WARWICK HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

WARWICK HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05647091

Incorporation date

07/12/2005

Size

Group

Contacts

Registered address

Registered address

106 Grace Road, Leicester, Leicestershire LE2 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2005)
dot icon15/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/10/2025
Director's details changed
dot icon24/10/2025
Change of details for a person with significant control
dot icon24/10/2025
Change of details for a person with significant control
dot icon24/10/2025
Change of details for a person with significant control
dot icon23/10/2025
Registered office address changed from 5 Morris Road Leicester Leicestershire LE2 6BR England to 106 Grace Road Leicester Leicestershire LE2 8AZ on 2025-10-23
dot icon23/10/2025
Secretary's details changed for Mr Nimesh Harish Dhokia on 2025-10-23
dot icon23/10/2025
Director's details changed for Mr Kavaljeet Singh Hundle on 2025-10-23
dot icon23/10/2025
Director's details changed for Mr Nimesh Harish Dhokia on 2025-10-23
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon11/08/2025
Registration of charge 056470910027, created on 2025-08-04
dot icon08/08/2025
Registration of charge 056470910024, created on 2025-08-04
dot icon08/08/2025
Registration of charge 056470910025, created on 2025-08-04
dot icon08/08/2025
Registration of charge 056470910026, created on 2025-08-04
dot icon20/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon20/11/2024
Termination of appointment of Blazej Piotr Jasnowski as a director on 2023-10-31
dot icon28/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon18/07/2024
Amended group of companies' accounts made up to 2023-03-31
dot icon09/02/2024
Registration of charge 056470910023, created on 2024-02-08
dot icon29/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon15/11/2023
Registration of charge 056470910022, created on 2023-11-14
dot icon18/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon23/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon30/06/2022
Satisfaction of charge 056470910004 in full
dot icon30/06/2022
Satisfaction of charge 056470910005 in full
dot icon30/06/2022
Satisfaction of charge 056470910007 in full
dot icon30/06/2022
Satisfaction of charge 056470910009 in full
dot icon30/06/2022
Satisfaction of charge 056470910008 in full
dot icon30/06/2022
Satisfaction of charge 056470910010 in full
dot icon30/06/2022
Satisfaction of charge 056470910011 in full
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon10/11/2021
Registration of charge 056470910016, created on 2021-10-29
dot icon10/11/2021
Registration of charge 056470910017, created on 2021-10-29
dot icon10/11/2021
Registration of charge 056470910018, created on 2021-10-29
dot icon10/11/2021
Registration of charge 056470910019, created on 2021-10-29
dot icon10/11/2021
Registration of charge 056470910020, created on 2021-10-29
dot icon10/11/2021
Registration of charge 056470910021, created on 2021-10-29
dot icon27/10/2021
Registration of charge 056470910013, created on 2021-10-25
dot icon27/10/2021
Registration of charge 056470910014, created on 2021-10-25
dot icon27/10/2021
Registration of charge 056470910015, created on 2021-10-25
dot icon08/07/2021
Registration of charge 056470910012, created on 2021-07-06
dot icon18/12/2020
Full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-10-17 with updates
dot icon28/05/2020
Appointment of Mr Blazej Piotr Jasnowski as a director on 2020-05-14
dot icon18/05/2020
Registered office address changed from 732 Uppingham Road Thurnby Leicester Leicestershire LE7 9RN United Kingdom to 59 Morris Road Leicester LE2 6BR on 2020-05-18
dot icon13/02/2020
Registration of charge 056470910011, created on 2020-01-31
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon17/10/2019
Change of details for Sterling 3 Limited as a person with significant control on 2019-10-17
dot icon17/10/2019
Cessation of Satinderjit Kaur Hundle as a person with significant control on 2019-10-17
dot icon17/10/2019
Cessation of Kavaljeet Singh Hundle as a person with significant control on 2019-10-17
dot icon17/10/2019
Cessation of Sophie Nimesh Dhokia as a person with significant control on 2019-10-17
dot icon17/10/2019
Cessation of Nimesh Harish Dhokia as a person with significant control on 2019-10-17
dot icon17/10/2019
Notification of Sterling 3 Limited as a person with significant control on 2019-10-17
dot icon17/10/2019
Notification of Valencia Healthcare Ltd as a person with significant control on 2019-10-17
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon30/01/2019
Satisfaction of charge 3 in full
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon31/08/2018
Change of details for Mr Nimesh Harish Dhokia as a person with significant control on 2018-08-31
dot icon31/08/2018
Director's details changed for Mr Nimesh Harish Dhokia on 2018-08-31
dot icon31/08/2018
Change of details for Mr Kavaljeet Singh Hundle as a person with significant control on 2018-08-31
dot icon31/08/2018
Secretary's details changed for Mr Nimesh Harish Dhokia on 2018-08-31
dot icon31/08/2018
Director's details changed for Mr Kavaljeet Singh Hundle on 2018-08-31
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon07/12/2017
