- Company Overview for PLYMSTOCK WELLCARE LIMITED (10551223)
- Filing history for PLYMSTOCK WELLCARE LIMITED (10551223)
- People for PLYMSTOCK WELLCARE LIMITED (10551223)
- Charges for PLYMSTOCK WELLCARE LIMITED (10551223)
- More for PLYMSTOCK WELLCARE LIMITED (10551223)
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 |