ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WLHC Holdco Limited

WLHC Holdco Limited is an active company incorporated on 22 October 2009 with the registered office located in Nottingham, Nottinghamshire. WLHC Holdco Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07052815
Private limited company
Age
15 years
Incorporated 22 October 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2024 (10 months ago)
Next confirmation dated 16 October 2025
Due by 30 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Equitix Management Services Unit G1 Ash Tree Court
Nottingham
NG8 6PY
England
Address changed on 17 Feb 2024 (1 year 6 months ago)
Previous address was Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Assistant Manager • Spanish • Lives in UK • Born in Jan 1983
Director • British • Lives in UK • Born in Nov 1975
Secretary
Equitix (Caterham) Acquisition Co 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Equitix (Howden House) Limited
Andrew Neil Duck and Patricia Springett are mutual people.
Active
Access For Wigan (Holdings) Limited
Andrew Neil Duck and Patricia Springett are mutual people.
Active
Access For Wigan Limited
Andrew Neil Duck and Patricia Springett are mutual people.
Active
Barnsley Partnership For Learning Limited
Andrew Neil Duck and Patricia Springett are mutual people.
Active
Barnsley Local Education Partnership Limited
Andrew Neil Duck and Patricia Springett are mutual people.
Active
Barnsley Holdco One Limited
Andrew Neil Duck and Patricia Springett are mutual people.
Active
Barnsley SPV One Limited
Andrew Neil Duck and Patricia Springett are mutual people.
Active
WLHC Projectco Limited
Andrew Neil Duck and Patricia Springett are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.33M
Decreased by £313K (-9%)
Total Liabilities
-£3.32M
Decreased by £313K (-9%)
Net Assets
£10K
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.03% (-0%)
Latest Activity
Tarenjit Deshore Appointed
2 Months Ago on 25 Jun 2025
Cheryl Ward Resigned
2 Months Ago on 24 Jun 2025
Mr Andrew Neil Duck Details Changed
9 Months Ago on 22 Nov 2024
Confirmation Submitted
10 Months Ago on 16 Oct 2024
Small Accounts Submitted
10 Months Ago on 14 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 17 Feb 2024
Emma Margaret Clarke Resigned
1 Year 6 Months Ago on 14 Feb 2024
Ms Cheryl Ward Appointed
1 Year 6 Months Ago on 14 Feb 2024
Julian Denzil Sutcliffe Resigned
1 Year 6 Months Ago on 12 Feb 2024
Patricia Springett Appointed
1 Year 6 Months Ago on 12 Feb 2024
Get Credit Report
Discover WLHC Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Tarenjit Deshore as a secretary on 25 June 2025
Submitted on 25 Jun 2025
Termination of appointment of Cheryl Ward as a secretary on 24 June 2025
Submitted on 25 Jun 2025
Director's details changed for Mr Andrew Neil Duck on 22 November 2024
Submitted on 9 May 2025
Confirmation statement made on 16 October 2024 with no updates
Submitted on 16 Oct 2024
Accounts for a small company made up to 31 March 2024
Submitted on 14 Oct 2024
Appointment of Ms Cheryl Ward as a secretary on 14 February 2024
Submitted on 29 Feb 2024
Termination of appointment of Emma Margaret Clarke as a secretary on 14 February 2024
Submitted on 29 Feb 2024
Registered office address changed from Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB United Kingdom to Equitix Management Services Unit G1 Ash Tree Court Nottingham NG8 6PY on 17 February 2024
Submitted on 17 Feb 2024
Appointment of Patricia Springett as a director on 12 February 2024
Submitted on 17 Feb 2024
Termination of appointment of Julian Denzil Sutcliffe as a director on 12 February 2024
Submitted on 17 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year