Background WavePink WaveYellow Wave

WILLCARE HOLDINGS LIMITED (04298662)

WILLCARE HOLDINGS LIMITED (04298662) is an active UK company. incorporated on 3 October 2001. with registered office in 128 Buckingham Palace Road. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WILLCARE HOLDINGS LIMITED has been registered for 24 years. Current directors include DAVIES, David Wyn, GEORGE, John Philip.

Company Number
04298662
Status
active
Type
ltd
Incorporated
3 October 2001
Age
24 years
Address
128 Buckingham Palace Road, SW1W 9SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, David Wyn, GEORGE, John Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLCARE HOLDINGS LIMITED

WILLCARE HOLDINGS LIMITED is an active company incorporated on 3 October 2001 with the registered office located in 128 Buckingham Palace Road. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WILLCARE HOLDINGS LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04298662

LTD Company

Age

24 Years

Incorporated 3 October 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

WILLESDEN COMMUNITY HEALTH HOLDINGS LIMITED
From: 3 October 2001To: 7 November 2001
Contact
Address

128 Buckingham Palace Road London , SW1W 9SA,

Timeline

13 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
May 12
Director Left
May 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Owner Exit
Oct 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GATTY, Glen Michael

Active
128 Buckingham Palace RoadSW1W 9SA
Secretary
Appointed 01 Jan 2008

DAVIES, David Wyn

Active
Charles Street, CardiffCF10 2GE
Born September 1968
Director
Appointed 01 Jan 2013

GEORGE, John Philip

Active
Charles Street, CardiffCF10 2GE
Born October 1968
Director
Appointed 19 Dec 2011

HUDSON, David John

Resigned
24 Shortlands Road, BromleyBR2 0JD
Secretary
Appointed 03 Oct 2001
Resigned 01 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Oct 2001
Resigned 03 Oct 2001

FARRER, Graham

Resigned
Frog Hollow Pleasant Valley, MaidstoneME15 0PZ
Born August 1946
Director
Appointed 06 Dec 2002
Resigned 01 Jan 2008

FOWLES, Anthony John

Resigned
128 Buckingham Palace RoadSW1W 9SA
Born May 1960
Director
Appointed 03 Oct 2001
Resigned 12 Jan 2015

HOYLAND, Mark Edward

Resigned
Pencae, RomseySO51 8EQ
Born September 1970
Director
Appointed 01 Jan 2005
Resigned 27 Apr 2006

HUDSON, David John

Resigned
128 Buckingham Palace RoadSW1W 9SA
Born May 1953
Director
Appointed 03 Oct 2001
Resigned 12 Jan 2015

HUNT, Neal Finbar

Resigned
8 Moat Farm, Tunbridge WellsTN2 5XG
Born March 1958
Director
Appointed 06 Dec 2002
Resigned 21 Jan 2005

JENKINS, Barry John

Resigned
128 Buckingham Palace RoadSW1W 9SA
Born July 1958
Director
Appointed 06 Dec 2002
Resigned 12 Jan 2015

JONES, Stuart Nigel

Resigned
Charles Street, CardiffCF10 2GE
Born January 1954
Director
Appointed 19 Dec 2011
Resigned 01 Jan 2013

LAWTHER, Samuel David

Resigned
41 Earls Court Square, LondonSW5 9BY
Born August 1957
Director
Appointed 06 Dec 2002
Resigned 27 Apr 2006

MCCLATCHEY, Robert Sean

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1965
Director
Appointed 30 Jul 2008
Resigned 19 Dec 2011

PEARCE, Neil

Resigned
The Willows, AshingtonRH20 3JR
Born October 1967
Director
Appointed 01 Jan 2005
Resigned 27 Apr 2006

REICHERTER, Matthias Alexander

Resigned
Churchill Place, LondonE14 4BB
Born January 1970
Director
Appointed 30 Jul 2008
Resigned 16 Sept 2011

SAHEB-ZADHA, Faraidon

Resigned
1 Churchill Place, LondonE14 5HP
Born July 1978
Director
Appointed 16 Sept 2011
Resigned 19 Dec 2011

STEVENS, Raymond John

Resigned
Stone Roses Westwell Lane, WedmoreBS28 4SW
Born March 1954
Director
Appointed 06 Dec 2002
Resigned 21 Jan 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Oct 2001
Resigned 03 Oct 2001

Persons with significant control

2

1 Active
1 Ceased

Infrastructure Investments Ppp Ofto Llp

Active
Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 May 2022

Infrastructure Investments Holdings Ltd

Ceased
Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 May 2022
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Group
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Auditors Resignation Company
12 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
12 May 2009
288cChange of Particulars
Legacy
11 December 2008
363aAnnual Return
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
287Change of Registered Office
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
14 November 2005
88(2)R88(2)R
Legacy
14 November 2005
123Notice of Increase in Nominal Capital
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2003
AAAnnual Accounts
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
88(2)R88(2)R
Legacy
30 December 2002
288aAppointment of Director or Secretary
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Incorporation Company
3 October 2001
NEWINCIncorporation