UKBizDB.co.uk

WCS CARE GROUP LIMITED

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

This company is commonly known as Wcs Care Group Limited. The company was founded 32 years ago and was given the registration number 02713150. The firm's registered office is in KENILWORTH. You can find them at Head Office, 1st Floor, Newlands Whites Row, Kenilworth, Warwickshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:WCS CARE GROUP LIMITED
Company Number:02713150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Head Office, 1st Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Secretary30 November 2015Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director27 November 2017Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director27 September 2021Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director30 November 2020Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director11 July 2022Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director11 July 2022Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director01 April 2018Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director21 September 2015Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director01 July 2019Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director27 November 2017Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director30 January 2019Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director30 January 2019Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Secretary09 November 1992Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director30 January 2019Active
6 The Farthings, Metchley Lane, Birmingham, B17 0HQ

Director11 May 1992Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director15 March 2010Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director30 June 1995Active
Rowans, Leamington Hastings, Rugby, CV23 8DY

Director11 May 1992Active
Tudor Walls, The Green Upper Quinton, Stratford Upon Avon, CV37 8SX

Director12 October 1992Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director23 September 2013Active
91 Ash Green Lane, Exhall, Coventry, CV7 9AP

Director19 May 1997Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director15 March 2010Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director08 September 2008Active
8 Tower Close, Bidford-On-Avon, Alcester, B50 4EA

Director14 May 2001Active
The Mullions, Snitterfield, Stratford-Upon-Avon, CV37 0JY

Director-Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director08 September 2008Active
29 Lime Tree Avenue, Bilton, Rugby, CV22 7QT

Director12 October 1992Active
25 St Marks Road, Leamington Spa, CV32 6DL

Director25 November 1996Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director08 September 2008Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director15 March 2010Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director23 June 2003Active
25 Coton Road, Nuneaton, CV11 5TW

Director12 October 1992Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director14 March 1994Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director08 September 2008Active
Head Office, 1st, Floor, Newlands Whites Row, Kenilworth, CV8 1HW

Director28 November 2005Active

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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type group.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type group.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type group.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type group.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type group.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.