Get an alert when WT NICOL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-03-31

Confirmation statement due

2027-01-05 (in 8mo)

Last made up 2025-12-22

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Sagars Accountants Ltd
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“We draw attention to note 2.2 in the financial statements, which indicates that following the expected sale of SHG (Care Villages) Limited, it is potentially the intention of the new owners to close a number of the companies within the Group, after transferring the trade and assets to other entities within the Group. As stated in note 2.2, these events or conditions, along with the other matters as set forth in note 2.2, indicate that a material uncertainty exists that may cast significant doubt on the Group's or the parent Company's ability to continue as a going concern.”

Group structure

  1. WT NICOL LIMITED · parent
    1. Springfield Healthcare (The Grange) Limited 100%
    2. Springfield Healthcare (Harrogate) Limited 100%
    3. Springfield Healthcare (Ilkley) Limited 100%
    4. Springfield Healthcare (Beverley) Limited 100%
    5. Springfield Healthcare (The Chocolate Works) Limited 100%
    6. Springfield Healthcare (Seacroft Green) Limited 100%
    7. Springfield Healthcare (Grove House) Limited 100%
    8. Springfield Healthcare (Harcourt) Limited 100%
    9. Springfield Healthcare (CW Care Village) Limited 100%
    10. Springfield Healthcare (Keldgate) Limited 100%
    11. Springfield Healthcare (Mayfield View) Limited 100%
    12. Springfield Healthcare (Seacroft Grange) Limited 100%
    13. Springfield Healthcare (Green Care Centre) Limited 100%

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 9 resigned

Name Role Appointed Born Nationality
CSC CORPORATE SERVICES (UK) LIMITED Corporate Secretary 2024-10-07
ISRAR, Qasim Raza Director 2024-10-07 Jan 1977 British
MANRIQUE CHARRO, Jorge Director 2024-10-07 Dec 1986 Spanish
Show 9 resigned officers
Name Role Appointed Resigned
BARKER, Ben Julius Director 2016-10-21 2019-11-05
BEADLE, Mark Ronald Sydney Director 2019-12-04 2024-10-07
BEADLE, Mark Ronald Sydney Director 2015-01-29 2017-12-07
JACKSON, Timothy Roger Director 2016-01-22 2024-10-07
JETTEN, Andrea Director 2016-01-22 2017-08-04
LEE, Graeme Director 2014-12-10 2024-10-07
PHILLIPS, Paul Rodney Director 2015-01-29 2024-10-07
RIGBY, Mark Thomas Director 2019-11-05 2024-10-07
TAYLOR, Richard David Director 2015-01-29 2016-10-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Wt Uk Opco 4 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-10-07 Active
Mr Mark Ronald Sydney Beadle Individual Significant influence 2019-04-24 Ceased 2019-04-24
Mr Graeme Stuart Lee Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2024-10-07
Bgf Nominees Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2024-10-07

Filing timeline

Last 20 of 89 total filings

Date Type Category Description
2026-01-02 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-22 AA01 accounts Change account reference date company previous extended PDF
2025-01-03 AD02 address Change sail address company with new address PDF
2025-01-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-23 TM01 officers Termination director company with name termination date PDF
2024-12-23 AP04 officers Appoint corporate secretary company with name date PDF
2024-12-23 TM01 officers Termination director company with name termination date PDF
2024-12-10 AA accounts Accounts with accounts type group
2024-11-27 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-11-27 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-27 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-13 CERTNM change-of-name Certificate change of name company PDF
2024-11-04 TM01 officers Termination director company with name termination date PDF
2024-11-04 TM01 officers Termination director company with name termination date PDF
2024-11-04 TM01 officers Termination director company with name termination date PDF
2024-10-31 AP01 officers Appoint person director company with name date PDF
2024-10-31 AP01 officers Appoint person director company with name date PDF
2024-10-29 AD01 address Change registered office address company with date old address new address PDF
2024-10-15 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-15 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page