WT NICOL LIMITED

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

    Company NameWT NICOL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09349619
    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 NICOL LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is WT NICOL 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 WT NICOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHG (CARE VILLAGES) LIMITEDDec 10, 2014Dec 10, 2014

    What are the latest accounts for WT NICOL LIMITED?

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

    What is the status of the latest confirmation statement for WT NICOL LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for WT NICOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2025 with updates

    5 pagesCS01

    Previous accounting period extended from Mar 31, 2025 to Sep 30, 2025

    1 pagesAA01

    Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

    1 pagesAD02

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul Rodney Phillips as a director on Oct 07, 2024

    1 pagesTM01

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 07, 2024

    2 pagesAP04

    Termination of appointment of Mark Thomas Rigby as a director on Oct 07, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    36 pagesAA

    Notification of Wt Uk Opco 4 Limited as a person with significant control on Oct 07, 2024

    2 pagesPSC02

    Cessation of Graeme Stuart Lee as a person with significant control on Oct 07, 2024

    1 pagesPSC07

    Cessation of Bgf Nominees Limited as a person with significant control on Oct 07, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed shg (care villages) LIMITED\certificate issued on 13/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 13, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 07, 2024

    RES15

    Termination of appointment of Graeme Lee as a director on Oct 07, 2024

    1 pagesTM01

    Termination of appointment of Timothy Roger Jackson as a director on Oct 07, 2024

    1 pagesTM01

    Termination of appointment of Mark Ronald Sydney Beadle as a director on Oct 07, 2024

    1 pagesTM01

    Appointment of Jorge Manrique Charro as a director on Oct 07, 2024

    2 pagesAP01

    Appointment of Mr Qasim Raza Israr as a director on Oct 07, 2024

    2 pagesAP01

    Registered office address changed from 2 Fusion Court Aberford Road Garforth Leeds LS25 2GH to 5 Churchill Place, 10th Floor London E14 5HU on Oct 29, 2024

    1 pagesAD01

    Satisfaction of charge 093496190006 in full

    1 pagesMR04

    Satisfaction of charge 093496190007 in full

    1 pagesMR04

    Satisfaction of charge 093496190005 in full

    1 pagesMR04

    Group of companies' accounts made up to Apr 02, 2023

    34 pagesAA

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 22, 2022 with updates

    4 pagesCS01

    Group of companies' accounts made up to Apr 03, 2022

    30 pagesAA

    Who are the officers of WT NICOL 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
    Churchill Place, 10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place, 10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomBritish296543300001
    MANRIQUE CHARRO, Jorge
    Churchill Place, 10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place, 10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomSpanish328824920001
    BARKER, Ben Julius
    Fusion Court
    Aberford Road
    LS25 2GH Garforth
    2
    Leeds
    Director
    Fusion Court
    Aberford Road
    LS25 2GH Garforth
    2
    Leeds
    EnglandBritish206740370001
    BEADLE, Mark Ronald Sydney
    Churchill Place, 10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place, 10th Floor
    E14 5HU London
    5
    United Kingdom
    EnglandBritish193029870001
    BEADLE, Mark Ronald Sydney
    Fusion Court
    Aberford Road
    LS25 2GH Garforth
    2
    Leeds
    United Kingdom
    Director
    Fusion Court
    Aberford Road
    LS25 2GH Garforth
    2
    Leeds
    United Kingdom
    EnglandBritish193029870001
    JACKSON, Timothy Roger
    Churchill Place, 10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place, 10th Floor
    E14 5HU London
    5
    United Kingdom
    EnglandBritish203650510001
    JETTEN, Andrea
    Fusion Court
    Aberford Road
    LS25 2GH Garforth
    2
    Leeds
    Director
    Fusion Court
    Aberford Road
    LS25 2GH Garforth
    2
    Leeds
    EnglandBritish204872490001
    LEE, Graeme
    Fusion Court
    Aberford Road
    LS25 2GH Garforth
    2
    Leeds
    United Kingdom
    Director
    Fusion Court
    Aberford Road
    LS25 2GH Garforth
    2
    Leeds
    United Kingdom
    United KingdomBritish193360840001
    PHILLIPS, Paul Rodney
    Fusion Court Aberford Road
    Garforth
    LS25 2GH Leeds
    Unit 2
    England
    Director
    Fusion Court Aberford Road
    Garforth
    LS25 2GH Leeds
    Unit 2
    England
    EnglandBritish110943080001
    RIGBY, Mark Thomas
    Churchill Place, 10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place, 10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomBritish252186200001
    TAYLOR, Richard David
    City Square
    LS1 2ES Leeds
    1
    England
    Director
    City Square
    LS1 2ES Leeds
    1
    England
    United KingdomBritish123754500001

    Who are the persons with significant control of WT NICOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place, 10th Floor
    E14 5HU London
    5
    England
    Oct 07, 2024
    Churchill Place, 10th Floor
    E14 5HU London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England & Wales
    Place RegisteredCompanies House
    Registration Number08210882
    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.
    Mr Mark Ronald Sydney Beadle
    Fusion Court
    Aberford Road
    LS25 2GH Garforth
    2
    Leeds
    Apr 24, 2019
    Fusion Court
    Aberford Road
    LS25 2GH Garforth
    2
    Leeds
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Graeme Stuart Lee
    Aberford Road
    Garforth
    LS25 2GH Leeds
    2 Fusion Court
    England
    Apr 06, 2016
    Aberford Road
    Garforth
    LS25 2GH Leeds
    2 Fusion Court
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bgf Nominees Limited
    York Buildings
    WC2N 6JU London
    13-15
    England
    Apr 06, 2016
    York Buildings
    WC2N 6JU London
    13-15
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England & Wales
    Registration Number10007355
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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