ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Westminster Health Care New Limited

Westminster Health Care New Limited is an active company incorporated on 12 September 1985 with the registered office located in London, Greater London. Westminster Health Care New Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01946682
Private limited company
Age
40 years
Incorporated 12 September 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (6 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (6 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 11 Nov 2025 (25 days ago)
Previous address was 3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom
Telephone
01392422905
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1985
Director • Assistant Vice President • British • Lives in UK • Born in Jan 1977
Barchester Holdco Ivy Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barchester Assisted Living Properties (Chacombe) Limited
CSC Corporate Services (UK) Limited, Annamalai Subramanian, and 1 more are mutual people.
Active
Lawton Manor Care Home Limited
CSC Corporate Services (UK) Limited, Annamalai Subramanian, and 1 more are mutual people.
Active
Barchester Assisted Living Properties (Stamford Bridge) Limited
CSC Corporate Services (UK) Limited, Annamalai Subramanian, and 1 more are mutual people.
Active
Barchester Assisted Living Properties (Edgbaston) Limited
CSC Corporate Services (UK) Limited, Annamalai Subramanian, and 1 more are mutual people.
Active
Barchester Assisted Living Properties Limited
CSC Corporate Services (UK) Limited, Annamalai Subramanian, and 1 more are mutual people.
Active
Lawton Rise Care Home Limited
CSC Corporate Services (UK) Limited, Annamalai Subramanian, and 1 more are mutual people.
Active
Barchester Assisted Living Properties (Southgate) Limited
CSC Corporate Services (UK) Limited, Annamalai Subramanian, and 1 more are mutual people.
Active
Barchester Assisted Living Properties (Chorleywood) Limited
CSC Corporate Services (UK) Limited, Annamalai Subramanian, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£5K
Same as previous period
Total Liabilities
-£2K
Same as previous period
Net Assets
£3K
Same as previous period
Debt Ratio (%)
40%
Same as previous period
Latest Activity
Registered Address Changed
25 Days Ago on 11 Nov 2025
Csc Corporate Services (Uk) Limited Appointed
1 Month Ago on 23 Oct 2025
Michael Patrick O'reilly Resigned
1 Month Ago on 23 Oct 2025
Yechiel Aryeh Lehrfield Resigned
1 Month Ago on 23 Oct 2025
Michael Patrick O'reilly Resigned
1 Month Ago on 23 Oct 2025
Pete Calveley Resigned
1 Month Ago on 23 Oct 2025
Ruben Godinez Resigned
1 Month Ago on 23 Oct 2025
Dr Mark Antony Hazlewood Resigned
1 Month Ago on 23 Oct 2025
Barchester Holdco Ivy Limited (PSC) Appointed
1 Month Ago on 18 Oct 2025
Barchester Healthcare Homes Limited (PSC) Resigned
1 Month Ago on 18 Oct 2025
Get Credit Report
Discover Westminster Health Care New Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Barchester Healthcare Homes Limited as a person with significant control on 18 October 2025
Submitted on 13 Nov 2025
Notification of Barchester Holdco Ivy Limited as a person with significant control on 18 October 2025
Submitted on 13 Nov 2025
Registered office address changed from 3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 11 November 2025
Submitted on 11 Nov 2025
Termination of appointment of Michael Patrick O'reilly as a secretary on 23 October 2025
Submitted on 11 Nov 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 23 October 2025
Submitted on 11 Nov 2025
Appointment of Mr Qasim Raza Israr as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Michael Patrick O'reilly as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Yechiel Aryeh Lehrfield as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Dr Mark Antony Hazlewood as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Ruben Godinez as a director on 23 October 2025
Submitted on 5 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year