- Company Overview for WELLGATE CARE LIMITED (11733935)
- Filing history for WELLGATE CARE LIMITED (11733935)
- People for WELLGATE CARE LIMITED (11733935)
- Registers for WELLGATE CARE LIMITED (11733935)
- More for WELLGATE CARE LIMITED (11733935)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with updates | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
14 Mar 2024 | PSC02 | Notification of Wellgate Group Limited as a person with significant control on 12 March 2024 | |
14 Mar 2024 | PSC07 | Cessation of Wg Management Limited as a person with significant control on 12 March 2024 | |
27 Dec 2023 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
24 Dec 2023 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
22 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
31 Aug 2023 | AP01 | Appointment of Alexander Seery as a director on 31 August 2023 | |
31 Aug 2023 | AP01 | Appointment of Keith Alan Bushnell as a director on 31 August 2023 | |
04 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Feb 2023 | PSC02 | Notification of Wg Management Limited as a person with significant control on 10 January 2023 | |
20 Feb 2023 | PSC07 | Cessation of Simon John Crassweller Hill as a person with significant control on 10 January 2023 | |
20 Feb 2023 | PSC07 | Cessation of Patricia Hill as a person with significant control on 10 January 2023 | |
20 Feb 2023 | PSC07 | Cessation of Jack Edward Peter Eldridge as a person with significant control on 10 January 2023 | |
13 Jan 2023 | AD01 | Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW United Kingdom to Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW on 13 January 2023 | |
13 Jan 2023 | CH01 | Director's details changed for Mr Jack Edward Peter Eldridge on 1 August 2022 | |
13 Jan 2023 | PSC04 | Change of details for Mr Jack Edward Peter Eldridge as a person with significant control on 1 August 2022 | |
22 Dec 2022 | AD01 | Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA United Kingdom to Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW on 22 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Mar 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 |