UKBizDB.co.uk

WEPRE VILLA HOMECARE LIMITED

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

This company is commonly known as Wepre Villa Homecare Limited. The company was founded 20 years ago and was given the registration number 04866021. The firm's registered office is in EWLOE, DEESIDE. You can find them at Wepre Villa Homecare Ltd, Holywell Road, Ewloe, Deeside, Flintshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WEPRE VILLA HOMECARE LIMITED
Company Number:04866021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Wepre Villa Homecare Ltd, Holywell Road, Ewloe, Deeside, Flintshire, CH5 3BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wepre Villa Homecare Ltd, Holywell Road, Ewloe, Deeside, CH5 3BS

Secretary02 February 2023Active
Wepre Villa Homecare Ltd, Holywell Road, Ewloe, Deeside, CH5 3BS

Director13 December 2022Active
Wepre Villa Homecare Ltd, Holywell Road, Ewloe, Deeside, CH5 3BS

Director20 January 2023Active
Westbank, Wrexham Road, Penyffordd, Chester, United Kingdom, CH4 0HU

Secretary12 October 2005Active
Ashfield House, Padeswood Road South, Buckley, CH7 2JW

Secretary14 August 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary14 August 2003Active
West Bank, Wrexham Road, Penyffordd, Chester, United Kingdom, CH4 0HU

Director12 October 2005Active
The Stables Brook Park Farm, Chester Road Northop Hall, Mold, CH7 6HJ

Director14 August 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director14 August 2003Active

People with Significant Control

Mr Carl William Mannion
Notified on:13 December 2022
Status:Active
Date of birth:March 1982
Nationality:British
Address:Wepre Villa Homecare Ltd, Ewloe, Deeside, CH5 3BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Rachael Louise Stokes
Notified on:13 December 2022
Status:Active
Date of birth:April 1983
Nationality:British
Address:Wepre Villa Homecare Ltd, Ewloe, Deeside, CH5 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iraj Forooghian
Notified on:14 August 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Wepre Villa Homecare Ltd, Ewloe, Deeside, CH5 3BS
Nature of control:
  • Ownership of shares 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 (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
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.