UKBizDB.co.uk

WHEREWELIVE CARE GROUP LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15, Halstow Road, London, United Kingdom, SE10 0LD

Secretary20 June 2008Active
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Director11 March 2014Active
6 Clarence Road, Walton On Thames, KT12 5JU

Secretary20 March 2006Active
35 Hickmans Lane, Haywards Heath, RH16 2BN

Secretary09 November 2001Active
35 Hickmans Lane, Haywards Heath, RH16 2BN

Secretary01 June 2005Active
Flat 3 89 Blackheath Hill, Greenwich, London, SE10 8TJ

Secretary01 July 2007Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary09 November 2001Active
1 Downside Close, Worthing, BN14 0EZ

Secretary13 February 2004Active
6 Clarence Road, Walton On Thames, KT12 5JU

Director20 March 2006Active
Staffhurst Lodge Grants Lane, Limpsfield, Oxted, RH8 0RH

Director11 August 2006Active
35 Hickmans Lane, Haywards Heath, RH16 2BN

Director09 November 2001Active
86 Surrey Grove, Sutton, SM1 3PN

Director11 August 2006Active
11 Chy Pons, St Austell, PL25 5DH

Director01 September 2008Active
10 Blossom Avenue, Theale, Reading, RG7 5AY

Director01 July 2004Active
1 Saint Albans Court, Sea Lane, Ferring, BN12 5EU

Director09 November 2001Active
24, Thorndon, Cowfold, Horsham, RH13 8AF

Director20 June 2008Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director09 November 2001Active
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Director15 January 2020Active
Race Farm, Race Farm Lane, Kingston, Bagpuize, OX13 5AY

Director20 March 2006Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director06 October 2011Active
1 Downside Close, Worthing, BN14 0EZ

Director01 July 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Change person director company with change date.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Address

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

Download
2022-05-20Address

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

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2020-12-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-07-24Address

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

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Address

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

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type dormant.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.