- Company Overview for WEATHERSTONES HOUSE CARE LIMITED (02192552)
- Filing history for WEATHERSTONES HOUSE CARE LIMITED (02192552)
- People for WEATHERSTONES HOUSE CARE LIMITED (02192552)
- More for WEATHERSTONES HOUSE CARE LIMITED (02192552)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
27 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
13 Jun 2023 | AD02 | Register inspection address has been changed from C/O Weatherstones House Care Ltd Champion Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB England to 6 Reservoir Road Birkenhead CH42 8LJ | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
05 May 2022 | CH01 | Director's details changed for Mr Harry James Morton on 5 May 2022 | |
05 May 2022 | PSC04 | Change of details for Mr Harry James Morton as a person with significant control on 5 May 2022 | |
05 May 2022 | PSC04 | Change of details for Mrs Lindsay Jennifer Marshall as a person with significant control on 5 May 2022 | |
05 May 2022 | AD01 | Registered office address changed from 39 Golf Links Road Prenton Wirral CH42 8LN to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX on 5 May 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
10 Mar 2021 | CH01 | Director's details changed for Mr Harry James Morton on 10 March 2021 | |
10 Mar 2021 | PSC04 | Change of details for Mr Harry James Morton as a person with significant control on 10 March 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Maureen Agnes Morton as a director on 2 October 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of David Stephen Morton as a director on 2 October 2018 | |
02 Oct 2018 | TM02 | Termination of appointment of David Stephen Morton as a secretary on 2 October 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |