Company NameWee Care Properties Limited
DirectorLouisa Tao Ping
Company StatusActive
Company Number04184593
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMs Louisa Tao Ping
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(4 years after company formation)
Appointment Duration19 years, 1 month
RoleDay Nursery Owner
Country of ResidenceEngland
Correspondence Address1027a Garratt Lane
Tooting
London
SW17 0LN
Director NameGregory James Robert Andrell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 week, 4 days after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2005)
RoleBusiness
Correspondence Address83 Beechcroft Rd
London
SW17 7BN
Director NameKate Louise Boston
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2005)
RoleNursery Manager
Correspondence Address83 Beechcroft Road
Wandsworth
London
Sw17
Secretary NameMr John Ernest Lewis
NationalityBritish
StatusResigned
Appointed01 March 2004(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Colebrook Close
Putney
London
SW15 3HZ
Secretary NameSapna Dave
NationalityBritish
StatusResigned
Appointed31 March 2005(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2007)
RoleData Analyst
Correspondence Address61 Blenheim Gardens
London
NW2 4NR
Secretary NameMr Anthony Ernest Clark
NationalityBritish
StatusResigned
Appointed19 October 2007(6 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St Catherines Close
London
SW17 7UA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address1027a Garratt Lane
Tooting
London
SW17 0LN
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Louisa Tao
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,683
Cash£478
Current Liabilities£8,161

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months from now)

Filing History

3 April 2024Micro company accounts made up to 31 March 2024 (2 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
13 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
6 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
7 May 2021Registered office address changed from International House 142 Cromwell Road London London SW7 4EF England to 1027a Garratt Lane Tooting London SW17 0LN on 7 May 2021 (1 page)
7 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
6 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
15 May 2019Registered office address changed from Vestry Hall 338 London Road Cricket Green Mitcham CR4 3UD United Kingdom to International House 142 Cromwell Road London London SW7 4EF on 15 May 2019 (1 page)
14 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
19 November 2018Director's details changed for Ms Louisa Tao on 15 November 2018 (2 pages)
15 November 2018Change of details for Ms Louisa Tao as a person with significant control on 15 November 2018 (2 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
7 November 2017Registered office address changed from 34 New House 67-68 Hatton Garden Holborn London EC1N 8JY England to Vestry Hall 338 London Road Cricket Green Mitcham CR4 3UD on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 34 New House 67-68 Hatton Garden Holborn London EC1N 8JY England to Vestry Hall 338 London Road Cricket Green Mitcham CR4 3UD on 7 November 2017 (1 page)
11 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Registered office address changed from 26 st. Catherines Close London SW17 7UA to 34 New House 67-68 Hatton Garden Holborn London EC1N 8JY on 8 September 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Registered office address changed from 26 st. Catherines Close London SW17 7UA to 34 New House 67-68 Hatton Garden Holborn London EC1N 8JY on 8 September 2015 (1 page)
22 July 2015Termination of appointment of Anthony Ernest Clark as a secretary on 20 July 2015 (1 page)
22 July 2015Termination of appointment of Anthony Ernest Clark as a secretary on 20 July 2015 (1 page)
26 March 2015Register inspection address has been changed from 83 Beechcroft Road Balham London SW17 7BN to 34 New House 67-68 Hatton Garden, Holborn London EC1N 8JY (1 page)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Register inspection address has been changed from 83 Beechcroft Road Balham London SW17 7BN to 34 New House 67-68 Hatton Garden, Holborn London EC1N 8JY (1 page)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Registered office address changed from 67-68 Hatton Garden Holborn London EC1N 8JY to 26 St. Catherines Close London SW17 7UA on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 67-68 Hatton Garden Holborn London EC1N 8JY to 26 St. Catherines Close London SW17 7UA on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 67-68 Hatton Garden Holborn London EC1N 8JY to 26 St. Catherines Close London SW17 7UA on 4 December 2014 (1 page)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Registered office address changed from 67-68 34 New House Hatton Garden, Holborn London EC1N 8JY England on 1 April 2014 (1 page)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Registered office address changed from 67-68 34 New House Hatton Garden, Holborn London EC1N 8JY England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 67-68 34 New House Hatton Garden, Holborn London EC1N 8JY England on 1 April 2014 (1 page)
5 March 2014Registered office address changed from 83 Beechcroft Road London SW17 7BN on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 83 Beechcroft Road London SW17 7BN on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 83 Beechcroft Road London SW17 7BN on 5 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
23 January 2013Director's details changed for Ms Louisa Tao on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Ms Louisa Tao on 23 January 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
4 April 2012Register(s) moved to registered office address (1 page)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
4 April 2012Register(s) moved to registered office address (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Director's details changed for Ms Louisa Tao on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Ms Louisa Tao on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register inspection address has been changed (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
25 March 2009Return made up to 21/03/09; full list of members (3 pages)
25 March 2009Return made up to 21/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
27 March 2008Director's change of particulars / louisa tao / 27/03/2008 (2 pages)
27 March 2008Return made up to 21/03/08; full list of members (3 pages)
27 March 2008Director's change of particulars / louisa tao / 27/03/2008 (2 pages)
27 March 2008Return made up to 21/03/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
31 August 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
31 August 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
15 April 2007Return made up to 21/03/07; full list of members (6 pages)
15 April 2007Return made up to 21/03/07; full list of members (6 pages)
30 August 2006Amended accounts made up to 31 March 2005 (5 pages)
30 August 2006Amended accounts made up to 31 March 2005 (5 pages)
24 April 2006Return made up to 21/03/06; full list of members (6 pages)
24 April 2006Return made up to 21/03/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
16 May 2005Registered office changed on 16/05/05 from: 42-48 charlbert street st johns wood london NW8 7BU (1 page)
16 May 2005Registered office changed on 16/05/05 from: 42-48 charlbert street st johns wood london NW8 7BU (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Director resigned (1 page)
4 April 2005Return made up to 21/03/05; full list of members (2 pages)
4 April 2005Return made up to 21/03/05; full list of members (2 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
  • 363(288) ‐ Secretary resigned
(7 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
  • 363(288) ‐ Secretary resigned
(7 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Registered office changed on 06/01/04 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
6 January 2004Registered office changed on 06/01/04 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
12 November 2003Return made up to 21/03/03; full list of members (7 pages)
12 November 2003Return made up to 21/03/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
13 August 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
11 April 2001Company name changed kapooka web design LIMITED\certificate issued on 11/04/01 (2 pages)
11 April 2001Company name changed kapooka web design LIMITED\certificate issued on 11/04/01 (2 pages)
21 March 2001Incorporation (10 pages)
21 March 2001Incorporation (10 pages)