Company NameWelcare Guardian Limited
DirectorsJennifer Ann Taylor and David Meakin
Company StatusActive
Company Number02818936
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jennifer Ann Taylor
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAbacus House
450 Warrington Road
Culcheth Warrington
Cheshire
WA3 5QX
Secretary NameKatie Lauren Parry
NationalityBritish
StatusCurrent
Appointed15 August 2003(10 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence AddressAbacus House
450 Warrington Road
Culcheth Warrington
Cheshire
WA3 5QX
Director NameMr David Meakin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(25 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAbacus House
450 Warrington Road
Culcheth Warrington
Cheshire
WA3 5QX
Secretary NameDennis Charles Norton
NationalityBritish
StatusResigned
Appointed20 May 1994(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 15 August 2003)
RoleCompany Director
Correspondence Address2 Victoria Street
Stalybridge
Cheshire
SK15 1NB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Contact

Websitewill-secure.com
Telephone01492 518877
Telephone regionColwyn Bay

Location

Registered AddressAbacus House
450 Warrington Road
Culcheth Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£135,619
Cash£13,238
Current Liabilities£80,680

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

19 November 2012Delivered on: 21 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
1 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
1 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
2 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
2 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
17 June 2019Change of details for Mrs Jennifer Ann Taylor as a person with significant control on 30 June 2018 (2 pages)
17 June 2019Appointment of Mr David Meakin as a director on 1 August 2018 (2 pages)
17 June 2019Notification of David Meakin as a person with significant control on 30 June 2018 (2 pages)
17 June 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
7 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
3 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 14,000
(3 pages)
3 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 14,000
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 14,000
(3 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 14,000
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 14,000
(3 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 14,000
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
29 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
29 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
19 September 2012Secretary's details changed for Katie Lauren Parry on 18 May 2012 (1 page)
19 September 2012Secretary's details changed for Katie Lauren Parry on 18 May 2012 (1 page)
19 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 May 2010Director's details changed for Jennifer Ann Taylor on 18 May 2010 (2 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Jennifer Ann Taylor on 18 May 2010 (2 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 May 2009Return made up to 18/05/09; full list of members (3 pages)
27 May 2009Return made up to 18/05/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 June 2008Return made up to 18/05/08; full list of members (3 pages)
18 June 2008Return made up to 18/05/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
17 August 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
17 August 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
7 August 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2005Registered office changed on 23/09/05 from: abacus house po box 37 holcroft lane culcheth warrington WA3 5FH (1 page)
23 September 2005Registered office changed on 23/09/05 from: abacus house po box 37 holcroft lane culcheth warrington WA3 5FH (1 page)
18 August 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
18 August 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
10 June 2005Registered office changed on 10/06/05 from: the britannia suite lauren court wharf road sale greater manchester M33 2AF (1 page)
10 June 2005Registered office changed on 10/06/05 from: the britannia suite lauren court wharf road sale greater manchester M33 2AF (1 page)
6 June 2005Registered office changed on 06/06/05 from: abacus house holcroft lane, culcheth warrington cheshire WA3 5FH (2 pages)
6 June 2005Registered office changed on 06/06/05 from: abacus house holcroft lane, culcheth warrington cheshire WA3 5FH (2 pages)
18 May 2005Return made up to 18/05/05; full list of members (6 pages)
18 May 2005Return made up to 18/05/05; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
11 August 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
13 May 2004Return made up to 18/05/04; full list of members (6 pages)
13 May 2004Return made up to 18/05/04; full list of members (6 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
29 May 2003Return made up to 18/05/03; full list of members (6 pages)
29 May 2003Return made up to 18/05/03; full list of members (6 pages)
6 June 2002Return made up to 18/05/02; full list of members (6 pages)
6 June 2002Return made up to 18/05/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
14 September 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
14 September 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
14 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 July 2000Registered office changed on 28/07/00 from: the britannia suite internationa house 82-86 deansgate manchester lancashire M3 2ER (1 page)
28 July 2000Return made up to 18/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2000Registered office changed on 28/07/00 from: the britannia suite internationa house 82-86 deansgate manchester lancashire M3 2ER (1 page)
28 July 2000Return made up to 18/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1999Return made up to 18/05/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
7 December 1999Return made up to 18/05/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
30 September 1999Registered office changed on 30/09/99 from: the britannia suite, st james buildings, oxford street manchester lancashire M1 6FR (1 page)
30 September 1999Registered office changed on 30/09/99 from: the britannia suite, st james buildings, oxford street manchester lancashire M1 6FR (1 page)
29 September 1999Registered office changed on 29/09/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 September 1999Registered office changed on 29/09/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
16 September 1999Nc inc already adjusted 31/07/98 (1 page)
16 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1999Ad 13/07/98--------- £ si 13998@1=13998 £ ic 1/13999 (2 pages)
16 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1999Nc inc already adjusted 31/07/98 (1 page)
16 September 1999Ad 13/07/98--------- £ si 13998@1=13998 £ ic 1/13999 (2 pages)
3 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 August 1998Return made up to 18/05/98; no change of members (6 pages)
26 August 1998Return made up to 18/05/98; no change of members (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
3 August 1997Accounts for a small company made up to 31 July 1996 (4 pages)
3 August 1997Accounts for a small company made up to 31 July 1996 (4 pages)
19 June 1997Return made up to 18/05/97; full list of members (6 pages)
19 June 1997Return made up to 18/05/97; full list of members (6 pages)
11 December 1996Return made up to 18/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1996Return made up to 18/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 June 1996Full accounts made up to 31 July 1995 (12 pages)
3 June 1996Full accounts made up to 31 July 1995 (12 pages)
16 June 1995Return made up to 18/05/95; no change of members (4 pages)
16 June 1995Return made up to 18/05/95; no change of members (4 pages)
4 April 1995Accounting reference date extended from 31/05 to 31/07 (1 page)
4 April 1995Full accounts made up to 31 May 1994 (12 pages)
4 April 1995Accounting reference date extended from 31/05 to 31/07 (1 page)
4 April 1995Full accounts made up to 31 May 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 May 1993Incorporation (14 pages)