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

WIGHT HOME CARE LIMITED

LARCH HOUSE, PARKLANDS BUSINESS PARK, DENMEAD, HAMPSHIRE, PO7 6XP,
Company Registration Number
03769748
Private Limited Company
Active

Company Overview

About Wight Home Care Ltd
WIGHT HOME CARE LIMITED was founded on 1999-05-13 and has its registered office in Denmead. The organisation's status is listed as "Active". Wight Home Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WIGHT HOME CARE LIMITED
 
Legal Registered Office
LARCH HOUSE
PARKLANDS BUSINESS PARK
DENMEAD
HAMPSHIRE
PO7 6XP
Other companies in PO7
 
Filing Information
Company Number 03769748
Company ID Number 03769748
Date formed 1999-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 31/05/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 05:33:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIGHT HOME CARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CRAWFORD ACCOUNTANTS LIMITED   GIBSON WHITTER LIMITED   OUTSOURCE YOUR ACCOUNTS LTD
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 WIGHT HOME CARE LIMITED

Current Directors
Officer Role Date Appointed
GIBSON WHITTER SECRETARIES LIMITED
Company Secretary 2014-09-30
DIANE MARIE RADCLIFFE
Director 1999-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
COMPASS SECRETARIAT LIMITED
Company Secretary 2013-05-22 2014-09-30
PHILIP CHARLES JORDAN
Company Secretary 2006-06-05 2013-05-22
DIANE MARIE RADCLIFFE-VALVONA
Company Secretary 1999-05-13 2006-06-05
ROSEMARY SEDGEWICK
Director 1999-05-13 2006-06-05
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-05-13 1999-05-13
FIRST DIRECTORS LIMITED
Nominated Director 1999-05-13 1999-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIBSON WHITTER SECRETARIES LIMITED FAT OLIVES LIMITED Company Secretary 2018-04-01 CURRENT 2005-02-23 Active
GIBSON WHITTER SECRETARIES LIMITED HORTON'S STEAM FAIR LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
GIBSON WHITTER SECRETARIES LIMITED I LASRADO LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
GIBSON WHITTER SECRETARIES LIMITED FENNER PROPERTIES LIMITED Company Secretary 2017-11-16 CURRENT 2017-11-16 Active
GIBSON WHITTER SECRETARIES LIMITED ATLAS CLEVER CONSULTANTS LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Active
GIBSON WHITTER SECRETARIES LIMITED MARINE GEOLOGY SOLUTIONS LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
GIBSON WHITTER SECRETARIES LIMITED CRUMB PET LIMITED Company Secretary 2016-12-21 CURRENT 2016-08-02 Active
GIBSON WHITTER SECRETARIES LIMITED MIRAGE FILMS LIMITED Company Secretary 2016-10-10 CURRENT 1994-08-05 Active
GIBSON WHITTER SECRETARIES LIMITED JDI PROPERTY HOLDINGS LIMITED Company Secretary 2016-09-09 CURRENT 2016-09-09 Active
GIBSON WHITTER SECRETARIES LIMITED OR HOLDINGS AND INVESTMENTS LIMITED Company Secretary 2016-09-01 CURRENT 2004-02-16 Active
GIBSON WHITTER SECRETARIES LIMITED JUST MAINTAIN LIMITED Company Secretary 2016-08-27 CURRENT 2016-08-27 Dissolved 2018-03-20
GIBSON WHITTER SECRETARIES LIMITED FULL MEDIA ACCESS LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED GLOBAL MEDIA CIRCULATING LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active
GIBSON WHITTER SECRETARIES LIMITED PATH OF BLOOD FILM LIMITED Company Secretary 2016-08-08 CURRENT 2013-08-01 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED AZIMUTH POST PRODUCTION LIMITED Company Secretary 2016-08-08 CURRENT 2008-02-08 Active
GIBSON WHITTER SECRETARIES LIMITED OR MEDIA LIMITED Company Secretary 2016-08-08 CURRENT 2006-01-04 Active
GIBSON WHITTER SECRETARIES LIMITED OTTERBOURNE ORTHOPAEDICS LIMITED Company Secretary 2016-07-11 CURRENT 2016-07-11 Active
GIBSON WHITTER SECRETARIES LIMITED XJC LIMITED Company Secretary 2016-06-27 CURRENT 2002-09-17 Liquidation
GIBSON WHITTER SECRETARIES LIMITED XJC JETS MANAGEMENT LIMITED Company Secretary 2016-06-14 CURRENT 2016-06-14 Liquidation
GIBSON WHITTER SECRETARIES LIMITED FORTIFI TECHNOLOGIES LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED XJC JETS LIMITED Company Secretary 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED THE WORD CREATIVE LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
GIBSON WHITTER SECRETARIES LIMITED TOTAL SECURITY LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
GIBSON WHITTER SECRETARIES LIMITED LUXMOORE INVESTMENTS LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
GIBSON WHITTER SECRETARIES LIMITED APPLE CARE LIMITED Company Secretary 2016-01-07 CURRENT 2014-03-07 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SARAMANDA 1 LIMITED Company Secretary 2015-12-22 CURRENT 2015-12-22 Active
GIBSON WHITTER SECRETARIES LIMITED SUPREME HOLDINGS LIMITED Company Secretary 2015-12-17 CURRENT 2015-04-22 Dissolved 2016-04-05
