WHEREWELIVE CARE GROUP LIMITED
LEATHERHEAD WHEREWELIVE TWO LIMITED

Hellopages » Surrey » Mole Valley » KT22 7TW
Company number 04320137
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address THE CARE HOUSE, RANDALLS WAY, LEATHERHEAD, SURREY, KT22 7TW
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-three events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Accounts for a dormant company made up to 29 February 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of WHEREWELIVE CARE GROUP LIMITED are www.wherewelivecaregroup.co.uk, and www.wherewelive-care-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Chessington North Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wherewelive Care Group Limited is a Private Limited Company. The company registration number is 04320137. Wherewelive Care Group Limited has been working since 09 November 2001. The present status of the company is Active. The registered address of Wherewelive Care Group Limited is The Care House Randalls Way Leatherhead Surrey Kt22 7tw. . FITTON, Garry John is a Secretary of the company. FITTON, Garry John is a Director of the company. KINSEY, Peter is a Director of the company. SPRUZEN, David Andrew is a Director of the company. Secretary BLACKMAN, David Roy has been resigned. Secretary BURCH, Frederick Graham has been resigned. Secretary BURCH, Pamela Ann has been resigned. Secretary FITTON, Garry John has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary WOODWARD, Sarah Alice has been resigned. Director BLACKMAN, David Roy has been resigned. Director BUCKINGHAM, William Michael has been resigned. Director BURCH, Frederick Graham has been resigned. Director FORD, Katherine Frances has been resigned. Director HARLAND, David Nicholas has been resigned. Director HORSGOOD, David Alan has been resigned. Director KILLIP, Ann has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director PERRY, Roland Robert Joseph has been resigned. Director WOODWARD, Sarah Alice has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
FITTON, Garry John
Appointed Date: 20 June 2008

Director
FITTON, Garry John
Appointed Date: 11 March 2014
53 years old

Director
KINSEY, Peter
Appointed Date: 20 June 2008
61 years old

Director
SPRUZEN, David Andrew
Appointed Date: 06 October 2011
58 years old

Resigned Directors

Secretary
BLACKMAN, David Roy
Resigned: 30 June 2007
Appointed Date: 20 March 2006

Secretary
BURCH, Frederick Graham
Resigned: 13 February 2004
Appointed Date: 09 November 2001

Secretary
BURCH, Pamela Ann
Resigned: 20 March 2006
Appointed Date: 01 June 2005

Secretary
FITTON, Garry John
Resigned: 20 June 2008
Appointed Date: 01 July 2007

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Secretary
WOODWARD, Sarah Alice
Resigned: 01 June 2005
Appointed Date: 13 February 2004

Director
BLACKMAN, David Roy
Resigned: 11 August 2006
Appointed Date: 20 March 2006
65 years old

Director
BUCKINGHAM, William Michael
Resigned: 14 February 2008
Appointed Date: 11 August 2006
80 years old

Director
BURCH, Frederick Graham
Resigned: 20 March 2006
Appointed Date: 09 November 2001
81 years old

Director
FORD, Katherine Frances
Resigned: 31 January 2008
Appointed Date: 11 August 2006
52 years old

Director
HARLAND, David Nicholas
Resigned: 30 April 2011
Appointed Date: 01 September 2008
49 years old

Director
HORSGOOD, David Alan
Resigned: 01 June 2005
Appointed Date: 01 July 2004
58 years old

Director
KILLIP, Ann
Resigned: 13 February 2004
Appointed Date: 09 November 2001
68 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Director
PERRY, Roland Robert Joseph
Resigned: 20 June 2008
Appointed Date: 20 March 2006
60 years old

Director
WOODWARD, Sarah Alice
Resigned: 01 June 2005
Appointed Date: 01 July 2004
59 years old

Persons With Significant Control

Care Management Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHEREWELIVE CARE GROUP LIMITED Events

15 Nov 2016
Confirmation statement made on 9 November 2016 with updates
26 Jul 2016
Accounts for a dormant company made up to 29 February 2016
31 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Dec 2015
Registration of charge 043201370006, created on 10 December 2015
18 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

...
... and 83 more events
06 Feb 2002
New director appointed
06 Feb 2002
Secretary resigned
06 Feb 2002
Director resigned
06 Feb 2002
New secretary appointed;new director appointed
09 Nov 2001
Incorporation

WHEREWELIVE CARE GROUP LIMITED Charges

10 December 2015
Charge code 0432 0137 0006
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (Registered in Scotland with Number SC090312)
Description: Not applicable…
20 March 2006
Supplemental deed
Delivered: 5 April 2006
Status: Satisfied on 23 August 2006
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: 16 hawthorn crescent worthing t/n SX46939 18 hawthorn…
13 October 2003
Legal charge
Delivered: 15 October 2003
Status: Satisfied on 31 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 hawthorn crescent worthing west sussex BN14 9LU t/n…
18 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 31 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 hawthorn crescent worthing west sussex t/n SX46939.
18 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 31 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42 twyford gardens worthing west sussex t/n SX137368.
18 October 2002
Debenture
Delivered: 23 October 2002
Status: Satisfied on 31 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…