Advanced company searchLink opens in new window

WINDMILL CARE LIMITED

Company number 03662801

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)
03 Sep 2024 AA Full accounts made up to 31 December 2023
02 Jan 2024 AD01 Registered office address changed from Jenna House 15 Old Sneed Park Sneyd Park Bristol BS9 1RG to The Meadows Cranleigh Court Road Yate Bristol BS37 5DW on 2 January 2024
12 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
10 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
26 Sep 2022 AA Full accounts made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
12 Oct 2021 MR04 Satisfaction of charge 5 in full
12 Oct 2021 MR04 Satisfaction of charge 4 in full
12 Oct 2021 MR04 Satisfaction of charge 6 in full
12 Oct 2021 MR04 Satisfaction of charge 7 in full
09 Aug 2021 AA Full accounts made up to 31 December 2020
29 Mar 2021 MA Memorandum and Articles of Association
29 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of and the transactions compteplated by the transaction documents to which the company is to be a party are hereby approved and entry into the transaction documents of which the company is a party will promote the success of the company to benefit of its members/each director & the company secretary be severally authtorised to do any act, matter or thing , and to exceute and deliver any transaction document, etc 09/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2021 MR01 Registration of charge 036628010008, created on 9 March 2021
12 Mar 2021 MR01 Registration of charge 036628010009, created on 9 March 2021
12 Mar 2021 MR01 Registration of charge 036628010010, created on 9 March 2021
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
25 Sep 2020 AA Full accounts made up to 31 December 2019
09 Apr 2020 AP01 Appointment of Mrs Rebecca Jayne Trickett as a director on 31 March 2020
07 Apr 2020 PSC02 Notification of Windmill Care Group Limited as a person with significant control on 10 March 2020
07 Apr 2020 AP01 Appointment of Miss Laura Elizabeth Collacott as a director on 31 March 2020
07 Apr 2020 AP01 Appointment of Mrs Sarah Lucy Ashcroft as a director on 31 March 2020
07 Apr 2020 PSC07 Cessation of Leonard John Collacott as a person with significant control on 31 March 2020
07 Apr 2020 PSC07 Cessation of Katharine Rachel Collacott as a person with significant control on 31 March 2020