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

WILCARE WALES LIMITED

UNIT 40 VALE BUSINESS PARK, LLANDOW, COWBRIDGE, VALE OF GLAMORGAN, CF71 7PF,
Company Registration Number
04319611
Private Limited Company
Active

Company Overview

About Wilcare Wales Ltd
WILCARE WALES LIMITED was founded on 2001-11-08 and has its registered office in Cowbridge. The organisation's status is listed as "Active". Wilcare Wales 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
WILCARE WALES LIMITED
 
Legal Registered Office
UNIT 40 VALE BUSINESS PARK
LLANDOW
COWBRIDGE
VALE OF GLAMORGAN
CF71 7PF
Other companies in CF71
 
Telephone01656865777
 
Filing Information
Company Number 04319611
Company ID Number 04319611
Date formed 2001-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB783435996  
Last Datalog update: 2025-01-05 05:31:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILCARE WALES 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 WILCARE WALES LIMITED

Current Directors
Officer Role Date Appointed
CLIVE STANLEY MATHIAS
Company Secretary 2007-01-27
RICHARD PAUL HOWELL
Director 2002-12-03
SARAH JANE HOWELL
Director 2007-04-06
ANTHONY LEE KIFF
Director 2005-01-01
EMMA KIFF
Director 2007-04-06
KEVIN WINTLE
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON EDWARD STARKEY
Director 2008-10-15 2012-10-31
ANTHONY LEE KIFF
Company Secretary 2005-01-01 2007-01-27
MARCUS NICHOLAS WILKINSON
Director 2001-11-08 2006-08-03
RICHARD PAUL HOWELL
Company Secretary 2002-01-10 2005-01-01
ANTHONY LEE KIFF
Company Secretary 2001-11-08 2002-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE STANLEY MATHIAS AQUA PASSPORT LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Active
CLIVE STANLEY MATHIAS PWMC REALISATIONS LIMITED Company Secretary 2012-06-15 CURRENT 2010-06-24 Dissolved 2015-08-27
CLIVE STANLEY MATHIAS PENNYWAY LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-07-02
CLIVE STANLEY MATHIAS GARTPORT LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-05-13
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS DRAYPARK LIMITED Company Secretary 2010-12-18 CURRENT 2010-09-14 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS HALYARN LIMITED Company Secretary 2010-12-18 CURRENT 2010-08-31 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS BOSTON DESIGNS LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-18 Dissolved 2014-02-07
CLIVE STANLEY MATHIAS SWIM WALES Company Secretary 2008-09-13 CURRENT 2003-03-10 Active
CLIVE STANLEY MATHIAS WELSH AMATEUR SWIMMING ASSOCIATION LIMITED Company Secretary 2008-07-21 CURRENT 2007-01-08 Active
CLIVE STANLEY MATHIAS WILCARE HOLDINGS LIMITED Company Secretary 2007-01-27 CURRENT 2006-07-18 Active
CLIVE STANLEY MATHIAS MOTION FURNITURE DIRECT LIMITED Company Secretary 2007-01-27 CURRENT 2006-10-11 Active
CLIVE STANLEY MATHIAS CRU INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 2005-02-09 Dissolved 2017-08-26
CLIVE STANLEY MATHIAS SD ASSET MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 1999-06-29 Liquidation
CLIVE STANLEY MATHIAS SWANSEA BAY ENERGY PARTNERSHIP LIMITED Company Secretary 2006-01-13 CURRENT 2003-06-30 Active
CLIVE STANLEY MATHIAS HERONREED (TURBERVILLE HOTEL) LIMITED Company Secretary 2003-05-22 CURRENT 2003-04-02 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS HERONREED (MALTSTERS ARMS) LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS TECHNICAL ENVIRONMENTAL SERVICES LIMITED Company Secretary 2002-12-19 CURRENT 2001-11-16 Active
CLIVE STANLEY MATHIAS GRANTMONT LIMITED Company Secretary 2002-11-29 CURRENT 2002-10-24 Dissolved 2015-02-13
CLIVE STANLEY MATHIAS CROWN HOTELS & RESTAURANTS LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2014-08-15
CLIVE STANLEY MATHIAS B&S HOMES LIMITED Company Secretary 2001-11-06 CURRENT 2001-11-06 Liquidation
CLIVE STANLEY MATHIAS CONSORTIUM HOTELS & INNS BUSINESS SERVICES LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Dissolved 2014-10-08
CLIVE STANLEY MATHIAS BRENTMILL LIMITED Company Secretary 1999-05-07 CURRENT 1999-04-20 Dissolved 2014-07-15
CLIVE STANLEY MATHIAS GRANTMEAD LIMITED Company Secretary 1999-02-18 CURRENT 1999-02-04 Dissolved 2014-06-17
CLIVE STANLEY MATHIAS DRH BUSINESS SYSTEMS LIMITED Company Secretary 1998-09-10 CURRENT 1993-04-01 Active
CLIVE STANLEY MATHIAS WOODFORCE LIMITED Company Secretary 1998-09-10 CURRENT 1985-07-18 Active
CLIVE STANLEY MATHIAS BROADHALL LIMITED Company Secretary 1997-11-19 CURRENT 1997-10-21 Active
CLIVE STANLEY MATHIAS THEPACKEXCHANGE LIMITED Company Secretary 1996-08-16 CURRENT 1996-08-16 Active - Proposal to Strike off
CLIVE STANLEY MATHIAS FORDWEST LIMITED Company Secretary 1995-01-12 CURRENT 1995-01-12 Dissolved 2014-06-10
CLIVE STANLEY MATHIAS M.I.D. NOMINEES LIMITED Company Secretary 1995-01-01 CURRENT 1991-11-22 Dissolved 2014-06-10
RICHARD PAUL HOWELL BOSTON DESIGNS LIMITED Director 2008-10-14 CURRENT 1994-10-18 Dissolved 2014-02-07
RICHARD PAUL HOWELL RELAX & RECLINE CHAIRS UK LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active
RICHARD PAUL HOWELL MOTION FURNITURE DIRECT LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
RICHARD PAUL HOWELL WILCARE HOLDINGS LIMITED Director 2006-07-18 CURRENT 2006-07-18 Active
ANTHONY LEE KIFF ACCENTU8 LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
ANTHONY LEE KIFF BOSTON DESIGNS LIMITED Director 2008-10-14 CURRENT 1994-10-18 Dissolved 2014-02-07
ANTHONY LEE KIFF RELAX & RECLINE CHAIRS UK LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active
ANTHONY LEE KIFF MOTION FURNITURE DIRECT LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
ANTHONY LEE KIFF WILCARE HOLDINGS LIMITED Director 2006-07-18 CURRENT 2006-07-18 Active
KEVIN WINTLE OEM UPHOLSTERY LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
KEVIN WINTLE OEM FRAMES LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
KEVIN WINTLE WILCARE HOLDINGS LIMITED Director 2012-03-01 CURRENT 2006-07-18 Active

