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

WRIGHTCARE LIMITED

SCEPTRE WAY BAMBER BRIDGE, PRESTON, PR5,
Company Registration Number
03669268
Private Limited Company
Dissolved

Dissolved 2015-09-22

Company Overview

About Wrightcare Ltd
WRIGHTCARE LIMITED was founded on 1998-11-18 and had its registered office in Sceptre Way Bamber Bridge. The company was dissolved on the 2015-09-22 and is no longer trading or active.

Key Data
Company Name
WRIGHTCARE LIMITED
 
Legal Registered Office
SCEPTRE WAY BAMBER BRIDGE
PRESTON
 
Previous Names
COBCO (253) LIMITED04/06/1999
Filing Information
Company Number 03669268
Date formed 1998-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-09-22
Type of accounts FULL
Last Datalog update: 2015-09-16 21:28:38
Primary Source:Companies House
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.
Companies with same name WRIGHTCARE LIMITED
The following companies were found which have the same name as WRIGHTCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WrightCare LLC 813 E. Baseline Rd. #11 Lafayette CO 80026 Delinquent Company formed on the 2009-12-04
WRIGHTCARE PC 1811 APACHE DR DALHART TX 79022 Dissolved Company formed on the 2015-05-15
WRIGHTCARE HEALTH LLC 133 Newberry Lane Royal Palm Beach FL 33414 Active Company formed on the 2018-04-16
WRIGHTCARE CONSULTING LLC Georgia Unknown
WRIGHTCARE ALTERNATIVE SERVICES North Carolina Unknown
Wrightcare LLC Connecticut Unknown
WRIGHTCARE PLLC North Carolina Unknown
WRIGHTCARE, LLC 318 MORNING CREEK CIR APOPKA FL 32712 Inactive Company formed on the 2019-06-06
WRIGHTCARE CONSULTING LLC Georgia Unknown
WRIGHTCARE CONSTRUCTION LIMITED SUN HOUSE 79 HIGH STREET ETON WINDSOR SL4 6AF Active - Proposal to Strike off Company formed on the 2020-11-18
WRIGHTCARE CONSULTING, PLLC 9900 SPECTRUM DR AUSTIN TX 78717 Active Company formed on the 2021-12-09
WRIGHTCARE HOLDINGS LIMITED SCEPTRE HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW Active Company formed on the 2022-02-11
WRIGHTCARE DEVELOPMENTS LIMITED SCEPTRE HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW Active Company formed on the 2022-02-14
WRIGHTCARE CLITHEROE LIMITED SCEPTRE HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW Active Company formed on the 2022-10-27
WRIGHTCARE SERVICES LTD 112-113 High Street Lincoln LN5 7PY active Company formed on the 2024-06-22

