UKBizDB.co.uk

WITHAM VALLEY CARE GROUP LIMITED

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

This company is commonly known as Witham Valley Care Group Limited. The company was founded 15 years ago and was given the registration number 06753111. The firm's registered office is in LINCOLN. You can find them at Village Farm Newark Road, Norton Disney, Lincoln, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WITHAM VALLEY CARE GROUP LIMITED
Company Number:06753111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Village Farm Newark Road, Norton Disney, Lincoln, LN6 9JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY

Director09 December 2022Active
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY

Director09 December 2022Active
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY

Director09 December 2022Active
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY

Secretary19 November 2008Active
Village Farm, Newark Road, Norton Disney, Lincoln, LN6 9JS

Director19 November 2008Active
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY

Director19 November 2008Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Director19 November 2008Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Director19 November 2008Active

People with Significant Control

Choice Holdings Limited
Notified on:09 December 2022
Status:Active
Country of residence:England
Address:Linden House, Lime Walk, Bracknell, England, RG12 9DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Frank David Thrale Collins
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Village Farm, Newark Road, Norton Disney, England, LN6 9JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gemma Sue Collins
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Village Farm, Newark Road, Norton Disney, England, LN6 9JS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-18Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination secretary company with name termination date.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Address

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

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Capital

Capital allotment shares.

Download
2022-09-26Resolution

Resolution.

Download
2022-09-20Capital

Capital alter shares subdivision.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Resolution

Resolution.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.