Wingshield Properties & Accommodation Ltd

  • Active
  • Incorporated on 6 Feb 2006

Reg Address: Malvern View Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4AD, England

Previous Names:
Wingshield Accommodation Limited - 29 Apr 2015
Pedalarch Limited - 24 Feb 2006
Wingshield Accommodation Limited - 24 Feb 2006
Pedalarch Limited - 6 Feb 2006

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Wingshield Properties & Accommodation Ltd" is a ltd and located in Malvern View Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4AD. Wingshield Properties & Accommodation Ltd is currently in active status and it was incorporated on 6 Feb 2006 (18 years 7 months 17 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 Wingshield Properties & Accommodation Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joanne August Director 2 Jul 2019 British Active
2 Joanne August Director 2 Jul 2019 British Active
3 Mark Richard Costello Director 31 Oct 2018 British Resigned
31 Jul 2019
4 Jonathan David Clark Director 14 May 2018 British Active
5 Jonathan David Clark Director 14 May 2018 British Active
6 Martin James Stuart Cockburn Director 14 May 2018 British Resigned
31 Oct 2018
7 Geoffrey John Benton Director 5 Sep 2014 British Resigned
14 May 2018
8 Malcolm Featherstone Secretary 19 Jul 2011 - Resigned
14 May 2018
9 Malcolm Cameron Featherstone Director 19 Jul 2011 British Resigned
14 May 2018
10 Geoffrey John Benton Director 10 Feb 2006 British Resigned
23 Jun 2014
11 Alan John Webster Director 10 Feb 2006 - Resigned
19 Jul 2011
12 Alan John Webster Secretary 10 Feb 2006 - Resigned
19 Jul 2011
13 Philip Reginald Barron Director 10 Feb 2006 British Resigned
19 Jun 2011
14 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 6 Feb 2006 - Resigned
10 Feb 2006
15 INSTANT COMPANIES LIMITED Corporate Nominee Director 6 Feb 2006 - Resigned
10 Feb 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 Nutrius Central Services 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
14 May 2018 - Active
2 Mr Geoffrey John Benton
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Ceased
14 May 2018
3 Mr Malcolm Cameron Featherstone
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Ceased
14 May 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Wingshield Properties & Accommodation Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Other - Legacy 28 Sep 2023 Download PDF
2 Accounts - Legacy 28 Sep 2023 Download PDF
3 Accounts - Total Exemption Full 28 Sep 2023 Download PDF
4 Other - Legacy 28 Sep 2023 Download PDF
5 Confirmation Statement - No Updates 18 Jan 2023 Download PDF
3 Pages
6 Other - Legacy 12 Oct 2022 Download PDF
7 Other - Legacy 12 Oct 2022 Download PDF
8 Accounts - Total Exemption Full 12 Oct 2022 Download PDF
9 Accounts - Legacy 12 Oct 2022 Download PDF
10 Accounts - Audit Exemption Subsiduary 23 Mar 2021 Download PDF
16 Pages
11 Confirmation Statement - Updates 1 Feb 2021 Download PDF
4 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 1 Feb 2021 Download PDF
2 Pages
13 Other - Legacy 31 Dec 2020 Download PDF
1 Pages
14 Accounts - Legacy 31 Dec 2020 Download PDF
45 Pages
15 Other - Legacy 31 Dec 2020 Download PDF
3 Pages
16 Confirmation Statement - No Updates 17 Feb 2020 Download PDF
3 Pages
17 Accounts - Legacy 11 Sep 2019 Download PDF
56 Pages
18 Accounts - Audit Exemption Subsiduary 11 Sep 2019 Download PDF
14 Pages
19 Other - Legacy 11 Sep 2019 Download PDF
1 Pages
20 Other - Legacy 11 Sep 2019 Download PDF
3 Pages
21 Officers - Termination Director Company With Name Termination Date 7 Aug 2019 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 15 Jul 2019 Download PDF
2 Pages
23 Confirmation Statement - Updates 2 Jan 2019 Download PDF
4 Pages
24 Officers - Appoint Person Director Company With Name Date 8 Nov 2018 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 7 Nov 2018 Download PDF
1 Pages
26 Capital - Allotment Shares 6 Jun 2018 Download PDF
4 Pages
27 Address - Change Registered Office Company With Date Old New 16 May 2018 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 15 May 2018 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 15 May 2018 Download PDF
1 Pages
30 Officers - Termination Secretary Company With Name Termination Date 15 May 2018 Download PDF
1 Pages
31 Accounts - Change Account Reference Date Company Current Extended 15 May 2018 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 15 May 2018 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 15 May 2018 Download PDF
