WEPRE VILLA HOMES LIMITED
CONNAHS QUAY

Hellopages » Flintshire » Flintshire » CH5 4LX

Company number 01998042
Status Active
Incorporation Date 10 March 1986
Company Type Private Limited Company
Address WEPRE VILLA REST HOME, HALL LANE, CONNAHS QUAY, DEESIDE CLWYD, CH5 4LX
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 100 . The most likely internet sites of WEPRE VILLA HOMES LIMITED are www.weprevillahomes.co.uk, and www.wepre-villa-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and eight months. Wepre Villa Homes Limited is a Private Limited Company. The company registration number is 01998042. Wepre Villa Homes Limited has been working since 10 March 1986. The present status of the company is Active. The registered address of Wepre Villa Homes Limited is Wepre Villa Rest Home Hall Lane Connahs Quay Deeside Clwyd Ch5 4lx. The company`s financial liabilities are £604.54k. It is £-8.83k against last year. The cash in hand is £44.72k. It is £25.34k against last year. And the total assets are £642.08k, which is £-39.63k against last year. BAKEIRATHAN, Mahendran is a Secretary of the company. BAKEIRATHAN, Mahendran is a Director of the company. Secretary CROFTS, Katrina Gail has been resigned. Secretary MASSEY, Florence Edna has been resigned. Secretary VELUPILLAI, Sujatha has been resigned. Director CROFTS, Katrina Gail has been resigned. Director MASSEY, Florence Edna has been resigned. Director MASSEY, Noel has been resigned. Director RATCLIFFE, Debra Kim has been resigned. The company operates in "Residential nursing care facilities".


wepre villa homes Key Finiance

LIABILITIES £604.54k
-2%
CASH £44.72k
+130%
TOTAL ASSETS £642.08k
-6%
All Financial Figures

Current Directors

Secretary
BAKEIRATHAN, Mahendran
Appointed Date: 31 December 2011

Director
BAKEIRATHAN, Mahendran
Appointed Date: 22 August 2005
50 years old

Resigned Directors

Secretary
CROFTS, Katrina Gail
Resigned: 22 August 2005
Appointed Date: 27 July 1998

Secretary
MASSEY, Florence Edna
Resigned: 08 July 1994

Secretary
VELUPILLAI, Sujatha
Resigned: 31 December 2011
Appointed Date: 22 August 2005

Director
CROFTS, Katrina Gail
Resigned: 22 August 2005
Appointed Date: 27 July 1998
68 years old

Director
MASSEY, Florence Edna
Resigned: 08 July 1994
92 years old

Director
MASSEY, Noel
Resigned: 22 August 2005
94 years old

Director
RATCLIFFE, Debra Kim
Resigned: 22 August 2005
Appointed Date: 27 July 1998
60 years old

Persons With Significant Control

Gem Care Ltd
Notified on: 12 October 2016
Nature of control: Ownership of shares – 75% or more

WEPRE VILLA HOMES LIMITED Events

13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
01 Nov 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100

...
... and 73 more events
05 Dec 1988
Accounts for a small company made up to 31 July 1988
05 Dec 1988
Return made up to 31/12/87; full list of members
30 Jul 1987
Particulars of mortgage/charge
04 Jul 1986
Company name changed mistlord LIMITED\certificate issued on 04/07/86
10 Mar 1986
Incorporation

WEPRE VILLA HOMES LIMITED Charges

8 May 2013
Charge code 0199 8042 0005
Delivered: 11 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
23 April 2013
Charge code 0199 8042 0004
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H wepre villa hall lane connah's quay deeside clwyd t/nos…
22 August 2005
Third party legal and general charge
Delivered: 24 August 2005
Status: Satisfied on 25 April 2013
Persons entitled: Abbey National PLC
Description: Wepre villa care home 36 hall lane connah's quay deeside…
7 July 1994
Legal charge
Delivered: 13 July 1994
Status: Satisfied on 7 July 2005
Persons entitled: Midland Bank PLC
Description: F/H-wepre villa hall lane connahs quay deeside clwyd…
27 July 1987
Fixed and floating charge
Delivered: 30 July 1987
Status: Satisfied on 7 July 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all book debts and other…