Wilmington Healthcare Limited LONDON


Wilmington Healthcare started in year 1990 as Private Limited Company with registration number 02530185. The Wilmington Healthcare company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: E1 8QS. Since 2011-09-16 Wilmington Healthcare Limited is no longer carrying the name Beechwood House Publishing.

The company has 2 directors, namely Guy M., Mark M.. Of them, Mark M. has been with the company the longest, being appointed on 27 August 2019 and Guy M. has been with the company for the least time - from 10 December 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wilmington Healthcare Limited Address / Contact

Office Address 5th Floor
Office Address2 10 Whitechapel High Street
Town London
Post code E1 8QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02530185
Date of Incorporation Mon, 13th Aug 1990
Industry Other publishing activities
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (75 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Guy M.

Position: Director

Appointed: 10 December 2020

Mark M.

Position: Director

Appointed: 27 August 2019

Brian B.

Position: Secretary

Resigned: 09 September 1994

Saira T.

Position: Secretary

Appointed: 17 May 2019

Resigned: 31 July 2022

Martin M.

Position: Director

Appointed: 12 April 2019

Resigned: 27 August 2019

Richard A.

Position: Director

Appointed: 29 March 2018

Resigned: 10 December 2020

Daniel B.

Position: Secretary

Appointed: 10 October 2014

Resigned: 17 May 2019

Anthony F.

Position: Director

Appointed: 31 July 2014

Resigned: 29 March 2018

Pedro R.

Position: Director

Appointed: 31 July 2014

Resigned: 12 April 2019

Linda W.

Position: Director

Appointed: 31 July 2014

Resigned: 29 April 2016

Ajay T.

Position: Secretary

Appointed: 05 November 2013

Resigned: 10 October 2014

Neil S.

Position: Director

Appointed: 01 October 2010

Resigned: 31 December 2014

Charles B.

Position: Director

Appointed: 30 June 2008

Resigned: 31 July 2014

Richard C.

Position: Secretary

Appointed: 30 June 2008

Resigned: 05 November 2013

Ahmed Z.

Position: Secretary

Appointed: 07 September 2000

Resigned: 30 June 2008

Ahmed Z.

Position: Director

Appointed: 07 September 2000

Resigned: 30 June 2008

Rory C.

Position: Director

Appointed: 07 September 2000

Resigned: 30 September 2010

Michael H.

Position: Director

Appointed: 07 September 2000

Resigned: 17 October 2008

Aimee B.

Position: Director

Appointed: 13 October 1994

Resigned: 30 June 2016

Walter B.

Position: Secretary

Appointed: 09 September 1994

Resigned: 07 September 2000

Walter B.

Position: Director

Appointed: 30 October 1992

Resigned: 01 December 2014

Steven C.

Position: Director

Appointed: 13 August 1991

Resigned: 16 June 1993

Brian B.

Position: Director

Appointed: 13 August 1991

Resigned: 07 September 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Wilmington Insight Limited from London, United Kingdom. This PSC is categorised as "a company", 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.

Wilmington Insight Limited

5th Floor 10 Whitechapel High Street, London, E1 8QS, United Kingdom

Legal authority The Companies Act 2006
Legal form Company
Country registered United Kingdom
Place registered Companies House
Registration number 02691102
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

Beechwood House Publishing September 16, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-06-30
filed on: 24th, April 2024
Free Download (16 pages)

Company search

Advertisements