WILSON CARE RESOURCES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B13 8AH

Company number 02782199
Status Active
Incorporation Date 21 January 1993
Company Type Private Limited Company
Address 22 PARK ROAD, MOSELEY, BIRMINGHAM, B13 8AH
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WILSON CARE RESOURCES LIMITED are www.wilsoncareresources.co.uk, and www.wilson-care-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Wilson Care Resources Limited is a Private Limited Company. The company registration number is 02782199. Wilson Care Resources Limited has been working since 21 January 1993. The present status of the company is Active. The registered address of Wilson Care Resources Limited is 22 Park Road Moseley Birmingham B13 8ah. . WILSON, John is a Secretary of the company. HUNT, Nicklas Alan is a Director of the company. WILSON, John is a Director of the company. Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Secretary WILSON, Jane has been resigned. Director JAFFA, Richard Henry has been resigned. Director JAFFA, Richard Henry has been resigned. Director MCVAY, Philip has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Director WILSON, Jane has been resigned. Director WRIGHT, Malcolm has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
WILSON, John
Appointed Date: 07 April 1998

Director
HUNT, Nicklas Alan
Appointed Date: 08 September 1998
62 years old

Director
WILSON, John
Appointed Date: 17 October 1993
78 years old

Resigned Directors

Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 21 January 1993
Appointed Date: 21 January 1993

Secretary
WILSON, Jane
Resigned: 07 April 1998
Appointed Date: 21 January 1993

Director
JAFFA, Richard Henry
Resigned: 01 July 2009
Appointed Date: 24 July 1995
85 years old

Director
JAFFA, Richard Henry
Resigned: 12 October 1993
Appointed Date: 21 January 1993
85 years old

Director
MCVAY, Philip
Resigned: 01 June 1996
Appointed Date: 03 November 1994
78 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 21 January 1993
Appointed Date: 21 January 1993

Director
WILSON, Jane
Resigned: 07 April 1998
Appointed Date: 21 January 1993
72 years old

Director
WRIGHT, Malcolm
Resigned: 07 July 2014
Appointed Date: 13 November 2003
77 years old

Persons With Significant Control

Cv 35 Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

WILSON CARE RESOURCES LIMITED Events

25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
18 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
13 Apr 2016
Statement of capital following an allotment of shares on 22 March 2016
  • GBP 2,200,005

13 Apr 2016
Change of share class name or designation
...
... and 85 more events
14 May 1993
Registered office changed on 14/05/93 from: blachthorn house mary ann street st paul's square birmingham, west midlands B3 1RL

14 May 1993
New director appointed

14 May 1993
Director resigned;new director appointed

14 May 1993
Secretary resigned;new secretary appointed

21 Jan 1993
Incorporation

WILSON CARE RESOURCES LIMITED Charges

3 December 2009
Deed of charge
Delivered: 18 December 2009
Status: Satisfied on 3 November 2015
Persons entitled: Ubs Ag, London Branch
Description: Fixed charge all interest in all money, securities…
10 May 2005
Legal charge
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 augusta road east moseley t/no: WM590418. By way of…
18 April 2005
Debenture
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2000
Mortgage debenture
Delivered: 4 October 2000
Status: Satisfied on 11 May 2005
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1993
Mortgage debenture
Delivered: 24 December 1993
Status: Satisfied on 11 May 2005
Persons entitled: Allied Irish Banks PLC
Description: And joy silverstone house 16 augusta road moseley…