WILTSHIRE CARE PARTNERSHIP

Register to unlock more data on OkredoRegister

WILTSHIRE CARE PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08351172

Incorporation date

08/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Redjackets Specialist Care. Unit 39 Glenmore Business Park, Telford Road, Salisbury SP2 7GLCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2023)
dot icon31/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon21/01/2026
Appointment of Mrs Jacqueline Anne Moss as a director on 2025-03-25
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/10/2025
Termination of appointment of William John Oborne as a director on 2025-10-01
dot icon22/10/2025
Termination of appointment of Leslie Williams as a director on 2025-10-01
dot icon22/10/2025
Cessation of Leslie Williams as a person with significant control on 2025-10-01
dot icon22/10/2025
Appointment of Miss Cheryl Ann Williams as a director on 2025-10-01
dot icon13/02/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon10/02/2025
Change of details for Mr Stephen Trowbridge as a person with significant control on 2025-02-10
dot icon31/01/2025
Director's details changed for Mr Stephen Trowbridge on 2025-01-30
dot icon30/01/2025
Change of details for Mr Darren Nigel Fowler as a person with significant control on 2025-01-30
dot icon30/01/2025
Change of details for Joanne Howes as a person with significant control on 2025-01-30
dot icon30/01/2025
Change of details for Mr David Matthew Jones as a person with significant control on 2025-01-30
dot icon30/01/2025
Change of details for Mr David John Towells as a person with significant control on 2025-01-30
dot icon30/01/2025
Change of details for Mr Leslie Williams as a person with significant control on 2025-01-30
dot icon30/01/2025
Secretary's details changed for Joanne Howes on 2025-01-30
dot icon30/01/2025
Director's details changed for Ms Jodie Ruth Airey on 2025-01-30
dot icon30/01/2025
Director's details changed for Mr Luke William Donohue on 2025-01-30
dot icon30/01/2025
Director's details changed for Mr Darren Nigel Fowler on 2025-01-30
dot icon30/01/2025
Director's details changed for Mr David Matthew Jones on 2025-01-30
dot icon30/01/2025
Director's details changed for Mr William John Oborne on 2025-01-30
dot icon30/01/2025
Director's details changed for Mr Leslie Williams on 2025-01-30
dot icon24/01/2025
Director's details changed for Mr Darren Nigel Fowler on 2025-01-23
dot icon24/01/2025
Secretary's details changed for Joanne Howes on 2025-01-23
dot icon24/01/2025
Director's details changed for Mr Leslie Williams on 2025-01-23
dot icon24/01/2025
Director's details changed for Mr Luke William Donohue on 2025-01-23
dot icon24/01/2025
Director's details changed for Mr David Matthew Jones on 2025-01-23
dot icon24/01/2025
Director's details changed for Mr William John Oborne on 2025-01-23
dot icon24/01/2025
Change of details for Mr Darren Nigel Fowler as a person with significant control on 2025-01-23
dot icon24/01/2025
Change of details for Mr Stephen Trowbridge as a person with significant control on 2025-01-23
dot icon24/01/2025
Change of details for Mr David Matthew Jones as a person with significant control on 2025-01-23
dot icon24/01/2025
Termination of appointment of Erica Jayne Pryce as a director on 2024-10-31
dot icon24/01/2025
Director's details changed for Mr Stephen Trowbridge on 2025-01-23
dot icon24/01/2025
Director's details changed for Mr Stephen Trowbridge on 2025-01-23
dot icon23/01/2025
Appointment of Ms Jodie Ruth Airey as a director on 2024-12-11
dot icon13/01/2025
Director's details changed for Mr David John Towells on 2024-12-11
dot icon10/01/2025
Appointment of Mr William John Oborne as a director on 2024-12-11
dot icon10/01/2025
Notification of David John Towells as a person with significant control on 2024-12-11
dot icon07/01/2025
Change of details for Mr Stephen Trowbridge as a person with significant control on 2024-12-20
dot icon06/01/2025
Cessation of Janet Evans as a person with significant control on 2024-12-11
dot icon06/01/2025
Cessation of Matthew Paul Airey as a person with significant control on 2024-12-11
dot icon06/01/2025
Termination of appointment of Matthew Paul Airey as a director on 2024-12-11
dot icon06/01/2025
Cessation of Daniel Hayes as a person with significant control on 2024-12-11
dot icon06/01/2025
Change of details for Joanne Howes as a person with significant control on 2024-12-20
dot icon16/12/2024
Registered office address changed from 29 Devizes Road Swindon Wiltshire SN1 4BG to C/O Redjackets Specialist Care. Unit 39 Glenmore Business Park Telford Road Salisbury SP2 7GL on 2024-12-16
dot icon16/12/2024
Change of details for Mr David Matthew Jones as a person with significant control on 2024-12-16
dot icon02/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/08/2024
Cessation of Mark Broughton Allworth as a person with significant control on 2024-08-01
dot icon07/08/2024
Notification of David Matthew Jones as a person with significant control on 2024-08-01
dot icon06/08/2024
Termination of appointment of Mark Broughton Allworth as a director on 2024-08-01
dot icon06/08/2024
Appointment of Mr David Matthew Jones as a director on 2024-08-01
dot icon06/08/2024
Appointment of Mr Luke William Donohue as a director on 2024-08-01
dot icon22/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon19/01/2024
Termination of appointment of Kerry Margaret Dearden as a director on 2023-07-31
dot icon19/01/2024
Cessation of Lucy Catherine Elizabeth Wilcox as a person with significant control on 2023-01-31
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/01/2023
Appointment of Mr David John Towells as a director on 2022-11-28
dot icon18/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon16/01/2023
Termination of appointment of Peter James Bates as a director on 2022-10-22
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon+127.69 % *

