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.
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 | : |
|
Registered Address | : | Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, England, NG18 1RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterloo House, High Street, Newport, Saffron Walden, England, CB11 3PG | Director | 09 June 2023 | Active |
13 Beck Road, Saffron Walden, CB11 4EH | Secretary | 17 December 2004 | Active |
Loxley Nats Lane, Wendens Ambo, Saffron Walden, CB11 4LQ | Secretary | 02 November 2004 | Active |
Waterloo House, High Street, Newport, Saffron Walden, England, CB11 3PG | Director | 01 July 2020 | Active |
13 Beck Road, Saffron Walden, CB10 4EH | Director | 02 November 2004 | Active |
13 Beck Road, Saffron Walden, CB11 4EH | Director | 17 December 2004 | Active |
Loxley Nats Lane, Wendens Ambo, Saffron Walden, CB11 4LQ | Director | 02 November 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-24 | Accounts | Change account reference date company current shortened. | Download |
2024-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-12 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-24 | Officers | Termination director company with name termination date. | Download |
2023-06-17 | Gazette | Gazette filings brought up to date. | Download |
2023-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-25 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.