Company Officers of WRIGHTCARE LIMITED

Current Directors
Officer Role Date Appointed
SARAH JOELLE LOWE
Company Secretary 2010-09-16
JAMES FRANCIS CARTER
Director 1998-12-09
JEREMY PETER HARTLEY
Director 2009-12-04
RICHARD ERIC WRIGHT
Director 2000-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD TURPIN
Director 2009-12-04 2015-05-31
JANETTE MICHELE MILLER
Company Secretary 1998-12-09 2009-12-04
MICHAEL EDWARD COLLIER
Director 1998-12-09 2009-12-04
COBBETTS LIMITED
Company Secretary 1998-11-18 1998-12-09
COBBETTS LIMITED
Director 1998-11-18 1998-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FRANCIS CARTER CHORLEY YOUTH ZONE Director 2016-01-27 CURRENT 2016-01-27 Active
JAMES FRANCIS CARTER HENMEAD LIMITED Director 2015-12-10 CURRENT 1978-01-30 Active
JAMES FRANCIS CARTER PRESTON YOUTH ZONE Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
JAMES FRANCIS CARTER LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED Director 2013-03-07 CURRENT 2010-09-27 Active - Proposal to Strike off
JAMES FRANCIS CARTER MAPLE GROVE RESIDENTIAL LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
JAMES FRANCIS CARTER ERIC WRIGHT HOMES LIMITED Director 2008-03-31 CURRENT 2001-08-23 Active
JAMES FRANCIS CARTER HAYFIELD MANAGEMENT COMPANY LIMITED Director 2005-11-09 CURRENT 2005-10-25 Active
JAMES FRANCIS CARTER APPLETHWAITE LIMITED Director 2004-07-23 CURRENT 2004-07-23 Active
JAMES FRANCIS CARTER THE PENTAGON MANAGEMENT SERVICES LIMITED Director 2003-05-07 CURRENT 1997-04-02 Active
JAMES FRANCIS CARTER RIVERSIDE 2 LIMITED Director 2003-02-20 CURRENT 2001-08-20 Dissolved 2015-03-17
JAMES FRANCIS CARTER JIGSAW DEVELOPMENTS (UK) LIMITED Director 2002-11-25 CURRENT 2002-11-25 Dissolved 2015-09-08
JAMES FRANCIS CARTER ERIC WRIGHT FM LIMITED Director 2002-09-19 CURRENT 2002-09-19 Active
JAMES FRANCIS CARTER ELLTECH LIMITED Director 1999-02-18 CURRENT 1999-02-18 Active
JAMES FRANCIS CARTER ERIC WRIGHT COMMERCIAL LIMITED Director 1998-05-14 CURRENT 1998-02-27 Active
JAMES FRANCIS CARTER LIGHTBURN MANAGEMENT COMPANY LIMITED Director 1997-07-24 CURRENT 1997-07-24 Dissolved 2014-01-07
JAMES FRANCIS CARTER STONE CROSS ENTERPRISES MANAGEMENT LIMITED Director 1997-07-11 CURRENT 1997-07-11 Active
JAMES FRANCIS CARTER STONE CROSS ENTERPRISES LIMITED Director 1997-05-07 CURRENT 1996-12-23 Active
JAMES FRANCIS CARTER SKEMTECH LIMITED Director 1997-04-16 CURRENT 1997-04-16 Active
JAMES FRANCIS CARTER SCEPTRE NURSERY LIMITED Director 1997-02-21 CURRENT 1996-12-23 Active
JAMES FRANCIS CARTER BELLEIL LIMITED Director 1994-06-28 CURRENT 1994-06-28 Active
JAMES FRANCIS CARTER ERIC WRIGHT GROUP LIMITED Director 1994-04-29 CURRENT 1993-08-02 Active
JAMES FRANCIS CARTER ERIC WRIGHT CONSTRUCTION LIMITED Director 1991-11-30 CURRENT 1923-05-25 Active
JAMES FRANCIS CARTER MAPLE GROVE DEVELOPMENTS LIMITED Director 1991-11-30 CURRENT 1981-07-30 Active
JAMES FRANCIS CARTER MAPLE GROVE INVESTMENTS LIMITED Director 1991-11-30 CURRENT 1983-06-20 Active
JAMES FRANCIS CARTER ERIC WRIGHT INVESTMENTS LIMITED Director 1991-07-01 CURRENT 1991-04-30 Active
JEREMY PETER HARTLEY JUMPSMILL LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
