WT UK OPCO 4 LIMITED

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

    Company NameWT UK OPCO 4 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08210882
    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 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 AddressNo

    What were the previous names of WT UK OPCO 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRACEWELL HEALTHCARE 3 LIMITEDSep 12, 2012Sep 12, 2012

    What are the latest accounts for WT UK OPCO 4 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 WT UK OPCO 4 LIMITED?

    Last Confirmation Statement Made Up ToSep 12, 2026
    Next Confirmation Statement DueSep 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2025
    OverdueNo

    What are the latest filings for WT UK OPCO 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Sep 12, 2025 with no updates

    3 pagesCS01

    Notification of Welltower Inc. as a person with significant control on Dec 19, 2023

    2 pagesPSC02

    Cessation of Gracewell Operations Holding Limited as a person with significant control on Dec 19, 2023

    1 pagesPSC07

    Confirmation statement made on Sep 12, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Sep 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Appointment of Mr Jorge Manrique Charro as a director on Sep 23, 2022

    2 pagesAP01

    Termination of appointment of Caroline Mary Roberts as a director on Sep 23, 2022

    1 pagesTM01

    Confirmation statement made on Sep 12, 2022 with updates

    4 pagesCS01

    Termination of appointment of Jason David Myers as a director on May 31, 2022

    1 pagesTM01

    Appointment of Mr Qasim Raza Israr as a director on May 31, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Director's details changed for Mr Jason David Myers on Jan 28, 2022

    2 pagesCH01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Certificate of change of name

    Company name changed gracewell healthcare 3 LIMITED\certificate issued on 14/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 14, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2021

    RES15

    Statement of capital following an allotment of shares on Nov 29, 2021

    • Capital: GBP 300
    3 pagesSH01

    Termination of appointment of Dianne Margaret Hatch as a director on Dec 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Sep 12, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Jason David Myers on May 01, 2021

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of WT UK OPCO 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    ISRAR, Qasim Raza
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    United KingdomBritish296543300001
    MANRIQUE CHARRO, Jorge
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    United KingdomSpanish296446470001
    OCORIAN (UK) LIMITED
    11 Old Jewry
    London
    2nd Floor
    England
    Secretary
    11 Old Jewry
    London
    2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number5534412
    113583560003
    CERRONE, Frank
    11 Old Jewry
    London
    2nd Floor
    England
    Director
    11 Old Jewry
    London
    2nd Floor
    England
    CanadaCanadian199175380001
    CROCKETT, Keith Russell
    11 Old Jewry
    London
    2nd Floor
    England
    Director
    11 Old Jewry
    London
    2nd Floor
    England
    EnglandBritish179532870001
    CURTIS, Peter James
    Greatfield Close
    AL5 3HP Harpenden
    4
    Herts
    United Kingdom
    Director
    Greatfield Close
    AL5 3HP Harpenden
    4
    Herts
    United Kingdom
    EnglandBritish151197030001
    GOODEY, John Anthony
    11 Old Jewry
    London
    2nd Floor
    England
    Director
    11 Old Jewry
    London
    2nd Floor
    England
    LondonBritish141633880001
    HATCH, Dianne Margaret
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    CanadaCanadian207357360001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    C05 9UA Messing
    Harborough Hall
    Essex
    United Kingdom
    Director
    Harborough Hall Lane
    C05 9UA Messing
    Harborough Hall
    Essex
    United Kingdom
    EnglandBritish131288260001
    IBELE, Erin Carol
    11 Old Jewry
    London
    2nd Floor
    England
    Director
    11 Old Jewry
    London
    2nd Floor
    England
    UsaAmerican175434470001
    KAY, Daniel
    Rosslyn Hill
    NW3 5UJ London
    27a
    United Kingdom
    Director
    Rosslyn Hill
    NW3 5UJ London
    27a
    United Kingdom
    United KingdomBritish83355750001
    MYERS, Jason David
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    Director
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    United KingdomAmerican266630800004
    ROBERTS, Caroline Mary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    United KingdomBritish206974150002
    SKIVER, Justin Reynolds
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    EnglandAmerican241791140003
    SKIVER, Justin
    11 Old Jewry
    London
    2nd Floor
    England
    Director
    11 Old Jewry
    London
    2nd Floor
    England
    Ohio, UsaAmerican182743080001
    STREET, Timothy William
    Bristol Gardens
    Putney
    SW15 3TG London
    1
    Director
    Bristol Gardens
    Putney
    SW15 3TG London
    1
    United KingdomAustralian132785440003
    WELLNER, Thomas Gordon
    11 Old Jewry
    London
    2nd Floor
    England
    Director
    11 Old Jewry
    London
    2nd Floor
    England
    CanadaCanadian218556850001
    YARROW, Nicholas John
    27 Cobbetts Ride
    HP23 4BZ Tring
    Chiltern View
    Herts
    United Kingdom
    Director
    27 Cobbetts Ride
    HP23 4BZ Tring
    Chiltern View
    Herts
    United Kingdom
    EnglandBritish127478700001

    Who are the persons with significant control of WT UK OPCO 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Welltower Inc.
    251 Little Falls Drive, Wilmington
    19808 New Castle, De
    C/O Corporation Service Company
    United States
    Dec 19, 2023
    251 Little Falls Drive, Wilmington
    19808 New Castle, De
    C/O Corporation Service Company
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityLaws Of Delaware
    Place RegisteredDelaware Divisions Of Corporation
    Registration Number6620888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Apr 06, 2016
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Yes
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityGbr
    Place RegisteredCompanies House
    Registration Number09166437
    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