WT NICOL OPCO (MAYFIELD) LIMITED
Overview
| Company Name | WT NICOL OPCO (MAYFIELD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13521364 |
| 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 OPCO (MAYFIELD) LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is WT NICOL OPCO (MAYFIELD) 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 OPCO (MAYFIELD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPRINGFIELD HEALTHCARE (MAYFIELD VIEW) LIMITED | Jul 20, 2021 | Jul 20, 2021 |
What are the latest accounts for WT NICOL OPCO (MAYFIELD) 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 OPCO (MAYFIELD) LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for WT NICOL OPCO (MAYFIELD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period extended from Mar 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 07, 2024 | 2 pages | AP04 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Change of details for Shg (Care Villages) Limited as a person with significant control on Nov 13, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed springfield healthcare (mayfield view) LIMITED\certificate issued on 14/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 2 Fusion Court, Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Oct 31, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Graeme Stuart Lee as a director on Oct 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Rodney Phillips 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 | ||||||||||
Appointment of Mr Qasim Raza Israr as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jorge Manrique Charro as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 135213640001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 02, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 03, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jul 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 135213640001, created on Dec 21, 2021 | 10 pages | MR01 | ||||||||||
Incorporation | 34 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of WT NICOL OPCO (MAYFIELD) 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 | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 296543300001 | |||||||||
| MANRIQUE CHARRO, Jorge | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | Spanish | 328824920001 | |||||||||
| JACKSON, Timothy Roger | Director | Fusion Court, Aberford Road Garforth LS25 2GH Leeds 2 West Yorkshire United Kingdom | England | British | 203650510001 | |||||||||
| LEE, Graeme Stuart | Director | Fusion Court, Aberford Road Garforth LS25 2GH Leeds 2 West Yorkshire United Kingdom | United Kingdom | British | 281089080001 | |||||||||
| PHILLIPS, Paul Rodney | Director | Fusion Court, Aberford Road Garforth LS25 2GH Leeds 2 West Yorkshire United Kingdom | United Kingdom | British | 281089090001 |
Who are the persons with significant control of WT NICOL OPCO (MAYFIELD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wt Nicol Limited | Jul 20, 2021 | Churchill Place, 10th Floor E14 5HU London 5 England | No | ||||||||||
| |||||||||||||
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