WELL CARDIFF OPCO LIMITED - LONDON


Company Profile Company Filings

Overview

WELL CARDIFF OPCO LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WELL CARDIFF OPCO LIMITED was incorporated 18 years ago on 01/09/2005 and has the registered number: 05550888. The accounts status is SMALL and accounts are next due on 30/09/2024.

WELL CARDIFF OPCO LIMITED - LONDON

This company is listed in the following categories:
87100 - Residential nursing care facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5 CHURCHILL PLACE
LONDON
E14 5HU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SUNRISE OPERATIONS CARDIFF LIMITED (until 15/12/2021)
INTERCEDE 2059 LIMITED (until 22/09/2005)

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR QASIM RAZA ISRAR Jan 1977 British Director 2022-05-31 CURRENT
CSC CORPORATE SERVICES (UK) LIMITED Corporate Secretary 2020-04-08 CURRENT
MR JORGE MANRIQUE CHARRO Dec 1986 Spanish Director 2022-09-23 CURRENT
MR JUSTIN REYNOLDS SKIVER Mar 1977 American Director 2018-01-01 UNTIL 2020-12-11 RESIGNED
MR KEITH RUSSELL CROCKETT May 1972 British,American Director 2013-11-07 UNTIL 2016-06-30 RESIGNED
MR JONATHAN MARK HARPER Sep 1974 British Director 2013-02-11 UNTIL 2013-02-20 RESIGNED
MR PETER CLARKE HARNED Dec 1962 American Director 2012-04-16 UNTIL 2012-10-16 RESIGNED
MR THOMAS BRUCE NEWELL May 1957 American Director 2005-09-28 UNTIL 2005-11-22 RESIGNED
MR JASON DAVID MYERS Feb 1981 American Director 2020-12-11 UNTIL 2022-05-31 RESIGNED
PAUL SCOTT MILSTEIN Mar 1957 United States Director 2005-09-28 UNTIL 2008-05-30 RESIGNED
MR JEFFREY HERMAN MILLER Jan 1960 Us Citizen Director 2013-01-09 UNTIL 2013-11-07 RESIGNED
JAMES SULKIRK POPE Jul 1949 United States Director 2007-12-21 UNTIL 2008-05-30 RESIGNED
MR IAN DAVID O'MEARA Jul 1966 British Director 2009-03-27 UNTIL 2009-03-28 RESIGNED
MR VINCENT MICHAEL RAPLEY Oct 1960 British Director 2008-05-30 UNTIL 2012-01-31 RESIGNED
BRADLEY BURNETT RUSH Nov 1959 American Director 2005-09-28 UNTIL 2007-05-02 RESIGNED
MRS CAROLINE MARY ROBERTS Aug 1967 British Director 2016-04-01 UNTIL 2022-09-23 RESIGNED
MR JONATHAN MARK HARPER Sep 1974 British Director 2012-01-20 UNTIL 2013-01-09 RESIGNED
DAVID LOCKYER Sep 1969 British Director 2008-05-30 UNTIL 2009-02-10 RESIGNED
MS ERIN CAROL IBELE Dec 1961 American Director 2013-01-09 UNTIL 2016-04-01 RESIGNED
THIERRY VANDEN HENDE Nov 1975 Belgian Director 2009-02-10 UNTIL 2012-04-16 RESIGNED
MITRE SECRETARIES LIMITED Corporate Nominee Director 2005-09-01 UNTIL 2005-09-28 RESIGNED
MITRE DIRECTORS LIMITED Corporate Nominee Director 2005-09-01 UNTIL 2005-09-28 RESIGNED
EPS SECRETARIES LIMITED Corporate Nominee Secretary 2013-01-22 UNTIL 2015-04-30 RESIGNED
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 2005-09-01 UNTIL 2005-09-28 RESIGNED
OCORIAN (UK) LIMITED Corporate Secretary 2015-04-30 UNTIL 2020-04-08 RESIGNED
STATE STREET SECRETARIES (UK) LIMITED Corporate Secretary 2008-05-30 UNTIL 2013-01-22 RESIGNED
MR STEVEN ANTONY SCALLY Sep 1971 British Director 2012-03-28 UNTIL 2013-01-09 RESIGNED
SIMON LEE WEBSTER Jul 1960 British Director 2005-09-28 UNTIL 2008-01-31 RESIGNED
MR JOHN ANTHONY GOODEY Dec 1972 British Director 2016-04-01 UNTIL 2018-01-01 RESIGNED
TIFFANY LYNN TOMASSO Jun 1962 American Director 2005-09-28 UNTIL 2007-12-31 RESIGNED
MR JUSTIN SKIVER May 1977 American Director 2013-11-07 UNTIL 2016-04-01 RESIGNED
CARL GEORGE ADAMS Apr 1969 American Director 2007-07-10 UNTIL 2007-12-21 RESIGNED
MRS RACHEL DRYDEN Apr 1977 British Director 2009-03-26 UNTIL 2013-01-09 RESIGNED
MARK JOHN CASH Feb 1959 British Director 2008-03-11 UNTIL 2009-06-11 RESIGNED
MR MICHAEL ANDREW CRABTREE Dec 1956 Us Citizen Director 2013-01-09 UNTIL 2013-11-07 RESIGNED
ALISTAIR MILLIKEN Aug 1946 Secretary 2005-09-28 UNTIL 2008-05-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dawn Opco Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREENPARK (READING ) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
STATE STREET SECRETARIES (UK) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BECKENHAM BUSINESS SERVICES LIMITED KENT Active MICRO ENTITY 69201 - Accounting and auditing activities
SUNRISE OPERATIONS FLEET LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS EDGBASTON LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS GUILDFORD LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS BASSETT LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS ESHER LIMITED BIRMINGHAM ... FULL 87100 - Residential nursing care facilities
WILLOW TOWER OPCO 1 LIMITED LONDON ENGLAND Active FULL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS SOLIHULL LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS CHORLEYWOOD LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS EASTBOURNE LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
MSREF RESIDENTIAL INVESTMENTS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SUNRISE OPERATIONS BRAMHALL II LIMITED BIRMINGHAM Dissolved... SMALL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS SONNING LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS BEACONSFIELD LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
NBIM GEORGE 1 NOMINEE LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
NBIM GEORGE 2 NOMINEE LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
NBIM VICTORIA BTLP LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAURUS 2022-1 UK HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
TAURUS 2022-1 UK PLC LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
PROMONTORIA UK PROPERTY HOLDING LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
STRATTON HAWKSMOOR 2022-1 HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
STRATTON HAWKSMOOR 2022-1 PLC LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
TOWER BRIDGE FUNDING 2023-1 HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
TOWER BRIDGE FUNDING 2023-1 PLC LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
TOGETHER ASSET BACKED SECURITISATION 2022-1ST1 HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
TOGETHER ASSET BACKED SECURITISATION 2022-1ST1 PLC LONDON UNITED KINGDOM Active FULL 64922 - Activities of mortgage finance companies
PROMONTORIA HURLINGHAM SALESCO LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified