Advanced company searchLink opens in new window

WOODGROVE CARE LIMITED

Company number 03400205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2024 CH01 Director's details changed for Reiss Vanner on 28 November 2024
30 Nov 2024 CH01 Director's details changed for Reiss Vanner on 28 November 2024
28 Nov 2024 CH01 Director's details changed for Mr John Leslie Vanner on 28 November 2024
28 Nov 2024 CH01 Director's details changed for David John Powley on 28 November 2024
28 Nov 2024 CH01 Director's details changed for Laura Morrison on 28 November 2024
07 Nov 2024 AD01 Registered office address changed from 7th Floor, Elizabeth House 54-58 High Street Edgware HA8 7EJ England to 5 Margaret Road Romford Essex RM2 5SH on 7 November 2024
19 Aug 2024 AA Micro company accounts made up to 31 July 2024
19 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
07 Sep 2023 AA Micro company accounts made up to 31 July 2023
21 Aug 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
26 Jun 2023 AD01 Registered office address changed from Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to 7th Floor, Elizabeth House 54-58 High Street Edgware HA8 7EJ on 26 June 2023
26 Aug 2022 AA Unaudited abridged accounts made up to 31 July 2022
29 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
20 Sep 2021 AA Unaudited abridged accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
02 Sep 2020 AA Unaudited abridged accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
02 Oct 2019 AA Unaudited abridged accounts made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
05 Oct 2018 AA Unaudited abridged accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
07 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
30 Aug 2017 PSC01 Notification of David John Powley as a person with significant control on 7 April 2016
30 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with updates
23 Jun 2017 AD01 Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 23 June 2017