Background WavePink WaveYellow Wave

WAYMADE HEALTHCARE SCHEME NOMINEES LIMITED (07103725)

WAYMADE HEALTHCARE SCHEME NOMINEES LIMITED (07103725) is an active UK company. incorporated on 14 December 2009. with registered office in Basildon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WAYMADE HEALTHCARE SCHEME NOMINEES LIMITED has been registered for 16 years.

Company Number
07103725
Status
active
Type
ltd
Incorporated
14 December 2009
Age
16 years
Address
Monarch House, Basildon, SS14 3RW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYMADE HEALTHCARE SCHEME NOMINEES LIMITED

WAYMADE HEALTHCARE SCHEME NOMINEES LIMITED is an active company incorporated on 14 December 2009 with the registered office located in Basildon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WAYMADE HEALTHCARE SCHEME NOMINEES LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07103725

LTD Company

Age

16 Years

Incorporated 14 December 2009

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

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 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 United Kingdom
From: 2 March 2017To: 7 June 2017
Unit 11, Manor Farm Turnpike Chilmark Salisbury SP3 5AF
From: 14 December 2009To: 2 March 2017
Timeline

23 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 12
Loan Secured
Jan 16
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Oct 17
New Owner
Oct 17
Loan Cleared
Aug 19
Funding Round
Jun 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 22
Loan Secured
Oct 23
Loan Secured
Aug 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
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
Memorandum Articles
26 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Legacy
6 April 2010
MG01MG01
Legacy
6 April 2010
MG01MG01
Legacy
6 April 2010
MG01MG01
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Legacy
10 February 2010
MG01MG01
Legacy
10 February 2010
MG01MG01
Legacy
29 January 2010
MG01MG01
Incorporation Company
14 December 2009
NEWINCIncorporation