WADHURST MANOR 2015 LIMITED
Overview
| Company Name | WADHURST MANOR 2015 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09505971 |
| 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 WADHURST MANOR 2015 LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is WADHURST MANOR 2015 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 WADHURST MANOR 2015 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HELIUM MIRACLE 162 LIMITED | Mar 24, 2015 | Mar 24, 2015 |
What are the latest accounts for WADHURST MANOR 2015 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 WADHURST MANOR 2015 LIMITED?
| Last Confirmation Statement Made Up To | Mar 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2026 |
| Overdue | No |
What are the latest filings for WADHURST MANOR 2015 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Michael John Pierpoint on Apr 13, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 29, 2026 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Registered office address changed from 5 Churchill Place Churchill Place London E14 5HU England to 5 Churchill Place 10th Floor London E14 5HU on Feb 24, 2026 | 1 pages | AD01 | ||||||||||
Notification of Welltower Inc. as a person with significant control on Oct 30, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Barchester Finco 2017 Uk Limited as a person with significant control on Oct 30, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 23, 2025 | 2 pages | AP04 | ||||||||||
Registered office address changed from 3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom to 5 Churchill Place Churchill Place London E14 5HU on Nov 14, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Patrick O'reilly as a director on Oct 23, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Jorge Manrique Charro on Oct 23, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mark Antony Hazlewood as a director on Oct 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yechiel Aryeh Lehrfield as a director on Oct 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruben Godinez as a director on Oct 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pete Calveley as a director on Oct 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Patrick O'reilly as a secretary on Oct 23, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jorge Manrique Charro as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael John Pierpoint as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Khalid Ahmed Hayat as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ruben Godinez as a director on Oct 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Yechiel Aryeh Lehrfield as a director on Oct 16, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Notification of Barchester Finco 2017 Uk Limited as a person with significant control on Jun 23, 2017 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 04, 2025 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WADHURST MANOR 2015 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 | ||||||||||
| HAYAT, Khalid Ahmed | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 327784080001 | |||||||||
| MANRIQUE CHARRO, Jorge | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | Spanish | 328824920001 | |||||||||
| PIERPOINT, Misha Jane | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 317162540002 | |||||||||
| O'REILLY, Michael Patrick | Secretary | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | 230790750001 | |||||||||||
| PORTAL, Ian John | Secretary | Third Floor, Design Centre East Chelsea Harbour SW10 0XF London Suite 304, United Kingdom | 199234930001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| CALVELEY, Pete | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 188462950001 | |||||||||
| GODINEZ, Ruben | Director | 28th Floor 10022 New York 885 3rd Avenue United States | United States | American | 341955330001 | |||||||||
| HARRIS, Michael Paul | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 157978950001 | |||||||||
| HAZLEWOOD, Mark Antony | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 263679050001 | |||||||||
| LEHRFIELD, Yechiel Aryeh | Director | 28th Floor 10022 New York 885 3rd Avenue United States | United States | American | 341931150001 | |||||||||
| O'REILLY, Michael Patrick | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 40241900001 | |||||||||
| PORTAL, Ian John | Director | Third Floor, Design Centre East Chelsea Harbour SW10 0XF London Suite 304, United Kingdom | United Kingdom | British | 165696110001 | |||||||||
| THORNE, Muriel Shona | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 160499470013 |
Who are the persons with significant control of WADHURST MANOR 2015 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Welltower Inc. | Oct 30, 2025 | 251 Little Falls Drive Wilmington 19808 New Castle, De C/O Corporation Service Company United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Barchester Finco 2017 Uk Limited | Jun 23, 2017 | Finsbury Square EC2A 1AS London The Aspect England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WADHURST MANOR 2015 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 29, 2017 | Jun 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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