 2007 | Satisfied | Amount secured All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 28, 2007 Delivered On Mar 13, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Feb 28, 2007 Delivered On Mar 13, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 28, 2007 Delivered On Mar 13, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H white heather clacton road weeley t/no EX692963. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Apr 15, 2003 Delivered On Apr 17, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a white heather clacton road weeley essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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