Wilcare Co. Limited

General information

Name:

Wilcare Co. Ltd

Office Address:

Endeavour House 7 Enterprise Way Pinchbeck PE11 3YR Spalding

Number: 04049961

Incorporation date: 2000-08-09

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is known under the name of Wilcare Co. Limited. This firm was originally established twenty four years ago and was registered under 04049961 as its registration number. This office of the firm is located in Spalding. You may visit it at Endeavour House 7 Enterprise Way, Pinchbeck. twenty three years ago this business switched its name from Ma-ag (UK) to Wilcare Co. Limited. This firm's classified under the NACE and SIC code 47730 - Dispensing chemist in specialised stores. Wilcare Co. Ltd reported its account information for the financial year up to 2022-05-31. The company's most recent annual confirmation statement was released on 2023-03-02.

From the data we have, the business was formed in 2000-08-09 and has been steered by five directors, out of whom four (Stephanie O., Julian S., Fong S. and Yee S.) are still in the management. To provide support to the directors, this specific business has been using the skills of Yee S. as a secretary since the appointment on 2001-05-01.

  • Previous company's names
  • Wilcare Co. Limited 2001-05-01
  • Ma-ag (UK) Limited 2000-08-09

Financial data based on annual reports

Company staff

Stephanie O.

Role: Director

Appointed: 30 December 2020

Latest update: 22 March 2024

Julian S.

Role: Director

Appointed: 01 February 2013

Latest update: 22 March 2024

Yee S.

Role: Secretary

Appointed: 01 May 2001

Latest update: 22 March 2024

Fong S.

Role: Director

Appointed: 01 May 2001

Latest update: 22 March 2024

Yee S.

Role: Director

Appointed: 01 May 2001

Latest update: 22 March 2024

People with significant control

Executives who control this firm include: Julian S. owns 1/2 or less of company shares. Yee S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fong S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julian S.
Notified on 20 December 2020
Nature of control:
1/2 or less of shares
Yee S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fong S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 11 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 11 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-05-31 (AA)
filed on: 23rd, February 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

27 - 29 Lumley Avenue

Post code:

PE25 2AT

City / Town:

Skegness

HQ address,
2013

Address:

27-29 Lumley Avenue

Post code:

PE25 2AT

City / Town:

Skegness

HQ address,
2014

Address:

27-29 Lumley Avenue

Post code:

PE25 2AT

City / Town:

Skegness

HQ address,
2015

Address:

27-29 Lumley Avenue

Post code:

PE25 2AT

City / Town:

Skegness

HQ address,
2016

Address:

27-29 Lumley Avenue

Post code:

PE25 2AT

City / Town:

Skegness

Accountant/Auditor,
2015 - 2016

Name:

Duncan & Toplis Limited

Address:

27 - 29 Lumley Avenue

Post code:

PE25 2AT

City / Town:

Skegness

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
  • 47750 : Retail sale of cosmetic and toilet articles in specialised stores
  • 47749 : Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
23
Company Age

Closest Companies - by postcode