Wherewelive Limited
- Active
- Incorporated on 5 Feb 2001
Reg Address: Poolemead House Watery Lane, Twerton, Bath BA2 1RN, England
Previous Names:
Achieve Together Limited - 3 Dec 2021
Achieve Together Limited - 11 Nov 2021
Wherewelive Limited - 11 Nov 2021
Wherewelive Limited - 3 Nov 2021
Achieve Together Limited - 3 Nov 2021
Achieve Together Limited - 23 May 2019
Wherewelive Limited - 23 May 2019
Wherewelive Limited - 5 Feb 2001
Company Classifications:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
- Summary The company with name "Wherewelive Limited" is a ltd and located in Poolemead House Watery Lane, Twerton, Bath BA2 1RN. Wherewelive Limited is currently in active status and it was incorporated on 5 Feb 2001 (23 years 7 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Wherewelive Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Zak Simon Houlahan | Director | 13 May 2024 | British | Active |
2 | Emma Louise Pearson | Director | 15 Jan 2020 | British | Active |
3 | Emma Louise Pearson | Director | 15 Jan 2020 | British | Resigned 31 Mar 2024 |
4 | Garry John Fitton | Director | 11 Mar 2014 | British | Active |
5 | Garry John Fitton | Director | 11 Mar 2014 | British | Active |
6 | David Andrew Spruzen | Director | 6 Oct 2011 | British | Resigned 30 Nov 2019 |
7 | David Nicholas Harland | Director | 1 Sep 2008 | British | Resigned 30 Apr 2011 |
8 | Garry John Fitton | Secretary | 20 Jun 2008 | British | Active |
9 | Peter Kinsey | Director | 20 Jun 2008 | British | Resigned 31 Jan 2020 |
10 | Garry John Fitton | Secretary | 1 Jul 2007 | British | Resigned 20 Jun 2008 |
11 | William Michael Buckingham | Director | 11 Aug 2006 | British | Resigned 14 Feb 2008 |
12 | Katherine Frances Ford | Director | 11 Aug 2006 | British | Resigned 31 Jan 2008 |
13 | David Roy Blackman | Secretary | 20 Mar 2006 | British | Resigned 30 Jun 2007 |
14 | David Roy Blackman | Director | 20 Mar 2006 | British | Resigned 11 Aug 2006 |
15 | Roland Robert Joseph Perry | Director | 20 Mar 2006 | - | Resigned 20 Jun 2008 |
16 | Pamela Ann Burch | Secretary | 1 Jun 2005 | - | Resigned 20 Mar 2006 |
17 | Alison Grace Middleton | Director | 1 Jul 2004 | British | Resigned 22 Dec 2004 |
18 | Sarah Alice Woodward | Secretary | 13 Feb 2004 | British | Resigned 1 Jun 2005 |
19 | L.C.I. DIRECTORS LIMITED | Nominee Director | 5 Feb 2001 | - | Resigned 5 Feb 2001 |
20 | Ann Killip | Director | 5 Feb 2001 | British | Resigned 13 Feb 2004 |
21 | L.C.I. SECRETARIES LIMITED | Nominee Secretary | 5 Feb 2001 | - | Resigned 5 Feb 2001 |
22 | Frederick Graham Burch | Secretary | 5 Feb 2001 | British | Resigned 13 Feb 2004 |
23 | Frederick Graham Burch | Director | 5 Feb 2001 | British | Resigned 20 Mar 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | The Regard Partnership Limited Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 1 Dec 2020 | - | Active |
2 | Court Cavendish Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
3 | Care Management Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
4 | Care Management Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wherewelive Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 15 May 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 15 Feb 2024 | Download PDF |
4 | Confirmation Statement - No Updates | 23 Feb 2023 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 23 Jan 2023 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 23 Jan 2023 | Download PDF |
7 | Accounts - Micro Entity | 29 Nov 2022 | Download PDF 3 Pages |
8 | Address - Change Registered Office Company With Date Old New | 30 Jun 2022 | Download PDF 1 Pages |
9 | Persons With Significant Control - Change To A Person With Significant Control | 1 Jul 2021 | Download PDF |
10 | Accounts - Dormant | 22 Jun 2021 | Download PDF 2 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 18 Mar 2021 | Download PDF 2 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Mar 2021 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 17 Mar 2021 | Download PDF 3 Pages |
14 | Accounts - Dormant | 6 Oct 2020 | Download PDF 2 Pages |
15 | Confirmation Statement - No Updates | 19 Feb 2020 | Download PDF 3 Pages |
16 | Officers - Change Person Director Company With Change Date | 4 Feb 2020 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2020 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 3 Feb 2020 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
20 | Accounts - Dormant | 23 Oct 2019 | Download PDF 2 Pages |
21 | Address - Change Registered Office Company With Date Old New | 24 Jul 2019 | Download PDF 1 Pages |
22 | Resolution | 23 May 2019 | Download PDF 3 Pages |
23 | Confirmation Statement - No Updates | 7 Mar 2019 | Download PDF 3 Pages |
24 | Accounts - Dormant | 7 Jan 2019 | Download PDF 2 Pages |
25 | Address - Change Registered Office Company With Date Old New | 10 Oct 2018 | Download PDF 1 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Jul 2018 | Download PDF 2 Pages |
