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

WHEREWELIVE CARE GROUP LIMITED

POOLEMEAD HOUSE WATERY LANE, TWERTON, BATH, BA2 1RN,
Company Registration Number
04320137
Private Limited Company
Active

Company Overview

About Wherewelive Care Group Ltd
WHEREWELIVE CARE GROUP LIMITED was founded on 2001-11-09 and has its registered office in Bath. The organisation's status is listed as "Active". Wherewelive Care Group 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
WHEREWELIVE CARE GROUP LIMITED
 
Legal Registered Office
POOLEMEAD HOUSE WATERY LANE
TWERTON
BATH
BA2 1RN
Other companies in KT22
 
Filing Information
Company Number 04320137
Company ID Number 04320137
Date formed 2001-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 14:04:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHEREWELIVE CARE GROUP 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 WHEREWELIVE CARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
GARRY JOHN FITTON
Company Secretary 2008-06-20
GARRY JOHN FITTON
Director 2014-03-11
PETER KINSEY
Director 2008-06-20
DAVID ANDREW SPRUZEN
Director 2011-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NICHOLAS HARLAND
Director 2008-09-01 2011-04-30
GARRY JOHN FITTON
Company Secretary 2007-07-01 2008-06-20
ROLAND ROBERT JOSEPH PERRY
Director 2006-03-20 2008-06-20
WILLIAM MICHAEL BUCKINGHAM
Director 2006-08-11 2008-02-14
KATHERINE FRANCES FORD
Director 2006-08-11 2008-01-31
DAVID ROY BLACKMAN
Company Secretary 2006-03-20 2007-06-30
DAVID ROY BLACKMAN
Director 2006-03-20 2006-08-11
PAMELA ANN BURCH
Company Secretary 2005-06-01 2006-03-20
FREDERICK GRAHAM BURCH
Director 2001-11-09 2006-03-20
SARAH ALICE WOODWARD
Company Secretary 2004-02-13 2005-06-01
DAVID ALAN HORSGOOD
Director 2004-07-01 2005-06-01
SARAH ALICE WOODWARD
Director 2004-07-01 2005-06-01
FREDERICK GRAHAM BURCH
Company Secretary 2001-11-09 2004-02-13
ANN KILLIP
Director 2001-11-09 2004-02-13
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2001-11-09 2001-11-09
L.C.I. DIRECTORS LIMITED
Nominated Director 2001-11-09 2001-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY JOHN FITTON CARE MANAGEMENT GROUP (HOLDINGS) LIMITED Company Secretary 2008-06-20 CURRENT 2002-11-06 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (CYMRU) LIMITED Company Secretary 2008-06-20 CURRENT 1999-04-28 Active
GARRY JOHN FITTON CARE MANAGEMENT GROUP (SOUTHERN) LIMITED Company Secretary 2008-06-20 CURRENT 2002-04-11 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP TRUSTEES LIMITED Company Secretary 2008-06-20 CURRENT 2003-07-24 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (ACQUISITION) LIMITED Company Secretary 2008-06-20 CURRENT 2006-07-05 Active - Proposal to Strike off
GARRY JOHN FITTON VICTORIA HOUSE (UK) LIMITED Company Secretary 2008-06-20 CURRENT 1996-11-19 Active - Proposal to Strike off
GARRY JOHN FITTON SOLENT RESIDENTIAL HOMES LIMITED Company Secretary 2008-06-20 CURRENT 1999-08-11 Active - Proposal to Strike off
GARRY JOHN FITTON WHEREWELIVE LIMITED Company Secretary 2008-06-20 CURRENT 2001-02-05 Active
GARRY JOHN FITTON BLOCKLIN HOUSE LIMITED Company Secretary 2008-06-20 CURRENT 1975-05-20 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP LIMITED Company Secretary 2008-06-20 CURRENT 1994-11-22 Active
