Company NameThe Wylie Group Holdings Limited
DirectorDaniel James Wylie
Company StatusActive
Company Number12505953
CategoryPrivate Limited Company
Incorporation Date9 March 2020(4 years, 1 month ago)
Previous NamePeter House Care Holdings Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Director

Director NameMr Daniel James Wylie
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgj House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH

Location

Registered Address3+5 Hospital Approach
Broomfield
Chelmsford
CM1 7FA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBroomfield
WardBroomfield and The Walthams
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

24 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
3 April 2023Registered office address changed from Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to 3+5 Hospital Approach Broomfield Chelmsford CM1 7FA on 3 April 2023 (1 page)
3 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 December 2022Registered office address changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 13 December 2022 (1 page)
18 May 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
24 November 2021Company name changed peter house care holdings LIMITED\certificate issued on 24/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-21
(3 pages)
27 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
9 March 2020Incorporation
Statement of capital on 2020-03-09
  • GBP 1
(28 pages)