WT NICOL LIMITED
Overview
| Company Name | WT NICOL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09349619 |
| 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 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 Address | No |
What were the previous names of WT NICOL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHG (CARE VILLAGES) LIMITED | Dec 10, 2014 | Dec 10, 2014 |
What are the latest accounts for WT NICOL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WT NICOL LIMITED?
| Last Confirmation Statement Made Up To | Dec 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 22, 2025 |
| Overdue | No |
What are the latest filings for WT NICOL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 22, 2025 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||||||||||
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD02 | ||||||||||
Confirmation statement made on Dec 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Rodney Phillips as a director on Oct 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 07, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Mark Thomas Rigby as a director on Oct 07, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 36 pages | AA | ||||||||||
Notification of Wt Uk Opco 4 Limited as a person with significant control on Oct 07, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Graeme Stuart Lee as a person with significant control on Oct 07, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Bgf Nominees Limited as a person with significant control on Oct 07, 2024 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed shg (care villages) LIMITED\certificate issued on 13/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Graeme Lee as a director on Oct 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Roger Jackson as a director on Oct 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Ronald Sydney Beadle as a director on Oct 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Jorge Manrique Charro as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Qasim Raza Israr as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 093496190006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 093496190007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 093496190005 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Apr 02, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 03, 2022 | 30 pages | AA | ||||||||||
Who are the officers of WT NICOL 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 | 10th Floor E14 5HU London 5 Churchill Place United Kingdom |
| 239196070001 | ||||||||||
| ISRAR, Qasim Raza | Director | Churchill Place, 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | 296543300001 | |||||||||
| MANRIQUE CHARRO, Jorge | Director | Churchill Place, 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | Spanish | 328824920001 | |||||||||
| BARKER, Ben Julius | Director | Fusion Court Aberford Road LS25 2GH Garforth 2 Leeds | England | British | 206740370001 | |||||||||
| BEADLE, Mark Ronald Sydney | Director | Churchill Place, 10th Floor E14 5HU London 5 United Kingdom | England | British | 193029870001 | |||||||||
| BEADLE, Mark Ronald Sydney | Director | Fusion Court Aberford Road LS25 2GH Garforth 2 Leeds United Kingdom | England | British | 193029870001 | |||||||||
| JACKSON, Timothy Roger | Director | Churchill Place, 10th Floor E14 5HU London 5 United Kingdom | England | British | 203650510001 | |||||||||
| JETTEN, Andrea | Director | Fusion Court Aberford Road LS25 2GH Garforth 2 Leeds | England | British | 204872490001 | |||||||||
| LEE, Graeme | Director | Fusion Court Aberford Road LS25 2GH Garforth 2 Leeds United Kingdom | United Kingdom | British | 193360840001 | |||||||||
| PHILLIPS, Paul Rodney | Director | Fusion Court Aberford Road Garforth LS25 2GH Leeds Unit 2 England | England | British | 110943080001 | |||||||||
| RIGBY, Mark Thomas | Director | Churchill Place, 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | 252186200001 | |||||||||
| TAYLOR, Richard David | Director | City Square LS1 2ES Leeds 1 England | United Kingdom | British | 123754500001 |
Who are the persons with significant control of WT NICOL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wt Uk Opco 4 Limited | Oct 07, 2024 | Churchill Place, 10th Floor E14 5HU London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Ronald Sydney Beadle | Apr 24, 2019 | Fusion Court Aberford Road LS25 2GH Garforth 2 Leeds | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graeme Stuart Lee | Apr 06, 2016 | Aberford Road Garforth LS25 2GH Leeds 2 Fusion Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Bgf Nominees Limited | Apr 06, 2016 | York Buildings WC2N 6JU London 13-15 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