Background WavePink WaveYellow Wave

WT RB OPCO 1 LIMITED (12339183)

WT RB OPCO 1 LIMITED (12339183) is an active UK company. incorporated on 28 November 2019. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. WT RB OPCO 1 LIMITED has been registered for 6 years. Current directors include BRATANIS OLSSON, Konstantin Sebastian, COLT, Carl Leopold Cronstedt, HAYAT, Khalid Ahmed and 3 others.

Company Number
12339183
Status
active
Type
ltd
Incorporated
28 November 2019
Age
6 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BRATANIS OLSSON, Konstantin Sebastian, COLT, Carl Leopold Cronstedt, HAYAT, Khalid Ahmed, ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge, REUBEN, David Alexander
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WT RB OPCO 1 LIMITED

WT RB OPCO 1 LIMITED is an active company incorporated on 28 November 2019 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. WT RB OPCO 1 LIMITED was registered 6 years ago.(SIC: 87300)

Status

active

Active since 6 years ago

Company No

12339183

LTD Company

Age

6 Years

Incorporated 28 November 2019

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

ENCORE REDHILL LTD
From: 28 November 2019To: 30 September 2022
Contact
Address

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

Previous Addresses

170 Charminster Road Bournemouth BH8 9RL England
From: 28 November 2019To: 30 September 2022
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Jul 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 28 Sept 2022

BRATANIS OLSSON, Konstantin Sebastian

Active
Millbank, LondonSW1P 4RS
Born October 1990
Director
Appointed 25 Jan 2023

COLT, Carl Leopold Cronstedt

Active
5 Churchill Place, LondonE14 5HU
Born May 1989
Director
Appointed 28 Sept 2022

HAYAT, Khalid Ahmed

Active
5 Churchill Place, LondonE14 5HU
Born April 1994
Director
Appointed 15 Sept 2023

ISRAR, Qasim Raza

Active
5 Churchill Place, LondonE14 5HU
Born January 1977
Director
Appointed 28 Sept 2022

MANRIQUE CHARRO, Jorge

Active
5 Churchill Place, LondonE14 5HU
Born December 1986
Director
Appointed 28 Sept 2022

REUBEN, David Alexander

Active
5 Churchill Place, LondonE14 5HU
Born May 1980
Director
Appointed 28 Sept 2022

MCKENNA, Claire-Marie

Resigned
5 Churchill Place, LondonE14 5HU
Secretary
Appointed 15 Jan 2021
Resigned 28 Sept 2022

GARCIA, Daniel Alexis

Resigned
Cornwall Avenue, LondonN3 1LF
Born October 1970
Director
Appointed 28 Sept 2022
Resigned 25 Jan 2023

KEENAN, Arlene Mary

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1972
Director
Appointed 28 Nov 2019
Resigned 28 Sept 2022

SHAFFER, Julian Mark

Resigned
5 Churchill Place, LondonE14 5HU
Born September 1968
Director
Appointed 28 Nov 2019
Resigned 28 Sept 2022

WOLFINGER, Megan Mary

Resigned
Dorr Street, Toledo43615
Born April 1976
Director
Appointed 28 Sept 2022
Resigned 15 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Aspen Tower Rb Opco Ltd

Active
10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2022
Charminster Road, BournemouthBH8 9RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019
Ceased 28 Sept 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Change Sail Address Company With New Address
2 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Memorandum Articles
13 October 2022
MAMA
Resolution
13 October 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 September 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
30 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
30 September 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Memorandum Articles
2 January 2020
MAMA
Change Account Reference Date Company Current Extended
23 December 2019
AA01Change of Accounting Reference Date
Resolution
18 December 2019
RESOLUTIONSResolutions
Incorporation Company
28 November 2019
NEWINCIncorporation