Warning: file_put_contents(c/97cd049663a1c736db586a12af5d91e3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Wecare Surgery Limited, PE9 2EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WECARE SURGERY LIMITED

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

This company is commonly known as Wecare Surgery Limited. The company was founded 4 years ago and was given the registration number 12155757. The firm's registered office is in STAMFORD. You can find them at C/o Arch Accountancy 36 Phillips Court, Water Street, Stamford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WECARE SURGERY LIMITED
Company Number:12155757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Arch Accountancy 36 Phillips Court, Water Street, Stamford, United Kingdom, PE9 2EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Belgravia Court, Thorney, Peterborough, United Kingdom, PE6 0TT

Director14 August 2019Active
Stuart House, Second Floor, East Wing, St. John's Street, Peterborough, United Kingdom, PE1 5DD

Corporate Secretary14 August 2019Active
31, Leaf Avenue, Hampton Hargate, Peterborough, United Kingdom, PE7 8EF

Director14 August 2019Active

People with Significant Control

Mr Morne Williams
Notified on:04 January 2021
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:The Octagon, Suite E2, 2nd Floor, Colchester, United Kingdom, CO1 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
Robin Tiger Ltd
Notified on:15 November 2019
Status:Active
Country of residence:England
Address:36, Phillips Court, Stamford, England, PE9 2EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wayne Mark Carolissen
Notified on:14 August 2019
Status:Active
Date of birth:September 1962
Nationality:South African
Country of residence:United Kingdom
Address:31, Leaf Avenue, Hampton Hargate, Peterborough, United Kingdom, PE7 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Morne Gregory Williams
Notified on:14 August 2019
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:4, Belgravia Court, Thorney, Peterborough, United Kingdom, PE6 0TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Address

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

Download
2024-01-15Officers

Termination secretary company with name termination date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Gazette

Gazette filings brought up to date.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-24Accounts

Change account reference date company current extended.

Download
2020-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.