WCS CARE GROUP LIMITED
Residential care activities for the elderly and disabled
WCS CARE GROUP LIMITED
Residential care activities for the elderly and disabled
Previous Company Names
Contact & Details
Contact
Registered Address
Head Office, 1st Floor Newlands Whites Row Kenilworth Warwickshire CV8 1HW
Full company profile for WCS CARE GROUP LIMITED (02713150), an active healthcare and wellbeing company based in Kenilworth, United Kingdom. Incorporated 1 May 1992. Residential care activities for the elderly and disabled. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£10.31M
Net Assets
£25.96M
Total Liabilities
£15.92M
Turnover
£32.14M
Employees
858
Debt Ratio
38%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Holt, Anthony James | Director | British | England | 11 Jul 2022 | Active |
See all 55 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
No PSC information available
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the West side of Common Lane, Kenilworth WARWICK | Freehold | - | 24 Apr 2017 |
Fairfield Cottage, Butler Crescent, Exhall, Coventry (CV7 9DA) NUNEATON AND BEDWORTH | Freehold | £95,000 | 20 Jan 2016 |
land on the South-West side of Beech Drive RUGBY | Freehold | - | 20 Jul 2015 |
Land lying to the east of Ramsden Avenue, Nuneaton (CV10 9DL) NUNEATON AND BEDWORTH | Freehold | - | 6 May 2015 |
Dewar Close Residential Home, Beech Drive, Rugby (CV22 7LT) RUGBY | Freehold | - | 5 May 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Apr 2026 | Confirmation Statement | Confirmation statement made on 26 Mar 2026 with no updates | |
| 18 Feb 2026 | Officers | Termination of Shân Erica Dobinson as director on 11 Feb 2026 | |
| 25 Sept 2025 | Officers | Change to director Ms Elizabeth Emma Ireson on 25 Sept 2025 | |
| 22 Aug 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 8 Jul 2025 | Officers | Termination of Adrian Frederick Levett as director on 8 Jul 2025 |
Confirmation statement made on 26 Mar 2026 with no updates
Termination of Shân Erica Dobinson as director on 11 Feb 2026
Change to director Ms Elizabeth Emma Ireson on 25 Sept 2025
Annual accounts made up to 31 Mar 2025
Termination of Adrian Frederick Levett as director on 8 Jul 2025
Recent Activity
Latest Activity
Confirmation statement made on 26 Mar 2026 with no updates
1 months ago on 2 Apr 2026
Termination of Shân Erica Dobinson as director on 11 Feb 2026
2 months ago on 18 Feb 2026
Change to director Ms Elizabeth Emma Ireson on 25 Sept 2025
7 months ago on 25 Sept 2025
Annual accounts made up to 31 Mar 2025
8 months ago on 22 Aug 2025
Termination of Adrian Frederick Levett as director on 8 Jul 2025
10 months ago on 8 Jul 2025
