You are here: bizstats.co.uk > a-z index > W list > WC list

Wcs Care Group Limited KENILWORTH


Wcs Care Group started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02713150. The Wcs Care Group company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Kenilworth at Head Office, 1st Floor. Postal code: CV8 1HW. Since Thursday 4th December 2008 Wcs Care Group Limited is no longer carrying the name Warwickshire Care Services.

Currently there are 11 directors in the the company, namely Anthony H., Elizabeth I. and Elizabeth B. and others. In addition one secretary - Paresh P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nicholas W. who worked with the the company until 30 November 2015.

Wcs Care Group Limited Address / Contact

Office Address Head Office, 1st Floor
Office Address2 Newlands Whites Row
Town Kenilworth
Post code CV8 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02713150
Date of Incorporation Fri, 1st May 1992
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Anthony H.

Position: Director

Appointed: 11 July 2022

Elizabeth I.

Position: Director

Appointed: 11 July 2022

Elizabeth B.

Position: Director

Appointed: 27 September 2021

Shân D.

Position: Director

Appointed: 30 November 2020

Jayne M.

Position: Director

Appointed: 01 July 2019

Rebecca W.

Position: Director

Appointed: 30 January 2019

Nicholas W.

Position: Director

Appointed: 30 January 2019

Alison L.

Position: Director

Appointed: 01 April 2018

Roger M.

Position: Director

Appointed: 27 November 2017

Mark A.

Position: Director

Appointed: 27 November 2017

Paresh P.

Position: Secretary

Appointed: 30 November 2015

Adrian L.

Position: Director

Appointed: 21 September 2015

Tricia B.

Position: Director

Appointed: 30 January 2019

Resigned: 04 December 2023

Keith N.

Position: Director

Appointed: 22 September 2014

Resigned: 11 March 2019

Barrie C.

Position: Director

Appointed: 23 September 2013

Resigned: 11 July 2022

Lee M.

Position: Director

Appointed: 23 September 2013

Resigned: 11 July 2022

Patricia S.

Position: Director

Appointed: 23 September 2013

Resigned: 01 July 2019

Joan D.

Position: Director

Appointed: 15 March 2010

Resigned: 18 August 2017

Mary M.

Position: Director

Appointed: 15 March 2010

Resigned: 01 April 2018

Richard B.

Position: Director

Appointed: 15 March 2010

Resigned: 15 February 2016

Richard H.

Position: Director

Appointed: 15 March 2010

Resigned: 04 July 2011

Martin G.

Position: Director

Appointed: 08 September 2008

Resigned: 03 December 2012

Karl D.

Position: Director

Appointed: 08 September 2008

Resigned: 30 September 2019

Anthony F.

Position: Director

Appointed: 08 September 2008

Resigned: 18 August 2017

Alan L.

Position: Director

Appointed: 08 September 2008

Resigned: 31 March 2018

Laurence L.

Position: Director

Appointed: 28 November 2005

Resigned: 21 November 2011

Janet M.

Position: Director

Appointed: 28 November 2005

Resigned: 18 June 2007

Simon M.

Position: Director

Appointed: 28 November 2005

Resigned: 26 November 2018

Marie S.

Position: Director

Appointed: 07 March 2005

Resigned: 04 July 2011

Joanna R.

Position: Director

Appointed: 23 June 2003

Resigned: 03 September 2007

Noel H.

Position: Director

Appointed: 23 June 2003

Resigned: 02 December 2013

Rory D.

Position: Director

Appointed: 14 May 2001

Resigned: 08 September 2008

Harold D.

Position: Director

Appointed: 19 May 1997

Resigned: 16 July 2001

Nigel P.

Position: Director

Appointed: 19 May 1997

Resigned: 16 July 2001

Thomas G.

Position: Director

Appointed: 25 November 1996

Resigned: 08 September 2008

Joyce C.

Position: Director

Appointed: 30 June 1995

Resigned: 18 January 2010

Frank M.

Position: Director

Appointed: 30 January 1995

Resigned: 19 May 1997

Howell M.

Position: Director

Appointed: 14 March 1994

Resigned: 18 January 2010

Kenneth M.

Position: Director

Appointed: 14 March 1994

Resigned: 10 November 2005

Eric L.

Position: Director

Appointed: 14 March 1994

Resigned: 23 November 2009

John W.

Position: Director

Appointed: 26 July 1993

Resigned: 30 January 1995

Nicholas W.

Position: Secretary

Appointed: 09 November 1992

Resigned: 30 November 2015

Rhys W.

Position: Director

Appointed: 12 October 1992

Resigned: 25 November 1996

David C.

Position: Director

Appointed: 12 October 1992

Resigned: 26 July 1993

Amy I.

Position: Director

Appointed: 12 October 1992

Resigned: 14 March 1994

Chrysanda G.

Position: Director

Appointed: 12 October 1992

Resigned: 22 November 1993

David L.

Position: Director

Appointed: 11 August 1992

Resigned: 20 December 1993

Patricia W.

Position: Director

Appointed: 18 May 1992

Resigned: 22 August 2006

Michael W.

Position: Director

Appointed: 18 May 1992

Resigned: 31 March 1996

Peter C.

Position: Director

Appointed: 11 May 1992

Resigned: 14 May 2001

John B.

Position: Director

Appointed: 11 May 1992

Resigned: 28 November 2005

Kenneth E.

Position: Director

Appointed: 01 May 1992

Resigned: 26 September 1994

Colin M.

Position: Director

Appointed: 01 May 1992

Resigned: 28 November 2005

Company previous names

Warwickshire Care Services December 4, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 24th, August 2023
Free Download (49 pages)

Company search

Advertisements