Background WavePink WaveYellow Wave

WHEREWELIVE CARE GROUP LIMITED (04320137)

WHEREWELIVE CARE GROUP LIMITED (04320137) is an active UK company. incorporated on 9 November 2001. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. WHEREWELIVE CARE GROUP LIMITED has been registered for 24 years. Current directors include HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian.

Company Number
04320137
Status
active
Type
ltd
Incorporated
9 November 2001
Age
24 years
Address
Poolemead House Watery Lane, Bath, BA2 1RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEREWELIVE CARE GROUP LIMITED

WHEREWELIVE CARE GROUP LIMITED is an active company incorporated on 9 November 2001 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. WHEREWELIVE CARE GROUP LIMITED was registered 24 years ago.(SIC: 87200)

Status

active

Active since 24 years ago

Company No

04320137

LTD Company

Age

24 Years

Incorporated 9 November 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

WHEREWELIVE TWO LIMITED
From: 9 November 2001To: 21 March 2003
Contact
Address

Poolemead House Watery Lane Twerton Bath, BA2 1RN,

Previous Addresses

Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
From: 20 May 2022To: 30 June 2022
First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England
From: 24 July 2019To: 20 May 2022
Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England
From: 11 October 2018To: 24 July 2019
The Care House Randalls Way Leatherhead Surrey KT22 7TW
From: 2 May 2012To: 11 October 2018
the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ
From: 9 November 2001To: 2 May 2012
Timeline

13 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Left
May 11
Director Joined
Oct 11
Director Joined
Mar 14
Loan Secured
Dec 15
Loan Cleared
Dec 18
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

HOULAHAN, Zak Simon

Active
Watery Lane, BathBA2 1RN
Born November 1972
Director
Appointed 13 May 2024

SAUNDERS, Christopher Ian

Active
Watery Lane, BathBA2 1RN
Born September 1985
Director
Appointed 16 Oct 2024

BLACKMAN, David Roy

Resigned
6 Clarence Road, Walton On ThamesKT12 5JU
Secretary
Appointed 20 Mar 2006
Resigned 30 Jun 2007

BURCH, Frederick Graham

Resigned
35 Hickmans Lane, Haywards HeathRH16 2BN
Secretary
Appointed 09 Nov 2001
Resigned 13 Feb 2004

BURCH, Pamela Ann

Resigned
35 Hickmans Lane, Haywards HeathRH16 2BN
Secretary
Appointed 01 Jun 2005
Resigned 20 Mar 2006

FITTON, Garry John

Resigned
Halstow Road, LondonSE10 0LD
Secretary
Appointed 20 Jun 2008
Resigned 19 Jul 2024

FITTON, Garry John

Resigned
Flat 3 89 Blackheath Hill, LondonSE10 8TJ
Secretary
Appointed 01 Jul 2007
Resigned 20 Jun 2008

WOODWARD, Sarah Alice

Resigned
1 Downside Close, WorthingBN14 0EZ
Secretary
Appointed 13 Feb 2004
Resigned 01 Jun 2005

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 09 Nov 2001
Resigned 09 Nov 2001

BLACKMAN, David Roy

Resigned
6 Clarence Road, Walton On ThamesKT12 5JU
Born October 1960
Director
Appointed 20 Mar 2006
Resigned 11 Aug 2006

BUCKINGHAM, William Michael

Resigned
Staffhurst Lodge Grants Lane, OxtedRH8 0RH
Born February 1946
Director
Appointed 11 Aug 2006
Resigned 14 Feb 2008

BURCH, Frederick Graham

Resigned
35 Hickmans Lane, Haywards HeathRH16 2BN
Born August 1944
Director
Appointed 09 Nov 2001
Resigned 20 Mar 2006

FITTON, Garry John

Resigned
Watery Lane, BathBA2 1RN
Born April 1972
Director
Appointed 11 Mar 2014
Resigned 19 Jul 2024

FORD, Katherine Frances

Resigned
86 Surrey Grove, SuttonSM1 3PN
Born June 1973
Director
Appointed 11 Aug 2006
Resigned 31 Jan 2008

HARLAND, David Nicholas

Resigned
11 Chy Pons, St AustellPL25 5DH
Born June 1976
Director
Appointed 01 Sept 2008
Resigned 30 Apr 2011

HORSGOOD, David Alan

Resigned
10 Blossom Avenue, ReadingRG7 5AY
Born February 1968
Director
Appointed 01 Jul 2004
Resigned 01 Jun 2005

KILLIP, Ann

Resigned
1 Saint Albans Court, FerringBN12 5EU
Born October 1957
Director
Appointed 09 Nov 2001
Resigned 13 Feb 2004

KINSEY, Peter

Resigned
Thorndon, HorshamRH13 8AF
Born April 1964
Director
Appointed 20 Jun 2008
Resigned 31 Jan 2020

PEARSON, Emma Louise

Resigned
Watery Lane, BathBA2 1RN
Born October 1972
Director
Appointed 15 Jan 2020
Resigned 31 Mar 2024

PERRY, Roland Robert Joseph

Resigned
Race Farm Lane, BagpuizeOX13 5AY
Born October 1965
Director
Appointed 20 Mar 2006
Resigned 20 Jun 2008

SPRUZEN, David Andrew

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1967
Director
Appointed 06 Oct 2011
Resigned 30 Nov 2019

WOODWARD, Sarah Alice

Resigned
1 Downside Close, WorthingBN14 0EZ
Born November 1966
Director
Appointed 01 Jul 2004
Resigned 01 Jun 2005

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 09 Nov 2001
Resigned 09 Nov 2001

Persons with significant control

1

Randalls Way, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Resolution
31 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
363aAnnual Return
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
403aParticulars of Charge Subject to s859A
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
287Change of Registered Office
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
403aParticulars of Charge Subject to s859A
Legacy
31 March 2006
403aParticulars of Charge Subject to s859A
Legacy
31 March 2006
403aParticulars of Charge Subject to s859A
Legacy
31 March 2006
403aParticulars of Charge Subject to s859A
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
155(6)a155(6)a
Legacy
28 March 2006
155(6)b155(6)b
Legacy
28 March 2006
155(6)a155(6)a
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
30 September 2004
287Change of Registered Office
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
26 March 2004
AUDAUD
Auditors Resignation Company
16 March 2004
AUDAUD
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
15 October 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
395Particulars of Mortgage or Charge
Legacy
23 October 2002
395Particulars of Mortgage or Charge
Legacy
23 October 2002
395Particulars of Mortgage or Charge
Legacy
30 August 2002
88(3)88(3)
Legacy
30 August 2002
88(2)R88(2)R
Legacy
23 July 2002
225Change of Accounting Reference Date
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Incorporation Company
9 November 2001
NEWINCIncorporation