JEREMY PETER HARTLEY SAPPHIRE EXTRA CARE LIMITED Director 2015-05-29 CURRENT 2014-01-28 Active
JEREMY PETER HARTLEY SAPPHIRE EXTRA CARE (HOLDING) LIMITED Director 2015-05-29 CURRENT 2014-03-24 Active
JEREMY PETER HARTLEY LIGHTBURN MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 1997-07-24 Dissolved 2014-01-07
JEREMY PETER HARTLEY JIGSAW DEVELOPMENTS (UK) LIMITED Director 2012-07-04 CURRENT 2002-11-25 Dissolved 2015-09-08
JEREMY PETER HARTLEY ERIC WRIGHT INVESTMENTS LIMITED Director 2012-07-04 CURRENT 1991-04-30 Active
JEREMY PETER HARTLEY HAYFIELD MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 2005-10-25 Active
JEREMY PETER HARTLEY SITE ELECTRICAL SERVICES LIMITED Director 2012-07-04 CURRENT 2004-08-26 Active
JEREMY PETER HARTLEY UNIT 8 HAYFIELD BUSINESS PARK BUILDING MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 2006-10-09 Active
JEREMY PETER HARTLEY ERIC WRIGHT COMMERCIAL LIMITED Director 2012-07-04 CURRENT 1998-02-27 Active
JEREMY PETER HARTLEY ERIC WRIGHT DEVELOPMENTS LIMITED Director 2012-07-04 CURRENT 2009-12-10 Active
JEREMY PETER HARTLEY MAPLE GROVE INVESTMENTS LIMITED Director 2012-04-03 CURRENT 1983-06-20 Active
JEREMY PETER HARTLEY SKEMTECH LIMITED Director 2011-11-30 CURRENT 1997-04-16 Active
JEREMY PETER HARTLEY ERIC WRIGHT PARTNERSHIPS LIMITED Director 2011-10-20 CURRENT 1977-06-28 Active
JEREMY PETER HARTLEY ERIC WRIGHT FM LIMITED Director 2011-05-01 CURRENT 2002-09-19 Active
JEREMY PETER HARTLEY ERIC WRIGHT CONSTRUCTION LIMITED Director 2011-05-01 CURRENT 1923-05-25 Active
JEREMY PETER HARTLEY ERIC WRIGHT CIVIL ENGINEERING LIMITED Director 2011-05-01 CURRENT 1990-12-05 Active
JEREMY PETER HARTLEY MAPLE GROVE DEVELOPMENTS LIMITED Director 2011-05-01 CURRENT 1981-07-30 Active
JEREMY PETER HARTLEY ERIC WRIGHT WATER LIMITED Director 2010-08-31 CURRENT 1984-07-23 Active
JEREMY PETER HARTLEY HIGHFIELD PFI HOLDCO LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY HIGHFIELD PFI SPV LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY EWGN BLACKPOOL PSP LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY FFL CAPITAL PROJECTS LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
JEREMY PETER HARTLEY SCEPTRE NURSERY LIMITED Director 2009-12-04 CURRENT 1996-12-23 Active
JEREMY PETER HARTLEY ELLTECH LIMITED Director 2009-12-04 CURRENT 1999-02-18 Active
JEREMY PETER HARTLEY FLEETWOOD PPP LIMITED Director 2009-12-04 CURRENT 2001-03-02 Active
JEREMY PETER HARTLEY EAST LANCASHIRE CAPITAL PROJECTS LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
JEREMY PETER HARTLEY BRAHM CAPITAL PROJECTS LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
JEREMY PETER HARTLEY BOLTON FUNDCO 1 LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
JEREMY PETER HARTLEY BOLTON HOLDCO LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
JEREMY PETER HARTLEY BLACKBURN HOLDCO LIMITED Director 2009-03-04 CURRENT 2008-10-24 Active
JEREMY PETER HARTLEY BLACKBURN FUNDCO LIMITED Director 2009-03-04 CURRENT 2008-10-24 Active
JEREMY PETER HARTLEY HENMEAD LIMITED Director 2009-02-25 CURRENT 1978-01-30 Active
