- Company Overview for WHITWELL PARK CARE HOME LIMITED (09456949)
- Filing history for WHITWELL PARK CARE HOME LIMITED (09456949)
- People for WHITWELL PARK CARE HOME LIMITED (09456949)
- Charges for WHITWELL PARK CARE HOME LIMITED (09456949)
- More for WHITWELL PARK CARE HOME LIMITED (09456949)
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) |
---|---|---|---|
16 Jul 2021 | MR04 | Satisfaction of charge 094569490001 in full | |
15 Jul 2021 | AP01 | Appointment of Harish Kumar Arora as a director on 9 July 2021 | |
15 Jul 2021 | MR01 | Registration of charge 094569490004, created on 9 July 2021 | |
13 Jul 2021 | AP01 | Appointment of Mr Christopher Paul Hartshorne as a director on 9 July 2021 | |
13 Jul 2021 | AP01 | Appointment of Mathieu Hubert Lefebvre as a director on 9 July 2021 | |
13 Jul 2021 | AP01 | Appointment of Alexande Roger Carpentier De Changy as a director on 9 July 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from The Westwick Group Unit 20, Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England to 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road Blashford Ringwood BH24 3PB on 13 July 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Sharon Louise Agutter as a director on 9 July 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Alexander Edward Alan Bell as a director on 9 July 2021 | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from The Barn Westwick Lane Holymoorside Chesterfield Derbyshire S42 7BJ United Kingdom to The Westwick Group Unit 20, Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 24 September 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
06 Oct 2016 | AA | Accounts for a medium company made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | AP01 | Appointment of Sharon Louise Agutter as a director on 29 February 2016 | |
07 Jul 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
02 Apr 2015 | MR01 | Registration of charge 094569490001, created on 27 March 2015 |