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 Opco (Harcourt) Limited
WT Nicol Opco (Harcourt) Limited is an active company incorporated on 17 June 2021 with the registered office located in London, Greater London. WT Nicol Opco (Harcourt) Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13461564
Private limited company
Age
4 years
Incorporated
17 June 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
16 June 2025
(2 months ago)
Next confirmation dated
16 June 2026
Due by
30 June 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
3 Apr
⟶
31 Mar 2024
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about WT Nicol Opco (Harcourt) Limited
Contact
Address
5 Churchill Place, 10th Floor
London
E14 5HU
England
Address changed on
20 Jun 2025
(2 months ago)
Previous address was
Companies in E14 5HU
Telephone
0113 2876800
Email
Unreported
Website
Springfieldhealthcare.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
CSC Corporate Services (UK) Limited
Secretary • Secretary
Qasim Raza Israr
Director • Assistant Vice President • British • Lives in UK • Born in Jan 1977
Timothy Roger Jackson
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1977
Jorge Manrique Charro
Director • Vice President • Spanish • Lives in England • Born in Dec 1986
Paul Rodney Phillips
Director • British • Lives in UK • Born in Jul 1970
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
WT Nicol Opco (Keldgate) Limited
CSC Corporate Services (UK) Limited, Timothy Roger Jackson, and 3 more are mutual people.
Active
WT Nicol Opco (CW Care Village) Limited
CSC Corporate Services (UK) Limited, Timothy Roger Jackson, and 3 more are mutual people.
Active
WT Nicol Opco (Seacroft Grange) Limited
CSC Corporate Services (UK) Limited, Timothy Roger Jackson, and 3 more are mutual people.
Active
WT Nicol Opco (Mayfield) Limited
CSC Corporate Services (UK) Limited, Timothy Roger Jackson, and 3 more are mutual people.
Active
WT Nicol Opco (Green Care Centre) Limited
CSC Corporate Services (UK) Limited, Timothy Roger Jackson, and 3 more are mutual people.
Active
WT Nicol Limited
CSC Corporate Services (UK) Limited, Timothy Roger Jackson, and 2 more are mutual people.
Active
Aspen Tower Nicol Propco (Harrogate) Limited
CSC Corporate Services (UK) Limited, Timothy Roger Jackson, and 2 more are mutual people.
Active
Aspen Tower Nicol Propco (Seacroft Green) Limited
CSC Corporate Services (UK) Limited, Timothy Roger Jackson, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£89K
Decreased by £6K (-6%)
Turnover
Unreported
Same as previous period
Employees
70
Increased by 20 (+40%)
Total Assets
£1.45M
Increased by £180K (+14%)
Total Liabilities
-£2.55M
Decreased by £197K (-7%)
Net Assets
-£1.1M
Increased by £377K (-25%)
Debt Ratio (%)
176%
Decreased by 40.66% (-19%)
See 10 Year Full Financials
Latest Activity
Inspection Address Changed
2 Months Ago on 20 Jun 2025
Confirmation Submitted
2 Months Ago on 19 Jun 2025
Small Accounts Submitted
9 Months Ago on 10 Dec 2024
Shg (Care Villages) Limited (PSC) Details Changed
9 Months Ago on 13 Nov 2024
Registered Address Changed
9 Months Ago on 13 Nov 2024
Csc Corporate Services (Uk) Limited Appointed
11 Months Ago on 7 Oct 2024
Mr Qasim Raza Israr Appointed
11 Months Ago on 7 Oct 2024
Paul Rodney Phillips Resigned
11 Months Ago on 7 Oct 2024
Graeme Stuart Lee Resigned
11 Months Ago on 7 Oct 2024
Timothy Roger Jackson Resigned
11 Months Ago on 7 Oct 2024
Get Alerts
Get Credit Report
Discover WT Nicol Opco (Harcourt) 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 20 Jun 2025
Confirmation statement made on 16 June 2025 with updates
Submitted on 19 Jun 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 7 October 2024
Submitted on 23 Dec 2024
Accounts for a small company made up to 31 March 2024
Submitted on 10 Dec 2024
Change of details for Shg (Care Villages) Limited as a person with significant control on 13 November 2024
Submitted on 28 Nov 2024
Certificate of change of name
Submitted on 14 Nov 2024
Appointment of Mr Qasim Raza Israr as a director on 7 October 2024
Submitted on 14 Nov 2024
Termination of appointment of Timothy Roger Jackson as a director on 7 October 2024
Submitted on 13 Nov 2024
Termination of appointment of Graeme Stuart Lee as a director on 7 October 2024
Submitted on 13 Nov 2024
Appointment of Jorge Manrique Charro as a director on 7 October 2024
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