Ga Hc Reit Ii Ch Uk Walstead Limited LONDON


Ga Hc Reit Ii Ch Uk Walstead started in year 1987 as Private Limited Company with registration number 02144545. The Ga Hc Reit Ii Ch Uk Walstead company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2Y 5EB. Since 2013/09/10 Ga Hc Reit Ii Ch Uk Walstead Limited is no longer carrying the name Walstead Place Residential Home.

The firm has 2 directors, namely Caroline R., Jason G.. Of them, Jason G. has been with the company the longest, being appointed on 25 July 2023 and Caroline R. has been with the company for the least time - from 30 April 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nigel S. who worked with the the firm until 11 September 2013.

Ga Hc Reit Ii Ch Uk Walstead Limited Address / Contact

Office Address 6th Floor
Office Address2 One London Wall
Town London
Post code EC2Y 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02144545
Date of Incorporation Fri, 3rd Jul 1987
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Caroline R.

Position: Director

Appointed: 30 April 2024

Jason G.

Position: Director

Appointed: 25 July 2023

Man-Ying L.

Position: Director

Appointed: 25 July 2023

Resigned: 30 April 2024

Joel L.

Position: Director

Appointed: 20 July 2023

Resigned: 25 July 2023

Federico L.

Position: Director

Appointed: 28 November 2022

Resigned: 20 July 2023

Paul W.

Position: Director

Appointed: 28 February 2022

Resigned: 25 July 2023

Joel L.

Position: Director

Appointed: 28 February 2022

Resigned: 28 November 2022

Haig B.

Position: Director

Appointed: 31 May 2020

Resigned: 28 February 2022

Richard W.

Position: Director

Appointed: 01 August 2018

Resigned: 28 February 2022

Trevor R.

Position: Director

Appointed: 01 August 2018

Resigned: 31 May 2020

Alice D.

Position: Director

Appointed: 29 June 2017

Resigned: 24 July 2018

Szymon D.

Position: Director

Appointed: 29 June 2017

Resigned: 11 April 2018

Steven K.

Position: Director

Appointed: 03 December 2014

Resigned: 26 May 2017

Jonathan F.

Position: Director

Appointed: 03 December 2014

Resigned: 07 June 2019

Daniel G.

Position: Director

Appointed: 03 December 2014

Resigned: 21 June 2017

Jason B.

Position: Director

Appointed: 11 September 2013

Resigned: 03 December 2014

Mathieu S.

Position: Director

Appointed: 11 September 2013

Resigned: 03 December 2014

Apex Group Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 11 September 2013

Resigned: 30 June 2021

Martin S.

Position: Director

Appointed: 11 September 2013

Resigned: 03 December 2014

Peter H.

Position: Director

Appointed: 16 December 2010

Resigned: 11 September 2013

Nigel S.

Position: Director

Appointed: 31 December 2009

Resigned: 11 September 2013

Ian W.

Position: Director

Appointed: 11 February 2008

Resigned: 31 December 2009

Ian W.

Position: Director

Appointed: 04 June 2007

Resigned: 31 December 2009

Derek C.

Position: Director

Appointed: 21 May 2007

Resigned: 31 December 2009

Nigel S.

Position: Secretary

Appointed: 01 September 2003

Resigned: 11 September 2013

Paul J.

Position: Director

Appointed: 01 August 2003

Resigned: 11 September 2013

Helena J.

Position: Director

Appointed: 31 July 2003

Resigned: 25 October 2005

Craig G.

Position: Director

Appointed: 31 July 2003

Resigned: 31 December 2009

David L.

Position: Director

Appointed: 17 November 1992

Resigned: 01 August 2003

Marietta L.

Position: Director

Appointed: 17 November 1992

Resigned: 31 July 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Ga Hc Reit Ch Uk Senior Housing Portfolio Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ga Hc Reit Ch Uk Senior Housing Portfolio Limited

Asticus Building, 2nd Floor 21 Palmer Street, London, SW1H 0AD, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 04258255
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Walstead Place Residential Home September 10, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Accounting period extended to 2024/03/31. Originally it was 2023/12/31
filed on: 17th, November 2023
Free Download (1 page)

Company search