UKBizDB.co.uk

WIDE WAY CARE LIMITED

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

This company is commonly known as Wide Way Care Limited. The company was founded 23 years ago and was given the registration number 04221658. The firm's registered office is in BARKING. You can find them at 10a Station Parade, , Barking, Essex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:WIDE WAY CARE LIMITED
Company Number:04221658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:10a Station Parade, Barking, Essex, IG11 8DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Eversleigh Road, East Ham, United Kingdom, E6 1HQ

Secretary22 May 2001Active
4 Crowndale Court, Crowndale Road, London, NW1 1TY

Director05 November 2001Active
50, Eversleigh Road, East Ham, United Kingdom, E6 1HQ

Director22 May 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary22 May 2001Active
21 Remington Road, Beckton, London, E6 5SW

Director22 May 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director22 May 2001Active

People with Significant Control

Mr Felix Karara
Notified on:31 July 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:10a, Station Parade, Barking, IG11 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Joseph Gakwaya
Notified on:31 July 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:10a, Station Parade, Barking, IG11 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Felix Karara
Notified on:31 July 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:10a, Station Parade, Barking, IG11 8DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Felix Karara
Notified on:31 July 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:10a, Station Parade, Barking, IG11 8DN
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
2023-10-04Accounts

Accounts amended with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts amended with accounts type micro entity.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Mortgage

Mortgage satisfy charge full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts amended with accounts type micro entity.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-11Persons with significant control

Notification of a person with significant control.

Download
2018-08-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.