WYNDHAM HOUSE CARE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 07344470
Status Active
Incorporation Date 12 August 2010
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Termination of appointment of Jeremy Graham Webb as a director on 3 March 2017; Termination of appointment of John Michael Read as a director on 3 March 2017; Termination of appointment of Philip Culver-Evans as a director on 3 March 2017. The most likely internet sites of WYNDHAM HOUSE CARE LIMITED are www.wyndhamhousecare.co.uk, and www.wyndham-house-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Wyndham House Care Limited is a Private Limited Company. The company registration number is 07344470. Wyndham House Care Limited has been working since 12 August 2010. The present status of the company is Active. The registered address of Wyndham House Care Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . KAUSHAL, Sanjay, Dr is a Director of the company. Director ABBAS, Simon Robert has been resigned. Director CULVER-EVANS, Philip has been resigned. Director READ, John Michael has been resigned. Director WEBB, Jeremy Graham has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KAUSHAL, Sanjay, Dr
Appointed Date: 12 August 2010
58 years old

Resigned Directors

Director
ABBAS, Simon Robert
Resigned: 03 March 2017
Appointed Date: 12 August 2010
60 years old

Director
CULVER-EVANS, Philip
Resigned: 03 March 2017
Appointed Date: 12 August 2010
59 years old

Director
READ, John Michael
Resigned: 03 March 2017
Appointed Date: 12 August 2010
62 years old

Director
WEBB, Jeremy Graham
Resigned: 03 March 2017
Appointed Date: 12 August 2010
63 years old

Persons With Significant Control

Mr Simon Robert Abbas
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WYNDHAM HOUSE CARE LIMITED Events

14 Mar 2017
Termination of appointment of Jeremy Graham Webb as a director on 3 March 2017
14 Mar 2017
Termination of appointment of John Michael Read as a director on 3 March 2017
14 Mar 2017
Termination of appointment of Philip Culver-Evans as a director on 3 March 2017
14 Mar 2017
Termination of appointment of Simon Robert Abbas as a director on 3 March 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 23 more events
01 Sep 2011
Director's details changed for Dr Sanjay Kaushal on 11 August 2011
23 Jun 2011
Registered office address changed from Trinity House School Hill Lewes Sussex BN7 2NN on 23 June 2011
05 Jan 2011
Particulars of a mortgage or charge / charge no: 2
21 Dec 2010
Particulars of a mortgage or charge / charge no: 1
12 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

WYNDHAM HOUSE CARE LIMITED Charges

15 December 2010
Debenture
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 2010
Legal charge
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property being wyndham house, manor road, north…