Company Information for WILSON CARE RESOURCES LIMITED
22 PARK ROAD, MOSELEY, BIRMINGHAM, B13 8AH,
|
Company Registration Number
02782199
Private Limited Company
Active |
Company Name | |
---|---|
WILSON CARE RESOURCES LIMITED | |
Legal Registered Office | |
22 PARK ROAD MOSELEY BIRMINGHAM B13 8AH Other companies in B13 | |
Company Number | 02782199 | |
---|---|---|
Company ID Number | 02782199 | |
Date formed | 1993-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-05 07:40:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WILSON CARE RESOURCES HOLDINGS LIMITED | 22 PARK ROAD MOSELEY BIRMINGHAM B13 8AH | Active | Company formed on the 2022-01-21 |
Officer | Role | Date Appointed |
---|---|---|
JOHN WILSON |
||
NICKLAS ALAN HUNT |
||
JOHN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM WRIGHT |
Director | ||
RICHARD HENRY JAFFA |
Director | ||
JANE WILSON |
Company Secretary | ||
JANE WILSON |
Director | ||
PHILIP MCVAY |
Director | ||
RICHARD HENRY JAFFA |
Director | ||
SECRETARIES BY DESIGN LIMITED |
Company Secretary | ||
NOMINEES BY DESIGN LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J N (WARWICK) LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2002-11-01 | Liquidation | |
GREY AND WHITE LTD | Company Secretary | 1999-05-19 | CURRENT | 1998-12-30 | Active - Proposal to Strike off | |
HASELEY ESTATES LIMITED | Company Secretary | 1998-04-07 | CURRENT | 1993-02-19 | Active | |
HEATH DRIVE MANAGEMENT COMPANY LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active | |
OAKLEY MAYFIELD LIMITED | Director | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
OAKLEY TANWORTH LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Active | |
WARWICKSHIRE APARTMENTS LIMITED | Director | 2005-10-11 | CURRENT | 2005-10-11 | Active | |
J N (WARWICK) LIMITED | Director | 2002-11-01 | CURRENT | 2002-11-01 | Liquidation | |
GREY AND WHITE LTD | Director | 1999-05-19 | CURRENT | 1998-12-30 | Active - Proposal to Strike off | |
CV 35 LIMITED | Director | 2008-03-26 | CURRENT | 2008-03-25 | Active | |
WARWICKSHIRE APARTMENTS LIMITED | Director | 2005-10-11 | CURRENT | 2005-10-11 | Active | |
J N (WARWICK) LIMITED | Director | 2002-11-01 | CURRENT | 2002-11-01 | Liquidation | |
GREY AND WHITE LTD | Director | 1999-05-19 | CURRENT | 1998-12-30 | Active - Proposal to Strike off | |
HASELEY ESTATES LIMITED | Director | 1993-10-17 | CURRENT | 1993-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES | |
PSC07 | CESSATION OF JOHN WILSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Wilson Care Resources Holdings Limited as a person with significant control on 2022-01-21 | |
PSC04 | Change of details for Mr John Wilson as a person with significant control on 2022-03-14 | |
CH01 | Director's details changed for Mr John Wilson on 2022-03-14 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Cv 35 Limited as a person with significant control on 2018-12-31 | |
PSC04 | Change of details for Mr John Wilson as a person with significant control on 2018-08-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
SH19 | Statement of capital on 2019-01-22 GBP 2,001,000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 31/12/18 | |
RES06 | Resolutions passed:
| |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/09/18 TO 31/12/18 | |
LATEST SOC | 05/02/18 STATEMENT OF CAPITAL;GBP 4200005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
PSC05 | Change of details for Cv 35 Limited as a person with significant control on 2017-02-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILSON | |
LATEST SOC | 31/01/18 STATEMENT OF CAPITAL;GBP 4200005 | |
SH01 | 01/02/17 STATEMENT OF CAPITAL GBP 4200005 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 2200005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 18/09/16 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 2200005 | |
SH01 | 22/03/16 STATEMENT OF CAPITAL GBP 2200005 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/04/16 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 2200002 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM WRIGHT | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 2200002 | |
AR01 | 21/01/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 21/01/13 FULL LIST | |
SH01 | 20/06/12 STATEMENT OF CAPITAL GBP 2200002 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
SH01 | 01/12/11 STATEMENT OF CAPITAL GBP 2200001 | |
AR01 | 21/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICKLAS ALAN HUNT / 22/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILSON / 22/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILSON / 22/11/2011 | |
RES01 | ADOPT ARTICLES 31/07/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/07/11 STATEMENT OF CAPITAL GBP 2200000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICKLAS ALAN HUNT / 16/06/2011 | |
AR01 | 21/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WRIGHT / 01/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD JAFFA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
225 | PREVSHO FROM 31/12/2008 TO 30/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WRIGHT / 25/02/2009 | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 22 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 16 AUGUSTA ROAD EAST MOSELEY BIRMINGHAM B13 8AS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Satisfied | UBS AG, LONDON BRANCH | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Satisfied | ALLIED IRISH BANKS PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILSON CARE RESOURCES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
ASC - Nursing Care Permanent |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
ASC - Nursing Care Permanent |
Solihull Metropolitan Borough Council | |
|
ASC - Nursing Care Permanent |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
ASC - Nursing Care Permanent |
Sandwell Metroplitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
ASC - Nursing Care Permanent |
Sandwell Metroplitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
ASC - Nursing Care Permanent |
Sandwell Metroplitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
ASC - Nursing Care Permanent |
Solihull Metropolitan Borough Council | |
|
ASC - Nursing Care Permanent |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |