About

Registered Number: 06043169
Date of Incorporation: 05/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Richmond House, Selby Road, Garforth, Leeds, West Yorkshire, LS25 1NB

 

Established in 2007, Weeecare Plc has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". Gay, Christopher John, Ormiston, Robert Wallace, Bray, Kevin John, Perfect, Simon Robert, Price, Stewart Rees are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Kevin John 05 January 2007 04 July 2011 1
PERFECT, Simon Robert 31 October 2007 04 July 2011 1
PRICE, Stewart Rees 01 April 2014 14 December 2015 1
Secretary Name Appointed Resigned Total Appointments
GAY, Christopher John 10 January 2019 - 1
ORMISTON, Robert Wallace 20 October 2011 01 August 2014 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 04 February 2019
AP03 - Appointment of secretary 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 01 October 2016
AP01 - Appointment of director 31 March 2016
AR01 - Annual Return 04 March 2016
TM01 - Termination of appointment of director 16 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 01 August 2014
TM02 - Termination of appointment of secretary 01 August 2014
AP01 - Appointment of director 05 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 12 June 2012
AR01 - Annual Return 03 February 2012
AP03 - Appointment of secretary 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
AP01 - Appointment of director 22 July 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 03 October 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 19 August 2008
225 - Change of Accounting Reference Date 13 August 2008
363a - Annual Return 17 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 07 June 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
287 - Change in situation or address of Registered Office 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2010 Outstanding

N/A

Debenture 10 June 2008 Outstanding

N/A

Debenture 06 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.