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

WOLFETON MANOR HEALTHCARE LIMITED

31-33 Commercial Road, Poole, DORSET, BH14 0HU,
Company Registration Number
05427035
Private Limited Company
Active

Company Overview

About Wolfeton Manor Healthcare Ltd
WOLFETON MANOR HEALTHCARE LIMITED was founded on 2005-04-18 and has its registered office in Poole. The organisation's status is listed as "Active". Wolfeton Manor Healthcare 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
WOLFETON MANOR HEALTHCARE LIMITED
 
Legal Registered Office
31-33 Commercial Road
Poole
DORSET
BH14 0HU
Other companies in BH14
 
Previous Names
BEAMAX LIMITED17/10/2005
Filing Information
Company Number 05427035
Company ID Number 05427035
Date formed 2005-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-14
Return next due 2025-06-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-16 06:00:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOLFETON MANOR HEALTHCARE 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 WOLFETON MANOR HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANN BENSON
Company Secretary 2013-02-20
CHRISTOPHER BIALAN
Director 2005-04-18
ANNETTE CAROL JONES
Director 2018-01-26
GRAHAM JONES
Director 2018-01-26
JADA LORRAINE SMITH
Director 2005-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LESLIE COUSINS
Director 2008-11-05 2014-06-30
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Company Secretary 2005-09-06 2014-06-05
DOUGLAS VINCENT SMITH
Director 2005-11-10 2012-04-01
SUSAN KATHLEEN ADELE HEYBOURNE
Director 2005-11-02 2008-11-17
ML SECRETARIES LIMITED
Company Secretary 2005-04-18 2005-09-06
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2005-04-18 2005-04-21
APEX NOMINEES LIMITED
Nominated Director 2005-04-18 2005-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BIALAN NUSHI BAR LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
CHRISTOPHER BIALAN NUSHI LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU TOASTY BAR LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU KATSU BAR LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU NOODLE BAR LIMITED Director 2016-12-22 CURRENT 2016-12-22 Liquidation
CHRISTOPHER BIALAN KAZOKU GROUP LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
CHRISTOPHER BIALAN BUCKINGHAMSHIRE HOUSE LTD Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN GB CATERERS LTD Director 2016-09-30 CURRENT 2016-09-30 Active
CHRISTOPHER BIALAN THE BUCKS GROUP LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP MIDDLE EAST LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP CHINA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP INDIA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN LONDON NEURO GROUP LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
CHRISTOPHER BIALAN LONDON NEURO LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
CHRISTOPHER BIALAN LONDON NEURO REHABILITATION LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
CHRISTOPHER BIALAN AFFINITY APPRENTICES LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2017-04-18
CHRISTOPHER BIALAN CARE MARKET PLACE UK LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active - Proposal to Strike off
CHRISTOPHER BIALAN YABE LIMITED Director 2013-06-04 CURRENT 2013-06-04 Dissolved 2015-01-20
CHRISTOPHER BIALAN THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
CHRISTOPHER BIALAN AZURE HEALTHCARE LIMITED Director 2013-02-18 CURRENT 2013-02-18 Dissolved 2015-09-29
