Company NameWillington Healthcare Limited
DirectorsKevin Alan Simpson and David Graham Jarvis
Company StatusActive
Company Number10054063
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month 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 Kevin Alan Simpson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address42 Stanhope Road
Darlington
County Durham
DL3 7SQ
Director NameMr David Graham Jarvis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Church Drive
Middlesbrough
TS5 7DU
Secretary NameMr David Graham Jarvis
StatusCurrent
Appointed07 April 2017(1 year after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address15 Church Drive
Middlesbrough
TS5 7DU

Location

Registered AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

2 May 2017Delivered on: 11 May 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
13 March 2023Director's details changed for Mr David Graham Jarvis on 13 March 2023 (2 pages)
13 March 2023Change of details for Mr David Graham Jarvis as a person with significant control on 13 March 2023 (2 pages)
13 March 2023Director's details changed for Mr Kevin Alan Simpson on 13 March 2023 (2 pages)
13 March 2023Secretary's details changed for Mr David Graham Jarvis on 13 March 2023 (1 page)
13 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
25 March 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
21 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
16 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
17 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
18 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
19 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
11 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 13/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
18 January 2018Sub-division of shares on 13 December 2017 (6 pages)
18 January 2018Sub-division of shares on 13 December 2017 (6 pages)
3 January 2018Change of share class name or designation (2 pages)
3 January 2018Particulars of variation of rights attached to shares (2 pages)
3 January 2018Particulars of variation of rights attached to shares (2 pages)
3 January 2018Change of share class name or designation (2 pages)
18 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
23 May 2017Director's details changed for Mr David Graham Jarvis on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr David Graham Jarvis on 23 May 2017 (2 pages)
18 May 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
18 May 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
11 May 2017Registration of charge 100540630001, created on 2 May 2017 (23 pages)
11 May 2017Registration of charge 100540630001, created on 2 May 2017 (23 pages)
7 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
7 April 2017Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 7 April 2017 (1 page)
7 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
7 April 2017Appointment of Mr David Graham Jarvis as a secretary on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 7 April 2017 (1 page)
7 April 2017Appointment of Mr David Graham Jarvis as a secretary on 7 April 2017 (2 pages)
15 August 2016Registered office address changed from 58 the Avenue Middlesbrough Cleveland TS5 6QT United Kingdom to 15 Church Drive Acklam Middlesbrough TS5 7DU on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 58 the Avenue Middlesbrough Cleveland TS5 6QT United Kingdom to 15 Church Drive Acklam Middlesbrough TS5 7DU on 15 August 2016 (1 page)
9 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-09
  • GBP 20
(23 pages)
9 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-09
  • GBP 20
(23 pages)