ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WT Nicol Opco (Mayfield) Limited

WT Nicol Opco (Mayfield) Limited is an active company incorporated on 20 July 2021 with the registered office located in London, Greater London. WT Nicol Opco (Mayfield) Limited was registered 4 years ago.
Status
Active
Active since 1 year 8 months ago
Company No
13521364
Private limited company
Age
4 years
Incorporated 20 July 2021
Size
Unreported
Confirmation
Submitted
Dated 18 July 2025 (1 month ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 3 Apr31 Mar 2024 (12 months)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 31 Oct 2024 (10 months ago)
Previous address was 2 Fusion Court, Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom
Telephone
0113 2876800
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1970
Director • British • Lives in UK • Born in Sep 1965
Director • Assistant Vice President • British • Lives in UK • Born in Jan 1977
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WT Nicol Opco (Keldgate) Limited
Timothy Roger Jackson, Graeme Stuart Lee, and 4 more are mutual people.
Active
WT Nicol Opco (CW Care Village) Limited
Timothy Roger Jackson, Graeme Stuart Lee, and 4 more are mutual people.
Active
WT Nicol Opco (Seacroft Grange) Limited
Timothy Roger Jackson, Graeme Stuart Lee, and 4 more are mutual people.
Active
WT Nicol Opco (Green Care Centre) Limited
Timothy Roger Jackson, Graeme Stuart Lee, and 4 more are mutual people.
Active
WT Nicol Opco (Harcourt) Limited
Timothy Roger Jackson, Graeme Stuart Lee, and 3 more are mutual people.
Active
Community Health Services Limited
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
Care UK Community Partnerships Ltd
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
CHS Healthcare Limited
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£83K
Increased by £83K (%)
Turnover
Unreported
Same as previous period
Employees
86
Increased by 86 (%)
Total Assets
£1.55M
Increased by £1.55M (+154899900%)
Total Liabilities
-£1.03M
Increased by £1.03M (%)
Net Assets
£523K
Increased by £523K (+52299900%)
Debt Ratio (%)
66%
Increased by 66.24% (%)
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Jul 2025
Small Accounts Submitted
8 Months Ago on 18 Dec 2024
Shg (Care Villages) Limited (PSC) Details Changed
9 Months Ago on 13 Nov 2024
Registered Address Changed
10 Months Ago on 31 Oct 2024
Csc Corporate Services (Uk) Limited Appointed
11 Months Ago on 7 Oct 2024
Graeme Stuart Lee Resigned
11 Months Ago on 7 Oct 2024
Paul Rodney Phillips Resigned
11 Months Ago on 7 Oct 2024
Timothy Roger Jackson Resigned
11 Months Ago on 7 Oct 2024
Mr Qasim Raza Israr Appointed
11 Months Ago on 7 Oct 2024
Mr Jorge Manrique Charro Appointed
11 Months Ago on 7 Oct 2024
Get Credit Report
Discover WT Nicol Opco (Mayfield) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 July 2025 with updates
Submitted on 24 Jul 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 18 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
Termination of appointment of Graeme Stuart Lee as a director on 7 October 2024
Submitted on 31 Oct 2024
Registered office address changed from 2 Fusion Court, Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 31 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Timothy Roger Jackson as a director on 7 October 2024
Submitted on 31 Oct 2024
Appointment of Mr Qasim Raza Israr as a director on 7 October 2024
Submitted on 31 Oct 2024
Appointment of Mr Jorge Manrique Charro as a director on 7 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year