Company NameWCPT Trading Limited
Company StatusActive
Company Number08322671
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 December 2012(11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Stacy De Gale
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityTrinidadian
StatusCurrent
Appointed27 August 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RolePhysiotherapist
Country of ResidenceTrinidad And Tobago
Correspondence AddressUnit 17 Empire Square
London
SE1 4NA
Director NameMr Jean Damascene Gasherebuka
Date of BirthAugust 1961 (Born 62 years ago)
NationalityRwandan
StatusCurrent
Appointed23 July 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RolePhysiotherapist
Country of ResidenceRwanda
Correspondence AddressUnit 17 Empire Square
London
SE1 4NA
Director NameProf Karim Martina Alvis Gomez
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityColombian
StatusCurrent
Appointed16 August 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RolePhysiotherapist
Country of ResidenceColombia
Correspondence AddressUnit 17 Empire Square
London
SE1 4NA
Director NameMs Nirit Rotem Leher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIsraeli
StatusCurrent
Appointed12 August 2023(10 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RolePhysiotherapist
Country of ResidenceIsrael
Correspondence AddressUnit 17 Empire Square
London
SE1 4NA
Director NameDr Michel Landry
Date of BirthMay 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed12 August 2023(10 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RolePhysiotherapist
Country of ResidenceUnited States
Correspondence AddressUnit 17 Empire Square
London
SE1 4NA
Director NameDr Suh-Fang Jeng
Date of BirthMarch 1962 (Born 62 years ago)
NationalityTaiwanese
StatusCurrent
Appointed12 August 2023(10 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RolePhysiotherapist
Country of ResidenceTaiwan
Correspondence AddressUnit 17 Empire Square
London
SE1 4NA
Director NameMr Andrew Richard Lockhart-Mirams
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 259 Ice Wharf 17 New Wharf Road
London
N1 9RF
Director NameMr Johnny Kuhr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed07 May 2013(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2014)
RolePhysiotherapist
Country of ResidenceDenmark
Correspondence Address90 Norre Voldgade
1358
Copenhagen
Denmark
Director NameMs Mabel Yvonne Espinel Gonzalez
Date of BirthDecember 1958 (Born 65 years ago)
NationalityColombian
StatusResigned
Appointed07 May 2013(5 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 May 2015)
RolePhysiotherapist
Country of ResidenceColombia
Correspondence AddressCalle 134 Anumero: 17-33
Apartamento 101
Bogota
Colombia
Director NameMs Marilyn Moffat
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2013(5 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 May 2015)
RolePhysiotherapist
Country of ResidenceUnited States
Correspondence AddressTherapy Department 380 Second Avenue
4th Floor
New York
10010
United States
Director NameMs Joyce Mothabeng
Date of BirthMay 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed07 May 2013(5 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 May 2015)
RolePhysiotherapist
Country of ResidenceSouth Africa
Correspondence AddressUniversity Of Pretoria Health Sciences
Private Bag X323
Arcadia
South Africa
Director NameMs Sandra Thornhill
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBermudan
StatusResigned
Appointed07 May 2013(5 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 May 2015)
RolePhysiotherapist
Country of ResidenceBermuda
Correspondence AddressWcpt 11 Belgrave Road
London
SW1V 1RB
Director NameMiss Brenda Joyce Myers
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed07 May 2013(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2016)
RoleAssociation Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWcpt 11 Belgrave Road
London
SW1V 1RB
Director NameMs Emma Stokes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed07 May 2013(5 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 June 2023)
RoleLecturer
Country of ResidenceIreland
Correspondence AddressTrinity College Dublin Discipline Of Physiotherapy
James' Street
Dublin
Ireland
Director NameMs Margot Skinner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 May 2013(5 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 July 2019)
RolePhysiotherapist
Country of ResidenceNew Zealand
Correspondence AddressUniversity Of Otago 325
Great King Street
Dunedin
New Zealand
Director NameMr John Xerri De Caro
Date of BirthNovember 1976 (Born 47 years ago)
NationalityMaltese
StatusResigned
Appointed01 February 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 05 June 2023)
RoleUniversity Lecturer In Physiotherapy
Country of ResidenceMalta
Correspondence AddressRoom 32, Faculty Of Health Sciences University Of
B'Kara Bypass
Msida Msd 2090
Malta
Director NameMs Esther Munalula Nkandu
Date of BirthAugust 1961 (Born 62 years ago)
NationalityZambian
StatusResigned
Appointed27 August 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceZambia
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMs Gabriela Mallma
Date of BirthMay 1966 (Born 58 years ago)
NationalityPeruvian
StatusResigned
Appointed27 August 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidencePeru
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMs Melissa Locke
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed27 August 2015(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameDr Marco Yiu Chung Pang
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityHong Konger
StatusResigned
Appointed01 September 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2019)
RoleUniversity Professor
Country of ResidenceHong Kong
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMr Daniel Wappenstein
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEcuadorean
StatusResigned
Appointed23 July 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2021)
RolePhysiotherapist
Country of ResidenceEcuador
Correspondence AddressUnit 17 Empire Square
London
SE1 4NA
Director NameDr Yasushi Uchiyama
Date of BirthDecember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed23 July 2019(6 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 January 2020)
RolePhysiotherapist
Country of ResidenceJapan
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMs Melissa Locke
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 2019(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 June 2023)
RolePhysiotherapist
Country of ResidenceAustralia
Correspondence AddressUnit 17 Empire Square
London
SE1 4NA
Director NameDr Alia Alghwiri
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityJordanian
StatusResigned
Appointed24 January 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2023)
RolePhysiotherapist
Country of ResidenceJordan
Correspondence AddressUnit 17 Empire Square
London
SE1 4NA
Director NameDr Yasushi Uchiyama
Date of BirthDecember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed19 February 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2023)
RoleAcademic
Country of ResidenceJapan
Correspondence AddressUnit 17 Empire Square
London
SE1 4NA

