Check the

WARDOUR GROUP LIMITED

Company
WARDOUR GROUP LIMITED (05005536)

WARDOUR GROUP

Phone: 01702 432 927
A⁺ rating

ABOUT WARDOUR GROUP LIMITED

Britannia Lodge forms part of the Wardour Group ltd, an organisation that prides itself on providing quality and innovative care services.

For over 20 years Britannia Lodge has provided high quality mental health nursing care. As part of our continuing development we have undertaken intensive research culminating in our

The vision of Britannia Lodge, as part of Wardour Group Ltd, is to maximise individual potential and to create the most effective environment by making the interventions applied, specific and meaningful, with activities tailored by the multi-disciplinary team for each individual.

The Wardour Group

Britannia Lodge forms part of The Wardour Group, an organisation that prides itself on providing quality and innovative care services.

For over 20 years Britannia Lodge has provided high quality mental health nursing care. As part of our continuing development we have undertaken intensive rearch culminating in our

KEY FINANCES

Year
2015
Assets
£1563.88k ▲ £90.95k (6.18 %)
Cash
£45.07k ▼ £-9.57k (-17.52 %)
Liabilities
£541.87k ▼ £-16.14k (-2.89 %)
Net Worth
£1022.02k ▲ £107.1k (11.71 %)

REGISTRATION INFO

Company name
WARDOUR GROUP LIMITED
Company number
05005536
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jan 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
wardourgroup.co.uk
Phones
01702 432 927
01702 433 381
01702 456 789
Registered Address
99 LEIGH ROAD,
EASTLEIGH,
HAMPSHIRE,
ENGLAND,
SO50 9DR

ECONOMIC ACTIVITIES

87100
Residential nursing care facilities

LAST EVENTS

25 Jan 2017
Confirmation statement made on 5 January 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
12 Oct 2016
Previous accounting period shortened from 3 February 2016 to 31 January 2016

CHARGES

22 August 2008
Status
Outstanding
Delivered
29 August 2008
Persons entitled
Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

9 February 2005
Status
Satisfied on 4 September 2008
Delivered
10 February 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 September 2004
Status
Outstanding
Delivered
10 September 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WARDOUR GROUP LIMITED DIRECTORS

Jim Pretty

  Acting
Appointed
21 December 2012
Occupation
Accountant
Role
Director
Age
68
Nationality
British
Address
9 Purkess Close, Chandler's Ford, Eastleigh, Hampshire, England, SO53 2ED
Country Of Residence
England
Name
PRETTY, Jim

John Maitland

  Resigned
Appointed
05 January 2004
Resigned
30 November 2010
Role
Secretary
Nationality
British
Address
21a Claverley Grove, Finchley, London, N3 2DG
Name
MAITLAND, John

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
05 January 2004
Resigned
05 January 2004
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

John Maitland

  Resigned
Appointed
30 November 2010
Resigned
22 May 2012
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
21a, Claverley Grove, London, United Kingdom, N3 2DG
Country Of Residence
United Kingdom
Name
MAITLAND, John

Sheila Smith

  Resigned
Appointed
22 May 2012
Resigned
15 January 2013
Occupation
Manager
Role
Director
Age
57
Nationality
British
Address
2nd Floor, 8 Charterhouse Buildings, Goswell Road, London, England, EC1M 7AN
Country Of Residence
England
Name
SMITH, Sheila

Richard Faras Visick

  Resigned PSC
Appointed
05 January 2004
Resigned
04 May 2006
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
1 Southwick Street, London, W2 2PR
Country Of Residence
United Kingdom
Name
VISICK, Richard Faras
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England

David Wills

  Resigned
Appointed
04 May 2006
Resigned
30 November 2010
Occupation
Market Analysis
Role
Director
Age
59
Nationality
British
Address
Hazel Bank Cottage, Yanwath, Penrith, Cumbria, CA10 2LF
Country Of Residence
United Kingdom
Name
WILLS, David

INSTANT COMPANIES LIMITED

  Resigned
Appointed
05 January 2004
Resigned
05 January 2004
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.