Company NameWorplesdon View 2016 Limited
Company StatusActive
Company Number10109920
CategoryPrivate Limited Company
Incorporation Date7 April 2016(8 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(12 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Secretary NameMr Michael Patrick O'Reilly
StatusCurrent
Appointed03 April 2017(12 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Ian John Portal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian John Portal
StatusResigned
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF

Location

Registered Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Charges

18 August 2017Delivered on: 30 August 2017
Persons entitled: Lazer International LTD (As Security Trustee)

Classification: A registered charge
Outstanding
6 June 2017Delivered on: 9 June 2017
Persons entitled: Garnett International Sa

Classification: A registered charge
Outstanding

Filing History

29 December 2020Full accounts made up to 31 December 2019 (26 pages)
24 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
14 December 2019Resolutions
  • RES13 ‐ Re-transaction/documents/facility agreement 18/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 September 2019Full accounts made up to 31 December 2018 (27 pages)
30 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 October 2018Satisfaction of charge 101099200001 in full (1 page)
1 October 2018Full accounts made up to 31 December 2017 (32 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
30 August 2017Registration of charge 101099200002, created on 18 August 2017 (29 pages)
30 August 2017Registration of charge 101099200002, created on 18 August 2017 (29 pages)
9 June 2017Registration of charge 101099200001, created on 6 June 2017 (28 pages)
9 June 2017Registration of charge 101099200001, created on 6 June 2017 (28 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
13 April 2017Director's details changed (2 pages)
13 April 2017Director's details changed (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF England to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF England to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
3 November 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
3 November 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
26 October 2016Termination of appointment of Ian John Portal as a secretary on 5 October 2016 (1 page)
26 October 2016Termination of appointment of Ian John Portal as a secretary on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
8 August 2016Director's details changed for Mr Mark Antony Hazlewood on 1 August 2016 (2 pages)
8 August 2016Secretary's details changed for Mr Ian John Portal on 1 August 2016 (1 page)
8 August 2016Director's details changed for Mr Mark Antony Hazlewood on 1 August 2016 (2 pages)
8 August 2016Secretary's details changed for Mr Ian John Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 1
(30 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 1
(30 pages)