WE CARE 4 AIR LIMITED

Register to unlock more data on OkredoRegister

WE CARE 4 AIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09235089

Incorporation date

25/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 4,5 & 6 Parklands Business Centre Stortford Road, Leaden Roding, Dunmow CM6 1GFCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2014)
dot icon20/12/2025
Termination of appointment of Alan Charles Hollis as a director on 2025-12-19
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon16/07/2025
Appointment of Mr Alan Charles Hollis as a director on 2025-04-15
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/10/2024
Change of details for Mrs Vanessa Ambler as a person with significant control on 2023-12-15
dot icon13/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon17/01/2023
Registered office address changed from Unit C Bridgeworks Hall Green Bishop's Stortford Hertfordshire CM22 7RP England to Units 4,5 & 6 Parklands Business Centre Stortford Road Leaden Roding Dunmow CM6 1GF on 2023-01-17
dot icon21/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon28/10/2022
Change of details for Mrs Vanessa Ambler as a person with significant control on 2021-12-14
dot icon28/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/04/2022
Satisfaction of charge 092350890002 in full
dot icon03/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/12/2020
Registration of charge 092350890002, created on 2020-12-03
dot icon13/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/05/2019
Director's details changed for Mrs Vanessa Nancarrow on 2019-02-18
dot icon08/05/2019
Change of details for Mrs Vanessa Nancarrow as a person with significant control on 2019-02-18
dot icon17/01/2019
Registered 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 2019-01-17
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/09/2018
Director's details changed for Mrs Vanessa Nancarrow on 2018-09-12
dot icon12/09/2018
Registered 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 2018-09-12
dot icon29/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon17/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/02/2017
Registered 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 2017-02-21
dot icon05/01/2017
Satisfaction of charge 092350890001 in full
dot icon11/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/03/2016
Registration of charge 092350890001, created on 2016-03-08
dot icon09/12/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon03/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon03/10/2014
Registered 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 2014-10-03
dot icon03/10/2014
Director's details changed for Miss Vanessa Nancarrow on 2014-10-01
dot icon03/10/2014
Registered 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 2014-10-03
dot icon01/10/2014
Director's details changed for Miss Vanessa Ambler on 2014-10-01
dot icon25/09/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
44.83K
-
0.00
2.12K
-
2022
8
110.01K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollis, Alan Charles
Director
15/04/2025 - 19/12/2025
4
Ambler, Vanessa
Director
25/09/2014 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WE CARE 4 AIR LIMITED

WE CARE 4 AIR LIMITED is an(a) Active company incorporated on 25/09/2014 with the registered office located at Units 4,5 & 6 Parklands Business Centre Stortford Road, Leaden Roding, Dunmow CM6 1GF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WE CARE 4 AIR LIMITED?

toggle

WE CARE 4 AIR LIMITED is currently Active. It was registered on 25/09/2014 .

Where is WE CARE 4 AIR LIMITED located?

toggle

WE CARE 4 AIR LIMITED is registered at Units 4,5 & 6 Parklands Business Centre Stortford Road, Leaden Roding, Dunmow CM6 1GF.

What does WE CARE 4 AIR LIMITED do?

toggle

WE CARE 4 AIR LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for WE CARE 4 AIR LIMITED?

toggle

The latest filing was on 20/12/2025: Termination of appointment of Alan Charles Hollis as a director on 2025-12-19.