Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEE CARE PROPERTIES LIMITED
Company Information for

WEE CARE PROPERTIES LIMITED

1027a Garratt Lane, Tooting, London, SW17 0LN,
Company Registration Number
04184593
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wee Care Properties Ltd
WEE CARE PROPERTIES LIMITED was founded on 2001-03-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wee Care Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WEE CARE PROPERTIES LIMITED
 
Legal Registered Office
1027a Garratt Lane
Tooting
London
SW17 0LN
Other companies in EC1N
 
Filing Information
Company Number 04184593
Company ID Number 04184593
Date formed 2001-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-03-25
Return next due 2025-04-08
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-09 14:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEE CARE PROPERTIES LIMITED
Is this data useful to you?
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.

Company Officers of WEE CARE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LOUISA TAO
Director 2005-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ERNEST CLARK
Company Secretary 2007-10-19 2015-07-20
SAPNA DAVE
Company Secretary 2005-03-31 2007-09-27
JOHN ERNEST LEWIS
Company Secretary 2004-03-01 2005-03-31
GREGORY JAMES ROBERT ANDRELL
Director 2001-04-02 2005-03-31
KATE LOUISE BOSTON
Director 2002-01-02 2005-03-31
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 2001-03-21 2004-03-01
1ST CONTACT DIRECTORS LIMITED
Nominated Director 2001-03-21 2001-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISA TAO LOUISA TAO SOLUTIONS LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2017-03-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-04-06Compulsory strike-off action has been discontinued
2024-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-04-13CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM International House 142 Cromwell Road London London SW7 4EF England
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM Vestry Hall 338 London Road Cricket Green Mitcham CR4 3UD United Kingdom
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CH01Director's details changed for Ms Louisa Tao on 2018-11-15
2018-11-15PSC04Change of details for Ms Louisa Tao as a person with significant control on 2018-11-15
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM 34 New House 67-68 Hatton Garden Holborn London EC1N 8JY England
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AR0121/03/16 ANNUAL RETURN FULL LIST
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM 26 st. Catherines Close London SW17 7UA
2015-09-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22TM02Termination of appointment of Anthony Ernest Clark on 2015-07-20
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-26AR0121/03/15 ANNUAL RETURN FULL LIST
2015-03-26AD02Register inspection address changed from 83 Beechcroft Road Balham London SW17 7BN to 34 New House 67-68 Hatton Garden, Holborn London EC1N 8JY
2015-02-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM 67-68 Hatton Garden Holborn London EC1N 8JY
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0121/03/14 ANNUAL RETURN FULL LIST
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/14 FROM 67-68 34 New House Hatton Garden, Holborn London EC1N 8JY England
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/14 FROM 83 Beechcroft Road London SW17 7BN
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0121/03/13 ANNUAL RETURN FULL LIST
2013-01-23CH01Director's details changed for Ms Louisa Tao on 2013-01-23
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0121/03/12 ANNUAL RETURN FULL LIST
2012-04-04AD04Register(s) moved to registered office address
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-01AR0121/03/11 FULL LIST
2011-01-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24AR0121/03/10 FULL LIST
2010-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-24AD02SAIL ADDRESS CREATED
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISA TAO / 24/03/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / LOUISA TAO / 27/03/2008
2008-03-27363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-25288aNEW SECRETARY APPOINTED
2007-09-27288bSECRETARY RESIGNED
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-15363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-08-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-24363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-30288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 42-48 CHARLBERT STREET ST JOHNS WOOD LONDON NW8 7BU
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288bSECRETARY RESIGNED
2005-04-08288aNEW SECRETARY APPOINTED
2005-04-08288bDIRECTOR RESIGNED
2005-04-08288bDIRECTOR RESIGNED
2005-04-04363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-03-30288aNEW SECRETARY APPOINTED
2004-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/04
2004-03-30363(288)SECRETARY RESIGNED
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-06287REGISTERED OFFICE CHANGED ON 06/01/04 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT
2003-11-12363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-13363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-08-05288cDIRECTOR'S PARTICULARS CHANGED
2002-03-07288aNEW DIRECTOR APPOINTED
2001-07-08288aNEW DIRECTOR APPOINTED
2001-06-29288bDIRECTOR RESIGNED
2001-04-11CERTNMCOMPANY NAME CHANGED KAPOOKA WEB DESIGN LIMITED CERTIFICATE ISSUED ON 11/04/01
2001-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to WEE CARE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEE CARE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEE CARE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Creditors
Creditors Due Within One Year 2012-04-01 £ 242,936

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WEE CARE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Fixed Assets 2012-04-01 £ 50,284
Shareholder Funds 2012-04-01 £ 192,652
Tangible Fixed Assets 2012-04-01 £ 50,284

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEE CARE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEE CARE PROPERTIES LIMITED
Trademarks
We have not found any records of WEE CARE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEE CARE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as WEE CARE PROPERTIES LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where WEE CARE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEE CARE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEE CARE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.