Wolsey Comcare Limited WOKING


Wolsey Comcare started in year 1990 as Private Limited Company with registration number 02545254. The Wolsey Comcare company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Woking at Fourth Floor St Andrews House. Postal code: GU21 6EB. Since 1997-05-08 Wolsey Comcare Limited is no longer carrying the name Comcare Systems.

At the moment there are 3 directors in the the company, namely Ian B., Jennifer C. and Stephen H.. In addition one secretary - Sharan J. - is with the firm. At the moment 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.

Wolsey Comcare Limited Address / Contact

Office Address Fourth Floor St Andrews House
Office Address2 West Street
Town Woking
Post code GU21 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02545254
Date of Incorporation Tue, 2nd Oct 1990
Industry Non-trading company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Ian B.

Position: Director

Appointed: 30 June 2023

Sharan J.

Position: Secretary

Appointed: 30 June 2023

Jennifer C.

Position: Director

Appointed: 01 December 2022

Stephen H.

Position: Director

Appointed: 30 September 2018

Thomas C.

Position: Director

Appointed: 08 June 2022

Resigned: 01 December 2022

Robert C.

Position: Director

Appointed: 10 July 2019

Resigned: 08 June 2022

Christopher J.

Position: Director

Appointed: 07 January 2016

Resigned: 10 July 2019

John S.

Position: Director

Appointed: 01 January 2015

Resigned: 06 January 2016

Shatish D.

Position: Director

Appointed: 23 April 2013

Resigned: 31 December 2014

John L.

Position: Director

Appointed: 14 February 2013

Resigned: 30 September 2018

Lynton B.

Position: Director

Appointed: 14 February 2013

Resigned: 30 June 2023

Lynton B.

Position: Secretary

Appointed: 30 January 2013

Resigned: 30 June 2023

Sameet V.

Position: Director

Appointed: 07 April 2010

Resigned: 23 April 2013

David M.

Position: Director

Appointed: 28 November 2008

Resigned: 31 March 2010

Shatish D.

Position: Director

Appointed: 04 August 2008

Resigned: 28 November 2008

Wendy S.

Position: Director

Appointed: 01 December 2006

Resigned: 14 February 2013

Wendy S.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 January 2013

Paul F.

Position: Director

Appointed: 01 May 2000

Resigned: 14 February 2013

Roderick W.

Position: Director

Appointed: 10 May 1999

Resigned: 01 August 2008

Martin L.

Position: Director

Appointed: 10 May 1999

Resigned: 01 December 2006

David C.

Position: Director

Appointed: 10 May 1999

Resigned: 01 May 2000

Neil R.

Position: Director

Appointed: 01 May 1997

Resigned: 01 April 1998

Graham E.

Position: Director

Appointed: 28 March 1996

Resigned: 10 May 1999

Anthony D.

Position: Director

Appointed: 18 July 1995

Resigned: 28 March 1996

Stephen R.

Position: Director

Appointed: 18 November 1994

Resigned: 31 July 1995

Martin L.

Position: Secretary

Appointed: 18 November 1994

Resigned: 01 December 2006

Leslie E.

Position: Director

Appointed: 18 November 1994

Resigned: 10 May 1999

Christopher W.

Position: Secretary

Appointed: 26 April 1993

Resigned: 18 November 1994

Michael L.

Position: Director

Appointed: 24 September 1992

Resigned: 18 November 1994

James A.

Position: Director

Appointed: 01 August 1992

Resigned: 18 November 1994

John T.

Position: Director

Appointed: 01 August 1992

Resigned: 18 November 1994

Terence M.

Position: Director

Appointed: 01 August 1992

Resigned: 18 November 1994

Patrick R.

Position: Director

Appointed: 01 August 1992

Resigned: 18 November 1994

George S.

Position: Director

Appointed: 02 October 1991

Resigned: 21 January 1994

Anne-Marie S.

Position: Secretary

Appointed: 02 October 1991

Resigned: 26 April 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Tt Electronics Group Holdings Limited from Woking. The abovementioned PSC is categorised as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tt Electronics Group Holdings Limited

Fourth Floor St Andrews House West Street, Woking, Surrey, GU21 6EB

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 299275
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Comcare Systems May 8, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 10th, August 2023
Free Download (1 page)

Company search

Advertisements