WIGHT HOME CARE LIMITED
Overview
| Company Name | WIGHT HOME CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03769748 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WIGHT HOME CARE LIMITED?
- Other human health activities (86900) / Human health and social work activities
- Fitness facilities (93130) / Arts, entertainment and recreation
- Other service activities n.e.c. (96090) / Other service activities
Where is WIGHT HOME CARE LIMITED located?
| Registered Office Address | Larch House Parklands Business Park Denmead PO7 6XP Waterlooville Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WIGHT HOME CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for WIGHT HOME CARE LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for WIGHT HOME CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Upper Floor 38a Francis Road London London E10 6PP to Larch House Parklands Business Park Denmead Waterlooville Hampshire PO7 6XP on Jul 22, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP to Upper Floor 38a Francis Road London London E10 6PP on Mar 06, 2025 | 3 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on May 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on May 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on May 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on May 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on May 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on May 13, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on May 13, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on May 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Diane Marie Radcliffe on Jan 30, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of WIGHT HOME CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON WHITTER SECRETARIES LIMITED | Secretary | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom |
| 168602230001 | ||||||||||
| RADCLIFFE, Diane Marie | Director | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | England | British | Company Director | 64414050004 | ||||||||
| JORDAN, Philip Charles | Secretary | Stonelands Binstead Road Binstead PO33 3NJ Ryde Isle Of Wight | British | 113599740001 | ||||||||||
| RADCLIFFE-VALVONA, Diane Marie | Secretary | Carpenters Cottage Carpenters Road, St. Helens PO33 1YG Ryde Isle Of Wight | British | 64414050001 | ||||||||||
| COMPASS SECRETARIAT LIMITED | Secretary | The Tanneries, East Street Titchfield PO14 4AR Fareham Venture House Hampshire England |
| 108935090001 | ||||||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
| SEDGEWICK, Rosemary | Director | 2 Wilmington Mews Appley Rise PO33 1LE Ryde Isle Of Wight | British | Company Director | 64413990001 | |||||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of WIGHT HOME CARE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Diane Marie Radcliffe | Apr 06, 2016 | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0