About

Registered Number: 05879976
Date of Incorporation: 18/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 40, Vale Business Park, Llandow, The Vale Of Glamorgan, CF71 7PF

 

Established in 2006, Wilcare Holdings Ltd has its registered office in The Vale Of Glamorgan, it's status at Companies House is "Active". Howell, Richard Paul, Wintle, Kevin, Kiff, Anthony Lee, Starkey, Gordon Edward are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Richard Paul 18 July 2006 - 1
WINTLE, Kevin 01 March 2012 - 1
STARKEY, Gordon Edward 15 October 2008 31 October 2012 1
Secretary Name Appointed Resigned Total Appointments
KIFF, Anthony Lee 18 July 2006 27 January 2007 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 08 August 2016
RESOLUTIONS - N/A 04 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 March 2016
AA - Annual Accounts 20 October 2015
AA01 - Change of accounting reference date 18 September 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 29 September 2014
MR01 - N/A 16 August 2014
AR01 - Annual Return 22 July 2014
MR01 - N/A 19 April 2014
AR01 - Annual Return 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AA - Annual Accounts 04 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 07 September 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 07 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 July 2011
RESOLUTIONS - N/A 11 November 2010
RESOLUTIONS - N/A 29 October 2010
SH19 - Statement of capital 29 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 October 2010
CAP-SS - N/A 29 October 2010
AR01 - Annual Return 01 October 2010
RESOLUTIONS - N/A 28 September 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 September 2010
SH01 - Return of Allotment of shares 28 September 2010
SH01 - Return of Allotment of shares 28 September 2010
MISC - Miscellaneous document 28 September 2010
AA - Annual Accounts 27 August 2010
AA01 - Change of accounting reference date 15 January 2010
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
AA - Annual Accounts 29 June 2009
225 - Change of Accounting Reference Date 27 November 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 03 November 2007
225 - Change of Accounting Reference Date 24 October 2007
363a - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
RESOLUTIONS - N/A 23 August 2006
RESOLUTIONS - N/A 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2014 Outstanding

N/A

A registered charge 17 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.