WIGHT HOME CARE LIMITED
DENMEAD

Hellopages » Hampshire » Winchester » PO7 6XP

Company number 03769748
Status Active
Incorporation Date 13 May 1999
Company Type Private Limited Company
Address LARCH HOUSE, PARKLANDS BUSINESS PARK, DENMEAD, HAMPSHIRE, PO7 6XP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 93130 - Fitness facilities, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WIGHT HOME CARE LIMITED are www.wighthomecare.co.uk, and www.wight-home-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Wight Home Care Limited is a Private Limited Company. The company registration number is 03769748. Wight Home Care Limited has been working since 13 May 1999. The present status of the company is Active. The registered address of Wight Home Care Limited is Larch House Parklands Business Park Denmead Hampshire Po7 6xp. . GIBSON WHITTER SECRETARIES LIMITED is a Secretary of the company. RADCLIFFE, Diane Marie is a Director of the company. Secretary JORDAN, Philip Charles has been resigned. Secretary RADCLIFFE-VALVONA, Diane Marie has been resigned. Secretary COMPASS SECRETARIAT LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director SEDGEWICK, Rosemary has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GIBSON WHITTER SECRETARIES LIMITED
Appointed Date: 30 September 2014

Director
RADCLIFFE, Diane Marie
Appointed Date: 13 May 1999
76 years old

Resigned Directors

Secretary
JORDAN, Philip Charles
Resigned: 22 May 2013
Appointed Date: 05 June 2006

Secretary
RADCLIFFE-VALVONA, Diane Marie
Resigned: 05 June 2006
Appointed Date: 13 May 1999

Secretary
COMPASS SECRETARIAT LIMITED
Resigned: 30 September 2014
Appointed Date: 22 May 2013

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 13 May 1999
Appointed Date: 13 May 1999

Director
SEDGEWICK, Rosemary
Resigned: 05 June 2006
Appointed Date: 13 May 1999
73 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 13 May 1999
Appointed Date: 13 May 1999

WIGHT HOME CARE LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

30 Jan 2015
Director's details changed for Mrs Diane Marie Radcliffe on 30 January 2015
...
... and 54 more events
04 Jun 1999
New director appointed
04 Jun 1999
Secretary resigned
04 Jun 1999
Director resigned
04 Jun 1999
Location of register of members (non legible)
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 May 1999
Incorporation

WIGHT HOME CARE LIMITED Charges

28 February 2014
Charge code 0376 9748 0002
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
25 February 2013
Debenture
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…