UKBizDB.co.uk

H.W.C.G.S. CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.w.c.g.s. Care Limited. The company was founded 24 years ago and was given the registration number 03957634. The firm's registered office is in ST HELENS. You can find them at 436 Fleet Lane, Parr, St Helens, Merseyside. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:H.W.C.G.S. CARE LIMITED
Company Number:03957634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:436 Fleet Lane, Parr, St Helens, Merseyside, WA9 2NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Grange Road West, Birkenhead, England, CH41 4DB

Director30 September 2022Active
68, Grange Road West, Birkenhead, England, CH41 4DB

Director30 September 2022Active
68, Grange Road West, Birkenhead, England, CH41 4DB

Director30 September 2022Active
68, Grange Road West, Birkenhead, England, CH41 4DB

Director30 September 2022Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary28 March 2000Active
103 Soughers Lane, Ashton In Makerfield, Wigan, WN4 0JT

Secretary28 March 2000Active
61 Wyedale Road, Haydock, St. Helens, WA11 0HW

Director28 March 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director28 March 2000Active
28 Saint Agnes Road, Huyton, Liverpool, L36 5TA

Director28 March 2000Active
103 Soughers Lane, Ashton In Makerfield, Wigan, WN4 0JT

Director28 March 2000Active
1 Reepham Close, Wigan, WN3 6HE

Director28 March 2000Active
1 Crank Road, Billinge, Wigan, WN5 7DT

Director28 March 2000Active

People with Significant Control

Potensial Ltd
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:68, Grange Road West, Birkenhead, England, CH41 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hcg St Helens Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:436 Fleet Lane, Parr, St Helens, England, WA9 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Incorporation

Memorandum articles.

Download
2024-01-19Resolution

Resolution.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-28Resolution

Resolution.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Other

Legacy.

Download
2023-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Resolution

Resolution.

Download
2023-07-18Incorporation

Memorandum articles.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.