WIGMORE 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWIGMORE 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04877889
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of WIGMORE 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE UK HEALTHCARE (SOUTHEAST) LIMITEDJan 30, 2008Jan 30, 2008
    MERCURY HEALTH DTC (1) LIMITEDOct 06, 2003Oct 06, 2003
    OVAL (1890) LIMITEDAug 27, 2003Aug 27, 2003

    What are the latest accounts for WIGMORE 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WIGMORE 1 LIMITED?

    Last Confirmation Statement Made Up ToAug 27, 2026
    Next Confirmation Statement DueSep 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2025
    OverdueNo

    What are the latest filings for WIGMORE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Aug 27, 2025 with no updates

    3 pagesCS01

    Change of details for Care Uk Limited as a person with significant control on Oct 08, 2024

    2 pagesPSC05

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    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 pagesAD01

    Termination of appointment of Jonathan David Calow as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Jonathan David Calow as a secretary on Oct 01, 2024

    1 pagesTM02

    Termination of appointment of Andrew Ronald Knight as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Matthew Alexander Rosenberg as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 01, 2024

    2 pagesAP04

    Appointment of Mr Jorge Manrique Charro as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Mr Qasim Raza Israr as a director on Oct 01, 2024

    2 pagesAP01

    Confirmation statement made on Aug 27, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Accounts for a small company made up to Sep 30, 2023

    18 pagesAA

    Confirmation statement made on Aug 27, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    19 pagesAA

    Confirmation statement made on Aug 27, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    20 pagesAA

    Confirmation statement made on Aug 27, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    17 pagesAA

    Certificate of change of name

    Company name changed care uk healthcare (southeast) LIMITED\certificate issued on 29/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 29, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 28, 2020

    RES15

    Confirmation statement made on Aug 27, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    15 pagesAA

    Appointment of Mr Matthew Alexander Rosenberg as a director on Nov 28, 2019

    2 pagesAP01

    Who are the officers of WIGMORE 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Secretary
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    ISRAR, Qasim Raza
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish296543300001
    MANRIQUE CHARRO, Jorge
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomSpanish328824920001
    CALOW, Jonathan David
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Secretary
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    165448940001
    COLLINS, Richard Hawke
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    Secretary
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    British53398040001
    HUMPHREYS, Paul Justin
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    Secretary
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    British33223550003
    LAWTON, Simon Marcus
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    Secretary
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    British68807890004
    CARE UK SERVICES LIMITED
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2482660
    125332040002
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    AICHROTH, Mark Jonathan Paul
    Bridge Farm
    West Lydford
    TA11 7DG Somerton
    Somerset
    Director
    Bridge Farm
    West Lydford
    TA11 7DG Somerton
    Somerset
    British93633880001
    BREACH, Stephen Derrick
    1 St Helens Avenue
    OX10 6RY Benson
    Oxfordshire
    Director
    1 St Helens Avenue
    OX10 6RY Benson
    Oxfordshire
    United KingdomBritish147928530001
    CALOW, Jonathan David
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish125262390001
    CULHANE, Angela
    192 Mile End Road
    CO4 5DY Colchester
    Essex
    Director
    192 Mile End Road
    CO4 5DY Colchester
    Essex
    EnglandBritish68602910001
    DEANS, Ian David
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United KingdomBritish133139220001
    EASTON, James William
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United KingdomBritish118320980001
    HUMPHREYS, Paul Justin
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United KingdomBritish33223550003
    HUNT, Mark Atkinson, Dr
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish129906070001
    JATHANNA, Sushil Devaprasad, Dr
    Lyndhurst
    Plains Farm Close Ardleigh
    CO7 7QU Colchester
    Essex
    Director
    Lyndhurst
    Plains Farm Close Ardleigh
    CO7 7QU Colchester
    Essex
    United KingdomIndian103456550001
    KNIGHT, Andrew Ronald
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish185092340001
    LAWTON, Simon Marcus
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    Director
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    EnglandBritish68807890004
    MARTIN, Peter John
    Vine Cottage
    48 High Street
    RG10 8BY Wangrove
    Berkshire
    Director
    Vine Cottage
    48 High Street
    RG10 8BY Wangrove
    Berkshire
    EnglandBritish176044430001
    MCMILLAN, Jeanette Russell
    Schiehallion
    Featherbed Lane
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Director
    Schiehallion
    Featherbed Lane
    CV37 0ER Stratford Upon Avon
    Warwickshire
    British101495410001
    PARISH, Michael Robert
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish78828750003
    PITMAN, Henry John
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    Director
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    United KingdomBritish55231490005
    PROSSER, Andrew James Mackenzie
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish151240810001
    ROSENBERG, Matthew Alexander
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish134723670001
    SMITH, Mark Robert
    Flat 36
    23 Hill Lane
    SO15 5PA Southampton
    Hampshire
    Director
    Flat 36
    23 Hill Lane
    SO15 5PA Southampton
    Hampshire
    British101494660001
    STICKLAND, David George
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    United KingdomBritish130704670001
    WHITECROSS, Philip James
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish193730760001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Who are the persons with significant control of WIGMORE 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Care Uk Limited
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Apr 06, 2016
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number01668247
    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.

    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