WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

25/02/2525 February 2025 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-25

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

19/02/2519 February 2025 Change of details for Elbon Holdings (1) Limited as a person with significant control on 2025-02-17

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

11/06/2411 June 2024 Director's details changed for Mr Matthew James Edwards on 2024-06-10

View Document

04/04/244 April 2024 Appointment of Mr Prince Yao Dakpoe as a director on 2024-04-01

View Document

04/04/244 April 2024 Termination of appointment of John Ivor Cavill as a director on 2024-04-01

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

02/01/242 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

22/11/2322 November 2023 Termination of appointment of Peter John Sheldrake as a director on 2023-11-14

View Document

22/11/2322 November 2023 Appointment of Mr Matthew James Edwards as a director on 2023-11-14

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

11/10/2311 October 2023

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Bryan Michael Acutt as a director on 2023-01-31

View Document

02/02/232 February 2023 Appointment of Mr Peter John Sheldrake as a director on 2023-01-31

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/09/2230 September 2022

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED BRYAN MICHAEL ACUTT

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

02/07/152 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 01/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O DUNDAS & WILSON NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 26/02/2013

View Document

27/02/1327 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

26/02/1326 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O LAW DEBENTURE FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 DIRECTOR APPOINTED JOHN IVOR CAVILL

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAPP

View Document

08/03/128 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

18/07/1118 July 2011 ALTER ARTICLES 06/07/2011

View Document

18/07/1118 July 2011 ARTICLES OF ASSOCIATION

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR ANDREW DAVID CLAPP

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CLARKE

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 19/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 19/03/2010

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED LAURENCE CLARKE

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCDONAGH

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 23/03/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM C/O INFRASTRUCTURE INVESTORS 8TH FLOOR 20 ST JAMES'S STREET LONDON SW1A 1ES

View Document

04/03/094 March 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 01/04/2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONAGH / 17/07/2007

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 5TH FLOOR 120 OLD BROAD STREET LONDON EC2N 1AR

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

26/02/0526 February 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: C/O NOBLE AND COMPANY LTD 4TH FLOOR 1 FREDERICKS PLACE LONDON EC2R 8AB

View Document

05/03/045 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 ADOPT MEM AND ARTS 14/11/00

View Document

15/12/0015 December 2000 NC INC ALREADY ADJUSTED 14/11/00

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: DUNDAS & WILSON CS C/O GARRETTS THIRD FLOOR 180 STRAND LONDON WC2R 2NN

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 COMPANY NAME CHANGED DUNWILCO (772) LIMITED CERTIFICATE ISSUED ON 31/07/00

View Document

24/02/0024 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company