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
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
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
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…