Company NameWe Care 4 Air Limited
DirectorVanessa Ambler
Company StatusActive
Company Number09235089
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Director

Director NameMrs Vanessa Ambler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(same day as company formation)
RoleAir Quality
Country of ResidenceEngland
Correspondence AddressUnits 4,5 & 6 Parklands Business Centre Stortford
Leaden Roding
Dunmow
CM6 1GF

Contact

Websitewww.wecare4air.com
Telephone01279 874628
Telephone regionBishops Stortford

Location

Registered AddressUnits 4,5 & 6 Parklands Business Centre Stortford Road
Leaden Roding
Dunmow
CM6 1GF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLeaden Roding
WardHigh Easter & the Rodings

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due29 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

3 December 2020Delivered on: 9 December 2020
Persons entitled: Fe Loan Management Limited

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding
8 March 2016Delivered on: 18 March 2016
Persons entitled: Working Capital Partners Limited

Classification: A registered charge
Particulars: Debenture all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the debenture document for full details.
Outstanding

Filing History

9 December 2020Registration of charge 092350890002, created on 3 December 2020 (43 pages)
13 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
9 May 2019Director's details changed for Mrs Vanessa Nancarrow on 18 February 2019 (2 pages)
8 May 2019Change of details for Mrs Vanessa Nancarrow as a person with significant control on 18 February 2019 (2 pages)
17 January 2019Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Unit C Bridgeworks Hall Green Bishop's Stortford Hertfordshire CM22 7RP on 17 January 2019 (1 page)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 September 2018Director's details changed for Mrs Vanessa Nancarrow on 12 September 2018 (2 pages)
12 September 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 12 September 2018 (1 page)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
17 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 February 2017Registered office address changed from Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Herts to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 21 February 2017 (1 page)
21 February 2017Registered office address changed from Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Herts to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 21 February 2017 (1 page)
5 January 2017Satisfaction of charge 092350890001 in full (1 page)
5 January 2017Satisfaction of charge 092350890001 in full (1 page)
11 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 March 2016Registration of charge 092350890001, created on 8 March 2016 (19 pages)
18 March 2016Registration of charge 092350890001, created on 8 March 2016 (19 pages)
9 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
3 October 2014Registered office address changed from Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Hertfordshire England to Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Herts on 3 October 2014 (1 page)
3 October 2014Director's details changed for Miss Vanessa Nancarrow on 1 October 2014 (2 pages)
3 October 2014Registered office address changed from Coopers Broad St Hatfield Broad Oak CM22 7JD United Kingdom to Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Herts on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Hertfordshire England to Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Herts on 3 October 2014 (1 page)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Registered office address changed from Coopers Broad St Hatfield Broad Oak CM22 7JD United Kingdom to Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Herts on 3 October 2014 (1 page)
3 October 2014Director's details changed for Miss Vanessa Nancarrow on 1 October 2014 (2 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Director's details changed for Miss Vanessa Nancarrow on 1 October 2014 (2 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Registered office address changed from Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Hertfordshire England to Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Herts on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Coopers Broad St Hatfield Broad Oak CM22 7JD United Kingdom to Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Herts on 3 October 2014 (1 page)
1 October 2014Director's details changed for Miss Vanessa Ambler on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Miss Vanessa Ambler on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Miss Vanessa Ambler on 1 October 2014 (2 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)