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
CHRISTOPHER BIALAN AZURE CARE MANAGEMENT LIMITED Director 2012-11-13 CURRENT 2012-11-13 Dissolved 2016-03-15
CHRISTOPHER BIALAN FORUM AGAINST BULLYING LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN CARE MARKET PLACE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY HEALTHCARE PROPERTIES LIMITED Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2015-08-18
CHRISTOPHER BIALAN CARING HOME CARE LIMITED Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2015-08-18
CHRISTOPHER BIALAN HOME CARE ANGELS LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active - Proposal to Strike off
CHRISTOPHER BIALAN ELEARNING FOR YOU LIMITED Director 2010-06-10 CURRENT 2010-06-10 Liquidation
CHRISTOPHER BIALAN BEST FOR TRAINING LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2015-05-19
CHRISTOPHER BIALAN AFFINITY CARE TRAINING LIMITED Director 2009-07-06 CURRENT 2009-07-06 Dissolved 2015-08-18
CHRISTOPHER BIALAN HEALTHCARE PROJECTS DEVELOPMENT LIMITED Director 2009-01-15 CURRENT 2009-01-15 Dissolved 2015-05-19
CHRISTOPHER BIALAN MONEY OFF VOUCHERS LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN XL DOMICILIARY CARE LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE GROUP LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
CHRISTOPHER BIALAN GLENFERNESS LIMITED Director 2008-01-04 CURRENT 2008-01-04 Active - Proposal to Strike off
CHRISTOPHER BIALAN PIRANHA MOTOR RACING LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active
CHRISTOPHER BIALAN POGO VENTURES LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE HOMES LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE MANAGEMENT LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active
CHRISTOPHER BIALAN HENLOW LIMITED Director 2007-05-10 CURRENT 2007-05-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN SILVERSWORD LIMITED Director 2005-09-20 CURRENT 2005-09-07 Active
CHRISTOPHER BIALAN MALTHOUSE HEALTHCARE LIMITED Director 2005-09-20 CURRENT 2005-09-08 Liquidation
CHRISTOPHER BIALAN PRIMULA CARE LIMITED Director 2005-08-24 CURRENT 2004-10-12 Active
CHRISTOPHER BIALAN LYME BAY COURT LIMITED Director 2005-04-21 CURRENT 2005-04-21 Dissolved 2014-05-13
CHRISTOPHER BIALAN ALUM CARE LIMITED Director 2005-01-01 CURRENT 2004-11-23 Active
CHRISTOPHER BIALAN ALLENBROOK CARE LIMITED. Director 2005-01-01 CURRENT 2004-02-11 Active
CHRISTOPHER BIALAN AFFINITY CARE LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active
CHRISTOPHER BIALAN COMMERCIAL FINANCE BUREAU LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
ANNETTE CAROL JONES HAVENCROFT HEALTHCARE LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
ANNETTE CAROL JONES GPS TRACKING SYSTEMS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
ANNETTE CAROL JONES GJCA LIMITED Director 2006-06-20 CURRENT 2003-07-18 Active
GRAHAM JONES HAVENCROFT HEALTHCARE LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
GRAHAM JONES ST. ANDREW'S COFFEE HOUSE LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
GRAHAM JONES GPS TRACKING SYSTEMS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
GRAHAM JONES ETHITEX LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
GRAHAM JONES GJCA LIMITED Director 2003-07-21 CURRENT 2003-07-18 Active
JADA LORRAINE SMITH MALTHOUSE HEALTHCARE LIMITED Director 2007-06-27 CURRENT 2005-09-08 Liquidation

