Advanced company searchLink opens in new window

WALSINGHAM CARE

Company number 05814727

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)
27 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
03 Feb 2021 TM01 Termination of appointment of John Deal as a director on 6 January 2021
13 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
04 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jan 2020 AP01 Appointment of Revd Dr Kuhan Satkunanayagam as a director on 8 January 2020
09 Jan 2020 TM01 Termination of appointment of Jonathan William Andrew as a director on 8 January 2020
13 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
14 Dec 2017 CH01 Director's details changed for Mr Robert David Hewitt on 13 December 2017
13 Dec 2017 CH01 Director's details changed for Ms Ruth Mary Bruce on 13 December 2017
13 Dec 2017 CH01 Director's details changed for Mrs Tannia Shipley on 13 December 2017
13 Dec 2017 CH01 Director's details changed for Mrs Nicolette Joy Shaw on 13 December 2017
13 Dec 2017 CH01 Director's details changed for Mr Jonathan William Andrew on 13 December 2017
13 Dec 2017 CH01 Director's details changed for Mr John Deal on 13 December 2017
13 Dec 2017 CH01 Director's details changed for Ian Roger Ford on 13 December 2017
13 Dec 2017 AD01 Registered office address changed from First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 13 December 2017
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
23 Jan 2017 AA Total exemption full accounts made up to 30 June 2016
16 Sep 2016 AP01 Appointment of Ms Ruth Mary Bruce as a director on 14 September 2016
18 May 2016 AR01 Annual return made up to 12 May 2016 no member list