WHITEHEATHER CARE LIMITED

WHITEHEATHER CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWHITEHEATHER CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04600377
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WHITEHEATHER CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for WHITEHEATHER CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 046003770007 in full

    1 pagesMR04

    Satisfaction of charge 046003770008 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 046003770009 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 25, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 25, 2018 with no updates

    3 pagesCS01

    Notification of Consensus Support Services Limited as a person with significant control on Apr 06, 2018

    2 pagesPSC02

    Cessation of Paul Anthony Keith Jeffery as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 25, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Nov 25, 2016 with updates

    5 pagesCS01

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    Accounts for a dormant company made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Nov 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Nov 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of WHITEHEATHER CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHOFIELD, Nigel Bennett
    Bradbury House
    830 The Crescent Colchester
    CO4 9YQ Business Park Colchester
    Essex
    Secretary
    Bradbury House
    830 The Crescent Colchester
    CO4 9YQ Business Park Colchester
    Essex
    British52338530002
    HILL, Peter Martin
    Bradbury House
    830 The Crescent Colchester
    CO4 9YQ Business Park Colchester
    Essex
    Director
    Bradbury House
    830 The Crescent Colchester
    CO4 9YQ Business Park Colchester
    Essex
    EnglandBritish130983750001
    JEFFERY, Paul Anthony Keith
    Bradbury House
    830 The Crescent Colchester
    CO4 9YQ Business Park Colchester
    Essex
    Director
    Bradbury House
    830 The Crescent Colchester
    CO4 9YQ Business Park Colchester
    Essex
    United KingdomBritish65609290003
    SCHOFIELD, Nigel Bennett
    Bradbury House
    830 The Crescent Colchester
    CO4 9YQ Business Park Colchester
    Essex
    Director
    Bradbury House
    830 The Crescent Colchester
    CO4 9YQ Business Park Colchester
    Essex
    United KingdomBritish148139420001
    HARDEN, David Raymond
    Colts
    Lower Farm Lane
    CO7 0SU Brightlingsea
    Essex
    Secretary
    Colts
    Lower Farm Lane
    CO7 0SU Brightlingsea
    Essex
    British73311040002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Director
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    EnglandIrish67400530015
    GRIFFIN, Craig
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    Director
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    United KingdomBritish154122490001
    GUNASENE, Gamika Rasal
    2 The Jays
    Highwoods
    CO4 9TW Colchester
    Essex
    Director
    2 The Jays
    Highwoods
    CO4 9TW Colchester
    Essex
    United KingdomBritish71473790001
    GUNASENE, Vasudha Lavangi
    2 The Jays
    Highwoods
    CO4 9TW Colchester
    Essex
    Director
    2 The Jays
    Highwoods
    CO4 9TW Colchester
    Essex
    United KingdomBritish71473730002
    HARDEN, David Raymond
    Colts
    Lower Farm Lane
    CO7 0SU Brightlingsea
    Essex
    Director
    Colts
    Lower Farm Lane
    CO7 0SU Brightlingsea
    Essex
    United KingdomBritish73311040002
    JEFFERY, Helena
    Orchards
    Frating Road
    CO7 7JW Great Bromley
    Essex
    Director
    Orchards
    Frating Road
    CO7 7JW Great Bromley
    Essex
    British71215830002
    WHITE, Ian James
    Bradbury House
    830 The Crescent Colchester
    CO4 9YQ Business Park Colchester
    Essex
    Director
    Bradbury House
    830 The Crescent Colchester
    CO4 9YQ Business Park Colchester
    Essex
    EnglandBritish133383410003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of WHITEHEATHER CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Consensus Support Services Limited
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    England
    Apr 06, 2018
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number4081379
    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.
    Mr Paul Anthony Keith Jeffery
    Bradbury House
    830 The Crescent Colchester
    CO4 9YQ Business Park Colchester
    Essex
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does WHITEHEATHER CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
    Transactions
    • Sep 19, 2013Registration of a charge (MR01)
    • Mar 30, 2020Satisfaction of a charge (MR04)
    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
    • Griffin-American Healthcare Reit Ii, Inc
    Transactions
    • Sep 17, 2013Registration of a charge (MR01)
    • Apr 16, 2020Satisfaction of a charge (MR04)
    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
    • Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD
    Transactions
    • Sep 16, 2013Registration of a charge (MR01)
    • Apr 16, 2020Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Mar 30, 2020Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Nov 27, 2007Registration of a charge (395)
    • Mar 30, 2020Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Mar 13, 2007Registration of a charge (395)
    • Mar 30, 2020Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Financeparty
    Transactions
    • Mar 13, 2007Registration of a charge (395)
    • Mar 30, 2020Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 2007Registration of a charge (395)
    • Jul 21, 2016All of the property or undertaking has been released from the charge (MR05)
    • Mar 30, 2020Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 17, 2003Registration of a charge (395)
    • Apr 04, 2007Statement of satisfaction of a charge in full or part (403a)

    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