Background WavePink WaveYellow Wave

WEPRE VILLA HOMES LIMITED (01998042)

WEPRE VILLA HOMES LIMITED (01998042) is an active UK company. incorporated on 10 March 1986. with registered office in Deeside. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. WEPRE VILLA HOMES LIMITED has been registered for 40 years. Current directors include BAKEIRATHAN, Mahendran.

Company Number
01998042
Status
active
Type
ltd
Incorporated
10 March 1986
Age
40 years
Address
36 Hall Lane, Deeside, CH5 4LX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BAKEIRATHAN, Mahendran
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEPRE VILLA HOMES LIMITED

WEPRE VILLA HOMES LIMITED is an active company incorporated on 10 March 1986 with the registered office located in Deeside. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. WEPRE VILLA HOMES LIMITED was registered 40 years ago.(SIC: 87100)

Status

active

Active since 40 years ago

Company No

01998042

LTD Company

Age

40 Years

Incorporated 10 March 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

MISTLORD LIMITED
From: 10 March 1986To: 4 July 1986
Contact
Address

36 Hall Lane Connah's Quay Deeside, CH5 4LX,

Previous Addresses

Wepre Villa Rest Home Hall Lane Connahs Quay Deeside Clwyd CH5 4LX
From: 10 March 1986To: 19 July 2018
Timeline

4 key events • 1986 - 2013

Funding Officers Ownership
Company Founded
Mar 86
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Secured
May 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAKEIRATHAN, Mahendran

Active
Cedar Drive, PinnerHA5 4BY
Secretary
Appointed 31 Dec 2011

BAKEIRATHAN, Mahendran

Active
Cedar Drive, PinnerHA5 4BY
Born December 1974
Director
Appointed 22 Aug 2005

CROFTS, Katrina Gail

Resigned
Brook Parkfarm Chester Road, MoldCH7 6HJ
Secretary
Appointed 27 Jul 1998
Resigned 22 Aug 2005

MASSEY, Florence Edna

Resigned
Wepres Villa Hall Lane, DeesideCH5 4LX
Secretary
Appointed N/A
Resigned 08 Jul 1994

VELUPILLAI, Sujatha

Resigned
Cedar Drive, PinnerHA5 4BY
Secretary
Appointed 22 Aug 2005
Resigned 31 Dec 2011

CROFTS, Katrina Gail

Resigned
Brook Parkfarm Chester Road, MoldCH7 6HJ
Born November 1956
Director
Appointed 27 Jul 1998
Resigned 22 Aug 2005

MASSEY, Florence Edna

Resigned
Wepres Villa Hall Lane, DeesideCH5 4LX
Born November 1932
Director
Appointed N/A
Resigned 08 Jul 1994

MASSEY, Noel

Resigned
The Stables Brook Park Farm, MoldCH7 6HJ
Born December 1930
Director
Appointed N/A
Resigned 22 Aug 2005

RATCLIFFE, Debra Kim

Resigned
5 Bod Hyfryd, MostynCH8 9NS
Born March 1965
Director
Appointed 27 Jul 1998
Resigned 22 Aug 2005

Persons with significant control

1

Cedar Drive, PinnerHA5 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
30 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
403aParticulars of Charge Subject to s859A
Legacy
7 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 April 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
88(2)R88(2)R
Resolution
16 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
13 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
18 October 1993
363aAnnual Return
Accounts With Accounts Type Small
13 April 1993
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Legacy
2 January 1992
363b363b
Accounts With Accounts Type Small
20 December 1991
AAAnnual Accounts
Legacy
20 December 1991
225(1)225(1)
Legacy
18 July 1991
363aAnnual Return
Legacy
7 August 1990
363363
Legacy
8 May 1990
363363
Legacy
30 January 1989
363363
Accounts With Accounts Type Small
5 December 1988
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
30 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
4 July 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 1986
NEWINCIncorporation