WHEREWELIVE LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7TW

Company number 04153701
Status Active
Incorporation Date 5 February 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 events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of WHEREWELIVE LIMITED are www.wherewelive.co.uk, and www.wherewelive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight 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 Limited is a Private Limited Company. The company registration number is 04153701. Wherewelive Limited has been working since 05 February 2001. The present status of the company is Active. The registered address of Wherewelive 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 KILLIP, Ann has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director MIDDLETON, Alison Grace has been resigned. Director PERRY, Roland Robert Joseph 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: 05 February 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: 05 February 2001
Appointed Date: 05 February 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
64 years old

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

Director
BURCH, Frederick Graham
Resigned: 20 March 2006
Appointed Date: 05 February 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
KILLIP, Ann
Resigned: 13 February 2004
Appointed Date: 05 February 2001
67 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 05 February 2001
Appointed Date: 05 February 2001

Director
MIDDLETON, Alison Grace
Resigned: 22 December 2004
Appointed Date: 01 July 2004
59 years old

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

Persons With Significant Control

Court Cavendish Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHEREWELIVE LIMITED Events

14 Feb 2017
Confirmation statement made on 5 February 2017 with updates
26 Jul 2016
Accounts for a dormant company made up to 29 February 2016
23 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

02 Nov 2015
Satisfaction of charge 4 in full
21 Jul 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 80 more events
13 Mar 2001
Secretary resigned
13 Mar 2001
Director resigned
13 Mar 2001
New secretary appointed;new director appointed
13 Mar 2001
New director appointed
05 Feb 2001
Incorporation

WHEREWELIVE LIMITED Charges

20 March 2006
Supplemental deed
Delivered: 5 April 2006
Status: Satisfied on 23 August 2006
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
6 June 2002
Debenture
Delivered: 19 June 2002
Status: Satisfied on 2 November 2015
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes (B) Limited
Description: Fixed and floating charges over the undertaking and all…
8 January 2002
Legal charge
Delivered: 11 January 2002
Status: Satisfied on 18 November 2005
Persons entitled: National Westminster Bank PLC
Description: F/H 16 hawthorn crescent worthing west sussex t/no.SX46939…
26 March 2001
Legal mortgage
Delivered: 29 March 2001
Status: Satisfied on 18 November 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as goscar house 1 charmandean…
23 March 2001
Mortgage debenture
Delivered: 3 April 2001
Status: Satisfied on 17 October 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…