Advanced company searchLink opens in new window

WOODLEIGH HEALTHCARE LIMITED

Company number 09322090

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)
13 Jun 2017 AD01 Registered office address changed from Office 116 the Sidings Birstall Leicester LE4 3BR England to 23 Woodleigh Close Leicester LE5 2HW on 13 June 2017
01 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
19 Oct 2016 MR01 Registration of charge 093220900002, created on 18 October 2016
26 Aug 2016 AD01 Registered office address changed from 23 Woodleigh Close Leicester LE5 2HW to Office 116 the Sidings Birstall Leicester LE4 3BR on 26 August 2016
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Aug 2016 TM01 Termination of appointment of Ndabezinhle Mnkandla as a director on 22 July 2016
09 Aug 2016 MR01 Registration of charge 093220900001, created on 5 August 2016
16 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
16 Dec 2015 TM01 Termination of appointment of Runyararo Vaida Madimu as a director on 21 November 2015
16 Dec 2015 AP01 Appointment of Mr Ndabezinhle Mnkandla as a director on 1 August 2015
16 Dec 2015 AD01 Registered office address changed from 113 Glenmead Road Birmingham West Midlands B44 8UE England to 23 Woodleigh Close Leicester LE5 2HW on 16 December 2015
20 Oct 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
08 Apr 2015 AP01 Appointment of Ms Bernadette Charehwa as a director on 1 April 2015
18 Mar 2015 CH01 Director's details changed for Miss Runyararo Vaida Bhazari on 12 March 2015
11 Mar 2015 AD01 Registered office address changed from 23 Woodleigh Close Leicester LE5 2HW England to 113 Glenmead Road Birmingham West Midlands B44 8UE on 11 March 2015
11 Mar 2015 TM01 Termination of appointment of Bernadette Charehwa as a director on 1 March 2015
27 Jan 2015 AP01 Appointment of Miss Runyararo Vaida Bhazari as a director on 27 January 2015
27 Jan 2015 AP01 Appointment of Mr Irvine Tawanda Madimu as a director on 27 January 2015
21 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-21
  • GBP 100