JEREMY PETER HARTLEY BOOTHS PARTNERSHIP LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
JEREMY PETER HARTLEY ROSSENDALE LIFT LIMITED Director 2008-11-27 CURRENT 2008-10-08 Active
JEREMY PETER HARTLEY LEIGH HOLDCO LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
JEREMY PETER HARTLEY LEIGH FUNDCO LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
JEREMY PETER HARTLEY MAPLE GROVE RESIDENTIAL LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
JEREMY PETER HARTLEY ERIC WRIGHT HOMES LIMITED Director 2008-03-31 CURRENT 2001-08-23 Active
JEREMY PETER HARTLEY BRAHM FUNDCO 2 LIMITED Director 2008-02-18 CURRENT 2008-02-04 Active
JEREMY PETER HARTLEY BRAHM INTERMEDIATE HOLDCO 2 LIMITED Director 2008-02-18 CURRENT 2008-02-04 Active
JEREMY PETER HARTLEY BRAHM INTERMEDIATE HOLDCO 1 LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY BRAHM LIFT LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY BRAHM FUNDCO 1 LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY PIMCO 2451 LIMITED Director 2006-04-24 CURRENT 2006-03-13 Active
JEREMY PETER HARTLEY PIMCO 2401 LIMITED Director 2006-01-16 CURRENT 2005-12-16 Active
JEREMY PETER HARTLEY PACIFIC SHELF 888 LIMITED Director 2005-12-15 CURRENT 1999-08-18 Active
JEREMY PETER HARTLEY PEMBERTON CARE LIMITED Director 2005-12-15 CURRENT 2000-02-08 Active
JEREMY PETER HARTLEY PIMCO 2297 LIMITED Director 2005-07-13 CURRENT 2005-06-07 Active
JEREMY PETER HARTLEY PINCO 2223 LIMITED Director 2004-11-19 CURRENT 2004-11-10 Active
JEREMY PETER HARTLEY PINCO 2206 LIMITED Director 2004-11-11 CURRENT 2004-09-29 Active
JEREMY PETER HARTLEY APPLETHWAITE LIMITED Director 2004-10-06 CURRENT 2004-07-23 Active
JEREMY PETER HARTLEY PINCO 2033 LIMITED Director 2003-11-25 CURRENT 2003-10-21 Active
JEREMY PETER HARTLEY FOUNDATION FOR LIFE LIMITED Director 2003-11-05 CURRENT 2003-10-16 Active
JEREMY PETER HARTLEY INHOCO 2952 LIMITED Director 2003-09-17 CURRENT 2003-09-12 Active
JEREMY PETER HARTLEY EAST LANCASHIRE BUILDING PARTNERSHIP LIMITED Director 2003-09-17 CURRENT 2003-06-04 Active
JEREMY PETER HARTLEY RIVERSIDE 2 LIMITED Director 2003-02-20 CURRENT 2001-08-20 Dissolved 2015-03-17
JEREMY PETER HARTLEY COBCO (494) LIMITED Director 2002-10-08 CURRENT 2002-09-23 Active
JEREMY PETER HARTLEY COBCO (450) LIMITED Director 2002-09-13 CURRENT 2002-02-15 Active
JEREMY PETER HARTLEY ERIC WRIGHT GROUP LIMITED Director 2002-01-01 CURRENT 1993-08-02 Active
RICHARD ERIC WRIGHT ERIC WRIGHT FM LIMITED Director 2002-09-19 CURRENT 2002-09-19 Active
RICHARD ERIC WRIGHT ERIC WRIGHT GROUP LIMITED Director 1994-04-29 CURRENT 1993-08-02 Active
RICHARD ERIC WRIGHT ERIC WRIGHT CIVIL ENGINEERING LIMITED Director 1991-12-05 CURRENT 1990-12-05 Active
RICHARD ERIC WRIGHT HENMEAD LIMITED Director 1991-11-30 CURRENT 1978-01-30 Active
RICHARD ERIC WRIGHT ERIC WRIGHT CONSTRUCTION LIMITED Director 1991-11-30 CURRENT 1923-05-25 Active
RICHARD ERIC WRIGHT AILSA DEVELOPMENTS LIMITED Director 1991-11-30 CURRENT 1974-05-29 Active
RICHARD ERIC WRIGHT MAPLE GROVE DEVELOPMENTS LIMITED Director 1991-11-30 CURRENT 1981-07-30 Active
RICHARD ERIC WRIGHT GIFTKEEN LIMITED Director 1991-10-30 CURRENT 1989-11-17 Dissolved 2016-06-14

