Advanced company searchLink opens in new window

PLYMSTOCK WELLCARE LIMITED

Company number 10551223

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)
30 Jan 2025 AA01 Previous accounting period shortened from 28 February 2025 to 31 March 2024
17 Dec 2024 AA Total exemption full accounts made up to 29 February 2024
17 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 29 February 2024
04 Oct 2024 TM01 Termination of appointment of Heena Patel as a director on 30 September 2024
09 Sep 2024 CS01 Confirmation statement made on 9 August 2024 with updates
06 Mar 2024 AP01 Appointment of Ms Heena Patel as a director on 1 March 2024
06 Mar 2024 AP01 Appointment of Mr Jayantibhai Chimanbhai Patel Jnr as a director on 1 March 2024
06 Mar 2024 AP01 Appointment of Mr Kirit Chimanbhai Patel Jnr as a director on 1 March 2024
06 Mar 2024 AD01 Registered office address changed from Elthorne Gate 64 High Street Pinner HA5 5QA England to 2 Peterwood Way Croydon Surrey CR0 4UQ on 6 March 2024
06 Mar 2024 TM01 Termination of appointment of Anup Patel as a director on 1 March 2024
06 Mar 2024 TM02 Termination of appointment of Raginiben Bhasker Patel as a secretary on 1 March 2024
06 Mar 2024 PSC02 Notification of Day Lewis Plc as a person with significant control on 1 March 2024
06 Mar 2024 TM01 Termination of appointment of Avni Patel as a director on 1 March 2024
06 Mar 2024 PSC07 Cessation of Wellcare Group Ltd as a person with significant control on 1 March 2024
29 Feb 2024 MR04 Satisfaction of charge 105512230002 in full
29 Feb 2024 MR04 Satisfaction of charge 105512230003 in full
29 Feb 2024 MR04 Satisfaction of charge 105512230005 in full
29 Feb 2024 MR04 Satisfaction of charge 105512230006 in full
29 Feb 2024 MR04 Satisfaction of charge 105512230007 in full
19 Feb 2024 MR04 Satisfaction of charge 105512230001 in full
19 Feb 2024 MR04 Satisfaction of charge 105512230004 in full
26 Jan 2024 PSC05 Change of details for Wellcare Group Ltd as a person with significant control on 26 January 2024
26 Jan 2024 AD01 Registered office address changed from Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Elthorne Gate 64 High Street Pinner HA5 5QA on 26 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates