We Care Solutions Manchester Limited MANCHESTER


Founded in 2014, We Care Solutions Manchester, classified under reg no. 08982262 is a active - proposal to strike off company. Currently registered at 517 Wilbraham Road M21 0UF, Manchester the company has been in the business for ten years. Its financial year was closed on 30th April and its latest financial statement was filed on Thursday 30th April 2020.

We Care Solutions Manchester Limited Address / Contact

Office Address 517 Wilbraham Road
Office Address2 Chorlton
Town Manchester
Post code M21 0UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08982262
Date of Incorporation Mon, 7th Apr 2014
Industry Medical nursing home activities
Industry Residential nursing care facilities
End of financial Year 30th April
Company age 10 years old
Account next due date Mon, 31st Jan 2022 (848 days after)
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Tue, 8th Nov 2022 (2022-11-08)
Last confirmation statement dated Mon, 25th Oct 2021

Company staff

Marion M.

Position: Director

Appointed: 24 March 2020

Rabia B.

Position: Director

Appointed: 25 October 2019

Resigned: 24 March 2020

Marion M.

Position: Secretary

Appointed: 25 October 2019

Resigned: 24 March 2020

Camran B.

Position: Director

Appointed: 21 May 2014

Resigned: 11 September 2017

Marion M.

Position: Director

Appointed: 07 April 2014

Resigned: 25 October 2019

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Marion M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Camran B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rabia B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Marion M.

Notified on 26 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Camran B.

Notified on 25 October 2018
Ceased on 26 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Rabia B.

Notified on 6 April 2017
Ceased on 24 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Balance Sheet
Cash Bank On Hand 5 24916 6755423 828339 443
Current Assets6 12148 573163 894443 892431 252999 435
Debtors4 45943 324147 219443 350427 424659 992
Net Assets Liabilities 21 767115 43598 65442 294419 272
Other Debtors 17 904147 219343 218427 424659 992
Property Plant Equipment 2 8987 3665 3443 322 
Cash Bank In Hand1 6625 249    
Net Assets Liabilities Including Pension Asset Liability1 58421 767    
Tangible Fixed Assets 2 898    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve1 58321 766    
Other
Accumulated Depreciation Impairment Property Plant Equipment 7252 7474 7696 79110 113
Additions Other Than Through Business Combinations Property Plant Equipment  6 490   
Average Number Employees During Period    6688
Bank Borrowings Overdrafts   265 000  
Corporation Tax Payable 20 52541 29044 54015 714123 492
Creditors 29 70455 82585 582392 280580 163
Increase From Depreciation Charge For Year Property Plant Equipment  2 0222 0222 0223 322
Net Current Assets Liabilities1 58418 869108 069358 31038 972419 272
Other Creditors 4 0005 50019 775 46 738
Other Taxation Social Security Payable 5 1798 95213 08335 47155 002
Property Plant Equipment Gross Cost 3 62310 11310 11310 11310 113
Provisions For Liabilities Balance Sheet Subtotal   265 000  
Total Assets Less Current Liabilities  115 435363 65442 294 
Trade Creditors Trade Payables  838 1848 09524 931
Trade Debtors Trade Receivables 25 420147 219100 132  
Capital Employed1 58421 767    
Creditors Due Within One Year4 53729 704    
Number Shares Allotted11    
Par Value Share11    
Share Capital Allotted Called Up Paid11    
Tangible Fixed Assets Additions 3 623    
Tangible Fixed Assets Cost Or Valuation 3 623    
Tangible Fixed Assets Depreciation 725    
Tangible Fixed Assets Depreciation Charged In Period 725    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
Free Download (1 page)

Company search

Advertisements