27 | Persons With Significant Control - Cessation Of A Person With Significant Control | 3 Jul 2018 | Download PDF 1 Pages |
28 | Confirmation Statement - No Updates | 12 Mar 2018 | Download PDF 3 Pages |
29 | Accounts - Dormant | 19 Jul 2017 | Download PDF 2 Pages |
30 | Confirmation Statement - Updates | 14 Feb 2017 | Download PDF 5 Pages |
31 | Accounts - Dormant | 26 Jul 2016 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Feb 2016 | Download PDF 5 Pages |
33 | Mortgage - Satisfy Charge Full | 2 Nov 2015 | Download PDF 1 Pages |
34 | Accounts - Dormant | 21 Jul 2015 | Download PDF 6 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Mar 2015 | Download PDF 5 Pages |
36 | Accounts - Dormant | 11 Nov 2014 | Download PDF 6 Pages |
37 | Officers - Appoint Person Director Company With Name | 20 Mar 2014 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Feb 2014 | Download PDF 5 Pages |
39 | Accounts - Dormant | 15 Aug 2013 | Download PDF 6 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Feb 2013 | Download PDF 5 Pages |
41 | Accounts - Dormant | 28 Nov 2012 | Download PDF 6 Pages |
42 | Address - Change Registered Office Company With Date Old | 2 May 2012 | Download PDF 1 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Apr 2012 | Download PDF 5 Pages |
44 | Officers - Appoint Person Director Company With Name | 6 Oct 2011 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name | 26 Sep 2011 | Download PDF 1 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2011 | Download PDF 5 Pages |
47 | Accounts - Dormant | 27 Apr 2011 | Download PDF 6 Pages |
48 | Accounts - Full | 14 Jun 2010 | Download PDF 14 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Apr 2010 | Download PDF 5 Pages |
50 | Accounts - Full | 2 Jun 2009 | Download PDF 13 Pages |
51 | Annual Return - Legacy | 24 Mar 2009 | Download PDF 3 Pages |
52 | Officers - Legacy | 25 Sep 2008 | Download PDF 1 Pages |
53 | Accounts - Full | 1 Sep 2008 | Download PDF 14 Pages |
54 | Accounts - Full | 1 Sep 2008 | Download PDF 13 Pages |
55 | Officers - Legacy | 26 Aug 2008 | Download PDF 1 Pages |
56 | Officers - Legacy | 23 Jul 2008 | Download PDF 1 Pages |
57 | Officers - Legacy | 23 Jul 2008 | Download PDF 1 Pages |
58 | Officers - Legacy | 23 Jul 2008 | Download PDF 2 Pages |
59 | Officers - Legacy | 23 Apr 2008 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 13 Mar 2008 | Download PDF 4 Pages |
61 | Officers - Legacy | 19 Feb 2008 | Download PDF 1 Pages |
62 | Officers - Legacy | 25 Jul 2007 | Download PDF 1 Pages |
63 | Officers - Legacy | 25 Jul 2007 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 15 Feb 2007 | Download PDF 3 Pages |
65 | Officers - Legacy | 1 Sep 2006 | Download PDF 2 Pages |
66 | Capital - Legacy | 31 Aug 2006 | Download PDF 7 Pages |
67 | Officers - Legacy | 31 Aug 2006 | Download PDF 1 Pages |
68 | Officers - Legacy | 31 Aug 2006 | Download PDF 2 Pages |
69 | Capital - Legacy | 31 Aug 2006 | Download PDF 7 Pages |
70 | Capital - Legacy | 31 Aug 2006 | Download PDF 7 Pages |
71 | Resolution | 31 Aug 2006 | Download PDF |
72 | Resolution | 31 Aug 2006 | Download PDF 2 Pages |
73 | Mortgage - Legacy | 23 Aug 2006 | Download PDF 2 Pages |
74 | Officers - Legacy | 13 Apr 2006 | Download PDF 1 Pages |
75 | Officers - Legacy | 13 Apr 2006 | Download PDF 1 Pages |
76 | Officers - Legacy | 13 Apr 2006 | Download PDF 1 Pages |
77 | Officers - Legacy | 13 Apr 2006 | Download PDF 1 Pages |
78 | Officers - Legacy | 13 Apr 2006 | Download PDF 1 Pages |
79 | Address - Legacy | 6 Apr 2006 | Download PDF 1 Pages |
80 | Mortgage - Legacy | 5 Apr 2006 | Download PDF 19 Pages |
81 | Resolution | 28 Mar 2006 | Download PDF |
82 | Resolution | 28 Mar 2006 | Download PDF 4 Pages |
83 | Resolution | 28 Mar 2006 | Download PDF |
84 | Resolution | 28 Mar 2006 | Download PDF 1 Pages |
85 | Capital - Legacy | 28 Mar 2006 | Download PDF 9 Pages |
86 | Accounts - Total Exemption Small | 23 Mar 2006 | Download PDF 8 Pages |
87 | Annual Return - Legacy | 16 Feb 2006 | Download PDF 6 Pages |
88 | Mortgage - Legacy | 18 Nov 2005 | Download PDF 2 Pages |
89 | Mortgage - Legacy | 18 Nov 2005 | Download PDF 2 Pages |
90 | Officers - Legacy | 27 Jun 2005 | Download PDF 1 Pages |
91 | Officers - Legacy | 27 Jun 2005 | Download PDF 1 Pages |
92 | Accounts - Total Exemption Small | 13 Jun 2005 | Download PDF 7 Pages |
93 | Annual Return - Legacy | 11 Feb 2005 | Download PDF 7 Pages |
94 | Officers - Legacy | 26 Jan 2005 | Download PDF 1 Pages |
95 | Accounts - Total Exemption Small | 30 Sep 2004 | Download PDF 5 Pages |
96 | Address - Legacy | 30 Sep 2004 | Download PDF 1 Pages |
97 | Officers - Legacy | 15 Jul 2004 | Download PDF 2 Pages |
98 | Auditors - Resignation Company | 26 Mar 2004 | Download PDF 1 Pages |
99 | Auditors - Resignation Company | 16 Mar 2004 | Download PDF 1 Pages |
100 | Annual Return - Legacy | 8 Mar 2004 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.