-
WINCANTON HEALTHCARE LIMITED - 5th Floor, Greener House, 66-68 Haymarket, London, SW1Y 4RF, United Kingdom
Company Information
- Company registration number
- 07297453
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 5th Floor, Greener House
- 66-68 Haymarket
- London
- SW1Y 4RF
- England 5th Floor, Greener House, 66-68 Haymarket, London, SW1Y 4RF, England UK
Management
- Managing Directors
- HOWELL, Richard
- HYMAN, Harry Abraham
- Company secretaries
- NEXUS MANAGEMENT SERVICES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-28
- Dissolved on
- 2020-12-22
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Primary Health Properties Plc
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MENSOLA CO 101 LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-06-28
- Annual Return
- Due Date: 2021-07-13
- Last Date: 2020-06-29
-
WINCANTON HEALTHCARE LIMITED Company Description
- WINCANTON HEALTHCARE LIMITED is a ltd registered in United Kingdom with the Company reg no 07297453. Its current trading status is "closed". It was registered 2010-06-28. It was previously called MENSOLA CO 101 LIMITED. It has declared SIC or NACE codes as "68209". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-06-28.It can be contacted at 5Th Floor, Greener House .
Get WINCANTON HEALTHCARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wincanton Healthcare Limited - 5th Floor, Greener House, 66-68 Haymarket, London, SW1Y 4RF, United Kingdom
Did you know? kompany provides original and official company documents for WINCANTON HEALTHCARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-12-22) - GAZ2(A)
-
confirmation-statement-with-no-updates (2020-06-29) - CS01
-
dissolution-application-strike-off-company (2020-09-24) - DS01
-
gazette-notice-voluntary (2020-10-06) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-01) - AA
-
confirmation-statement-with-updates (2019-07-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-30) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-06) - AA
-
confirmation-statement-with-updates (2018-07-02) - CS01
-
change-account-reference-date-company-previous-extended (2018-06-12) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-20) - AA
-
confirmation-statement-with-no-updates (2017-08-25) - CS01
-
mortgage-satisfy-charge-full (2017-11-28) - MR04
-
termination-director-company-with-name-termination-date (2017-12-04) - TM01
-
appoint-person-director-company-with-name-date (2017-12-04) - AP01
-
change-account-reference-date-company-current-extended (2017-12-05) - AA01
-
notification-of-a-person-with-significant-control-statement (2017-07-03) - PSC08
-
withdrawal-of-a-person-with-significant-control-statement (2017-12-05) - PSC09
-
notification-of-a-person-with-significant-control (2017-12-05) - PSC02
-
appoint-corporate-secretary-company-with-name-date (2017-12-05) - AP04
-
second-filing-capital-allotment-shares (2017-12-06) - RP04SH01
-
resolution (2017-12-07) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-04) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-30) - AR01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name-termination-date (2014-11-13) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-26) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-05) - AR01
-
resolution (2012-02-03) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2012-02-02) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-25) - AR01
-
legacy (2011-01-05) - MG01
keyboard_arrow_right 2010
-
incorporation-company (2010-06-28) - NEWINC
-
appoint-person-director-company-with-name (2010-08-25) - AP01
-
termination-director-company-with-name (2010-08-25) - TM01
-
change-account-reference-date-company-current-extended (2010-08-25) - AA01
-
certificate-change-of-name-company (2010-08-24) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2010-08-25) - AD01
-
appoint-person-director-company-with-name (2010-08-26) - AP01
-
change-person-director-company-with-change-date (2010-08-26) - CH01
-
legacy (2010-12-24) - MG01
-
change-of-name-notice (2010-08-24) - CONNOT
-
capital-allotment-shares (2010-08-25) - SH01