GIBSON WHITTER SECRETARIES LIMITED 1ST ENTERPRISE LIMITED Company Secretary 2015-12-17 CURRENT 2014-12-17 Dissolved 2017-01-31
GIBSON WHITTER SECRETARIES LIMITED EMPIRE LAND & PROPERTY LIMITED Company Secretary 2015-12-17 CURRENT 2015-04-21 Active
GIBSON WHITTER SECRETARIES LIMITED JAN MOLL MUSIC SERVICES LTD Company Secretary 2015-12-07 CURRENT 2014-09-26 Active
GIBSON WHITTER SECRETARIES LIMITED LEVERETT DEVELOPMENTS LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
GIBSON WHITTER SECRETARIES LIMITED MEON MEDICAL LIMITED Company Secretary 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SOCIO ECONOMIC ADVANCEMENT LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Active
GIBSON WHITTER SECRETARIES LIMITED PSEUDIO LIMITED Company Secretary 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED C H SIX LIMITED Company Secretary 2015-05-23 CURRENT 2015-05-23 Dissolved 2018-08-07
GIBSON WHITTER SECRETARIES LIMITED JDI DEVELOPMENTS LIMITED Company Secretary 2015-05-21 CURRENT 2014-02-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SCARO INVESTMENTS LIMITED Company Secretary 2015-05-19 CURRENT 2014-07-21 Active
GIBSON WHITTER SECRETARIES LIMITED WZ (UK) LIMITED Company Secretary 2015-05-19 CURRENT 2014-04-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED KAMA SUTRA LTD Company Secretary 2015-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WIGHT-HOUSE ELECTRONICS LTD Company Secretary 2015-02-20 CURRENT 2014-08-05 Active
GIBSON WHITTER SECRETARIES LIMITED ALL ISLAND COMMUNITY CARE C.I.C. Company Secretary 2015-01-30 CURRENT 2010-04-08 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WESTBOURNE COMMERCIAL LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
GIBSON WHITTER SECRETARIES LIMITED WILLOUGHBY CONTRACTING LIMITED Company Secretary 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED I-VISION ASSOCIATES LTD Company Secretary 2015-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CHRISTOPHER JACK ORTHOPAEDICS LIMITED Company Secretary 2014-11-28 CURRENT 2014-11-28 Active
GIBSON WHITTER SECRETARIES LIMITED FORTIFICO LIMITED Company Secretary 2014-11-12 CURRENT 2014-11-12 Active
GIBSON WHITTER SECRETARIES LIMITED SARCOMAX LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SAMB SOLUTIONS LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SEASON DOMESTICS LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED PREMOLINK LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Dissolved 2016-11-01
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU (CHILD SERVICES) LTD. Company Secretary 2013-01-11 CURRENT 2003-11-25 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SPOTLESS CLEANING COMPANY (HANTS) LTD Company Secretary 2013-01-11 CURRENT 2002-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED GENIE PRODUCTIONS LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-20 Active
GIBSON WHITTER SECRETARIES LIMITED TURBO TOOLS LIMITED Company Secretary 2012-11-23 CURRENT 2012-10-02 Dissolved 2017-11-21
GIBSON WHITTER SECRETARIES LIMITED SO SOCIABLE LIMITED Company Secretary 2012-11-02 CURRENT 2012-11-02 Dissolved 2018-07-10
GIBSON WHITTER SECRETARIES LIMITED CLOUD LIVING LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED AXIS ARCHITECTURE LIMITED Company Secretary 2012-09-10 CURRENT 2005-10-13 Active
GIBSON WHITTER SECRETARIES LIMITED CARE 4 QUALITY LIMITED Company Secretary 2012-07-02 CURRENT 2012-07-02 Active
GIBSON WHITTER SECRETARIES LIMITED ARBOROUGH HOUSE LTD Company Secretary 2012-06-14 CURRENT 2003-06-08 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU (CHICHESTER) LIMITED Company Secretary 2012-06-14 CURRENT 1998-12-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU LIMITED Company Secretary 2012-06-14 CURRENT 1998-12-11 Active
GIBSON WHITTER SECRETARIES LIMITED BAJB LIMITED Company Secretary 2012-05-29 CURRENT 2012-05-29 Dissolved 2016-11-15
GIBSON WHITTER SECRETARIES LIMITED VINTAGE PIG LIMITED Company Secretary 2012-04-24 CURRENT 2008-05-02 Active
GIBSON WHITTER SECRETARIES LIMITED JUST DEVELOP IT LIMITED Company Secretary 2012-04-20 CURRENT 2008-01-10 Active
GIBSON WHITTER SECRETARIES LIMITED SOLENT LAPTOPS LIMITED Company Secretary 2012-04-20 CURRENT 2008-05-02 Active
GIBSON WHITTER SECRETARIES LIMITED CPNB PROPERTIES LIMITED Company Secretary 2012-04-19 CURRENT 2011-01-14 Dissolved 2016-05-31
GIBSON WHITTER SECRETARIES LIMITED INTELLICHAT SOFTWARE LIMITED Company Secretary 2012-04-19 CURRENT 2008-01-30 Dissolved 2016-07-19
GIBSON WHITTER SECRETARIES LIMITED JDI BACKUP LIMITED Company Secretary 2012-04-19 CURRENT 2011-01-11 Active
DIANE MARIE RADCLIFFE ALL ISLAND COMMUNITY CARE C.I.C. Director 2010-04-08 CURRENT 2010-04-08 Active - Proposal to Strike off

