Company NameWNF Group Limited
Company StatusActive
Company Number03920021
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 3 months ago)
Previous NamesMillennium Care Services Limited and Millennium Care Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameGerald Clough
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(1 week, 3 days after company formation)
Appointment Duration24 years, 2 months
RoleCare Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressWright Suite, First Floor The Brewhouse
Nostell Business Estate
Wakefield
WF4 1AB
Director NameMrs Margaret Ann Clough
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(1 week, 3 days after company formation)
Appointment Duration24 years, 2 months
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence AddressWright Suite, First Floor The Brewhouse
Nostell Business Estate
Wakefield
WF4 1AB
Secretary NameMr Steven Clough
NationalityBritish
StatusCurrent
Appointed20 April 2006(6 years, 2 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWright Suite, First Floor The Brewhouse
Nostell Business Estate
Wakefield
WF4 1AB
Director NameMr Steven Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(16 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWright Suite, First Floor The Brewhouse
Nostell Business Estate
Wakefield
WF4 1AB
Secretary NameGerald Clough
NationalityBritish
StatusResigned
Appointed14 February 2000(1 week, 3 days after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 2005)
RoleCare Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressWf7
Director NameEileen Ball
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(5 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2006)
RoleBusiness Manager
Correspondence Address3 Darrington Road
Carleton
Pontefract
West Yorkshire
WF8 3RY
Secretary NameEileen Ball
NationalityBritish
StatusResigned
Appointed09 June 2005(5 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 April 2006)
RoleBusiness Manager
Correspondence Address3 Darrington Road
Carleton
Pontefract
West Yorkshire
WF8 3RY
Director NameMr Steven Clough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWf7
Director NameMr Stephen Mark Drewitt
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(16 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium House
Station Lane
Featherstone Pontefract
West Yorkshire
WF7 5BA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemcare.info
Email address[email protected]
Telephone01977 602867
Telephone regionPontefract

Location

Registered AddressWright Suite, First Floor The Brewhouse
Nostell Business Estate
Wakefield
WF4 1AB
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHuntwick with Foulby and Nostell
WardAckworth, North Elmsall and Upton
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Gerald Clough
35.71%
Ordinary
500 at £1Margaret Anne Clough
35.71%
Ordinary
400 at £1Maine Road Properties LTD
28.57%
Ordinary A

Financials

Year2014
Turnover£8,192,839
Gross Profit£3,031,882
Net Worth£7,755,333
Cash£3,166,541
Current Liabilities£1,053,016

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Charges

11 November 2019Delivered on: 14 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 March 2003Delivered on: 1 April 2003
Persons entitled: Margaret Ann Clough

Classification: Debenture
Secured details: £92,381 due or to become due from the company to the chargee.
Particulars: Legal mortgage over 60 pontefract road featherstone near pontefract west yorkshire t/n WYK24393. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 March 2003Delivered on: 1 April 2003
Persons entitled: Gerald Clough

Classification: Debenture
Secured details: £92,381 due or to become due from the company to the chargee.
Particulars: Legal mortgage over 60 pontefract road featherstone near pontefract west yorkshire t/n WYK24393. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 March 2003Delivered on: 1 April 2003
Persons entitled: Gerald Clough and Margaret Ann Clough

