Advanced company searchLink opens in new window

WINDSOR CLINICAL AND HOME CARE SERVICES GROUP LTD

Company number 09353380

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)
28 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
03 Jan 2024 CS01 Confirmation statement made on 3 December 2023 with updates
24 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
22 Jul 2023 PSC05 Change of details for Mideast Properties Ltd as a person with significant control on 11 July 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
31 May 2019 MR01 Registration of charge 093533800001, created on 14 May 2019
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
11 Oct 2018 PSC07 Cessation of David Farshid Irandoust as a person with significant control on 5 October 2018
05 Oct 2018 PSC02 Notification of Mideast Properties Ltd as a person with significant control on 12 July 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
06 Jul 2018 CS01 Confirmation statement made on 18 May 2018 with updates
23 Mar 2018 AD01 Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 18 May 2017 with no updates
17 May 2017 AD01 Registered office address changed from 83 High Street West Wickham BR4 0LS England to Queens Court 24 Queen Street Manchester M2 5HX on 17 May 2017
01 Nov 2016 CH01 Director's details changed for Dr David Farshid Irandoust on 1 November 2016