2 Pages
34 Persons With Significant Control - Cessation Of A Person With Significant Control 15 May 2018 Download PDF
1 Pages
35 Persons With Significant Control - Cessation Of A Person With Significant Control 15 May 2018 Download PDF
1 Pages
36 Persons With Significant Control - Notification Of A Person With Significant Control 15 May 2018 Download PDF
2 Pages
37 Accounts - Total Exemption Full 28 Mar 2018 Download PDF
9 Pages
38 Confirmation Statement - Updates 3 Jan 2018 Download PDF
4 Pages
39 Persons With Significant Control - Change To A Person With Significant Control 6 Oct 2017 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 6 Oct 2017 Download PDF
2 Pages
41 Accounts - Total Exemption Small 13 Mar 2017 Download PDF
5 Pages
42 Confirmation Statement - Updates 10 Jan 2017 Download PDF
7 Pages
43 Officers - Change Person Director Company With Change Date 25 Aug 2016 Download PDF
2 Pages
44 Officers - Change Person Secretary Company With Change Date 25 Aug 2016 Download PDF
1 Pages
45 Officers - Change Person Director Company With Change Date 25 Aug 2016 Download PDF
2 Pages
46 Accounts - Total Exemption Small 30 Mar 2016 Download PDF
3 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2016 Download PDF
4 Pages
48 Mortgage - Satisfy Charge Full 18 Sep 2015 Download PDF
1 Pages
49 Change Of Name - Certificate Company 29 Apr 2015 Download PDF
3 Pages
50 Accounts - Total Exemption Small 31 Mar 2015 Download PDF
3 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 30 Jan 2015 Download PDF
4 Pages
52 Officers - Appoint Person Director Company With Name Date 18 Sep 2014 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 30 Jun 2014 Download PDF
1 Pages
54 Accounts - Total Exemption Small 28 Mar 2014 Download PDF
3 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 16 Jan 2014 Download PDF
4 Pages
56 Accounts - Total Exemption Small 2 May 2013 Download PDF
4 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2013 Download PDF
4 Pages
58 Accounts - Total Exemption Small 16 Apr 2012 Download PDF
4 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2012 Download PDF
5 Pages
60 Officers - Change Person Secretary Company With Change Date 13 Jan 2012 Download PDF
1 Pages
61 Officers - Change Person Director Company With Change Date 13 Jan 2012 Download PDF
2 Pages
62 Address - Change Registered Office Company With Date Old 22 Dec 2011 Download PDF
1 Pages
63 Officers - Termination Director Company With Name 9 Aug 2011 Download PDF
1 Pages
64 Officers - Appoint Person Secretary Company With Name 9 Aug 2011 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name 9 Aug 2011 Download PDF
2 Pages
66 Officers - Termination Secretary Company With Name 9 Aug 2011 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 9 Aug 2011 Download PDF
1 Pages
68 Mortgage - Legacy 26 Jul 2011 Download PDF
10 Pages
69 Accounts - Total Exemption Small 11 Feb 2011 Download PDF
6 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 8 Feb 2011 Download PDF
6 Pages
71 Officers - Change Person Director Company With Change Date 9 Feb 2010 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 9 Feb 2010 Download PDF
2 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 9 Feb 2010 Download PDF
5 Pages
74 Officers - Change Person Director Company With Change Date 9 Feb 2010 Download PDF
2 Pages
75 Accounts - Total Exemption Small 11 Sep 2009 Download PDF
6 Pages
76 Annual Return - Legacy 13 Feb 2009 Download PDF
4 Pages
77 Accounts - Total Exemption Small 16 Oct 2008 Download PDF
6 Pages
78 Officers - Legacy 13 Feb 2008 Download PDF
1 Pages
79 Officers - Legacy 13 Feb 2008 Download PDF
1 Pages
80 Annual Return - Legacy 13 Feb 2008 Download PDF
3 Pages
81 Accounts - Total Exemption Small 26 Nov 2007 Download PDF
6 Pages
82 Annual Return - Legacy 27 Mar 2007 Download PDF
3 Pages
83 Accounts - Legacy 14 Sep 2006 Download PDF
1 Pages
84 Incorporation - Memorandum Articles 23 Mar 2006 Download PDF
8 Pages
85 Officers - Legacy 21 Mar 2006 Download PDF
2 Pages
86 Address - Legacy 21 Mar 2006 Download PDF
1 Pages
87 Officers - Legacy 21 Mar 2006 Download PDF
2 Pages
88 Officers - Legacy 21 Mar 2006 Download PDF
2 Pages
89 Officers - Legacy 20 Mar 2006 Download PDF
1 Pages
90 Officers - Legacy 20 Mar 2006 Download PDF
1 Pages
91 Change Of Name - Certificate Company 24 Feb 2006 Download PDF
2 Pages
92 Incorporation - Company 6 Feb 2006 Download PDF
17 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.

