WINDRUSH HEALTHCARE LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1EW

Company number 04566870
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address UNIT 1, LITTLE MUNDELLS, WELWYN GARDEN CITY, HERTFORDSHIRE, ENGLAND, AL7 1EW
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WINDRUSH HEALTHCARE LIMITED are www.windrushhealthcare.co.uk, and www.windrush-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Windrush Healthcare Limited is a Private Limited Company. The company registration number is 04566870. Windrush Healthcare Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Windrush Healthcare Limited is Unit 1 Little Mundells Welwyn Garden City Hertfordshire England Al7 1ew. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £0.23k. It is £0.19k against last year. . BISHOP, Jeremy is a Director of the company. Secretary BROWN, Alfred James has been resigned. Secretary DEWAR HEALING, Linda Anne has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director BAKER, Christopher John has been resigned. Director DEWAR HEALING, Edward Charles has been resigned. Director DEWAR HEALING, Linda Anne has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


windrush healthcare Key Finiance

LIABILITIES £0.01k
CASH £0.23k
+570%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BISHOP, Jeremy
Appointed Date: 08 December 2006
62 years old

Resigned Directors

Secretary
BROWN, Alfred James
Resigned: 01 July 2011
Appointed Date: 06 May 2003

Secretary
DEWAR HEALING, Linda Anne
Resigned: 01 May 2003
Appointed Date: 18 October 2002

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Director
BAKER, Christopher John
Resigned: 08 December 2006
Appointed Date: 07 July 2003
52 years old

Director
DEWAR HEALING, Edward Charles
Resigned: 23 February 2004
Appointed Date: 18 October 2002
84 years old

Director
DEWAR HEALING, Linda Anne
Resigned: 01 May 2003
Appointed Date: 18 October 2002
74 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Persons With Significant Control

Mr Jeremy Marcus Bishop
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

WINDRUSH HEALTHCARE LIMITED Events

21 Dec 2016
Confirmation statement made on 18 October 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Registered office address changed from Biopark Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to Unit 1 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW on 21 December 2015
13 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1

...
... and 39 more events
01 Nov 2002
New director appointed
25 Oct 2002
Director resigned
25 Oct 2002
Secretary resigned
25 Oct 2002
Registered office changed on 25/10/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
18 Oct 2002
Incorporation