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
2024-06-16CONFIRMATION STATEMENT MADE ON 14/06/24, WITH UPDATES
2024-04-29CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18Change of details for Havencroft Healthcare Limited as a person with significant control on 2023-07-18
2023-07-18Director's details changed for Mrs Annette Carol Jones on 2023-07-18
2023-07-18Director's details changed for Mr Graham Jones on 2023-07-18
2023-07-18APPOINTMENT TERMINATED, DIRECTOR JADA LORRAINE SMITH
2023-05-02CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-10-09TM02Termination of appointment of Victoria Ann Benson on 2019-09-30
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2018-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS BIALAN
2018-05-23PSC04Change of details for person with significant control
2018-05-22PSC07CESSATION OF JADA LORRAINE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 816.5
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-04-13AA01Current accounting period extended from 31/07/18 TO 31/12/18
2018-02-09AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07SH08Change of share class name or designation
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 816.5
2018-02-07SH0126/01/18 STATEMENT OF CAPITAL GBP 816.50
2018-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054270350005
2018-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054270350004
2018-02-06RES12Resolution of varying share rights or name
2018-02-06RES0126/01/2018
2018-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-29PSC02Notification of Havencroft Healthcare Limited as a person with significant control on 2018-01-26
2018-01-29PSC09Withdrawal of a person with significant control statement on 2018-01-29
2018-01-29AP01DIRECTOR APPOINTED MRS ANNETTE CAROL JONES
2018-01-29AP01DIRECTOR APPOINTED MR GRAHAM JONES
2017-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 500.04
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-03-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 500.04
2016-04-28AR0118/04/16 ANNUAL RETURN FULL LIST
2015-12-15AA01PREVEXT FROM 31/03/2015 TO 31/07/2015
2015-10-16MEM/ARTSARTICLES OF ASSOCIATION
2015-10-16RES13COMPANY BUSINESS 24/09/2015
2015-10-16RES01ALTER ARTICLES 24/09/2015
2015-07-31SH20STATEMENT BY DIRECTORS
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 500.04
2015-07-31SH1931/07/15 STATEMENT OF CAPITAL GBP 500.04
2015-07-31CAP-SSSOLVENCY STATEMENT DATED 15/07/15
2015-07-31RES06REDUCE ISSUED CAPITAL 15/07/2015
2015-07-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-13AR0118/04/15 FULL LIST
2014-10-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COUSINS
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 873.24
2014-06-11AR0118/04/14 FULL LIST
2014-06-11TM02APPOINTMENT TERMINATED, SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
2014-01-09SH0609/01/14 STATEMENT OF CAPITAL GBP 873.24
2014-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-25AR0118/04/13 FULL LIST
2013-02-20AP03SECRETARY APPOINTED VICTORIA ANN BENSON
2012-10-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-09AR0118/04/12 FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SMITH
2012-05-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED / 18/04/2012
2011-10-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-21AR0118/04/11 FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIALAN / 19/04/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JADA LORRAINE SMITH / 19/04/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS VINCENT SMITH / 19/04/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE COUSINS / 19/04/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIALAN / 19/04/2010
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-21AR0118/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JADA LORRAINE SMITH / 18/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS VINCENT SMITH / 18/04/2010
2010-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE COUSINS / 07/05/2009
2009-05-26353LOCATION OF REGISTER OF MEMBERS
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 31-33 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2009-05-26363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2009-05-22190LOCATION OF DEBENTURE REGISTER
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR SUSAN HEYBOURNE
2009-02-0688(2)CAPITALS NOT ROLLED UP
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-18363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-11-13288aDIRECTOR APPOINTED ROBERT LESLIE COUSINS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-16363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-18225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-05-22363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19RES1350,000 SHARES ALLOTTED 09/12/05
2005-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-1988(2)RAD 09/12/05--------- £ SI 2@.01 £ IC 500/500
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-18RES13SHARES SUB DIVIDED 08/11/05
2005-11-18122S-DIV 08/11/05
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW SECRETARY APPOINTED
2005-11-15288bSECRETARY RESIGNED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-10-17CERTNMCOMPANY NAME CHANGED BEAMAX LIMITED CERTIFICATE ISSUED ON 17/10/05
2005-06-01288aNEW SECRETARY APPOINTED
2005-06-01288bSECRETARY RESIGNED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to WOLFETON MANOR HEALTHCARE 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 WOLFETON MANOR HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-29 Satisfied AFFINITY CARE HOMES LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2011-03-26 Outstanding SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2006-04-04 Outstanding ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WOLFETON MANOR HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of WOLFETON MANOR HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOLFETON MANOR HEALTHCARE LIMITED
Trademarks
We have not found any records of WOLFETON MANOR HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOLFETON MANOR HEALTHCARE 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 (86900 - Other human health activities) as WOLFETON MANOR HEALTHCARE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where WOLFETON MANOR HEALTHCARE 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 WOLFETON MANOR HEALTHCARE 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 WOLFETON MANOR HEALTHCARE 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.