Change of details for Mrs Sophie Nimesh Dhokia as a person with significant control on 2017-11-27
dot icon07/12/2017
Change of details for Mrs Satinderjit Kaur Hundle as a person with significant control on 2017-11-27
dot icon07/12/2017
Change of details for Mr Nimesh Harish Dhokia as a person with significant control on 2017-11-27
dot icon07/12/2017
Change of details for Mr Kavaljeet Singh Hundle as a person with significant control on 2017-11-27
dot icon02/08/2017
Satisfaction of charge 056470910006 in full
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon25/11/2016
Satisfaction of charge 1 in full
dot icon25/11/2016
Satisfaction of charge 2 in full
dot icon28/09/2016
Registered office address changed from 1 Lewis Court Grove Park Leicester Leicestershire LE19 1SD England to 732 Uppingham Road Thurnby Leicester Leicestershire LE7 9RN on 2016-09-28
dot icon02/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon17/02/2016
Director's details changed for Mr Nimesh Harish Dhokia on 2016-02-17
dot icon17/02/2016
Secretary's details changed for Mr Nimesh Harish Dhokia on 2016-02-17
dot icon17/02/2016
Director's details changed for Mr Kavaljeet Singh Hundle on 2016-02-17
dot icon21/01/2016
Registered office address changed from 59 Morris Road Leicester Leicestershire LE2 6BR to 1 Lewis Court Grove Park Leicester Leicestershire LE19 1SD on 2016-01-21
dot icon09/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon16/11/2015
Director's details changed for Mr Kavaljeet Singh Hundle on 2015-11-16
dot icon16/11/2015
Director's details changed for Mr Nimesh Harish Dhokia on 2015-11-16
dot icon16/11/2015
Secretary's details changed for Mr Nimesh Harish Dhokia on 2015-11-16
dot icon16/07/2015
Registration of charge 056470910010, created on 2015-07-01
dot icon03/07/2015
Registration of charge 056470910009, created on 2015-07-01
dot icon03/07/2015
Registration of charge 056470910006, created on 2015-07-01
dot icon03/07/2015
Registration of charge 056470910005, created on 2015-07-01
dot icon03/07/2015
Registration of charge 056470910007, created on 2015-07-01
dot icon03/07/2015
Registration of charge 056470910008, created on 2015-07-01
dot icon20/05/2015
Termination of appointment of Satinderjit Kaur Hundle as a director on 2015-05-20
dot icon16/02/2015
Appointment of Mrs Satinderjit Kaur Hundle as a director on 2015-02-10
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon06/02/2014
Registration of charge 056470910004
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon25/06/2013
Certificate of change of name
dot icon25/06/2013
Change of name notice
dot icon05/06/2013
Resolutions
dot icon05/06/2013
Change of name notice
dot icon30/04/2013
Registered office address changed from 732 Uppingham Road Thurnby Leicester LE7 9RN United Kingdom on 2013-04-30
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon25/11/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon23/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Kavaljeet Hundle on 2009-12-09
dot icon09/12/2009
Director's details changed for Nimesh Harish Dhokia on 2009-12-09
dot icon02/07/2009
Director and secretary's change of particulars / nimesh dhokia / 07/03/2008
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/02/2009
Director's change of particulars / kavaljeet hundle / 13/02/2009
dot icon16/02/2009
Registered office changed on 16/02/2009 from 21 bakewell road wigston leicestershire LE18 1FF united kingdom
dot icon22/01/2009
Duplicate mortgage certificatecharge no:1
dot icon31/12/2008
Return made up to 07/12/08; full list of members
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from low farm kexby road glentworth gainsborough lincolnshire DN21 5DP united kingdom
dot icon09/05/2008
Registered office changed on 09/05/2008 from 5 the moorings burton waters lincoln LN1 2WQ
dot icon03/01/2008
Return made up to 07/12/07; full list of members
dot icon28/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/01/2007
Return made up to 07/12/06; full list of members
dot icon22/01/2007
Secretary's particulars changed;director's particulars changed
dot icon05/12/2006
Registered office changed on 05/12/06 from: 5A darley abbey mills darley abbey derby DE22 1DZ
dot icon02/03/2006
Ad 07/12/05--------- £ si 1@1=1 £ ic 1/2
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
New director appointed
dot icon07/12/2005
Secretary resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-115 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
121
2.02M
-
0.00
1.22M
-
2022
115
3.70M
-
0.00
3.11M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About WARWICK HEALTHCARE LIMITED

WARWICK HEALTHCARE LIMITED is an(a) Active company incorporated on 07/12/2005 with the registered office located at 106 Grace Road, Leicester, Leicestershire LE2 8AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WARWICK HEALTHCARE LIMITED?

toggle

WARWICK HEALTHCARE LIMITED is currently Active. It was registered on 07/12/2005 .

Where is WARWICK HEALTHCARE LIMITED located?

toggle

WARWICK HEALTHCARE LIMITED is registered at 106 Grace Road, Leicester, Leicestershire LE2 8AZ.

What does WARWICK HEALTHCARE LIMITED do?

toggle

WARWICK HEALTHCARE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for WARWICK HEALTHCARE LIMITED?

toggle

The latest filing was on 15/12/2025: Group of companies' accounts made up to 2025-03-31.