Classification: Legal charge
Secured details: £48,000 due or to become due from the company to the chargee.
Particulars: 60 pontefract road featherstone near pontefract west yorkshire t/n WYK24393.
Outstanding
11 January 2002Delivered on: 12 January 2002
Satisfied on: 5 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pegaus house (formerly access house) station lane featherstone west yorkshire t/n WYK567297. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 December 2001Delivered on: 15 December 2001
Satisfied on: 5 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Station lodge, pontefract road, featherstone, t/no WYK355071.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 November 2001Delivered on: 14 November 2001
Satisfied on: 5 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 station lane, featherstone, nr pontefract, west yorkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 April 2000Delivered on: 28 April 2000
Satisfied on: 5 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 doncaster road ferrybridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 12 January 2021 with updates (3 pages)
4 January 2021Group of companies' accounts made up to 31 March 2020 (37 pages)
14 January 2020Confirmation statement made on 12 January 2020 with updates (6 pages)
19 December 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
14 November 2019Registration of charge 039200210008, created on 11 November 2019 (23 pages)
27 March 2019Particulars of variation of rights attached to shares (3 pages)
27 March 2019Particulars of variation of rights attached to shares (3 pages)
27 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 February 2019Change of share class name or designation (2 pages)
8 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 February 2019Statement of company's objects (2 pages)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
25 January 2019Change of details for Margaret Anne Clough as a person with significant control on 12 January 2019 (2 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (35 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (33 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (33 pages)
28 March 2017Director's details changed for Mr Stephen Mark Drewitt on 24 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Stephen Mark Drewitt on 24 March 2017 (2 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
20 January 2017Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
20 January 2017Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
13 January 2017Director's details changed for Mrs Margaret Anne Clough on 6 January 2017 (2 pages)
13 January 2017Director's details changed for Gerald Clough on 6 January 2017 (2 pages)
13 January 2017Director's details changed for Mrs Margaret Anne Clough on 6 January 2017 (2 pages)
13 January 2017Director's details changed for Gerald Clough on 6 January 2017 (2 pages)
31 December 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
31 December 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
9 November 2016Director's details changed for Mr Steven Clough on 28 October 2016 (2 pages)
9 November 2016Director's details changed for Mr Steven Clough on 28 October 2016 (2 pages)
4 November 2016Secretary's details changed for Mr Steven Clough on 28 October 2016 (1 page)
4 November 2016Secretary's details changed for Mr Steven Clough on 28 October 2016 (1 page)
22 April 2016Termination of appointment of Steven Clough as a director on 29 March 2016 (1 page)
22 April 2016Appointment of Steven Clough as a director on 29 March 2016 (2 pages)
22 April 2016Appointment of Steven Clough as a director on 29 March 2016 (2 pages)
22 April 2016Termination of appointment of Steven Clough as a director on 29 March 2016 (1 page)
12 April 2016Appointment of Stephen Mark Drewitt as a director on 29 March 2016 (2 pages)
12 April 2016Appointment of Stephen Mark Drewitt as a director on 29 March 2016 (2 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,400
(8 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,400
(8 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,400
(8 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,400
(8 pages)
28 December 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
28 December 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
17 March 2014Company name changed millennium care group LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
17 March 2014Company name changed millennium care group LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
4 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(1 page)
4 March 2014Change of name notice (2 pages)
4 March 2014Change of name notice (2 pages)
4 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(1 page)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,400
(8 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,400
(8 pages)
12 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
12 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
1 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
30 April 2012Resolutions
  • RES13 ‐ Re loan released by co 05/04/2012
(3 pages)
30 April 2012Resolutions
  • RES13 ‐ Re loan released by co 05/04/2012
(3 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
14 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 1,400
(4 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
14 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 1,400
(4 pages)
12 March 2010Appointment of Mr Steven Clough as a director (2 pages)
12 March 2010Appointment of Mr Steven Clough as a director (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 January 2009Location of debenture register (1 page)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
16 January 2009Location of debenture register (1 page)
16 January 2009Location of register of members (1 page)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
16 January 2009Location of register of members (1 page)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 January 2008Return made up to 12/01/08; full list of members (3 pages)
25 January 2008Return made up to 12/01/08; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 January 2007Return made up to 12/01/07; full list of members (3 pages)
15 January 2007Return made up to 12/01/07; full list of members (3 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
10 March 2006Return made up to 12/01/06; full list of members (8 pages)
10 March 2006Return made up to 12/01/06; full list of members (8 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
18 June 2005New secretary appointed;new director appointed (2 pages)
18 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 June 2005New secretary appointed;new director appointed (2 pages)
17 January 2005Return made up to 12/01/05; full list of members (7 pages)
17 January 2005Return made up to 12/01/05; full list of members (7 pages)
11 January 2005Company name changed millennium care services LIMITED\certificate issued on 11/01/05 (2 pages)
11 January 2005Company name changed millennium care services LIMITED\certificate issued on 11/01/05 (2 pages)
26 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 February 2004Return made up to 23/01/04; full list of members (7 pages)
7 February 2004Return made up to 23/01/04; full list of members (7 pages)
18 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
3 February 2003Return made up to 23/01/03; full list of members (7 pages)
3 February 2003Return made up to 23/01/03; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 June 2002Registered office changed on 26/06/02 from: unit E1 whitwood enterprise park whitwood lane whitwood castleford west yorkshire WF10 5PX (1 page)
26 June 2002Registered office changed on 26/06/02 from: unit E1 whitwood enterprise park whitwood lane whitwood castleford west yorkshire WF10 5PX (1 page)
25 February 2002Return made up to 04/02/02; full list of members (6 pages)
25 February 2002Return made up to 04/02/02; full list of members (6 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 September 2001Registered office changed on 20/09/01 from: the offices elizabeth drive airedale castleford west yorkshire WF10 3SD (1 page)
20 September 2001Registered office changed on 20/09/01 from: the offices elizabeth drive airedale castleford west yorkshire WF10 3SD (1 page)
13 March 2001Return made up to 04/02/01; full list of members (6 pages)
13 March 2001Return made up to 04/02/01; full list of members (6 pages)
15 January 2001Ad 15/02/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
15 January 2001Ad 15/02/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
15 January 2001Registered office changed on 15/01/01 from: the farmhouse sunny dairy farm new road, old snydale pontefract west yorkshire WF7 6HB (1 page)
15 January 2001Registered office changed on 15/01/01 from: the farmhouse sunny dairy farm new road, old snydale pontefract west yorkshire WF7 6HB (1 page)
10 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
10 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Company name changed millenium care services LIMITED\certificate issued on 14/02/00 (2 pages)
11 February 2000Company name changed millenium care services LIMITED\certificate issued on 14/02/00 (2 pages)
4 February 2000Incorporation (18 pages)
4 February 2000Incorporation (18 pages)