Company NameWednesfield Trustee (No.2) Llp
Company StatusActive
Company NumberOC345668
CategoryLimited Liability Partnership
Incorporation Date15 May 2009(14 years, 10 months ago)

Directors

LLP Designated Member NameAmore (Wednesfield 2) Limited (Corporation)
StatusCurrent
Appointed15 May 2009(same day as company formation)
Correspondence Address80 Hammersmith Road
London
W14 8UD
LLP Designated Member NameAmore Elderly Care Holdings Limited (Corporation)
StatusCurrent
Appointed29 September 2010(1 year, 4 months after company formation)
Appointment Duration13 years, 6 months
Correspondence Address80 Hammersmith Road
London
W14 8UD
LLP Designated Member Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2009(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
LLP Designated Member Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2009(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
LLP Designated Member NameGarston Limited (Corporation)
StatusResigned
Appointed15 May 2009(same day as company formation)
Correspondence AddressJubilee Buildings Victoria Street
Douglas
Isle Of Man
IM1 2SH
LLP Designated Member NameStarbury Limited (Corporation)
StatusResigned
Appointed15 May 2009(same day as company formation)
Correspondence AddressJubilee Buildings Victoria Street
Douglas
Isle Of Man
IM1 2SH

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,095

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

30 June 2009Delivered on: 14 July 2009
Satisfied on: 1 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created under the deed with full title guarantee all buildings, fixtures, fittings and fixed plant and machinery see image for full details.
Fully Satisfied

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Notification of Amore Elderly Care Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Notification of Amore Elderly Care Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Cessation of Amore ( Wednesfield 2) Limited as a person with significant control on 6 April 2016 (1 page)
7 December 2017Cessation of Amore ( Wednesfield 2) Limited as a person with significant control on 6 April 2016 (1 page)
12 October 2017Member's details changed for Priory (Wednesfield 2) Limited on 23 April 2015 (1 page)
12 October 2017Member's details changed for Priory (Wednesfield 2) Limited on 23 April 2015 (1 page)
11 October 2017Member's details changed for Priory Elderly Care Holdings Limited on 23 April 2015 (1 page)
11 October 2017Member's details changed for Priory Elderly Care Holdings Limited on 23 April 2015 (1 page)
24 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
29 December 2015Annual return made up to 30 November 2015 (3 pages)
29 December 2015Annual return made up to 30 November 2015 (3 pages)
30 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
1 December 2014Annual return made up to 30 November 2014 (3 pages)
1 December 2014Annual return made up to 30 November 2014 (3 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
20 December 2013Annual return made up to 30 November 2013 (3 pages)
20 December 2013Annual return made up to 30 November 2013 (3 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013 (1 page)
22 January 2013Annual return made up to 30 November 2012 (3 pages)
22 January 2013Annual return made up to 30 November 2012 (3 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 December 2011Member's details changed for Priory Elderly Care Holdings Limited on 2 December 2011 (1 page)
2 December 2011Annual return made up to 30 November 2011 (3 pages)
2 December 2011Annual return made up to 30 November 2011 (3 pages)
2 December 2011Member's details changed for Priory Elderly Care Holdings Limited on 2 December 2011 (1 page)
2 December 2011Member's details changed for Priory (Wednesfield 2) Limited on 2 December 2011 (1 page)
2 December 2011Member's details changed for Priory Elderly Care Holdings Limited on 2 December 2011 (1 page)
2 December 2011Member's details changed for Priory (Wednesfield 2) Limited on 2 December 2011 (1 page)
2 December 2011Member's details changed for Priory (Wednesfield 2) Limited on 2 December 2011 (1 page)
22 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 5 August 2011 (1 page)
21 June 2011Annual return made up to 12 June 2011 (3 pages)
21 June 2011Member's details changed for Priory (Wednesfield 2) Limited on 21 June 2011 (2 pages)
21 June 2011Annual return made up to 12 June 2011 (3 pages)
21 June 2011Member's details changed for Priory (Wednesfield 2) Limited on 21 June 2011 (2 pages)
28 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
28 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
2 March 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
2 March 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
21 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
21 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
13 October 2010Appointment of Priory Elderly Care Holdings Limited as a member (3 pages)
13 October 2010Appointment of Priory Elderly Care Holdings Limited as a member (3 pages)
4 October 2010Termination of appointment of Starbury Limited as a member (2 pages)
4 October 2010Termination of appointment of Starbury Limited as a member (2 pages)
4 October 2010Termination of appointment of Garston Limited as a member (2 pages)
4 October 2010Termination of appointment of Starbury Limited as a member (2 pages)
4 October 2010Termination of appointment of Garston Limited as a member (2 pages)
4 October 2010Termination of appointment of Garston Limited as a member (2 pages)
4 October 2010Termination of appointment of Starbury Limited as a member (2 pages)
4 October 2010Termination of appointment of Garston Limited as a member (2 pages)
28 June 2010Annual return made up to 12 June 2010 (9 pages)
28 June 2010Annual return made up to 12 June 2010 (9 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
25 June 2009LLP member appointed starbury LIMITED (1 page)
25 June 2009LLP member appointed garston LIMITED (1 page)
25 June 2009LLP member appointed priory (wednesfield 2) LIMITED (1 page)
25 June 2009Member resigned 7SIDE secretarial LIMITED (1 page)
25 June 2009LLP member appointed starbury LIMITED (1 page)
25 June 2009Member resigned 7SIDE nominees LIMITED (1 page)
25 June 2009Member resigned 7SIDE secretarial LIMITED (1 page)
25 June 2009LLP member appointed garston LIMITED (1 page)
25 June 2009Member resigned 7SIDE nominees LIMITED (1 page)
25 June 2009LLP member appointed priory (wednesfield 2) LIMITED (1 page)
15 May 2009Incorporation document\certificate of incorporation (3 pages)
15 May 2009Incorporation document\certificate of incorporation (3 pages)