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
2023-05-2631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2021-06-29AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-01-30AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0113/05/16 ANNUAL RETURN FULL LIST
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0113/05/15 ANNUAL RETURN FULL LIST
2015-01-30CH01Director's details changed for Mrs Diane Marie Radcliffe on 2015-01-30
2015-01-30AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20AP04Appointment of Gibson Whitter Secretaries Limited as company secretary on 2014-09-30
2014-10-20TM02Termination of appointment of Compass Secretariat Limited on 2014-09-30
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM C/O Compass Accountants Venture House the Tanneries, East Street Titchfield Hampshire PO14 4AR
2014-07-10CH01Director's details changed for Mrs Diane Marie Radcliffe on 2014-07-10
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0113/05/14 ANNUAL RETURN FULL LIST
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037697480002
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AP04Appointment of corporate company secretary Compass Secretariat Limited
2013-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP JORDAN
2013-05-16AR0113/05/13 ANNUAL RETURN FULL LIST
2013-03-02MG01Particulars of a mortgage or charge / charge no: 1
2012-10-22AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0113/05/12 ANNUAL RETURN FULL LIST
2012-02-14AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0113/05/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-15RES13COMPANY WILL NOT HAVE AUTHORISED SHARE CAPITAL 22/04/2010
2010-07-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-15RES01ADOPT ARTICLES 22/04/2010
2010-06-29AR0113/05/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARIE RADCLIFFE-VALVONA / 13/05/2010
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP CHARLES JORDAN / 13/05/2010
2010-04-14AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL
2009-07-01AA31/05/08 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / DIANE RADCLIFFE-VALVONA / 10/11/2008
2008-08-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-08-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2008-08-07363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-06-26AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-29363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-04-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-19288bSECRETARY RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-06-08363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-13363aRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-13363aRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-13363aRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-06-26363aRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-03-04287REGISTERED OFFICE CHANGED ON 04/03/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-06-04363aRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-05-24363aRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
1999-06-04288aNEW SECRETARY APPOINTED
1999-06-04288aNEW DIRECTOR APPOINTED
1999-06-04288aNEW DIRECTOR APPOINTED
1999-06-04288bSECRETARY RESIGNED
1999-06-04353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1999-06-04288bDIRECTOR RESIGNED
1999-06-0488(2)RAD 13/05/99--------- £ SI 98@1=98 £ IC 2/100
1999-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to WIGHT HOME CARE 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 WIGHT HOME CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-04 Outstanding LLOYDS BANK PLC
DEBENTURE 2013-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 0
Creditors Due Within One Year 2012-06-01 £ 279,136
Provisions For Liabilities Charges 2012-06-01 £ 7,227