# Name Status
1 Learnative Limited
Mutual People: Joanne August , Jonathan David Clark
Active
2 Polaris Children'S Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
3 Core Assets Children'S Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
4 Core Assets Csr Limited
Mutual People: Joanne August , Jonathan David Clark
Active
5 Core Assets Fostering Limited
Mutual People: Joanne August , Jonathan David Clark
Active
6 Core Assets Group Limited
Mutual People: Joanne August , Jonathan David Clark
Active
7 Foster Care Associates Limited
Mutual People: Joanne August , Jonathan David Clark
Active
8 Ideapark Limited
Mutual People: Joanne August , Jonathan David Clark
Active
9 Independent Fostering Limited
Mutual People: Joanne August , Jonathan David Clark
Active
10 Leaving Care Solutions Limited
Mutual People: Joanne August , Jonathan David Clark
Active
11 Outcomes For Children (Core Assets Group) Limited
Mutual People: Joanne August , Jonathan David Clark
Active
12 Outcomes For Children (Dn2) Limited
Mutual People: Joanne August , Jonathan David Clark
Active
13 North Lakes Childrens Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
14 Nutrius Uk Topco Limited
Mutual People: Joanne August , Jonathan David Clark
Active
15 Active Care Solutions Limited
Mutual People: Joanne August , Jonathan David Clark
Active
16 Adopters For Adoption Limited
Mutual People: Joanne August , Jonathan David Clark
Active
17 Nutrius Central Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
18 Foster Care Associates (Northern Ireland) Limited
Mutual People: Joanne August , Jonathan David Clark
Active
19 Fostering People Scotland Limited
Mutual People: Joanne August , Jonathan David Clark
Active
20 Core Assets Scotland Limited
Mutual People: Joanne August , Jonathan David Clark
Active
21 Foster Care Associates Scotland Limited
Mutual People: Joanne August , Jonathan David Clark
Active
22 Fostering People Limited
Mutual People: Joanne August , Jonathan David Clark
Active
23 Dove Adolescent Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
24 Area Camden Holdings Limited
Mutual People: Joanne August , Jonathan David Clark
Active
25 Area Camden Limited
Mutual People: Joanne August , Jonathan David Clark
Active
26 Oakvalley Properties Ltd
Mutual People: Joanne August , Jonathan David Clark
Active
27 Key Assets The Children`S Services Provider Limited
Mutual People: Jonathan David Clark
Active
28 Carter Brown - The Expert Service Limited
Mutual People: Jonathan David Clark
Active
29 Cb (Expert Services) Limited
Mutual People: Jonathan David Clark
Active
30 Core Assets Resourcing Limited
Mutual People: Jonathan David Clark
Active
31 Nutrius Uk Bidco Limited
Mutual People: Jonathan David Clark
Active
32 Orange Grove Fostercare Ltd
Mutual People: Jonathan David Clark
Active
33 Fosterplus (Fostercare) Limited
Mutual People: Jonathan David Clark
Active
34 Fosterplus Limited
Mutual People: Jonathan David Clark
Active
35 Integrated Services Programme
Mutual People: Jonathan David Clark
Active
36 Isp Childcare Limited
Mutual People: Jonathan David Clark
Active
37 Clifford House Fostering Limited
Mutual People: Jonathan David Clark
Active
38 Murray Bidco Limited
Mutual People: Jonathan David Clark
Active
39 Ogf Bidco Limited
Mutual People: Jonathan David Clark
Active
40 Ogf Topco Limited
Mutual People: Jonathan David Clark
Active
41 Partnerships In Children'S Services Limited
Mutual People: Jonathan David Clark
Active
42 Ogf Midco Limited
Mutual People: Jonathan David Clark
Active
43 Boston Holdco B Limited
Mutual People: Jonathan David Clark
Active
44 P & D Group Limited
Mutual People: Jonathan David Clark
Active
45 Hillcrest Care Ltd.
Mutual People: Jonathan David Clark
Active
46 Hc 1291 Limited
Mutual People: Jonathan David Clark
dissolved
47 Hc 1290 Limited
Mutual People: Jonathan David Clark
dissolved