Advanced company searchLink opens in new window

WHITWELL PARK CARE HOME LIMITED

Company number 09456949

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)
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
  • GBP 2
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