Advanced company searchLink opens in new window

WEST FARM CARE CENTRE LIMITED

Company number 05898447

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)
04 Feb 2025 AA Accounts for a dormant company made up to 30 June 2024
17 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
20 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
16 Oct 2023 MA Memorandum and Articles of Association
16 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Oct 2023 TM01 Termination of appointment of Pamela Craig as a director on 29 September 2023
12 Jun 2023 AA Micro company accounts made up to 30 June 2022
12 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
13 Oct 2022 PSC05 Change of details for Cramlington House Limited as a person with significant control on 13 October 2022
26 Sep 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Jun 2022 AD01 Registered office address changed from Flat 5, Ruthven Court 10 Adderstone Crescent Newcastle upon Tyne Tyne & Wear NE2 2HH England to C/O Cramlington House Bassington Avenue Cramlington Northumberland NE23 8AG on 17 June 2022
16 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
10 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
23 Jan 2020 MR01 Registration of charge 058984470010, created on 15 January 2020
23 Jan 2020 MR01 Registration of charge 058984470009, created on 15 January 2020
17 Jan 2020 MR04 Satisfaction of charge 058984470007 in full
17 Jan 2020 MR04 Satisfaction of charge 058984470008 in full
13 Aug 2019 AA Micro company accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
12 Jun 2019 AD01 Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom to Flat 5, Ruthven Court 10 Adderstone Crescent Newcastle upon Tyne Tyne & Wear NE2 2HH on 12 June 2019
12 Jun 2019 CH01 Director's details changed for Mrs Pamela Craig on 11 June 2019