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
2024-12-1631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-29CONFIRMATION STATEMENT MADE ON 29/11/24, WITH NO UPDATES
2024-03-19APPOINTMENT TERMINATED, DIRECTOR KEVIN WINTLE
2023-12-11CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-11-17REGISTRATION OF A CHARGE / CHARGE CODE 043196110008
2022-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043196110008
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2015-12-28LATEST SOC28/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-28AR0129/11/15 ANNUAL RETURN FULL LIST
2015-10-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0129/11/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043196110007
2014-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043196110006
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043196110005
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-29AR0129/11/13 ANNUAL RETURN FULL LIST
2013-11-28AP01DIRECTOR APPOINTED MR KEVIN WINTLE
2013-11-11AR0108/11/13 ANNUAL RETURN FULL LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA KIFF / 01/10/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEE KIFF / 01/10/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HOWELL / 01/10/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL HOWELL / 01/10/2013
2013-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE STANLEY MATHIAS on 2013-10-01
2013-06-04AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-28AR0108/11/12 FULL LIST
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON STARKEY
2012-09-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-05AR0108/11/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-25AR0130/08/10 FULL LIST
2010-11-22SH20STATEMENT BY DIRECTORS
2010-11-22SH1922/11/10 STATEMENT OF CAPITAL GBP 100
2010-11-22CAP-SSSOLVENCY STATEMENT DATED 29/10/10
2010-11-22RES06REDUCE ISSUED CAPITAL 29/10/2010
2010-11-11RES01ADOPT ARTICLES 31/12/2009
2010-10-29SH1929/10/10 STATEMENT OF CAPITAL GBP 100
2010-10-29SH20STATEMENT BY DIRECTORS
2010-10-29CAP-SSSOLVENCY STATEMENT DATED 15/10/10
2010-10-29RES06REDUCE ISSUED CAPITAL 18/10/2010
2010-08-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-15AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2009-12-17AR0108/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON EDWARD STARKEY / 08/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA KIFF / 08/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HOWELL / 08/11/2009
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KIFF / 01/07/2009
2009-06-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-12-08288aDIRECTOR APPOINTED MR GORDON EDWARD STARKEY
2008-11-27225PREVSHO FROM 31/12/2008 TO 30/09/2008
2008-08-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-29288cSECRETARY'S PARTICULARS CHANGED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-14288bSECRETARY RESIGNED
2006-12-19363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-23288bDIRECTOR RESIGNED
2006-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-13363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS; AMEND
2006-03-28363sRETURN MADE UP TO 08/11/05; CHANGE OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: THE TUBE WORKS HEOL Y GEIFR, PENCOED BRIDGEND MID GLAMORGAN CF35 6UG
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to WILCARE WALES 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 WILCARE WALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-16 Outstanding SANTANDER UK PLC
2014-08-16 Outstanding SANTANDER UK PLC
2014-04-19 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
GUARANTEE AND FIXED AND FLOATING CHARGE 2009-08-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-02-23 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2002-02-28 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 265,000
Creditors Due Within One Year 2012-01-01 £ 398,334

