Background WavePink WaveYellow Wave

WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. LIMITED (04250380)

WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. LIMITED (04250380) is an active UK company. incorporated on 11 July 2001. with registered office in Basildon. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. LIMITED has been registered for 24 years. Current directors include PATEL, Bhikhu Chhotabhai, PATEL, Smita Vijaykumar, PATEL, Vijay Kumar Chhotabhai.

Company Number
04250380
Status
active
Type
ltd
Incorporated
11 July 2001
Age
24 years
Address
Monarch House, Basildon, SS14 3RW
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
PATEL, Bhikhu Chhotabhai, PATEL, Smita Vijaykumar, PATEL, Vijay Kumar Chhotabhai
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. LIMITED

WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. LIMITED is an active company incorporated on 11 July 2001 with the registered office located in Basildon. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. LIMITED was registered 24 years ago.(SIC: 65300)

Status

active

Active since 24 years ago

Company No

04250380

LTD Company

Age

24 Years

Incorporated 11 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Monarch House Miles Gray Road Basildon, SS14 3RW,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom
From: 7 June 2017To: 14 October 2022
20-22 Bedford Row London WC1R 4JS
From: 12 May 2016To: 7 June 2017
12 Helmet Row London EC1V 3QJ
From: 20 July 2013To: 12 May 2016
72 New Cavendish Street London W1M 8AU
From: 11 July 2001To: 20 July 2013
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Jul 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 08 Jun 2016

PATEL, Bhikhu Chhotabhai

Active
Miles Gray Road, BasildonSS14 3RW
Born August 1947
Director
Appointed 11 Jul 2001

PATEL, Smita Vijaykumar

Active
Miles Gray Road, BasildonSS14 3RW
Born May 1953
Director
Appointed 23 Jul 2001

PATEL, Vijay Kumar Chhotabhai

Active
Miles Gray Road, BasildonSS14 3RW
Born November 1949
Director
Appointed 11 Jul 2001

PATEL, Bhikhu Chhotabhai

Resigned
293 Benfleet Road, BenfleetSS7 1PR
Secretary
Appointed 11 Jul 2001
Resigned 08 Jun 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Jul 2001
Resigned 11 Jul 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Jul 2001
Resigned 11 Jul 2001

Persons with significant control

2

Mr Bhikhu Chhotabhai Patel

Active
Miles Gray Road, BasildonSS14 3BR
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Vijaykumar Chhotabhai Kalidas Patel

Active
Miles Gray Road, BasildonSS14 3BR
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
20 July 2004
363aAnnual Return
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
29 August 2003
288cChange of Particulars
Legacy
29 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
3 August 2002
363aAnnual Return
Legacy
19 June 2002
225Change of Accounting Reference Date
Legacy
4 September 2001
395Particulars of Mortgage or Charge
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
225Change of Accounting Reference Date
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
395Particulars of Mortgage or Charge
Incorporation Company
11 July 2001
NEWINCIncorporation