- Company Overview for WALSINGHAM CARE (05814727)
- Filing history for WALSINGHAM CARE (05814727)
- People for WALSINGHAM CARE (05814727)
- More for WALSINGHAM CARE (05814727)
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 |