FAITHCOR HEALTHCARE (UK) LTD

FAITHCOR HEALTHCARE (UK) LTD

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

    Company NameFAITHCOR HEALTHCARE (UK) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07178869
    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 FAITHCOR HEALTHCARE (UK) LTD?

    • Hospital activities (86101) / Human health and social work activities

    Where is FAITHCOR HEALTHCARE (UK) LTD located?

    Registered Office Address
    Derwent House 42-46
    Waterloo Road
    WV1 4XB Wolverhampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FAITHCOR HEALTHCARE (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    FAITHCOR (UK) LIMITEDMar 04, 2010Mar 04, 2010

    What are the latest accounts for FAITHCOR HEALTHCARE (UK) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FAITHCOR HEALTHCARE (UK) LTD?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for FAITHCOR HEALTHCARE (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 29 Compton Rd West Compton Road West Wolverhampton WV3 9DW England to Derwent House 42-46 Waterloo Road Wolverhampton WV1 4XB on Oct 02, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed faithcor (uk) LIMITED\certificate issued on 12/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 11, 2025

    RES15

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Mar 31, 2022

    7 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Registered office address changed from Derwent House 42-46 Waterloo Road Wolverhampton WV1 4XB England to 29 Compton Rd West Compton Road West Wolverhampton WV3 9DW on May 02, 2023

    1 pagesAD01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 29 Compton West Rd Compton Road West Wolverhampton WV3 9DW England to Derwent House 42-46 Waterloo Road Wolverhampton WV1 4XB on Apr 02, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 31, 2020 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Rumbidzai Esnath Muti as a director on Apr 01, 2019

    1 pagesTM01

    Director's details changed for Farirai Muti on Apr 01, 2019

    2 pagesCH01

    Director's details changed for Mrs Alice Muti on Mar 15, 2019

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Who are the officers of FAITHCOR HEALTHCARE (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUTI, Alice
    42-46
    Waterloo Road
    WV1 4XB Wolverhampton
    Derwent House
    England
    Director
    42-46
    Waterloo Road
    WV1 4XB Wolverhampton
    Derwent House
    England
    EnglandBritish149463700004
    MUTI, Farirai
    Auger Way
    PO7 7FZ Waterlooville
    2
    England
    Director
    Auger Way
    PO7 7FZ Waterlooville
    2
    England
    EnglandBritish149463720002
    MUTI, Tendai Andrew
    Commonside Road
    Shire Oak
    WS8 7AT Walsall
    98
    West Midlands
    Secretary
    Commonside Road
    Shire Oak
    WS8 7AT Walsall
    98
    West Midlands
    149463660001
    MUTI, Rumbidzai Esnath
    Commonside Road
    Shire Oak
    WS8 7AT Walsall
    98
    West Midlands
    Director
    Commonside Road
    Shire Oak
    WS8 7AT Walsall
    98
    West Midlands
    United KingdomZimbabwean149463710001
    MUTI, Tendai Andrew
    Commonside Road
    Shire Oak
    WS8 7AT Walsall
    98
    West Midlands
    Director
    Commonside Road
    Shire Oak
    WS8 7AT Walsall
    98
    West Midlands
    United KingdomBritish116305570001

    Who are the persons with significant control of FAITHCOR HEALTHCARE (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Alice Muti
    Compton Road West
    WV3 9DW Wolverhampton
    29
    England
    Jul 01, 2016
    Compton Road West
    WV3 9DW Wolverhampton
    29
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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