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
2015-09-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TURPIN
2015-06-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-01DS01APPLICATION FOR STRIKING-OFF
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 94022
2014-11-25AR0118/11/14 FULL LIST
2014-11-14SH20STATEMENT BY DIRECTORS
2014-11-14CAP-SSSOLVENCY STATEMENT DATED 07/11/14
2014-11-14SH1914/11/14 STATEMENT OF CAPITAL GBP 2
2014-11-14RES06REDUCE ISSUED CAPITAL 07/11/2014
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 94022
2013-11-22AR0118/11/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-28AR0118/11/12 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-30AR0118/11/11 FULL LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-24AR0118/11/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC WRIGHT / 24/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS CARTER / 24/11/2010
2010-09-16AP03SECRETARY APPOINTED MRS SARAH JOELLE LOWE
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-08AR0118/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TIRPIN / 10/12/2009
2009-12-09AP01DIRECTOR APPOINTED MR JEREMY PETER HARTLEY
2009-12-08AP01DIRECTOR APPOINTED MR RICHARD TIRPIN
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY JANETTE MILLER
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-20363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-07363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-24363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-06-28AUDAUDITOR'S RESIGNATION
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-31363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-26363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-01225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-07-20225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00
2000-04-17395PARTICULARS OF MORTGAGE/CHARGE
2000-04-13WRES01ALTER MEM AND ARTS 06/04/00
2000-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-13WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/00
2000-04-1388(2)RAD 06/04/00--------- £ SI 94018@1=94018 £ IC 2/94020
2000-04-07288aNEW DIRECTOR APPOINTED
2000-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-30363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-08-06123£ NC 1000/100000 28/07/99
1999-08-06ORES04NC INC ALREADY ADJUSTED 28/07/99
1999-06-03CERTNMCOMPANY NAME CHANGED COBCO (253) LIMITED CERTIFICATE ISSUED ON 04/06/99
1998-12-11288bDIRECTOR RESIGNED
1998-12-11288aNEW DIRECTOR APPOINTED
1998-12-11225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1998-12-11288bSECRETARY RESIGNED
1998-12-11288aNEW DIRECTOR APPOINTED
1998-12-11288aNEW SECRETARY APPOINTED
1998-12-11287REGISTERED OFFICE CHANGED ON 11/12/98 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
1998-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WRIGHTCARE 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 WRIGHTCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WRIGHTCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WRIGHTCARE LIMITED
Trademarks
We have not found any records of WRIGHTCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WRIGHTCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2014-06-14 GBP £3,341
Cumbria County Council 2014-06-07 GBP £3,391
Cumbria County Council 2014-06-05 GBP £756
Cumbria County Council 2014-06-03 GBP £773
Cumbria County Council 2014-05-03 GBP £773
Cumbria County Council 2014-02-27 GBP £3,341
Cumbria County Council 2014-02-26 GBP £773
Cumbria County Council 2014-01-23 GBP £3,341
Cumbria County Council 2014-01-23 GBP £773
Cumbria County Council 2014-01-03 GBP £3,341
Cumbria County Council 2013-12-17 GBP £773
Cumbria County Council 2013-10-15 GBP £662
Cumbria County Council 2013-10-15 GBP £3,341
Cumbria County Council 2013-08-20 GBP £3,341
Cumbria County Council 2013-06-05 GBP £3,341
Cumbria County Council 2013-04-29 GBP £3,341
Cumbria County Council 2013-04-05 GBP £2,744
Cumbria County Council 2013-01-16 GBP £2,418

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.

Outgoings
Business Rates/Property Tax
No properties were found where WRIGHTCARE 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 WRIGHTCARE 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 WRIGHTCARE 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.