Company NameLondon And Manchester Healthcare (Whittle Hall) Limited
DirectorsPeter Anthony Evans and Jeanette Teresa Davies
Company StatusActive
Company Number09836271
CategoryPrivate Limited Company
Incorporation Date22 October 2015(8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Anthony Evans
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressMollfort House Water Street
Ramsey
IM8 1JP
Director NameMiss Jeanette Teresa Davies
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA

Location

Registered Address16 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

18 May 2018Delivered on: 23 May 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Whittle hall farm, great sankey, warrington and registered at the land registry under title number CH650362.
Outstanding
18 May 2018Delivered on: 23 May 2018
Persons entitled: Medicx Health (Twenty Six) Limited (the Secured Party)

Classification: A registered charge
Particulars: The registered leasehold title to be created under the terms of the lease out of all those premises known as care home at whittle way, great sankey, warrington and registered with other land at the land registry under title number CH650362.
Outstanding

Filing History

31 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
25 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
18 October 2022Accounts for a small company made up to 31 December 2021 (15 pages)
26 January 2022Accounts for a small company made up to 31 December 2020 (13 pages)
1 November 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
9 September 2021Director's details changed for Mr Peter Anthony Evans on 8 September 2021 (2 pages)
9 September 2021Director's details changed for Miss Jeanette Teresa Davies on 9 September 2021 (2 pages)
17 May 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (3 pages)
29 October 2020Confirmation statement made on 21 October 2020 with no updates (2 pages)
7 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
30 December 2019Confirmation statement made on 21 October 2019 with no updates (2 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
27 December 2018Confirmation statement made on 21 October 2018 with no updates (2 pages)
11 July 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 16 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA on 11 July 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
23 May 2018Registration of charge 098362710001, created on 18 May 2018 (35 pages)
23 May 2018Registration of charge 098362710002, created on 18 May 2018 (5 pages)
3 January 2018Confirmation statement made on 21 October 2017 with no updates (2 pages)
20 November 2017Appointment of Jeanette Teresa Davies as a director on 10 October 2017 (3 pages)
17 March 2017Previous accounting period shortened from 31 October 2016 to 30 June 2016 (3 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
17 March 2017Previous accounting period shortened from 31 October 2016 to 30 June 2016 (3 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
20 December 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)