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 WILCARE WALES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 188
Cash Bank In Hand 2012-01-01 £ 3,742
Current Assets 2012-01-01 £ 996,470
Debtors 2012-01-01 £ 346,941
Stocks Inventory 2012-01-01 £ 645,787
Tangible Fixed Assets 2012-01-01 £ 526,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILCARE WALES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WILCARE WALES LIMITED owns 1 domain names.

wilcarewales.co.uk  

Trademarks

Trademark applications by WILCARE WALES LIMITED

WILCARE WALES LIMITED is the Original Applicant for the trademark Image for mark UK00003048283 accentu8 ™ (UK00003048283) through the UKIPO on the 2014-03-22
Trademark class: Furniture; chairs; rise and recline chairs; electrically and manually controlled chairs; parts and fittings for all the aforesaid goods.
Income
Government Income

Government spend with WILCARE WALES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2014-11 GBP £927 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Bexley 2014-11 GBP £1,567
London Borough of Bexley 2014-10 GBP £2,721
London Borough of Barking and Dagenham Council 2014-9 GBP £1,558 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Newham 2014-8 GBP £5,250 CHAIRS > EQUIPMENT AND ADAPTATIONS
London Borough of Barking and Dagenham Council 2014-7 GBP £877
London Borough of Newham 2014-6 GBP £10,500
Cornwall Council 2014-4 GBP £1,491
London Borough of Barking and Dagenham Council 2014-4 GBP £952
London Borough of Newham 2014-3 GBP £10,500
Cornwall Council 2014-2 GBP £825
London Borough of Barking and Dagenham Council 2014-2 GBP £1,257
London Borough of Newham 2014-2 GBP £10,753
London Borough of Newham 2014-1 GBP £7,350
Cornwall Council 2013-12 GBP £1,136
London Borough of Newham 2013-11 GBP £544
London Borough of Newham 2013-10 GBP £10,500
London Borough of Barking and Dagenham Council 2013-9 GBP £1,762
London Borough of Barking and Dagenham Council 2013-2 GBP £567
Middlesbrough Council 2011-2 GBP £611 Equipment Purchase
Middlesbrough Council 2010-10 GBP £5,022 Equipment Purchase
Middlesbrough Council 2010-9 GBP £1,036 Equipment Purchase
Middlesbrough Council 2010-7 GBP £1,073 Equipment Purchase
Middlesbrough Council 2010-5 GBP £3,003 Equipment Purchase

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 WILCARE WALES 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.
Import/Export of Goods
Goods imported/exported by WILCARE WALES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-12-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-05-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-02-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-10-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2012-01-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-12-0194021000Dentists', barbers' or similar chairs having rotating as well as both reclining and elevating movement, and parts thereof, n.e.s.
2011-05-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2011-04-0184798997Machines, apparatus and mechanical appliances, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILCARE WALES 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 WILCARE WALES 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.