WIGMORE 1 LIMITED
Overview
| Company Name | WIGMORE 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04877889 |
| 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 WIGMORE 1 LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is WIGMORE 1 LIMITED located?
| Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WIGMORE 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARE UK HEALTHCARE (SOUTHEAST) LIMITED | Jan 30, 2008 | Jan 30, 2008 |
| MERCURY HEALTH DTC (1) LIMITED | Oct 06, 2003 | Oct 06, 2003 |
| OVAL (1890) LIMITED | Aug 27, 2003 | Aug 27, 2003 |
What are the latest accounts for WIGMORE 1 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 WIGMORE 1 LIMITED?
| Last Confirmation Statement Made Up To | Aug 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 27, 2025 |
| Overdue | No |
What are the latest filings for WIGMORE 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Care Uk Limited as a person with significant control on Oct 08, 2024 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 5 Churchill Place 10th Floor London E14 5HU on Oct 08, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jonathan David Calow as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan David Calow as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Ronald Knight as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Alexander Rosenberg as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 01, 2024 | 2 pages | AP04 | ||||||||||
Appointment of Mr Jorge Manrique Charro as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Qasim Raza Israr as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Accounts for a small company made up to Sep 30, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 17 pages | AA | ||||||||||
Certificate of change of name Company name changed care uk healthcare (southeast) LIMITED\certificate issued on 29/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 15 pages | AA | ||||||||||
Appointment of Mr Matthew Alexander Rosenberg as a director on Nov 28, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of WIGMORE 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | 10th Floor E14 5HU London 5 Churchill Place United Kingdom |
| 239196070001 | ||||||||||
| ISRAR, Qasim Raza | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 296543300001 | |||||||||
| MANRIQUE CHARRO, Jorge | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | Spanish | 328824920001 | |||||||||
| CALOW, Jonathan David | Secretary | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | 165448940001 | |||||||||||
| COLLINS, Richard Hawke | Secretary | 5 Halland Road GL53 0DJ Cheltenham Gloucestershire | British | 53398040001 | ||||||||||
| HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||||||
| LAWTON, Simon Marcus | Secretary | Long Ash Woodbridge Lane Withington GL54 4BP Cheltenham Gloucestershire | British | 68807890004 | ||||||||||
| CARE UK SERVICES LIMITED | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125332040002 | ||||||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
| AICHROTH, Mark Jonathan Paul | Director | Bridge Farm West Lydford TA11 7DG Somerton Somerset | British | 93633880001 | ||||||||||
| BREACH, Stephen Derrick | Director | 1 St Helens Avenue OX10 6RY Benson Oxfordshire | United Kingdom | British | 147928530001 | |||||||||
| CALOW, Jonathan David | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 125262390001 | |||||||||
| CULHANE, Angela | Director | 192 Mile End Road CO4 5DY Colchester Essex | England | British | 68602910001 | |||||||||
| DEANS, Ian David | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 133139220001 | |||||||||
| EASTON, James William | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 118320980001 | |||||||||
| HUMPHREYS, Paul Justin | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 33223550003 | |||||||||
| HUNT, Mark Atkinson, Dr | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 129906070001 | |||||||||
| JATHANNA, Sushil Devaprasad, Dr | Director | Lyndhurst Plains Farm Close Ardleigh CO7 7QU Colchester Essex | United Kingdom | Indian | 103456550001 | |||||||||
| KNIGHT, Andrew Ronald | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 185092340001 | |||||||||
| LAWTON, Simon Marcus | Director | Long Ash Woodbridge Lane Withington GL54 4BP Cheltenham Gloucestershire | England | British | 68807890004 | |||||||||
| MARTIN, Peter John | Director | Vine Cottage 48 High Street RG10 8BY Wangrove Berkshire | England | British | 176044430001 | |||||||||
| MCMILLAN, Jeanette Russell | Director | Schiehallion Featherbed Lane CV37 0ER Stratford Upon Avon Warwickshire | British | 101495410001 | ||||||||||
| PARISH, Michael Robert | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 78828750003 | |||||||||
| PITMAN, Henry John | Director | Pinbury Park Duntisbourne Rouse GL7 7LG Cirencester Gloucestershire | United Kingdom | British | 55231490005 | |||||||||
| PROSSER, Andrew James Mackenzie | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 151240810001 | |||||||||
| ROSENBERG, Matthew Alexander | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 134723670001 | |||||||||
| SMITH, Mark Robert | Director | Flat 36 23 Hill Lane SO15 5PA Southampton Hampshire | British | 101494660001 | ||||||||||
| STICKLAND, David George | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | United Kingdom | British | 130704670001 | |||||||||
| WHITECROSS, Philip James | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 193730760001 | |||||||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Who are the persons with significant control of WIGMORE 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Care Uk Limited | Apr 06, 2016 | 10th Floor E14 5HU London 5 Churchill Place 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