WYATT HOUSE LIMITED
POTTERS BAR ROSEBRAND LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 1AG

Company number 04319271
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address METROPOLITAN HOUSE 5TH FLOOR, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Audit exemption subsidiary accounts made up to 30 September 2015; Audit exemption statement of guarantee by parent company for period ending 30/09/15. The most likely internet sites of WYATT HOUSE LIMITED are www.wyatthouse.co.uk, and www.wyatt-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Wyatt House Limited is a Private Limited Company. The company registration number is 04319271. Wyatt House Limited has been working since 08 November 2001. The present status of the company is Active. The registered address of Wyatt House Limited is Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire En6 1ag. . HILL, Michael Gerard is a Director of the company. SHEIKH, Farouq Rashid is a Director of the company. Secretary SHEIKH, Jawad Amin has been resigned. Secretary SPINK, David has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director FAQIR, Amjid Jaweed has been resigned. Director MCS INCORPORATIONS LIMITED has been resigned. Director PUGH, David Richard has been resigned. Director SPINK, David has been resigned. Director WALLACE, Stewart George has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
HILL, Michael Gerard
Appointed Date: 02 August 2011
74 years old

Director
SHEIKH, Farouq Rashid
Appointed Date: 28 April 2008
66 years old

Resigned Directors

Secretary
SHEIKH, Jawad Amin
Resigned: 28 April 2008
Appointed Date: 13 December 2001

Secretary
SPINK, David
Resigned: 31 December 2008
Appointed Date: 28 April 2008

Secretary
MCS FORMATIONS LIMITED
Resigned: 13 December 2001
Appointed Date: 08 November 2001

Director
FAQIR, Amjid Jaweed
Resigned: 28 April 2008
Appointed Date: 13 December 2001
59 years old

Director
MCS INCORPORATIONS LIMITED
Resigned: 13 December 2001
Appointed Date: 08 November 2001

Director
PUGH, David Richard
Resigned: 02 August 2011
Appointed Date: 31 October 2008
63 years old

Director
SPINK, David
Resigned: 31 December 2008
Appointed Date: 28 April 2008
68 years old

Director
WALLACE, Stewart George
Resigned: 27 September 2014
Appointed Date: 28 April 2008
76 years old

Persons With Significant Control

Beacon Care Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WYATT HOUSE LIMITED Events

08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
10 Jun 2016
Audit exemption subsidiary accounts made up to 30 September 2015
10 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
20 May 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
20 May 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
...
... and 65 more events
18 Feb 2002
Secretary resigned
18 Feb 2002
Director resigned
06 Feb 2002
Particulars of mortgage/charge
14 Dec 2001
Company name changed rosebrand LIMITED\certificate issued on 14/12/01
08 Nov 2001
Incorporation

WYATT HOUSE LIMITED Charges

28 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
10 March 2004
Legal charge
Delivered: 27 March 2004
Status: Satisfied on 10 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h property k/a 1 wyatts radford road tinsley…
1 February 2002
Third party legal charge
Delivered: 19 February 2002
Status: Satisfied on 10 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property k/a 1 wyatts radford road tinsley green…
1 February 2002
Debenture
Delivered: 6 February 2002
Status: Satisfied on 10 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…