This company is commonly known as Wherewelive Care Group Limited. The company was founded 22 years ago and was given the registration number 04320137. The firm's registered office is in LEATHERHEAD. You can find them at First Floor, Q4 The Square, Randalls Way, Leatherhead, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | WHEREWELIVE CARE GROUP LIMITED |
---|---|---|
Company Number | : | 04320137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Halstow Road, London, United Kingdom, SE10 0LD | Secretary | 20 June 2008 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 11 March 2014 | Active |
6 Clarence Road, Walton On Thames, KT12 5JU | Secretary | 20 March 2006 | Active |
35 Hickmans Lane, Haywards Heath, RH16 2BN | Secretary | 09 November 2001 | Active |
35 Hickmans Lane, Haywards Heath, RH16 2BN | Secretary | 01 June 2005 | Active |
Flat 3 89 Blackheath Hill, Greenwich, London, SE10 8TJ | Secretary | 01 July 2007 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 09 November 2001 | Active |
1 Downside Close, Worthing, BN14 0EZ | Secretary | 13 February 2004 | Active |
6 Clarence Road, Walton On Thames, KT12 5JU | Director | 20 March 2006 | Active |
Staffhurst Lodge Grants Lane, Limpsfield, Oxted, RH8 0RH | Director | 11 August 2006 | Active |
35 Hickmans Lane, Haywards Heath, RH16 2BN | Director | 09 November 2001 | Active |
86 Surrey Grove, Sutton, SM1 3PN | Director | 11 August 2006 | Active |
11 Chy Pons, St Austell, PL25 5DH | Director | 01 September 2008 | Active |
10 Blossom Avenue, Theale, Reading, RG7 5AY | Director | 01 July 2004 | Active |
1 Saint Albans Court, Sea Lane, Ferring, BN12 5EU | Director | 09 November 2001 | Active |
24, Thorndon, Cowfold, Horsham, RH13 8AF | Director | 20 June 2008 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 09 November 2001 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 15 January 2020 | Active |
Race Farm, Race Farm Lane, Kingston, Bagpuize, OX13 5AY | Director | 20 March 2006 | Active |
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 06 October 2011 | Active |
1 Downside Close, Worthing, BN14 0EZ | Director | 01 July 2004 | Active |
Care Management Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Care House, Randalls Way, Leatherhead, England, KT22 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Address | Change registered office address company with date old address new address. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.