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 WIGHT HOME CARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 2,652
Current Assets 2012-06-01 £ 182,053
Debtors 2012-06-01 £ 179,401
Fixed Assets 2012-06-01 £ 99,853
Shareholder Funds 2012-06-01 £ 4,457
Tangible Fixed Assets 2012-06-01 £ 49,853

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WIGHT HOME CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIGHT HOME CARE LIMITED
Trademarks
We have not found any records of WIGHT HOME CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WIGHT HOME CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-9 GBP £81,556
Isle of Wight Council 2014-8 GBP £66,967
Isle of Wight Council 2014-7 GBP £68,120
Isle of Wight Council 2014-6 GBP £89,011
Isle of Wight Council 2014-5 GBP £63,815
Isle of Wight Council 2014-4 GBP £76,717
Isle of Wight Council 2014-3 GBP £85,435
Isle of Wight Council 2014-2 GBP £58,276
Isle of Wight Council 2014-1 GBP £57,340
Isle of Wight Council 2013-12 GBP £48,364
Isle of Wight Council 2013-11 GBP £103,479
Isle of Wight Council 2013-10 GBP £54,951
Isle of Wight Council 2013-9 GBP £72,988
Isle of Wight Council 2013-8 GBP £67,462
Isle of Wight Council 2013-7 GBP £54,735
Isle of Wight Council 2013-6 GBP £78,384
Isle of Wight Council 2013-5 GBP £51,849
Isle of Wight Council 2013-4 GBP £91,892
Isle of Wight Council 2013-3 GBP £48,902
Isle of Wight Council 2013-2 GBP £53,711
Isle of Wight Council 2013-1 GBP £70,826
Isle of Wight Council 2012-12 GBP £58,758
Isle of Wight Council 2012-3 GBP £35,753
Isle of Wight Council 2012-2 GBP £53,526
Isle of Wight Council 2012-1 GBP £36,887
Isle of Wight Council 2011-12 GBP £36,831
Isle of Wight Council 2011-11 GBP £55,960
Isle of Wight Council 2011-10 GBP £38,269
Isle of Wight Council 2011-9 GBP £43,752
Isle of Wight Council 2011-8 GBP £50,776
Isle of Wight Council 2011-7 GBP £30,923
Isle of Wight Council 2011-6 GBP £22,200
Isle of Wight Council 2011-4 GBP £90,909

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 WIGHT HOME CARE 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 WIGHT HOME CARE 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 WIGHT HOME CARE 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.