Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
WT Nicol Limited
WT Nicol Limited is an active company incorporated on 10 December 2014 with the registered office located in London, Greater London. WT Nicol Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09349619
Private limited company
Age
11 years
Incorporated
10 December 2014
Size
Unreported
Confirmation
Due Soon
Dated
22 December 2024
(11 months ago)
Next confirmation dated
22 December 2025
Due by
5 January 2026
(24 days remaining)
Last change occurred
2 years 11 months ago
Accounts
Due Soon
For period
3 Apr
⟶
31 Mar 2024
(12 months)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(19 days remaining)
Learn more about WT Nicol Limited
Contact
Update Details
Address
5 Churchill Place, 10th Floor
London
E14 5HU
United Kingdom
Address changed on
3 Jan 2025
(11 months ago)
Previous address was
Companies in E14 5HU
Telephone
0113 2876789
Email
Unreported
Website
Springfieldhealthcare.com
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Qasim Raza Israr
Director • Assistant Vice President • British • Lives in UK • Born in Jan 1977
Jorge Manrique Charro
Director • Vice President • Spanish • Lives in UK • Born in Dec 1986
CSC Corporate Services (UK) Limited
Secretary
WT UK Opco 4 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
HC-One (NHP3) Limited
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
HC-One (NHP8) Limited
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
HC-One (NHP7) Limited
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
HC-One No.2 Limited
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
HC-One (NHP1) Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
HC-One (NHP5) Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
HC-One (NHP6) Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
HC-One No.4 Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.51M
Increased by £2.03M (+426%)
Turnover
£29.11M
Increased by £7.24M (+33%)
Employees
609
Increased by 99 (+19%)
Total Assets
£64.85M
Increased by £538K (+1%)
Total Liabilities
-£95.22M
Increased by £4.27M (+5%)
Net Assets
-£30.38M
Decreased by £3.74M (+14%)
Debt Ratio (%)
147%
Increased by 5.42% (+4%)
See 10 Year Full Financials
Latest Activity
Inspection Address Changed
11 Months Ago on 3 Jan 2025
Confirmation Submitted
11 Months Ago on 2 Jan 2025
Group Accounts Submitted
1 Year Ago on 10 Dec 2024
Paul Rodney Phillips Resigned
1 Year 2 Months Ago on 7 Oct 2024
Csc Corporate Services (Uk) Limited Appointed
1 Year 2 Months Ago on 7 Oct 2024
Mark Thomas Rigby Resigned
1 Year 2 Months Ago on 7 Oct 2024
Wt Uk Opco 4 Limited (PSC) Appointed
1 Year 2 Months Ago on 7 Oct 2024
Graeme Stuart Lee (PSC) Resigned
1 Year 2 Months Ago on 7 Oct 2024
Bgf Nominees Limited (PSC) Resigned
1 Year 2 Months Ago on 7 Oct 2024
Graeme Lee Resigned
1 Year 2 Months Ago on 7 Oct 2024
Get Alerts
Get Credit Report
Discover WT Nicol Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 3 Jan 2025
Confirmation statement made on 22 December 2024 with no updates
Submitted on 2 Jan 2025
Termination of appointment of Mark Thomas Rigby as a director on 7 October 2024
Submitted on 23 Dec 2024
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 7 October 2024
Submitted on 23 Dec 2024
Termination of appointment of Paul Rodney Phillips as a director on 7 October 2024
Submitted on 23 Dec 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Notification of Wt Uk Opco 4 Limited as a person with significant control on 7 October 2024
Submitted on 27 Nov 2024
Cessation of Bgf Nominees Limited as a person with significant control on 7 October 2024
Submitted on 27 Nov 2024
Cessation of Graeme Stuart Lee as a person with significant control on 7 October 2024
Submitted on 27 Nov 2024
Certificate of change of name
Submitted on 13 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs