About

Registered Number: 02713150
Date of Incorporation: 01/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Head Office, 1st Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW

 

Wcs Care Group Ltd was established in 1992, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The company has 21 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Tricia Mary 30 January 2019 - 1
CRESSEY, Barrie Christopher 23 September 2013 - 1
LAST, Alison 01 April 2018 - 1
WEATHERBURN, Nicholas Keith 30 January 2019 - 1
COULSON, Peter 11 May 1992 14 May 2001 1
COWCHER, David George 12 October 1992 26 July 1993 1
DEATH, Harold William 19 May 1997 16 July 2001 1
DEELEY, Joan Enid Mary 15 March 2010 18 August 2017 1
GILBERT, Chrysanda 12 October 1992 22 November 1993 1
LANCHESTER, Eric William 14 March 1994 23 November 2009 1
LUSCOMBE, David Nanchollas 11 August 1992 20 December 1993 1
MALLOY, Mary Ann 15 March 2010 01 April 2018 1
MCCARNEY, Frank 30 January 1995 19 May 1997 1
MONKMAN, Janet Karen 28 November 2005 18 June 2007 1
PENN, Nigel 19 May 1997 16 July 2001 1
RHODES, Joanna Christine 23 June 2003 03 September 2007 1
SOUTHEARD, Patricia Jane 23 September 2013 01 July 2019 1
STUBBINGS, Marie Catherine 07 March 2005 04 July 2011 1
WILSON, Patricia Kathleen 18 May 1992 22 August 2006 1
Secretary Name Appointed Resigned Total Appointments
PAREKH, Paresh Chandrakant 30 November 2015 - 1
WOOD, Nicholas John 09 November 1992 30 November 2015 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 27 November 2019
TM01 - Termination of appointment of director 03 October 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
CS01 - N/A 04 April 2019
TM01 - Termination of appointment of director 14 March 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 21 August 2018
AP01 - Appointment of director 11 April 2018
CS01 - N/A 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
AA - Annual Accounts 27 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
CS01 - N/A 29 March 2017
MR01 - N/A 28 March 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 22 February 2016
AA - Annual Accounts 12 December 2015
AP03 - Appointment of secretary 03 December 2015
TM02 - Termination of appointment of secretary 03 December 2015
AP01 - Appointment of director 21 September 2015
AR01 - Annual Return 06 May 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
AA - Annual Accounts 17 December 2014
AP01 - Appointment of director 25 September 2014
AR01 - Annual Return 01 May 2014
MR04 - N/A 10 February 2014
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
AUD - Auditor's letter of resignation 25 June 2013
AUD - Auditor's letter of resignation 17 June 2013
MR01 - N/A 30 May 2013
MR01 - N/A 17 May 2013
AR01 - Annual Return 07 May 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 06 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 25 November 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 06 May 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
RESOLUTIONS - N/A 11 February 2010
TM01 - Termination of appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
AA - Annual Accounts 19 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 01 May 2009
MEM/ARTS - N/A 22 December 2008
CERTNM - Change of name certificate 03 December 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 23 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 21 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
353 - Register of members 21 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288b - Notice of resignation of directors or secretaries 21 August 2007
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
363a - Annual Return 02 May 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
AA - Annual Accounts 23 November 2005
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
AA - Annual Accounts 18 November 2004
AAMD - Amended Accounts 27 May 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 26 November 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
395 - Particulars of a mortgage or charge 20 May 2003
363s - Annual Return 15 May 2003
AUD - Auditor's letter of resignation 25 March 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 30 November 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 28 November 2000
RESOLUTIONS - N/A 21 August 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 14 December 1998
AUD - Auditor's letter of resignation 20 August 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 11 November 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
363s - Annual Return 12 May 1997
288b - Notice of resignation of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
AA - Annual Accounts 09 November 1996
363s - Annual Return 21 May 1996
288 - N/A 01 May 1996
AA - Annual Accounts 15 November 1995
288 - N/A 10 July 1995
363s - Annual Return 04 May 1995
287 - Change in situation or address of Registered Office 16 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 November 1994
288 - N/A 07 October 1994
363s - Annual Return 21 April 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
288 - N/A 17 January 1994
288 - N/A 07 December 1993
AA - Annual Accounts 03 November 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
363s - Annual Return 02 June 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1992
288 - N/A 02 December 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 06 November 1992
288 - N/A 06 November 1992
395 - Particulars of a mortgage or charge 23 October 1992
395 - Particulars of a mortgage or charge 23 October 1992
395 - Particulars of a mortgage or charge 23 October 1992
395 - Particulars of a mortgage or charge 23 October 1992
395 - Particulars of a mortgage or charge 23 October 1992
395 - Particulars of a mortgage or charge 23 October 1992
395 - Particulars of a mortgage or charge 23 October 1992
395 - Particulars of a mortgage or charge 23 October 1992
395 - Particulars of a mortgage or charge 23 October 1992
395 - Particulars of a mortgage or charge 23 October 1992
395 - Particulars of a mortgage or charge 23 October 1992
395 - Particulars of a mortgage or charge 23 October 1992
288 - N/A 23 July 1992
288 - N/A 01 June 1992
288 - N/A 01 June 1992
288 - N/A 01 June 1992
288 - N/A 01 June 1992
288 - N/A 01 June 1992
NEWINC - New incorporation documents 01 May 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2017 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 22 May 2013 Outstanding

N/A

A registered charge 13 May 2013 Outstanding

N/A

Debenture 18 March 2013 Outstanding

N/A

Debenture 16 May 2003 Fully Satisfied

N/A

Counterpart underlease 16 October 1992 Fully Satisfied

N/A

Counterpart underlease 16 October 1992 Fully Satisfied

N/A

Counterpart underlease 16 October 1992 Fully Satisfied

N/A

Counterpart underlease 16 October 1992 Fully Satisfied

N/A

Counterpart lease 16 October 1992 Fully Satisfied

N/A

Counterpart underlease 16 October 1992 Fully Satisfied

N/A

Counterpart underlease 16 October 1992 Fully Satisfied

N/A

Counterpart underlease 16 October 1992 Fully Satisfied

N/A

Counterpart underlease 16 October 1992 Fully Satisfied

N/A

Counterpart underlease 16 October 1992 Fully Satisfied

N/A

Counterpart lease 16 October 1992 Fully Satisfied

N/A

Counterpart underlease 16 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.