GARRY JOHN FITTON PATHWAYS (TREBANOS) LIMITED Company Secretary 2008-06-20 CURRENT 1995-09-28 Active - Proposal to Strike off
GARRY JOHN FITTON CMG HOMES LIMITED Company Secretary 2008-06-20 CURRENT 1998-02-27 Active
GARRY JOHN FITTON CARE MANAGEMENT GROUP (UK) LIMITED Company Secretary 2007-07-01 CURRENT 2002-11-06 Active - Proposal to Strike off
GARRY JOHN FITTON HOMES CARING FOR AUTISM LIMITED Director 2018-02-28 CURRENT 2005-05-19 Active - Proposal to Strike off
GARRY JOHN FITTON SOMERSET HCA LTD Director 2018-02-28 CURRENT 2003-05-14 Active - Proposal to Strike off
GARRY JOHN FITTON PHILORI CARE LIMITED Director 2017-01-09 CURRENT 2006-09-12 Active - Proposal to Strike off
GARRY JOHN FITTON SEVILLES LIMITED Director 2016-12-20 CURRENT 2006-01-11 Active - Proposal to Strike off
GARRY JOHN FITTON HELENE CARE LIMITED Director 2016-09-29 CURRENT 2013-06-06 Active - Proposal to Strike off
GARRY JOHN FITTON CMG (ENFIELD) LTD Director 2016-07-18 CURRENT 2007-01-22 Active - Proposal to Strike off
GARRY JOHN FITTON ALDERWOOD L.L.A. LIMITED Director 2016-01-12 CURRENT 1999-11-15 Active
GARRY JOHN FITTON FARISEAN LIMITED Director 2015-05-22 CURRENT 2009-03-11 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (HOLDINGS) LIMITED Director 2014-03-11 CURRENT 2002-11-06 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (CYMRU) LIMITED Director 2014-03-11 CURRENT 1999-04-28 Active
GARRY JOHN FITTON CARE MANAGEMENT GROUP (SOUTHERN) LIMITED Director 2014-03-11 CURRENT 2002-04-11 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (UK) LIMITED Director 2014-03-11 CURRENT 2002-11-06 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP TRUSTEES LIMITED Director 2014-03-11 CURRENT 2003-07-24 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (ACQUISITION) LIMITED Director 2014-03-11 CURRENT 2006-07-05 Active - Proposal to Strike off
GARRY JOHN FITTON VICTORIA HOUSE (UK) LIMITED Director 2014-03-11 CURRENT 1996-11-19 Active - Proposal to Strike off
GARRY JOHN FITTON SOLENT RESIDENTIAL HOMES LIMITED Director 2014-03-11 CURRENT 1999-08-11 Active - Proposal to Strike off
GARRY JOHN FITTON WHEREWELIVE LIMITED Director 2014-03-11 CURRENT 2001-02-05 Active
GARRY JOHN FITTON BLOCKLIN HOUSE LIMITED Director 2014-03-11 CURRENT 1975-05-20 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP LIMITED Director 2014-03-11 CURRENT 1994-11-22 Active
GARRY JOHN FITTON PATHWAYS (TREBANOS) LIMITED Director 2014-03-11 CURRENT 1995-09-28 Active - Proposal to Strike off
GARRY JOHN FITTON CMG HOMES LIMITED Director 2014-03-11 CURRENT 1998-02-27 Active
GARRY JOHN FITTON CMG HOLDCO LIMITED Director 2014-03-11 CURRENT 2013-09-19 Active - Proposal to Strike off
PETER KINSEY PHILORI CARE LIMITED Director 2017-01-09 CURRENT 2006-09-12 Active - Proposal to Strike off
PETER KINSEY SEVILLES LIMITED Director 2016-12-20 CURRENT 2006-01-11 Active - Proposal to Strike off
PETER KINSEY HELENE CARE LIMITED Director 2016-09-29 CURRENT 2013-06-06 Active - Proposal to Strike off
PETER KINSEY CMG (ENFIELD) LTD Director 2016-07-18 CURRENT 2007-01-22 Active - Proposal to Strike off
PETER KINSEY ALDERWOOD L.L.A. LIMITED Director 2016-01-12 CURRENT 1999-11-15 Active
