Background WavePink WaveYellow Wave

WT NICOL OPCO (CW CARE VILLAGE) LIMITED (13461482)

WT NICOL OPCO (CW CARE VILLAGE) LIMITED (13461482) is an active UK company. incorporated on 17 June 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. WT NICOL OPCO (CW CARE VILLAGE) LIMITED has been registered for 4 years. Current directors include ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge.

Company Number
13461482
Status
active
Type
ltd
Incorporated
17 June 2021
Age
4 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, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WT NICOL OPCO (CW CARE VILLAGE) LIMITED

WT NICOL OPCO (CW CARE VILLAGE) LIMITED is an active company incorporated on 17 June 2021 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 and 1 other business activity. WT NICOL OPCO (CW CARE VILLAGE) LIMITED was registered 4 years ago.(SIC: 87100, 87300)

Status

active

Active since 4 years ago

Company No

13461482

LTD Company

Age

4 Years

Incorporated 17 June 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2025 (3 months ago)
Period: 3 April 2023 - 31 March 2024(12 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

SPRINGFIELD HEALTHCARE (CW CARE VILLAGE) LIMITED
From: 17 June 2021To: 14 November 2024
Contact
Address

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

Previous Addresses

2 Fusion Court, Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom
From: 17 June 2021To: 31 October 2024
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Jan 22
Loan Cleared
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 07 Oct 2024

ISRAR, Qasim Raza

Active
10th Floor, LondonE14 5HU
Born January 1977
Director
Appointed 07 Oct 2024

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 07 Oct 2024

JACKSON, Timothy Roger

Resigned
Fusion Court, Aberford Road, LeedsLS25 2GH
Born April 1977
Director
Appointed 17 Jun 2021
Resigned 07 Oct 2024

LEE, Graeme Stuart

Resigned
10th Floor, LondonE14 5HU
Born September 1965
Director
Appointed 17 Jun 2021
Resigned 07 Oct 2024

PHILLIPS, Paul Rodney

Resigned
10th Floor, LondonE14 5HU
Born July 1970
Director
Appointed 17 Jun 2021
Resigned 07 Oct 2024

Persons with significant control

1

Churchill Place, 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 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

24

Change Account Reference Date Company Previous Extended
23 December 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
20 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 December 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 November 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2022
AA01Change of Accounting Reference Date
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Incorporation Company
17 June 2021
NEWINCIncorporation