You are here: bizstats.co.uk > a-z index > W list > WT list

Wt Partnership Healthcare Capital Projects Limited CROYDON


Founded in 2001, Wt Partnership Healthcare Capital Projects, classified under reg no. 04284241 is an active company. Currently registered at A M P House CR0 2LX, Croydon the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 24th Oct 2002 Wt Partnership Healthcare Capital Projects Limited is no longer carrying the name Ace Court Covers.

The firm has 3 directors, namely Andrew S., David H. and Nicholas D.. Of them, Nicholas D. has been with the company the longest, being appointed on 24 April 2002 and Andrew S. has been with the company for the least time - from 1 April 2006. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Noel L. who worked with the the firm until 28 February 2017.

Wt Partnership Healthcare Capital Projects Limited Address / Contact

Office Address A M P House
Office Address2 Dingwall Road
Town Croydon
Post code CR0 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04284241
Date of Incorporation Mon, 10th Sep 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Andrew S.

Position: Director

Appointed: 01 April 2006

David H.

Position: Director

Appointed: 01 January 2003

Nicholas D.

Position: Director

Appointed: 24 April 2002

Stephen K.

Position: Director

Appointed: 01 January 2003

Resigned: 31 August 2015

David P.

Position: Director

Appointed: 29 December 2002

Resigned: 20 February 2017

Noel L.

Position: Secretary

Appointed: 24 April 2002

Resigned: 28 February 2017

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 September 2001

Resigned: 10 September 2001

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2001

Resigned: 10 September 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Nicholas D. This PSC and has 75,01-100% shares.

Nicholas D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ace Court Covers October 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100100100100 
Balance Sheet
Cash Bank In Hand100100100100 
Net Assets Liabilities Including Pension Asset Liability100100100100 
Cash Bank On Hand   100100
Net Assets Liabilities   100100
Reserves/Capital
Shareholder Funds100100100100 
Other
Number Shares Allotted    100
Par Value Share    1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (2 pages)

Company search

Advertisements