PETER KINSEY FARISEAN LIMITED Director 2015-05-22 CURRENT 2009-03-11 Active - Proposal to Strike off
PETER KINSEY LEARNING DISABILITY ENGLAND Director 2015-05-13 CURRENT 2001-06-12 Active
PETER KINSEY CMG INVESTMENT HOLDINGS LIMITED Director 2008-06-20 CURRENT 2008-05-16 Dissolved 2015-04-09
PETER KINSEY CARE MANAGEMENT GROUP (HOLDINGS) LIMITED Director 2008-06-20 CURRENT 2002-11-06 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP (CYMRU) LIMITED Director 2008-06-20 CURRENT 1999-04-28 Active
PETER KINSEY CARE MANAGEMENT GROUP (SOUTHERN) LIMITED Director 2008-06-20 CURRENT 2002-04-11 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP (UK) LIMITED Director 2008-06-20 CURRENT 2002-11-06 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP TRUSTEES LIMITED Director 2008-06-20 CURRENT 2003-07-24 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP (ACQUISITION) LIMITED Director 2008-06-20 CURRENT 2006-07-05 Active - Proposal to Strike off
PETER KINSEY VICTORIA HOUSE (UK) LIMITED Director 2008-06-20 CURRENT 1996-11-19 Active - Proposal to Strike off
PETER KINSEY SOLENT RESIDENTIAL HOMES LIMITED Director 2008-06-20 CURRENT 1999-08-11 Active - Proposal to Strike off
PETER KINSEY WHEREWELIVE LIMITED Director 2008-06-20 CURRENT 2001-02-05 Active
PETER KINSEY BLOCKLIN HOUSE LIMITED Director 2008-06-20 CURRENT 1975-05-20 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP LIMITED Director 2008-06-20 CURRENT 1994-11-22 Active
PETER KINSEY PATHWAYS (TREBANOS) LIMITED Director 2008-06-20 CURRENT 1995-09-28 Active - Proposal to Strike off
PETER KINSEY CMG HOMES LIMITED Director 2008-06-20 CURRENT 1998-02-27 Active
DAVID ANDREW SPRUZEN CMG HOLDCO LIMITED Director 2013-09-24 CURRENT 2013-09-19 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP (HOLDINGS) LIMITED Director 2011-10-06 CURRENT 2002-11-06 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP (CYMRU) LIMITED Director 2011-10-06 CURRENT 1999-04-28 Active
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP (SOUTHERN) LIMITED Director 2011-10-06 CURRENT 2002-04-11 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP (UK) LIMITED Director 2011-10-06 CURRENT 2002-11-06 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP TRUSTEES LIMITED Director 2011-10-06 CURRENT 2003-07-24 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP (ACQUISITION) LIMITED Director 2011-10-06 CURRENT 2006-07-05 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN VICTORIA HOUSE (UK) LIMITED Director 2011-10-06 CURRENT 1996-11-19 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN SOLENT RESIDENTIAL HOMES LIMITED Director 2011-10-06 CURRENT 1999-08-11 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN WHEREWELIVE LIMITED Director 2011-10-06 CURRENT 2001-02-05 Active
DAVID ANDREW SPRUZEN BLOCKLIN HOUSE LIMITED Director 2011-10-06 CURRENT 1975-05-20 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP LIMITED Director 2011-10-06 CURRENT 1994-11-22 Active
DAVID ANDREW SPRUZEN PATHWAYS (TREBANOS) LIMITED Director 2011-10-06 CURRENT 1995-09-28 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CMG HOMES LIMITED Director 2011-10-06 CURRENT 1998-02-27 Active
DAVID ANDREW SPRUZEN CMG INVESTMENT HOLDINGS LIMITED Director 2008-06-09 CURRENT 2008-05-16 Dissolved 2015-04-09

