WILLMOTTS HEALTHCARE LIMITED
SURREY TOLLANT LIMITED

Hellopages » Surrey » Runnymede » KT15 2PS
Company number 04361380
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address 238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Chiman Patel as a director on 28 January 2015. The most likely internet sites of WILLMOTTS HEALTHCARE LIMITED are www.willmottshealthcare.co.uk, and www.willmotts-healthcare.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and one months. The distance to to Feltham Rail Station is 6 miles; to Fulwell Rail Station is 7.1 miles; to Leatherhead Rail Station is 8.3 miles; to Slough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willmotts Healthcare Limited is a Private Limited Company. The company registration number is 04361380. Willmotts Healthcare Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Willmotts Healthcare Limited is 238 Station Road Addlestone Surrey Kt15 2ps. The company`s financial liabilities are £716.61k. It is £-2.56k against last year. The cash in hand is £22.82k. It is £22.64k against last year. And the total assets are £717.54k, which is £-2.56k against last year. ALFLATT, John Neal is a Secretary of the company. PATEL, Mahesh Shivabhai is a Director of the company. PATEL, Vimla is a Director of the company. Secretary ALFLATT, John Neal has been resigned. Secretary JACOB, Jaison has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, Livingstone Edward has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PATEL, Chiman has been resigned. Director PATEL, Jogendra Shivabhai has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


willmotts healthcare Key Finiance

LIABILITIES £716.61k
-1%
CASH £22.82k
+12505%
TOTAL ASSETS £717.54k
-1%
All Financial Figures

Current Directors

Secretary
ALFLATT, John Neal
Appointed Date: 29 October 2007

Director
PATEL, Mahesh Shivabhai
Appointed Date: 20 December 2011
72 years old

Director
PATEL, Vimla
Appointed Date: 01 March 2008
88 years old

Resigned Directors

Secretary
ALFLATT, John Neal
Resigned: 31 January 2005
Appointed Date: 01 February 2002

Secretary
JACOB, Jaison
Resigned: 29 October 2007
Appointed Date: 31 January 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 February 2002
Appointed Date: 28 January 2002

Director
BROWN, Livingstone Edward
Resigned: 09 June 2003
Appointed Date: 01 February 2002
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 February 2002
Appointed Date: 28 January 2002
35 years old

Director
PATEL, Chiman
Resigned: 28 January 2015
Appointed Date: 01 March 2008
94 years old

Director
PATEL, Jogendra Shivabhai
Resigned: 26 August 2015
Appointed Date: 01 February 2002
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 February 2002
Appointed Date: 28 January 2002

Persons With Significant Control

Mr Mahesh Shivabhai Patel
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

WILLMOTTS HEALTHCARE LIMITED Events

14 Feb 2017
Confirmation statement made on 28 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Termination of appointment of Chiman Patel as a director on 28 January 2015
23 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 851,478

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
12 Mar 2002
New director appointed
06 Feb 2002
Nc inc already adjusted 01/02/02
06 Feb 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Feb 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jan 2002
Incorporation