Willcare Holdings Limited


Founded in 2001, Willcare Holdings, classified under reg no. 04298662 is an active company. Currently registered at 128 Buckingham Palace Road SW1W 9SA, Belgravia the company has been in the business for twenty three years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Wed, 7th Nov 2001 Willcare Holdings Limited is no longer carrying the name Willesden Community Health Holdings.

At present there are 2 directors in the the firm, namely David D. and John G.. In addition one secretary - Glen G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David H. who worked with the the firm until 1 January 2008.

Willcare Holdings Limited Address / Contact

Office Address 128 Buckingham Palace Road
Office Address2 London
Town Belgravia
Post code SW1W 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04298662
Date of Incorporation Wed, 3rd Oct 2001
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

David D.

Position: Director

Appointed: 01 January 2013

John G.

Position: Director

Appointed: 19 December 2011

Glen G.

Position: Secretary

Appointed: 01 January 2008

Stuart J.

Position: Director

Appointed: 19 December 2011

Resigned: 01 January 2013

Faraidon S.

Position: Director

Appointed: 16 September 2011

Resigned: 19 December 2011

Robert M.

Position: Director

Appointed: 30 July 2008

Resigned: 19 December 2011

Matthias R.

Position: Director

Appointed: 30 July 2008

Resigned: 16 September 2011

Neil P.

Position: Director

Appointed: 01 January 2005

Resigned: 27 April 2006

Mark H.

Position: Director

Appointed: 01 January 2005

Resigned: 27 April 2006

Raymond S.

Position: Director

Appointed: 06 December 2002

Resigned: 21 January 2005

Neal H.

Position: Director

Appointed: 06 December 2002

Resigned: 21 January 2005

Graham F.

Position: Director

Appointed: 06 December 2002

Resigned: 01 January 2008

Samuel L.

Position: Director

Appointed: 06 December 2002

Resigned: 27 April 2006

Barry J.

Position: Director

Appointed: 06 December 2002

Resigned: 12 January 2015

David H.

Position: Secretary

Appointed: 03 October 2001

Resigned: 01 January 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 October 2001

Resigned: 03 October 2001

Anthony F.

Position: Director

Appointed: 03 October 2001

Resigned: 12 January 2015

David H.

Position: Director

Appointed: 03 October 2001

Resigned: 12 January 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2001

Resigned: 03 October 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Infrastructure Investments Ppp Ofto Llp from London, England. This PSC is classified as "a llp", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Infrastructure Investments Holdings Ltd that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Infrastructure Investments Ppp Ofto Llp

Level 7 Bartholomew Close, London, EC1A 7BL, England

Legal authority Llp Act
Legal form Llp
Notified on 9 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Infrastructure Investments Holdings Ltd

12 Charles Ii Street, London, SW1Y 4QU, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 9 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Willesden Community Health Holdings November 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Cash Bank On Hand420420
Net Assets Liabilities15 258 62216 654 927
Other
Accrued Liabilities Deferred Income575 000525 000
Administrative Expenses378 475367 238
Average Number Employees During Period 2 022
Bank Borrowings11 614 77410 757 293
Bank Borrowings Overdrafts856 994947 994
Cash Cash Equivalents2 811 5702 981 191
Corporation Tax Payable964 435471 656
Cost Sales2 356 7543 357 304
Current Tax For Period593 418293 935
Debentures In Issue1 132 6871 056 028
Derivative Liabilities 103 693
Dividends Paid Classified As Financing Activities-1 033 000-560 000
Intangible Assets18 173 47517 467 907
Interest Paid Classified As Operating Activities-860 730-863 723
Interest Paid To Group Undertakings180 625171 157
Interest Payable Similar Charges Finance Costs839 725842 717
Investments16 500 84417 862 322
Investments Fixed Assets16 500 84417 862 322
Investments In Subsidiaries15 258 20216 654 507
Loans To Joint Ventures1 171 0251 091 034
Loans To Subsidiaries71 617116 781
Net Finance Income Costs953 363907 000
Other Interest Receivable Similar Income Finance Income953 363907 000
Prepayments Accrued Income497 936533 545
Profit Loss2 316 6991 956 305
Profit Loss On Ordinary Activities Before Tax3 534 8121 747 126
Tax Decrease Increase From Effect Revenue Exempt From Taxation78 19690 433
Tax Tax Credit On Profit Or Loss On Ordinary Activities593 418293 935
Total Borrowings925 2791 061 442
Trade Creditors Trade Payables251 245318 461
Trade Debtors Trade Receivables12 50314 324

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2022
filed on: 6th, July 2023
Free Download (32 pages)

Company search

Advertisements