ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

World Care Services Ltd

World Care Services Ltd is an active company incorporated on 25 March 2015 with the registered office located in London, Greater London. World Care Services Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09509239
Private limited company
Age
10 years
Incorporated 25 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2024 (10 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Spaces West Kensington
Avonmore Road
London
W14 8TS
England
Address changed on 15 Aug 2025 (2 months ago)
Previous address was 51 Holland Street Corner Camden Hill Road High Street Kensington London W8 7JB England
Telephone
02076030819
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Healthcare • British • Lives in England • Born in Aug 1961
Director • British • Lives in England • Born in Nov 1969
Director • Operation Director For Training & Compliance • British • Lives in England • Born in Jul 1978
Director • Operational Director • British • Lives in England • Born in May 1973
Ms Nancy Estella Villariza
PSC • British • Lives in England • Born in Aug 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WCS Engineering Recruitment Ltd
Nancy Estella Villariza is a mutual person.
Active
Brands
World Care Services
World Care Services Ltd Agency specializes in sourcing and onboarding talent worldwide.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£25.42K
Decreased by £49.61K (-66%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£25.42K
Decreased by £49.61K (-66%)
Total Liabilities
-£7.43K
Decreased by £60.93K (-89%)
Net Assets
£17.99K
Increased by £11.32K (+170%)
Debt Ratio (%)
29%
Decreased by 61.88% (-68%)
Latest Activity
Rouchie Tecmon Resigned
1 Month Ago on 25 Sep 2025
Mr Rouchie Tecmon Appointed
1 Month Ago on 18 Sep 2025
Registered Address Changed
2 Months Ago on 15 Aug 2025
Rouchie Tecmon Resigned
2 Months Ago on 15 Aug 2025
Full Accounts Submitted
4 Months Ago on 11 Jun 2025
Ms Maribel Seno Bullock Appointed
5 Months Ago on 24 May 2025
Nancy Estella Villariza Resigned
5 Months Ago on 24 May 2025
Registered Address Changed
7 Months Ago on 1 Apr 2025
New Charge Registered
9 Months Ago on 5 Feb 2025
Leticia Adjei-Mensah Resigned
10 Months Ago on 3 Jan 2025
Get Credit Report
Discover World Care Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Rouchie Tecmon as a director on 25 September 2025
Submitted on 25 Sep 2025
Appointment of Mr Rouchie Tecmon as a director on 18 September 2025
Submitted on 18 Sep 2025
Registered office address changed from 51 Holland Street Corner Camden Hill Road High Street Kensington London W8 7JB England to Spaces West Kensington Avonmore Road London W14 8TS on 15 August 2025
Submitted on 15 Aug 2025
Termination of appointment of Rouchie Tecmon as a director on 15 August 2025
Submitted on 15 Aug 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 11 Jun 2025
Termination of appointment of Nancy Estella Villariza as a director on 24 May 2025
Submitted on 24 May 2025
Appointment of Ms Maribel Seno Bullock as a director on 24 May 2025
Submitted on 24 May 2025
Registered office address changed from Suite:1. 01 2 Allen Street High Street Kensington London W8 6BH England to 51 Holland Street Corner Camden Hill Road High Street Kensington London W8 7JB on 1 April 2025
Submitted on 1 Apr 2025
Registration of charge 095092390001, created on 5 February 2025
Submitted on 7 Feb 2025
Termination of appointment of Leticia Adjei-Mensah as a director on 3 January 2025
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year