Wherewelive Care Group Limited BATH


Founded in 2001, Wherewelive Care Group, classified under reg no. 04320137 is an active company. Currently registered at Poolemead House Watery Lane BA2 1RN, Bath the company has been in the business for twenty three years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022. Since Friday 21st March 2003 Wherewelive Care Group Limited is no longer carrying the name Wherewelive Two.

Currently there are 2 directors in the the company, namely Emma P. and Garry F.. In addition one secretary - Garry F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wherewelive Care Group Limited Address / Contact

Office Address Poolemead House Watery Lane
Office Address2 Twerton
Town Bath
Post code BA2 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04320137
Date of Incorporation Fri, 9th Nov 2001
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Emma P.

Position: Director

Appointed: 15 January 2020

Garry F.

Position: Director

Appointed: 11 March 2014

Garry F.

Position: Secretary

Appointed: 20 June 2008

David S.

Position: Director

Appointed: 06 October 2011

Resigned: 30 November 2019

David H.

Position: Director

Appointed: 01 September 2008

Resigned: 30 April 2011

Peter K.

Position: Director

Appointed: 20 June 2008

Resigned: 31 January 2020

Garry F.

Position: Secretary

Appointed: 01 July 2007

Resigned: 20 June 2008

Katherine F.

Position: Director

Appointed: 11 August 2006

Resigned: 31 January 2008

William B.

Position: Director

Appointed: 11 August 2006

Resigned: 14 February 2008

David B.

Position: Secretary

Appointed: 20 March 2006

Resigned: 30 June 2007

Roland P.

Position: Director

Appointed: 20 March 2006

Resigned: 20 June 2008

David B.

Position: Director

Appointed: 20 March 2006

Resigned: 11 August 2006

Pamela B.

Position: Secretary

Appointed: 01 June 2005

Resigned: 20 March 2006

Sarah W.

Position: Director

Appointed: 01 July 2004

Resigned: 01 June 2005

David H.

Position: Director

Appointed: 01 July 2004

Resigned: 01 June 2005

Sarah W.

Position: Secretary

Appointed: 13 February 2004

Resigned: 01 June 2005

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 09 November 2001

Resigned: 09 November 2001

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 09 November 2001

Resigned: 09 November 2001

Frederick B.

Position: Director

Appointed: 09 November 2001

Resigned: 20 March 2006

Frederick B.

Position: Secretary

Appointed: 09 November 2001

Resigned: 13 February 2004

Ann K.

Position: Director

Appointed: 09 November 2001

Resigned: 13 February 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Care Management Group Limited from Leatherhead, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Care Management Group Limited

The Care House Randalls Way, Leatherhead, KT22 7TW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 02992839
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Wherewelive Two March 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100100100100       
Balance Sheet
Cash Bank On Hand   100100100100100100  
Current Assets        100100100
Net Assets Liabilities   100100100100100100100100
Cash Bank In Hand100100100100       
Net Assets Liabilities Including Pension Asset Liability100100100100       
Reserves/Capital
Shareholder Funds100100100100       
Other
Net Current Assets Liabilities        100100100
Number Shares Allotted  100100100100 100100  
Par Value Share  1111 11  
Total Assets Less Current Liabilities        100100100
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search