WT UK OPCO 4 LIMITED
Overview
| Company Name | WT UK OPCO 4 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08210882 |
| 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 WT UK OPCO 4 LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is WT UK OPCO 4 LIMITED located?
| Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WT UK OPCO 4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRACEWELL HEALTHCARE 3 LIMITED | Sep 12, 2012 | Sep 12, 2012 |
What are the latest accounts for WT UK OPCO 4 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 WT UK OPCO 4 LIMITED?
| Last Confirmation Statement Made Up To | Sep 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 12, 2025 |
| Overdue | No |
What are the latest filings for WT UK OPCO 4 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Sep 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Welltower Inc. as a person with significant control on Dec 19, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Gracewell Operations Holding Limited as a person with significant control on Dec 19, 2023 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Sep 12, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Sep 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||||||
Appointment of Mr Jorge Manrique Charro as a director on Sep 23, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Caroline Mary Roberts as a director on Sep 23, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 12, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Jason David Myers as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Qasim Raza Israr as a director on May 31, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||||||
Director's details changed for Mr Jason David Myers on Jan 28, 2022 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed gracewell healthcare 3 LIMITED\certificate issued on 14/12/21 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 29, 2021
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Dianne Margaret Hatch as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Sep 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Jason David Myers on May 01, 2021 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of WT UK OPCO 4 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 | Churchill Place 10th Floor E14 5HU London 5 England |
| 239196070001 | ||||||||||
| ISRAR, Qasim Raza | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | British | 296543300001 | |||||||||
| MANRIQUE CHARRO, Jorge | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | Spanish | 296446470001 | |||||||||
| OCORIAN (UK) LIMITED | Secretary | 11 Old Jewry London 2nd Floor England |
| 113583560003 | ||||||||||
| CERRONE, Frank | Director | 11 Old Jewry London 2nd Floor England | Canada | Canadian | 199175380001 | |||||||||
| CROCKETT, Keith Russell | Director | 11 Old Jewry London 2nd Floor England | England | British | 179532870001 | |||||||||
| CURTIS, Peter James | Director | Greatfield Close AL5 3HP Harpenden 4 Herts United Kingdom | England | British | 151197030001 | |||||||||
| GOODEY, John Anthony | Director | 11 Old Jewry London 2nd Floor England | London | British | 141633880001 | |||||||||
| HATCH, Dianne Margaret | Director | Churchill Place 10th Floor E14 5HU London 5 England | Canada | Canadian | 207357360001 | |||||||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane C05 9UA Messing Harborough Hall Essex United Kingdom | England | British | 131288260001 | |||||||||
| IBELE, Erin Carol | Director | 11 Old Jewry London 2nd Floor England | Usa | American | 175434470001 | |||||||||
| KAY, Daniel | Director | Rosslyn Hill NW3 5UJ London 27a United Kingdom | United Kingdom | British | 83355750001 | |||||||||
| MYERS, Jason David | Director | 5 Churchill Place E14 5HU London 10th Floor England | United Kingdom | American | 266630800004 | |||||||||
| ROBERTS, Caroline Mary | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | British | 206974150002 | |||||||||
| SKIVER, Justin Reynolds | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | American | 241791140003 | |||||||||
| SKIVER, Justin | Director | 11 Old Jewry London 2nd Floor England | Ohio, Usa | American | 182743080001 | |||||||||
| STREET, Timothy William | Director | Bristol Gardens Putney SW15 3TG London 1 | United Kingdom | Australian | 132785440003 | |||||||||
| WELLNER, Thomas Gordon | Director | 11 Old Jewry London 2nd Floor England | Canada | Canadian | 218556850001 | |||||||||
| YARROW, Nicholas John | Director | 27 Cobbetts Ride HP23 4BZ Tring Chiltern View Herts United Kingdom | England | British | 127478700001 |
Who are the persons with significant control of WT UK OPCO 4 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Welltower Inc. | Dec 19, 2023 | 251 Little Falls Drive, Wilmington 19808 New Castle, De C/O Corporation Service Company United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gracewell Operations Holding Limited | Apr 06, 2016 | Churchill Place 10th Floor E14 5HU London 5 England | Yes | ||||||||||
| |||||||||||||
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