WILLCARE HOLDINGS LIMITED
WILLESDEN COMMUNITY HEALTH HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1W 9SA

Company number 04298662
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address 128 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9SA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 30 September 2015; Auditor's resignation. The most likely internet sites of WILLCARE HOLDINGS LIMITED are www.willcareholdings.co.uk, and www.willcare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willcare Holdings Limited is a Private Limited Company. The company registration number is 04298662. Willcare Holdings Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Willcare Holdings Limited is 128 Buckingham Palace Road London Sw1w 9sa. . GATTY, Glen Michael is a Secretary of the company. DAVIES, David Wyn is a Director of the company. GEORGE, John Philip is a Director of the company. Secretary HUDSON, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FARRER, Graham has been resigned. Director FOWLES, Anthony John has been resigned. Director HOYLAND, Mark Edward has been resigned. Director HUDSON, David John has been resigned. Director HUNT, Neal Finbar has been resigned. Director JENKINS, Barry John has been resigned. Director JONES, Stuart Nigel has been resigned. Director LAWTHER, Samuel David has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director PEARCE, Neil has been resigned. Director REICHERTER, Matthias Alexander has been resigned. Director SAHEB-ZADHA, Faraidon has been resigned. Director STEVENS, Raymond John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GATTY, Glen Michael
Appointed Date: 01 January 2008

Director
DAVIES, David Wyn
Appointed Date: 01 January 2013
57 years old

Director
GEORGE, John Philip
Appointed Date: 19 December 2011
56 years old

Resigned Directors

Secretary
HUDSON, David John
Resigned: 01 January 2008
Appointed Date: 03 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Director
FARRER, Graham
Resigned: 01 January 2008
Appointed Date: 06 December 2002
79 years old

Director
FOWLES, Anthony John
Resigned: 12 January 2015
Appointed Date: 03 October 2001
65 years old

Director
HOYLAND, Mark Edward
Resigned: 27 April 2006
Appointed Date: 01 January 2005
55 years old

Director
HUDSON, David John
Resigned: 12 January 2015
Appointed Date: 03 October 2001
72 years old

Director
HUNT, Neal Finbar
Resigned: 21 January 2005
Appointed Date: 06 December 2002
67 years old

Director
JENKINS, Barry John
Resigned: 12 January 2015
Appointed Date: 06 December 2002
67 years old

Director
JONES, Stuart Nigel
Resigned: 01 January 2013
Appointed Date: 19 December 2011
71 years old

Director
LAWTHER, Samuel David
Resigned: 27 April 2006
Appointed Date: 06 December 2002
68 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 19 December 2011
Appointed Date: 30 July 2008
60 years old

Director
PEARCE, Neil
Resigned: 27 April 2006
Appointed Date: 01 January 2005
57 years old

Director
REICHERTER, Matthias Alexander
Resigned: 16 September 2011
Appointed Date: 30 July 2008
55 years old

Director
SAHEB-ZADHA, Faraidon
Resigned: 19 December 2011
Appointed Date: 16 September 2011
47 years old

Director
STEVENS, Raymond John
Resigned: 21 January 2005
Appointed Date: 06 December 2002
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Persons With Significant Control

Infrastructure Investments Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLCARE HOLDINGS LIMITED Events

07 Oct 2016
Confirmation statement made on 3 October 2016 with updates
29 Jun 2016
Full accounts made up to 30 September 2015
12 Dec 2015
Auditor's resignation
08 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,420

06 Jul 2015
Full accounts made up to 30 September 2014
...
... and 78 more events
30 Oct 2001
New secretary appointed;new director appointed
30 Oct 2001
New director appointed
26 Oct 2001
Director resigned
26 Oct 2001
Secretary resigned
03 Oct 2001
Incorporation

WILLCARE HOLDINGS LIMITED Charges

6 December 2002
Debenture
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
6 December 2002
Charge over securities
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland(The Security Trustee)
Description: By way of first floating charge the charged securities. By…