Contact

Websitewww.wcpt.org
Email address[email protected]
Telephone020 79316465
Telephone regionLondon

Location

Registered AddressUnit 17 Empire Square
London
SE1 4NA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth-£765,285
Cash£69,631
Current Liabilities£650,556

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

8 January 2024Termination of appointment of Alia Alghwiri as a director on 31 December 2023 (1 page)
29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
14 September 2023Termination of appointment of Yasushi Uchiyama as a director on 14 September 2023 (1 page)
23 August 2023Appointment of Dr Michel Landry as a director on 12 August 2023 (2 pages)
23 August 2023Director's details changed for Dr Alia Alghwiri on 12 August 2023 (2 pages)
23 August 2023Appointment of Dr Suh-Fang Jeng as a director on 12 August 2023 (2 pages)
23 August 2023Director's details changed for Ms Stacy De Gale on 12 August 2023 (2 pages)
23 August 2023Appointment of Ms Nirit Rotem Leher as a director on 12 August 2023 (2 pages)
14 June 2023Termination of appointment of Melissa Locke as a director on 4 June 2023 (1 page)
14 June 2023Termination of appointment of Emma Stokes as a director on 4 June 2023 (1 page)
14 June 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
14 June 2023Termination of appointment of John Xerri De Caro as a director on 5 June 2023 (1 page)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
31 August 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
6 April 2022Appointment of Professor Yasushi Uchiyama as a director on 19 February 2022 (2 pages)
6 April 2022Appointment of Dr Alia Alghwiri as a director on 24 January 2022 (2 pages)
4 January 2022Amended total exemption full accounts made up to 31 December 2020 (7 pages)
10 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
13 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
13 September 2021Termination of appointment of Daniel Wappenstein as a director on 30 June 2021 (1 page)
13 September 2021Appointment of Professor Karim Martina Alvis Gomez as a director on 16 August 2021 (2 pages)
11 March 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
12 January 2021Registered office address changed from Victoria Charity Centre 11 Belgrave Road London SW1V 1RB to Unit 17 Empire Square London SE1 4NA on 12 January 2021 (1 page)
24 August 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
20 January 2020Termination of appointment of Yasushi Uchiyama as a director on 13 January 2020 (1 page)
20 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
18 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
30 August 2019Appointment of Dr Yasushi Uchiyama as a director on 23 July 2019 (2 pages)
5 August 2019Appointment of Mr Daniel Wappenstein as a director on 23 July 2019 (2 pages)
5 August 2019Appointment of Ms Melissa Locke as a director on 23 July 2019 (2 pages)
5 August 2019Termination of appointment of Gabriela Mallma as a director on 23 July 2019 (1 page)
5 August 2019Termination of appointment of Margot Skinner as a director on 23 July 2019 (1 page)
5 August 2019Termination of appointment of Marco Yiu Chung Pang as a director on 23 July 2019 (1 page)
5 August 2019Appointment of Mr Jean Damascene Gasherebuka as a director on 23 July 2019 (2 pages)
5 August 2019Termination of appointment of Esther Munalula Nkandu as a director on 23 July 2019 (1 page)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 September 2017Appointment of Dr Marco Yiu Chung Pang as a director on 1 September 2017 (2 pages)
12 September 2017Appointment of Dr Marco Yiu Chung Pang as a director on 1 September 2017 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 September 2017Termination of appointment of Melissa Locke as a director on 31 August 2017 (1 page)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 September 2017Termination of appointment of Melissa Locke as a director on 31 August 2017 (1 page)
16 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
31 March 2016Termination of appointment of Brenda Myers as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Brenda Myers as a director on 31 March 2016 (1 page)
21 December 2015Annual return made up to 7 December 2015 no member list (8 pages)
21 December 2015Annual return made up to 7 December 2015 no member list (8 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 August 2015Appointment of Ms Melissa Locke as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Ms Gabriela Mallma as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Ms Stacy De Gale as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr John Xerri De Caro as a director on 1 February 2015 (2 pages)
