Advanced company searchLink opens in new window

WILLIAMSON CARE LTD

Company number 09656652

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)
02 Jul 2024 AA Unaudited abridged accounts made up to 30 November 2023
01 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with updates
21 Nov 2023 CERTNM Company name changed lowercase capital LTD\certificate issued on 21/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-21
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
05 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
26 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
29 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
26 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
07 Oct 2020 AA Unaudited abridged accounts made up to 30 November 2019
02 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with updates
29 Jun 2020 CH01 Director's details changed for Mrs Roisin Marion Mcrory on 26 June 2020
26 Jun 2020 PSC04 Change of details for Mr Philip Laurence Madden as a person with significant control on 26 June 2020
26 Jun 2020 CH01 Director's details changed for Mr Philip Laurence Madden on 26 June 2020
03 Jun 2020 CH01 Director's details changed
03 Jun 2020 PSC04 Change of details for a person with significant control
02 Jun 2020 AD01 Registered office address changed from Oak Lea Bonis Hall Lane Prestbury Cheshire SK10 4LR England to 22-28 Willow Street Accrington Lancashire BB5 1LP on 2 June 2020
02 Jun 2020 CH03 Secretary's details changed for Mr Philip Laurence Madden on 2 June 2020
02 Jun 2020 PSC04 Change of details for Mr Philip Laurence Madden as a person with significant control on 2 June 2020
02 Jun 2020 CH01 Director's details changed for Mr Philip Laurence Madden on 2 June 2020
05 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
16 Jul 2018 AA Unaudited abridged accounts made up to 30 November 2017
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
05 Jul 2017 PSC01 Notification of Roisin Marion Mcrory as a person with significant control on 25 June 2017