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
2025-02-24MICRO ENTITY ACCOUNTS MADE UP TO 28/02/24
2024-10-28DIRECTOR APPOINTED MR CHRISTOPHER IAN SAUNDERS
2024-07-19Termination of appointment of Garry John Fitton on 2024-07-19
2024-07-19APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN FITTON
2024-04-02APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE PEARSON
2023-11-24MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-11-21CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-01-23Director's details changed for Mrs Emma Louise Pearson on 2023-01-20
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-02-04AP01DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW SPRUZEN
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England
2019-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043201370006
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM The Care House Randalls Way Leatherhead Surrey KT22 7TW
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2015-12-31RES01ADOPT ARTICLES 31/12/15
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043201370006
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0109/11/15 ANNUAL RETURN FULL LIST
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0109/11/14 ANNUAL RETURN FULL LIST
2014-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-03-20AP01DIRECTOR APPOINTED MR GARRY JOHN FITTON
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0109/11/13 ANNUAL RETURN FULL LIST
2013-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2012-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-11-22AR0109/11/12 ANNUAL RETURN FULL LIST
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/12 FROM the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ
2011-11-09AR0109/11/11 ANNUAL RETURN FULL LIST
2011-11-09CH03SECRETARY'S DETAILS CHNAGED FOR GARRY JOHN FITTON on 2011-11-09
2011-10-06AP01DIRECTOR APPOINTED MR DAVID ANDREW SPRUZEN
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2011-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2010-12-22AR0109/11/10 ANNUAL RETURN FULL LIST
2010-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2009-12-08AR0109/11/09 FULL LIST
2009-06-02AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-11-12363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-09-25288aDIRECTOR APPOINTED MR DAVID HARLAND
2008-09-01AAFULL ACCOUNTS MADE UP TO 28/02/07
2008-09-01AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-08-26288aSECRETARY APPOINTED GARRY JOHN FITTON
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR ROLAND PERRY
2008-07-23288aDIRECTOR APPOINTED PETER KINSEY
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY GARRY FITTON
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE FORD
2008-02-19288bDIRECTOR RESIGNED
2007-11-27363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-07-25288aNEW SECRETARY APPOINTED
2007-07-25288bSECRETARY RESIGNED
2006-12-07363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-09-01288aNEW DIRECTOR APPOINTED
2006-08-31288bDIRECTOR RESIGNED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-13288bDIRECTOR RESIGNED
2006-04-13288bSECRETARY RESIGNED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW SECRETARY APPOINTED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 46A GORING ROAD WORTHING WEST SUSSEX BN12 4AD
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-28RES13RE AGREEMENT 20/06/05
2006-03-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-28RES13RE RELEVANT DOCUMENTS 20/03/06
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-11-22363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-06-27288aNEW SECRETARY APPOINTED
2005-06-27288bDIRECTOR RESIGNED
2005-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-11-15363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-09-30287REGISTERED OFFICE CHANGED ON 30/09/04 FROM: MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY
2004-08-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to WHEREWELIVE CARE GROUP 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 WHEREWELIVE CARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE (REGISTERED IN SCOTLAND WITH NUMBER SC090312)
SUPPLEMENTAL DEED 2006-03-20 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
LEGAL CHARGE 2003-10-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-10-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 WHEREWELIVE CARE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WHEREWELIVE CARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHEREWELIVE CARE GROUP LIMITED
Trademarks
We have not found any records of WHEREWELIVE CARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHEREWELIVE CARE GROUP 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 (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as WHEREWELIVE CARE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHEREWELIVE CARE GROUP 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 WHEREWELIVE CARE GROUP 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 WHEREWELIVE CARE GROUP 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.