ACCESS FOR WIGAN (HOLDINGS) LIMITED

ACCESS FOR WIGAN (HOLDINGS) LIMITED

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

    Company NameACCESS FOR WIGAN (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06647350
    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 ACCESS FOR WIGAN (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ACCESS FOR WIGAN (HOLDINGS) LIMITED located?

    Registered Office Address
    Sevendale House 3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCESS FOR WIGAN (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2801 LIMITEDJul 15, 2008Jul 15, 2008

    What are the latest accounts for ACCESS FOR WIGAN (HOLDINGS) 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 ACCESS FOR WIGAN (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for ACCESS FOR WIGAN (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

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

    17 pagesAA

    Appointment of Ms Alina Chereches as a secretary on Dec 06, 2024

    2 pagesAP03

    Termination of appointment of Emma Margaret Clarke as a secretary on Dec 06, 2024

    1 pagesTM02

    Appointment of Patricia Springett as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Hannah Holman as a director on Oct 01, 2024

    1 pagesTM01

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Change of details for Equitix Healthcare 2 Limited as a person with significant control on Jul 16, 2021

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Appointment of Hannah Holman as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Philip Arthur Would as a director on Mar 01, 2021

    1 pagesTM01

    Appointment of Mr Andrew Neil Duck as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Thomas Samuel Cunningham as a director on Mar 01, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 15, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    19 pagesAA

    Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to Sevendale House 3rd Floor, Suite 6C, 5-7 Dale Street Manchester Greater Manchester M1 1JB on Nov 06, 2018

    1 pagesAD01

    Appointment of Ms Emma Margaret Clarke as a secretary on Oct 15, 2018

    2 pagesAP03

    Who are the officers of ACCESS FOR WIGAN (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHERECHES, Alina
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    Secretary
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    330526700001
    DUCK, Andrew Neil
    3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Director
    3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    United KingdomBritishAssociate Director257809290001
    SPRINGETT, Patricia
    3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Director
    3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    United KingdomSpanishAssistant Manager316974590001
    ADAMS, David Thomas
    Warwick Street
    W1B 5NH London
    30
    England
    Secretary
    Warwick Street
    W1B 5NH London
    30
    England
    184692420001
    CLARKE, Emma Margaret
    3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Secretary
    3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    251487110001
    RAWLINSON, Martin James
    Whitehill Way
    SN5 6NX Swindon
    Epsilon Windmill Hill Business Park
    Secretary
    Whitehill Way
    SN5 6NX Swindon
    Epsilon Windmill Hill Business Park
    167055900001
    RAWLINSON, Martin James
    8 Harrington Close
    SL4 4AD Windsor
    Secretary
    8 Harrington Close
    SL4 4AD Windsor
    BritishExecutive Finance Director90069730001
    THORPE-COSTA, Sophia
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    Secretary
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    245722140001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BARBER, Jane Catherine
    c/o Hochtief Ppp Solutions
    Epsom Avenue
    SK9 3RL Handforth Dean
    Stanley Court
    Cheshire
    United Kingdom
    Director
    c/o Hochtief Ppp Solutions
    Epsom Avenue
    SK9 3RL Handforth Dean
    Stanley Court
    Cheshire
    United Kingdom
    United KingdomBritishManaging Director125485560001
    BATTEY, Ernest Stephen
    Furnival Street
    EC4A 1AB London
    10
    Director
    Furnival Street
    EC4A 1AB London
    10
    BritishDirector28614660001
    CROUCH, Jennifer Louise
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    EnglandBritishFinancial Controller199682550001
    CUNNINGHAM, Thomas Samuel
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomBritishOperations Manager211537780001
    GYRING-NIELSEN, Nick
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    United KingdomDanishDirector172815100001
    HOLMAN, Hannah
    3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Director
    3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    United KingdomBritishDirector254825890001
    JONES, Sion Laurence
    c/o Equitix
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    Gb-Gbr
    Director
    c/o Equitix
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    Gb-Gbr
    United KingdomEnglishDirector137554960001
    LIVINGSTON, Andrew James
    Furnival Street
    EC4A 1AB London
    10
    Director
    Furnival Street
    EC4A 1AB London
    10
    EnglandBritishDirector132011640001
    MCBREARTY, Michael Joseph
    c/o Equitix
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    Director
    c/o Equitix
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United KingdomBritishDirector123739250002
    MCKIE, Gavin
    3 Woodleigh Grove
    Beaumont Park
    HD4 7AN Huddersfield
    West Yorkshire
    Director
    3 Woodleigh Grove
    Beaumont Park
    HD4 7AN Huddersfield
    West Yorkshire
    EnglandBritishDevelopment Manager127211970002
    RAWLINSON, Martin James
    8 Harrington Close
    SL4 4AD Windsor
    Director
    8 Harrington Close
    SL4 4AD Windsor
    United KingdomBritishExecutive Finance Director90069730001
    WOULD, Philip Arthur
    3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Director
    3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    EnglandBritishAsset Manager157945610001
    PINSENT MASONS DIRECTOR LIMITED
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    Director
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    128143250001

    Who are the persons with significant control of ACCESS FOR WIGAN (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    Jul 01, 2016
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07629460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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