Background WavePink WaveYellow Wave

WORTHING CARE HOME LIMITED (13018235)

WORTHING CARE HOME LIMITED (13018235) is an active UK company. incorporated on 13 November 2020. with registered office in Egham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WORTHING CARE HOME LIMITED has been registered for 5 years. Current directors include WALSH, Declan Patrick.

Company Number
13018235
Status
active
Type
ltd
Incorporated
13 November 2020
Age
5 years
Address
The Old House, Egham, TW20 9AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WALSH, Declan Patrick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTHING CARE HOME LIMITED

WORTHING CARE HOME LIMITED is an active company incorporated on 13 November 2020 with the registered office located in Egham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WORTHING CARE HOME LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13018235

LTD Company

Age

5 Years

Incorporated 13 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 14 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

WCC PROPERTY LIMITED
From: 13 November 2020To: 21 June 2021
Contact
Address

The Old House 64 The Avenue Egham, TW20 9AD,

Previous Addresses

Old Bridge House 40 Church Street Staines-upon-Thames TW18 4EP England
From: 27 April 2021To: 26 July 2021
Castle Court 41 London Road Reigate Surrey RH2 9RJ United Kingdom
From: 13 November 2020To: 27 April 2021
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 22
Loan Secured
May 22
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Cleared
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WALSH, Declan Patrick

Active
Adam & Eve Mews, LondonW8 6UJ
Born March 1966
Director
Appointed 22 Apr 2021

LUCAS, Michael Thomas

Resigned
41 London Road, ReigateRH2 9RJ
Born October 1988
Director
Appointed 13 Nov 2020
Resigned 22 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
The Avenue, EghamTW20 9AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022
West George Street, GlasgowG2 2HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2021
Ceased 01 Feb 2022
41 London Road, ReigateRH2 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2020
Ceased 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Resolution
21 June 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Incorporation Company
13 November 2020
NEWINCIncorporation