Background WavePink WaveYellow Wave

WT UK OPCO 3 LIMITED (06350701)

WT UK OPCO 3 LIMITED (06350701) is an active UK company. incorporated on 22 August 2007. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. WT UK OPCO 3 LIMITED has been registered for 18 years. Current directors include ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge.

Company Number
06350701
Status
active
Type
ltd
Incorporated
22 August 2007
Age
18 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WT UK OPCO 3 LIMITED

WT UK OPCO 3 LIMITED is an active company incorporated on 22 August 2007 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. WT UK OPCO 3 LIMITED was registered 18 years ago.(SIC: 87100)

Status

active

Active since 18 years ago

Company No

06350701

LTD Company

Age

18 Years

Incorporated 22 August 2007

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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

SUNRISE OPERATIONS KNOWLE LIMITED
From: 24 September 2007To: 16 December 2016
INTERCEDE 2209 LIMITED
From: 22 August 2007To: 24 September 2007
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Level 37, 25 Canada Square London E14 5LQ United Kingdom
From: 14 April 2020To: 20 August 2020
2nd Floor 11 Old Jewry London EC2R 8DU
From: 30 April 2015To: 14 April 2020
125 London Wall London EC2Y 5AL England
From: 1 October 2014To: 30 April 2015
Lacon House 84 Theobalds Road London WC1X 8RW
From: 17 September 2012To: 1 October 2014
1St Floor Phoenix House 18 King William Street London EC4N 7BP
From: 22 August 2007To: 17 September 2012
Timeline

28 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jan 10
Director Left
Oct 11
Director Joined
Feb 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Dec 20
Director Left
Dec 20
Director Left
May 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Nov 22
Funding Round
Oct 24
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 08 Apr 2020

ISRAR, Qasim Raza

Active
Churchill Place, LondonE14 5HU
Born January 1977
Director
Appointed 31 May 2022

MANRIQUE CHARRO, Jorge

Active
Churchill Place, LondonE14 5HU
Born December 1986
Director
Appointed 23 Sept 2022

GORDON, Iain

Resigned
The Ridgeway, MarlowSL7 3LQ
Secretary
Appointed 29 Aug 2008
Resigned 17 Feb 2009

MILLIKEN, Alistair

Resigned
34 Elwill Way, BeckenhamBR3 3AD
Secretary
Appointed 22 Oct 2007
Resigned 29 Aug 2008

EPS SECRETARIES LIMITED

Resigned
84 Theobalds Road, LondonWC1X 8RW
Corporate secretary
Appointed 31 Aug 2012
Resigned 30 Apr 2015

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 22 Aug 2007
Resigned 22 Oct 2007

OCORIAN (UK) LIMITED

Resigned
11 Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 30 Apr 2015
Resigned 08 Apr 2020

STATE STREET SECRETARIES (UK) LIMITED

Resigned
Phoenix House, LondonEC4N 7BP
Corporate secretary
Appointed 17 Feb 2009
Resigned 31 Aug 2012

ADAMS, Carl George

Resigned
4746 Holly Ave, FairfaxIRISH
Born April 1969
Director
Appointed 22 Oct 2007
Resigned 21 Dec 2007

CASH, Mark John

Resigned
Woes Cottage, RudgwickRH12 3EA
Born February 1959
Director
Appointed 22 Oct 2007
Resigned 11 Jun 2009

CRABTREE, Michael Andrew

Resigned
84 Theobalds Road, LondonWC1X 8RW
Born December 1956
Director
Appointed 31 Aug 2012
Resigned 07 Nov 2013

CROCKETT, Keith Russell

Resigned
11 Old Jewry, LondonEC2R 8DU
Born May 1972
Director
Appointed 07 Nov 2013
Resigned 30 Jun 2016

DRYDEN, Rachel

Resigned
Elmthorpe Road, OxfordOX2 8PA
Born April 1977
Director
Appointed 27 May 2009
Resigned 31 Aug 2012

FONES, Melanie Ann

Resigned
43333 Markham Place, AshburnIRISH
Born November 1966
Director
Appointed 21 Dec 2007
Resigned 31 Jan 2008

FRANTZ, Edward A

Resigned
Silver Spring
Born August 1960
Director
Appointed 05 Jan 2009
Resigned 06 Sept 2011

GOODEY, John Anthony

Resigned
11 Old Jewry, LondonEC2R 8DU
Born December 1972
Director
Appointed 01 Apr 2016
Resigned 01 Jan 2018

HARPER, Jonathan Mark

Resigned
16 Warwick Road, BeaconsfieldHP9 2PE
Born September 1974
Director
Appointed 20 Jan 2012
Resigned 31 Aug 2012

IBELE, Erin Carol

Resigned
11 Old Jewry, LondonEC2R 8DU
Born December 1961
Director
Appointed 09 Jan 2013
Resigned 01 Apr 2016

MARSH, David

Resigned
The Shieling, EversholtMK17 9EF
Born August 1964
Director
Appointed 22 Oct 2007
Resigned 11 Jun 2009

MAYR, Lisa-Beth

Resigned
6010 Softwood Trail, Mclean
Born October 1967
Director
Appointed 02 Oct 2008
Resigned 05 Jan 2009

MILLER, Jeffrey Herman

Resigned
84 Theobalds Road, LondonWC1X 8RW
Born January 1960
Director
Appointed 31 Aug 2012
Resigned 07 Nov 2013

MILSTEIN, Paul Scott

Resigned
10916 Blue Roan Road, OaktonIRISH
Born March 1957
Director
Appointed 22 Oct 2007
Resigned 22 Dec 2009

MYERS, Jason David

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1981
Director
Appointed 11 Dec 2020
Resigned 31 May 2022

POPE, James Sulkirk

Resigned
Wyandot Court, MarylandLMVBKZUQ
Born July 1949
Director
Appointed 21 Dec 2007
Resigned 02 Oct 2008

ROBERTS, Caroline Mary

Resigned
Churchill Place, LondonE14 5HU
Born August 1967
Director
Appointed 01 Apr 2016
Resigned 23 Sept 2022

SKIVER, Justin Reynolds

Resigned
Churchill Place, LondonE14 5HU
Born March 1977
Director
Appointed 01 Jan 2018
Resigned 11 Dec 2020

SKIVER, Justin

Resigned
11 Old Jewry, LondonEC2R 8DU
Born May 1977
Director
Appointed 07 Nov 2013
Resigned 01 Apr 2016

TOMASSO, Tiffany Lynn

Resigned
12834 Parapet Way, Oak HillIRISH
Born June 1962
Director
Appointed 22 Oct 2007
Resigned 31 Dec 2007

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 22 Aug 2007
Resigned 22 Oct 2007

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 22 Aug 2007
Resigned 22 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
251 Little Falls Drive,, New Castle, De,19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022
Dorr Street, Toledo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 November 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 August 2020
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 April 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Certificate Change Of Name Company
16 December 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2016
CONNOTConfirmation Statement Notification
Change Corporate Secretary Company With Change Date
5 December 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 September 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
18 September 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Move Registers To Sail Company
10 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
10 October 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Legacy
12 September 2012
MG02MG02
Legacy
12 September 2012
MG02MG02
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
7 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Change Corporate Secretary Company
2 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Legacy
8 September 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
7 March 2009
395Particulars of Mortgage or Charge
Legacy
5 March 2009
287Change of Registered Office
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
363sAnnual Return (shuttle)
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
287Change of Registered Office
Legacy
24 October 2007
225Change of Accounting Reference Date
Resolution
24 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 2007
NEWINCIncorporation