UKBizDB.co.uk

WECARE LIMITED

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

This company is commonly known as Wecare Limited. The company was founded 19 years ago and was given the registration number 05275729. The firm's registered office is in MANSFIELD. You can find them at Cromwell House, 68 West Gate, Mansfield, Nottinghamshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WECARE LIMITED
Company Number:05275729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, England, NG18 1RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterloo House, High Street, Newport, Saffron Walden, England, CB11 3PG

Director09 June 2023Active
13 Beck Road, Saffron Walden, CB11 4EH

Secretary17 December 2004Active
Loxley Nats Lane, Wendens Ambo, Saffron Walden, CB11 4LQ

Secretary02 November 2004Active
Waterloo House, High Street, Newport, Saffron Walden, England, CB11 3PG

Director01 July 2020Active
13 Beck Road, Saffron Walden, CB10 4EH

Director02 November 2004Active
13 Beck Road, Saffron Walden, CB11 4EH

Director17 December 2004Active
Loxley Nats Lane, Wendens Ambo, Saffron Walden, CB11 4LQ

Director02 November 2004Active

People with Significant Control

Mrs Andrine Nji Kuwan
Notified on:14 June 2023
Status:Active
Date of birth:September 1991
Nationality:Cameroonian
Country of residence:England
Address:Waterloo House, High Street, Saffron Walden, England, CB11 3PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Fensom Dorward
Notified on:01 July 2020
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Waterloo House, High Street, Saffron Walden, England, CB11 3PG
Nature of control:
  • Significant influence or control
Care In The Community Limited
Notified on:01 July 2020
Status:Active
Country of residence:England
Address:Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Elizabeth Geraldine Scott
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:Northern Irish
Country of residence:England
Address:Cromwell House, 68 West Gate, Mansfield, England, NG18 1RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Leslie Scott
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:Cromwell House, 68 West Gate, Mansfield, England, NG18 1RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2024-03-24Accounts

Change account reference date company current shortened.

Download
2024-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-24Accounts

Change account reference date company previous shortened.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-12Address

Change registered office address company with date old address new address.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-06-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Officers

Termination director company with name termination date.

Download
2023-06-17Gazette

Gazette filings brought up to date.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-25Address

Change registered office address company with date old address new address.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Address

Change registered office address company with date old address new address.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Address

Change registered office address company with date old address new address.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.