UKBizDB.co.uk

WILCARE CO. LIMITED

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

This company is commonly known as Wilcare Co. Limited. The company was founded 23 years ago and was given the registration number 04049961. The firm's registered office is in SPALDING. You can find them at Spalding Business Centre, Church Street, Spalding, Lincolnshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:WILCARE CO. LIMITED
Company Number:04049961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Spalding Business Centre, Church Street, Spalding, Lincolnshire, England, PE11 2PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Sea Road, Chapel St. Leonards, Skegness, PE24 5SA

Secretary01 May 2001Active
Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director30 December 2020Active
37 Sea Road, Chapel St. Leonards, Skegness, PE24 5SA

Director01 May 2001Active
10, Windmill House, Windmill Walk, London, United Kingdom, SE1 8LX

Director01 February 2013Active
37 Sea Road, Chapel St. Leonards, Skegness, PE24 5SA

Director01 May 2001Active
5 Derby Avenue, Skegness, PE25 3DH

Secretary09 August 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 August 2000Active
10 Chanctonbury Way, Sutton On Sea, Mablethorpe, LN12 2JR

Director09 August 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 August 2000Active

People with Significant Control

Mr Julian Ga Chi Sit
Notified on:20 December 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Endeavour House, 7 Enterprise Way, Spalding, England, PE11 3YR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Yee May Julia Sit
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:37 Sea Road, Chapel St Leonards, Skegness, England, PE24 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fong Pang Wilson Sit
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:37 Sea Road, Chapel St Leonards, Skegness, England, PE24 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Address

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

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-09-02Address

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

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Address

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

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.