WAM CARE HOMES LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA4 8JP

Company number 02854128
Status Active
Incorporation Date 16 September 1993
Company Type Private Limited Company
Address 113A BOLGOED ROAD, PONTARDULAIS, SWANSEA, SA4 8JP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WAM CARE HOMES LIMITED are www.wamcarehomes.co.uk, and www.wam-care-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and one months. Wam Care Homes Limited is a Private Limited Company. The company registration number is 02854128. Wam Care Homes Limited has been working since 16 September 1993. The present status of the company is Active. The registered address of Wam Care Homes Limited is 113a Bolgoed Road Pontardulais Swansea Sa4 8jp. The company`s financial liabilities are £455.66k. It is £231.33k against last year. The cash in hand is £586.31k. It is £432.4k against last year. And the total assets are £713.98k, which is £424.08k against last year. RICHARDS, Kerry Elizabeth is a Secretary of the company. MICHAEL, Peter John is a Director of the company. Secretary LANGENSIEPEN, Tina Lesley has been resigned. Secretary MICHAEL, Peter John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HUGHES, Evelyn May has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WARE, John Douglas has been resigned. The company operates in "Other human health activities".


wam care homes Key Finiance

LIABILITIES £455.66k
+103%
CASH £586.31k
+280%
TOTAL ASSETS £713.98k
+146%
All Financial Figures

Current Directors

Secretary
RICHARDS, Kerry Elizabeth
Appointed Date: 18 July 2002

Director
MICHAEL, Peter John
Appointed Date: 15 September 1993
76 years old

Resigned Directors

Secretary
LANGENSIEPEN, Tina Lesley
Resigned: 01 March 2002
Appointed Date: 15 September 1993

Secretary
MICHAEL, Peter John
Resigned: 18 July 2002
Appointed Date: 01 March 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 September 1993
Appointed Date: 16 September 1993

Director
HUGHES, Evelyn May
Resigned: 01 March 2011
Appointed Date: 22 March 2001
89 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 September 1993
Appointed Date: 16 September 1993

Director
WARE, John Douglas
Resigned: 23 July 1999
Appointed Date: 15 September 1993
76 years old

Persons With Significant Control

Mr Peter John Michael
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Wam Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

WAM CARE HOMES LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 July 2016
20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000

18 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 57 more events
07 Jan 1994
Particulars of mortgage/charge

27 Sep 1993
Registered office changed on 27/09/93 from: 84 temple chambers temple avenue london EC4Y ohp

27 Sep 1993
New director appointed

27 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1993
Incorporation

WAM CARE HOMES LIMITED Charges

11 October 1994
Legal charge
Delivered: 14 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining ty mair nursing home penygaer road felinfoel…
23 December 1993
Legal charge
Delivered: 7 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ty mair nursing home pen y gaer llanelli dyfed t/no…
23 December 1993
Debenture
Delivered: 7 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…