27 August 2015Appointment of Mr John Xerri De Caro as a director on 1 February 2015 (2 pages)
27 August 2015Appointment of Ms Esther Munalula Nkandu as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr John Xerri De Caro as a director on 1 February 2015 (2 pages)
27 August 2015Appointment of Ms Esther Munalula Nkandu as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Ms Gabriela Mallma as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Ms Melissa Locke as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Ms Stacy De Gale as a director on 27 August 2015 (2 pages)
26 August 2015Termination of appointment of Marilyn Moffat as a director on 4 May 2015 (1 page)
26 August 2015Termination of appointment of Joyce Mothabeng as a director on 4 May 2015 (1 page)
26 August 2015Termination of appointment of Marilyn Moffat as a director on 4 May 2015 (1 page)
26 August 2015Termination of appointment of Joyce Mothabeng as a director on 4 May 2015 (1 page)
26 August 2015Termination of appointment of Joyce Mothabeng as a director on 4 May 2015 (1 page)
26 August 2015Termination of appointment of Sandra Thornhill as a director on 4 May 2015 (1 page)
26 August 2015Termination of appointment of Sandra Thornhill as a director on 4 May 2015 (1 page)
26 August 2015Termination of appointment of Mabel Yvonne Espinel Gonzalez as a director on 4 May 2015 (1 page)
26 August 2015Termination of appointment of Marilyn Moffat as a director on 4 May 2015 (1 page)
26 August 2015Termination of appointment of Mabel Yvonne Espinel Gonzalez as a director on 4 May 2015 (1 page)
26 August 2015Termination of appointment of Mabel Yvonne Espinel Gonzalez as a director on 4 May 2015 (1 page)
26 August 2015Termination of appointment of Sandra Thornhill as a director on 4 May 2015 (1 page)
24 December 2014Annual return made up to 7 December 2014 no member list (8 pages)
24 December 2014Annual return made up to 7 December 2014 no member list (8 pages)
24 December 2014Annual return made up to 7 December 2014 no member list (8 pages)
19 November 2014Termination of appointment of Johnny Kuhr as a director on 30 July 2014 (1 page)
19 November 2014Termination of appointment of Johnny Kuhr as a director on 30 July 2014 (1 page)
28 August 2014Full accounts made up to 31 December 2013 (12 pages)
28 August 2014Full accounts made up to 31 December 2013 (12 pages)
19 December 2013Registered office address changed from Lockharts Solicitors Tavistock House South Tavistock Square London WC1H 9LS on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Lockharts Solicitors Tavistock House South Tavistock Square London WC1H 9LS on 19 December 2013 (1 page)
19 December 2013Annual return made up to 7 December 2013 no member list (9 pages)
19 December 2013Annual return made up to 7 December 2013 no member list (9 pages)
19 December 2013Annual return made up to 7 December 2013 no member list (9 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 May 2013Appointment of Ms Marilyn Moffat as a director (2 pages)
10 May 2013Appointment of Ms Marilyn Moffat as a director (2 pages)
9 May 2013Appointment of Ms Emma Stokes as a director (2 pages)
9 May 2013Appointment of Ms Joyce Mothabeng as a director (2 pages)
9 May 2013Appointment of Ms Brenda Myers as a director (2 pages)
9 May 2013Appointment of Ms Margot Skinner as a director (2 pages)
9 May 2013Termination of appointment of Andrew Lockhart-Mirams as a director (1 page)
9 May 2013Appointment of Ms Brenda Myers as a director (2 pages)
9 May 2013Appointment of Ms Mabel Yvonne Espinel Gonzalez as a director (2 pages)
9 May 2013Appointment of Ms Sandra Thornhill as a director (2 pages)
9 May 2013Appointment of Ms Emma Stokes as a director (2 pages)
9 May 2013Appointment of Mr Johnny Kuhr as a director (2 pages)
9 May 2013Appointment of Mr Johnny Kuhr as a director (2 pages)
9 May 2013Appointment of Ms Margot Skinner as a director (2 pages)
9 May 2013Appointment of Ms Sandra Thornhill as a director (2 pages)
9 May 2013Appointment of Ms Joyce Mothabeng as a director (2 pages)
9 May 2013Appointment of Ms Mabel Yvonne Espinel Gonzalez as a director (2 pages)
9 May 2013Termination of appointment of Andrew Lockhart-Mirams as a director (1 page)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)