Advanced company searchLink opens in new window

WOODSTOCK CARE HOME LIMITED

Company number 07805835

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)
25 Jun 2019 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Gateway House (First Floor) 324 Regents Park Road London N3 2LN on 25 June 2019
25 Jun 2019 PSC05 Change of details for Advinia Health Care Limited as a person with significant control on 19 June 2019
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
09 May 2019 AA Accounts for a small company made up to 31 March 2018
04 Apr 2019 AP01 Appointment of Mrs Sangita Kanoria as a director on 29 March 2019
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
07 Mar 2018 MA Memorandum and Articles of Association
22 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Feb 2018 MR01 Registration of charge 078058350001, created on 14 February 2018
07 Feb 2018 AA Accounts for a small company made up to 31 March 2017
04 Dec 2017 PSC07 Cessation of St. Medana Holdings Limited as a person with significant control on 31 October 2017
04 Dec 2017 PSC02 Notification of Advinia Health Care Limited as a person with significant control on 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
10 Apr 2017 AA Accounts for a small company made up to 31 March 2016
20 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
19 Dec 2015 AA Full accounts made up to 31 March 2015
14 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 517,707
08 Jan 2015 AA Accounts for a small company made up to 31 March 2014
13 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 517,707

Statement of capital on 2014-11-13
  • GBP 517,707
11 Nov 2014 AD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA to Edelman House 1238 High Road Whetstone London N20 0LH on 11 November 2014
10 Nov 2014 CH01 Director's details changed for Mr Adil Baporia on 1 October 2014
10 Nov 2014 CH03 Secretary's details changed for Adil Baporia on 1 October 2014
09 Jun 2014 TM01 Termination of appointment of Jaison Jacob as a director
09 Jun 2014 AP01 Appointment of Mr Adil Baporia as a director