Company NameWe All Care Limited
DirectorsReuven Bloom and Hadley Newman
Company StatusActive
Company Number07523806
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Reuven Bloom
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Director NameMr Hadley Newman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Secretary NameEsther Bloom
NationalityBritish
StatusCurrent
Appointed23 September 2014(3 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Secretary NameKeeley Newman
NationalityBritish
StatusCurrent
Appointed23 September 2014(3 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ

Contact

Telephone01256 400020
Telephone regionBasingstoke

Location

Registered AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£2,074,137
Gross Profit£994,309
Net Worth£608,229
Cash£407,206
Current Liabilities£1,047,358

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

26 June 2015Delivered on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
6 April 2011Delivered on: 15 April 2011
Persons entitled: Santander UK PLC

Classification: Supplement to debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title and interest in and to the warranties all other indemnities representation and warranties see image for full details.
Outstanding
6 April 2011Delivered on: 15 April 2011
Satisfied on: 22 October 2015
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
5 February 2024Change of details for Mr Hadley Newman as a person with significant control on 8 April 2021 (2 pages)
5 February 2024Director's details changed for Mr Hadley Newman on 8 April 2021 (2 pages)
18 December 2023Previous accounting period extended from 30 March 2023 to 31 March 2023 (1 page)
18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
31 January 2017Director's details changed for Mr Reuven Bloom on 20 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Hadley Newman on 20 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Reuven Bloom on 20 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Hadley Newman on 20 January 2017 (2 pages)
25 November 2016Group of companies' accounts made up to 31 March 2016 (4 pages)
25 November 2016Group of companies' accounts made up to 31 March 2016 (4 pages)
20 September 2016Satisfaction of charge 2 in full (4 pages)
20 September 2016Satisfaction of charge 2 in full (4 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
2 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
2 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
22 October 2015Satisfaction of charge 1 in full (4 pages)
22 October 2015Satisfaction of charge 1 in full (4 pages)
14 July 2015Registration of charge 075238060003, created on 26 June 2015 (39 pages)
14 July 2015Registration of charge 075238060003, created on 26 June 2015 (39 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
19 November 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
19 November 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
13 November 2014Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages)
13 November 2014Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages)
13 November 2014Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages)
13 November 2014Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
30 July 2014Change of share class name or designation (2 pages)
30 July 2014Change of share class name or designation (2 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
15 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
7 April 2014Auditor's resignation (1 page)
7 April 2014Auditor's resignation (1 page)
25 March 2014Group of companies' accounts made up to 31 March 2013 (19 pages)
25 March 2014Group of companies' accounts made up to 31 March 2013 (19 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
29 November 2013Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages)
28 November 2013Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
28 November 2013Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
24 October 2013Registered office address changed from 88 Crawford Street London W1H 2EJ England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 88 Crawford Street London W1H 2EJ England on 24 October 2013 (1 page)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
9 July 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
3 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)