Wansbeck Healthcare Facilities (holdings) Limited LONDON


Wansbeck Healthcare Facilities (holdings) started in year 2000 as Private Limited Company with registration number 03933041. The Wansbeck Healthcare Facilities (holdings) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since 2000-07-31 Wansbeck Healthcare Facilities (holdings) Limited is no longer carrying the name Dunwilco (772).

The company has 2 directors, namely Prince D., Matthew E.. Of them, Matthew E. has been with the company the longest, being appointed on 14 November 2023 and Prince D. has been with the company for the least time - from 1 April 2024. As of 30 April 2024, there were 22 ex directors - Peter S., Bryan A. and others listed below. There were no ex secretaries.

Wansbeck Healthcare Facilities (holdings) Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03933041
Date of Incorporation Thu, 24th Feb 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Prince D.

Position: Director

Appointed: 01 April 2024

Matthew E.

Position: Director

Appointed: 14 November 2023

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 05 August 2005

Peter S.

Position: Director

Appointed: 31 January 2023

Resigned: 14 November 2023

Bryan A.

Position: Director

Appointed: 26 September 2016

Resigned: 31 January 2023

John C.

Position: Director

Appointed: 02 April 2012

Resigned: 01 April 2024

Andrew C.

Position: Director

Appointed: 01 August 2010

Resigned: 02 April 2012

Laurence C.

Position: Director

Appointed: 19 March 2009

Resigned: 01 August 2010

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2008

Resigned: 26 September 2016

John M.

Position: Director

Appointed: 13 March 2006

Resigned: 19 March 2009

Nigel M.

Position: Director

Appointed: 23 July 2004

Resigned: 13 March 2006

Michael R.

Position: Director

Appointed: 23 July 2004

Resigned: 19 March 2009

Nicholas S.

Position: Director

Appointed: 23 July 2004

Resigned: 13 March 2006

Noble Partnership Limited

Position: Corporate Secretary

Appointed: 05 June 2003

Resigned: 05 August 2005

David E.

Position: Director

Appointed: 30 June 2001

Resigned: 30 April 2003

Peter C.

Position: Director

Appointed: 21 June 2001

Resigned: 02 January 2003

Robert A.

Position: Director

Appointed: 21 June 2001

Resigned: 02 January 2003

Alistair R.

Position: Director

Appointed: 21 June 2001

Resigned: 23 July 2004

David D.

Position: Director

Appointed: 19 June 2001

Resigned: 21 June 2001

Rory C.

Position: Director

Appointed: 23 March 2001

Resigned: 23 July 2004

Noble Financial Holdings Limited

Position: Corporate Secretary

Appointed: 05 December 2000

Resigned: 05 June 2003

Robert C.

Position: Director

Appointed: 14 November 2000

Resigned: 21 June 2001

Andrew G.

Position: Director

Appointed: 14 November 2000

Resigned: 01 June 2001

Alan J.

Position: Director

Appointed: 14 November 2000

Resigned: 01 June 2001

Michael R.

Position: Director

Appointed: 14 November 2000

Resigned: 01 June 2001

David E.

Position: Director

Appointed: 14 November 2000

Resigned: 01 June 2001

Joseph P.

Position: Director

Appointed: 28 July 2000

Resigned: 21 June 2001

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 2000

Resigned: 05 December 2000

Douglas C.

Position: Nominee Director

Appointed: 24 February 2000

Resigned: 28 July 2000

Michael P.

Position: Director

Appointed: 24 February 2000

Resigned: 28 July 2000

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Elbon Holdings (1) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elbon Holdings (1) Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05569426
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

Dunwilco (772) July 31, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 12th, October 2023
Free Download (15 pages)

Company search

Advertisements