* during past year

Cash in Bank

£328,297.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.94K
-
0.00
106.35K
-
2022
4
42.94K
-
0.00
144.19K
-
2023
5
79.77K
-
0.00
328.30K
-
2023
5
79.77K
-
0.00
328.30K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

79.77K £Ascended85.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

328.30K £Ascended127.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donohue, Luke William
Director
01/08/2024 - Present
11
Williams, Leslie
Director
08/01/2013 - 01/10/2025
2
Evans, Janet
Director
12/11/2015 - 27/12/2017
-
Hayes, Daniel
Director
08/01/2013 - 09/10/2018
14
Trowbridge, Stephen
Director
01/03/2014 - Present
1

Persons with Significant Control

18
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About WILTSHIRE CARE PARTNERSHIP

WILTSHIRE CARE PARTNERSHIP is an(a) Active company incorporated on 08/01/2013 with the registered office located at C/O Redjackets Specialist Care. Unit 39 Glenmore Business Park, Telford Road, Salisbury SP2 7GL. There are currently 9 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of WILTSHIRE CARE PARTNERSHIP?

toggle

WILTSHIRE CARE PARTNERSHIP is currently Active. It was registered on 08/01/2013 .

Where is WILTSHIRE CARE PARTNERSHIP located?

toggle

WILTSHIRE CARE PARTNERSHIP is registered at C/O Redjackets Specialist Care. Unit 39 Glenmore Business Park, Telford Road, Salisbury SP2 7GL.

What does WILTSHIRE CARE PARTNERSHIP do?

toggle

WILTSHIRE CARE PARTNERSHIP operates in the Regulation of health care education cultural and other social services not incl. social security (84.12 - SIC 2007) sector.

How many employees does WILTSHIRE CARE PARTNERSHIP have?

toggle

WILTSHIRE CARE PARTNERSHIP had 5 employees in 2023.

What is the latest filing for WILTSHIRE CARE PARTNERSHIP?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-08 with no updates.